About

Registered Number: 04731825
Date of Incorporation: 11/04/2003 (22 years ago)
Company Status: Active
Registered Address: 1 New Street, Wells, Somerset, BA5 2LA

 

Based in Somerset, Campbell Young Associates Ltd was registered on 11 April 2003, it's status is listed as "Active". The current directors of Campbell Young Associates Ltd are Armstrong, Helen Louise, Verschueren, Luc, Young, Campbell John, Redman, Christopher. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERSCHUEREN, Luc 04 April 2008 - 1
YOUNG, Campbell John 11 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Helen Louise 01 February 2007 - 1
REDMAN, Christopher 11 April 2003 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 14 April 2020
PSC04 - N/A 14 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 September 2011
RESOLUTIONS - N/A 16 August 2011
SH08 - Notice of name or other designation of class of shares 16 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 25 August 2010
RESOLUTIONS - N/A 02 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
RESOLUTIONS - N/A 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
CERTNM - Change of name certificate 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
AA - Annual Accounts 24 August 2007
395 - Particulars of a mortgage or charge 31 May 2007
363s - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 24 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 May 2004
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
RESOLUTIONS - N/A 13 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
225 - Change of Accounting Reference Date 09 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 2007 Outstanding

N/A

Legal mortgage 17 December 2004 Fully Satisfied

N/A

Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.