About

Registered Number: 00529225
Date of Incorporation: 15/02/1954 (70 years and 3 months ago)
Company Status: Active
Registered Address: Beckbury Hall, Beckbury, Nr Shifnal, Shropshire, TF11 9DJ

 

Having been setup in 1954, H.W. Campion Ltd have registered office in Shropshire. The current directors of this business are listed as Campion, Euphemia Margaret, Campion, Herbert Walter. We do not know the number of employees at H.W. Campion Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, Euphemia Margaret N/A 30 December 2000 1
CAMPION, Herbert Walter N/A 10 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
MR01 - N/A 24 June 2020
CS01 - N/A 13 February 2020
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 June 2017
MR01 - N/A 19 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 12 August 2016
MR04 - N/A 05 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 August 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
SH01 - Return of Allotment of shares 15 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 19 August 2014
MR01 - N/A 02 August 2014
MR01 - N/A 22 July 2014
MR01 - N/A 22 July 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 August 2013
AA - Annual Accounts 17 October 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AAMD - Amended Accounts 01 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 09 September 2010
RESOLUTIONS - N/A 26 July 2010
RESOLUTIONS - N/A 26 July 2010
363a - Annual Return 09 September 2009
353 - Register of members 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2009
AA - Annual Accounts 23 July 2009
RESOLUTIONS - N/A 07 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 19 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2007
353 - Register of members 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 13 July 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 21 October 2005
RESOLUTIONS - N/A 19 October 2005
AA - Annual Accounts 05 September 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
123 - Notice of increase in nominal capital 03 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 08 July 2002
395 - Particulars of a mortgage or charge 05 January 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 17 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 08 September 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 15 August 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
NEWINC - New incorporation documents 15 February 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Legal charge 18 July 2012 Outstanding

N/A

Legal charge 16 July 2012 Outstanding

N/A

Deed of legal mortgage 29 July 2011 Fully Satisfied

N/A

Deed of legal mortgage 29 July 2011 Outstanding

N/A

Legal charge 07 July 2008 Fully Satisfied

N/A

Legal charge 16 May 2007 Fully Satisfied

N/A

Legal charge 21 September 2006 Fully Satisfied

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Legal charge 25 April 1985 Fully Satisfied

N/A

Legal charge 12 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.