Campden Bri (Chipping Campden) Ltd was registered on 07 September 1999 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". This business is registered for VAT. This organisation has 12 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEADRIDGE, Peter James | 06 January 2020 | - | 1 |
HUSCROFT, Simon Christopher | 03 October 2018 | - | 1 |
IKPEME, Christopher | 03 January 2019 | - | 1 |
AKKERMANS, Richard Paul | 10 September 2016 | 14 March 2018 | 1 |
ALLEN, Christopher Lewis | 03 October 2016 | 31 May 2018 | 1 |
CAUVAIN, Stanley Peter | 28 September 1999 | 17 December 2004 | 1 |
HALL, Martin Nigel | 28 September 1999 | 08 April 2019 | 1 |
MILLAR, Samuel John, Professor | 30 June 2009 | 09 September 2016 | 1 |
STRINGER, Michael Frederick, Doctor | 28 September 1999 | 30 June 2010 | 1 |
WALKER, Steven James | 28 September 1999 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IKPEME, Christopher | 03 January 2019 | - | 1 |
ALLEN, Christopher Lewis | 03 October 2016 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 03 September 2020 | |
TM01 - Termination of appointment of director | 15 May 2020 | |
CS01 - N/A | 02 March 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AA - Annual Accounts | 27 June 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
CS01 - N/A | 06 March 2019 | |
AP03 - Appointment of secretary | 05 February 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
AP01 - Appointment of director | 20 November 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 18 June 2018 | |
TM02 - Termination of appointment of secretary | 08 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
RESOLUTIONS - N/A | 07 December 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 December 2017 | |
SH19 - Statement of capital | 07 December 2017 | |
CAP-SS - N/A | 07 December 2017 | |
PSC09 - N/A | 22 August 2017 | |
CS01 - N/A | 09 August 2017 | |
PSC02 - N/A | 09 August 2017 | |
PSC02 - N/A | 06 July 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
AA - Annual Accounts | 18 June 2017 | |
AP01 - Appointment of director | 28 October 2016 | |
AP03 - Appointment of secretary | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM02 - Termination of appointment of secretary | 28 October 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 08 September 2015 | |
MR01 - N/A | 19 December 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 14 July 2014 | |
RESOLUTIONS - N/A | 19 May 2014 | |
AR01 - Annual Return | 23 September 2013 | |
CERTNM - Change of name certificate | 04 July 2013 | |
AUD - Auditor's letter of resignation | 28 June 2013 | |
AUD - Auditor's letter of resignation | 28 June 2013 | |
RESOLUTIONS - N/A | 26 June 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 December 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH03 - Change of particulars for secretary | 27 November 2009 | |
AR01 - Annual Return | 21 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
MEM/ARTS - N/A | 07 April 2009 | |
CERTNM - Change of name certificate | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 14 May 2008 | |
363a - Annual Return | 07 November 2007 | |
287 - Change in situation or address of Registered Office | 19 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 04 May 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 05 September 2002 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 28 September 2000 | |
SA - Shares agreement | 28 February 2000 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
287 - Change in situation or address of Registered Office | 20 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 05 October 1999 | |
RESOLUTIONS - N/A | 04 October 1999 | |
RESOLUTIONS - N/A | 04 October 1999 | |
123 - Notice of increase in nominal capital | 04 October 1999 | |
225 - Change of Accounting Reference Date | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
NEWINC - New incorporation documents | 07 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2020 | Outstanding |
N/A |
A registered charge | 15 December 2014 | Outstanding |
N/A |
Legal charge | 23 September 2010 | Outstanding |
N/A |
Mortgage | 04 March 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 09 December 2009 | Outstanding |
N/A |
Legal charge | 28 May 2009 | Outstanding |
N/A |
Mortgage | 01 October 1999 | Outstanding |
N/A |
Mortgage | 01 October 1999 | Outstanding |
N/A |
Mortgage | 01 October 1999 | Outstanding |
N/A |
Mortgage | 01 October 1999 | Outstanding |
N/A |