UKBizDB.co.uk

CAMPION WILLCOCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campion Willcocks Limited. The company was founded 55 years ago and was given the registration number 00941995. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Oakfield House, 59 Hill Avenue, Amersham, Buckinghamshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAMPION WILLCOCKS LIMITED
Company Number:00941995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1968
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oakfield House, 59 Hill Avenue, Amersham, Buckinghamshire, HP6 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Barn, Chesham Lane, Kings Ash, Great Missenden, HP16 9NP

Director-Active
Fern Lea, Little Hollis, Great Missenden, HP16 9HZ

Director-Active
27, Batchelors Way, Amersham, HP6 9AH

Director01 May 2010Active
Fern Lea Little Hollis, Great Missenden, HP16 9HZ

Secretary-Active
Fern Lea, Little Hollis, Great Missenden, HP16 9HZ

Secretary25 May 2005Active
Humbugs, Warrendene Road Hughenden Valley, High Wycombe, HP14 4LY

Secretary01 November 2007Active
Silvester Cottage, Ridgemead Road, Englefield Green, TW20 0YG

Director01 March 2005Active
Fern Lea Little Hollis, Great Missenden, HP16 9HZ

Director-Active
Humbugs, Warrendene Road, Hughenden Valley, High Wycombe, United Kingdom, HP14 4LY

Director01 May 2010Active
The Royal George High Street, Weedon, Aylesbury, HP22 4NW

Director01 March 2005Active
Haldon, Milton Avenue, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 8QW

Director01 January 2010Active
The Mount 15 Fieldway, Ditchling, BN6 8UA

Director01 March 2005Active

People with Significant Control

Mr David Mark Campion
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:East Barn, Chesham Lane, Great Missenden, England, HP16 9NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Address

Change sail address company with old address new address.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type full.

Download
2017-02-22Change of constitution

Statement of companys objects.

Download
2017-02-22Resolution

Resolution.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type medium.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.