Company NameCampbell Harrison Limited
DirectorAlexander John Campbell
Company StatusActive
Company Number06458008
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAlexander John Campbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMr Peter John Hollis
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX

Contact

Websitewww.campbellharrison.co.uk

Location

Registered Address6th Floor St James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

7.7k at £1Alexander John Campbell
51.00%
Ordinary
7.4k at £1Mary Carmel Campbell
49.00%
Ordinary

Financials

Year2014
Net Worth-£38,988
Cash£146
Current Liabilities£111,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

30 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 December 2022Termination of appointment of Peter John Hollis as a secretary on 20 December 2022 (1 page)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 September 2022Registered office address changed from 19 Paradise Square Sheffield S1 2DE to 6th Floor St James House Vicar Lane Sheffield S1 2EX on 1 September 2022 (1 page)
18 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Satisfaction of charge 1 in full (1 page)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 16,649
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 16,649
(4 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(4 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(4 pages)
7 January 2015Director's details changed for Alexander John Campbell on 31 July 2014 (2 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(4 pages)
7 January 2015Director's details changed for Alexander John Campbell on 31 July 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alexander John Campbell on 1 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for Alexander John Campbell on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alexander John Campbell on 1 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX (1 page)
17 April 2009Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX (1 page)
16 April 2009Secretary's change of particulars / peter hollis / 30/08/2008 (1 page)
16 April 2009Secretary's change of particulars / peter hollis / 30/08/2008 (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
30 December 2008Location of debenture register (1 page)
30 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 December 2008Return made up to 20/12/08; full list of members (3 pages)
30 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Location of register of members (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Ad 09/01/08--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Ad 09/01/08--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
29 January 2008Memorandum and Articles of Association (8 pages)
29 January 2008£ nc 1000/100000 09/01/08 (1 page)
29 January 2008£ nc 1000/100000 09/01/08 (1 page)
29 January 2008Memorandum and Articles of Association (8 pages)
20 December 2007Incorporation (12 pages)
20 December 2007Incorporation (12 pages)