About

Registered Number: 04479974
Date of Incorporation: 08/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Bewley House Alvis Close, Cowpen Industrial Estate, Billingham, TS23 4JB

 

Based in Billingham, Campbell & Hall Engineering Ltd was established in 2002, it's status at Companies House is "Active". Campbell & Hall Engineering Ltd has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSHAM, Paul Anthony 21 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MESSHAM, Edith Ann 21 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 16 July 2019
CH03 - Change of particulars for secretary 05 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 25 April 2018
PSC04 - N/A 19 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 May 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 14 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
AA - Annual Accounts 13 May 2004
CERTNM - Change of name certificate 19 September 2003
363s - Annual Return 29 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
395 - Particulars of a mortgage or charge 14 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
CERTNM - Change of name certificate 05 December 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2009 Outstanding

N/A

Legal charge 08 June 2004 Outstanding

N/A

Guarantee and debenture 27 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.