About

Registered Number: 05827565
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 916-918 Herries Road, Hillsborough Sheffield, South Yorkshire, S6 1QW

 

Based in South Yorkshire, Campbell Homes Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Neil Andrew 01 January 2017 - 1
CAMPBELL, Sylvia Jane 24 May 2006 22 July 2016 1
HUDSON, Dean 29 May 2006 17 August 2007 1
TAYLOR, Russell Dean 29 May 2006 30 May 2014 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Sandra 01 January 2015 22 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 July 2019
MR01 - N/A 19 June 2019
CS01 - N/A 18 March 2019
MR04 - N/A 16 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 06 April 2018
MR01 - N/A 21 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 17 October 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 24 June 2014
MR01 - N/A 19 June 2014
TM01 - Termination of appointment of director 11 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR01 - N/A 09 June 2014
MR01 - N/A 09 June 2014
MR01 - N/A 09 June 2014
MR01 - N/A 09 June 2014
MR01 - N/A 09 June 2014
MR01 - N/A 09 June 2014
MR01 - N/A 28 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 16 January 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
395 - Particulars of a mortgage or charge 05 June 2008
363a - Annual Return 28 May 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
363a - Annual Return 05 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
287 - Change in situation or address of Registered Office 10 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

A registered charge 12 July 2017 Fully Satisfied

N/A

A registered charge 12 June 2014 Outstanding

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 21 May 2014 Outstanding

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 12 January 2009 Fully Satisfied

N/A

Legal mortgage 12 September 2008 Fully Satisfied

N/A

Legal mortgage 30 May 2008 Fully Satisfied

N/A

Legal mortgage 11 January 2008 Fully Satisfied

N/A

Legal mortgage 11 January 2008 Fully Satisfied

N/A

Legal mortgage 11 January 2008 Fully Satisfied

N/A

Legal mortgage 13 June 2007 Fully Satisfied

N/A

Legal mortgage 04 April 2007 Fully Satisfied

N/A

Legal mortgage 23 February 2007 Fully Satisfied

N/A

Legal mortgage 27 November 2006 Fully Satisfied

N/A

Legal mortgage 27 November 2006 Fully Satisfied

N/A

Legal mortgage 05 July 2006 Fully Satisfied

N/A

Debenture 24 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.