About

Registered Number: 01265358
Date of Incorporation: 25/06/1976 (48 years ago)
Company Status: Active
Registered Address: Unit 1-3 Deal Business Park, Minters Yard Southwall Road, Deal, Kent, CT14 9PZ

 

Campbells of Deal Ltd was established in 1976, it's status is listed as "Active". The current directors of the company are listed as Brophy, Joanna Elizabeth, Brophy, Joanna Elizabeth, Ewbank, Neil Christopher, Ewbank, Sylvia Edith, Jenner, Sonya Dawn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROPHY, Joanna Elizabeth 28 February 2014 - 1
EWBANK, Neil Christopher 28 February 2014 - 1
EWBANK, Sylvia Edith N/A 08 November 2013 1
JENNER, Sonya Dawn N/A 08 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BROPHY, Joanna Elizabeth 28 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 11 November 2019
MR01 - N/A 01 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 19 November 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 08 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 20 November 2015
MR01 - N/A 13 November 2015
AA - Annual Accounts 20 January 2015
CH01 - Change of particulars for director 07 January 2015
AR01 - Annual Return 18 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2014
RESOLUTIONS - N/A 08 April 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AP03 - Appointment of secretary 28 February 2014
AR01 - Annual Return 29 November 2013
AD04 - Change of location of company records to the registered office 29 November 2013
RESOLUTIONS - N/A 27 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2013
SH19 - Statement of capital 27 November 2013
CAP-SS - N/A 27 November 2013
RESOLUTIONS - N/A 19 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 15 October 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
225 - Change of Accounting Reference Date 10 August 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
RESOLUTIONS - N/A 22 November 2007
363a - Annual Return 19 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 17 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
363s - Annual Return 28 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 26 July 2001
363s - Annual Return 22 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2000
AA - Annual Accounts 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 09 December 1998
RESOLUTIONS - N/A 11 November 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 22 November 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 29 November 1993
395 - Particulars of a mortgage or charge 14 August 1993
395 - Particulars of a mortgage or charge 14 August 1993
AA - Annual Accounts 13 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 17 September 1992
RESOLUTIONS - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
123 - Notice of increase in nominal capital 15 July 1992
363a - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 26 February 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 09 March 1990
288 - N/A 19 October 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 26 September 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 24 August 1987
395 - Particulars of a mortgage or charge 04 November 1986
395 - Particulars of a mortgage or charge 16 September 1986
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
NEWINC - New incorporation documents 25 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

Debenture 04 September 2006 Outstanding

N/A

Floating charge over stock 11 December 2002 Fully Satisfied

N/A

Legal charge 11 December 2002 Fully Satisfied

N/A

Legal charge 11 August 1993 Fully Satisfied

N/A

Floating charge 11 August 1993 Fully Satisfied

N/A

Mortgage debenture 10 March 1992 Outstanding

N/A

Agreement for loan 20 February 1992 Fully Satisfied

N/A

Floating charge 24 October 1986 Fully Satisfied

N/A

Floating charge 15 September 1986 Fully Satisfied

N/A

Legal mortgage 27 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.