ANDREW S CAMPBELL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW S CAMPBELL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525244

Incorporation date

05/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

22 Houghton Road, St. Ives, Cambridgeshire PE27 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/07/2024
Micro company accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon18/03/2024
Cessation of Andrew Stewart Campbell as a person with significant control on 2024-02-29
dot icon18/03/2024
Change of details for Susan Margaret Campbell as a person with significant control on 2024-02-29
dot icon07/03/2024
Change of details for Mr Andrew Stewart Campbell as a person with significant control on 2024-02-10
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon01/07/2020
Appointment of Mr David Jonathan Mead as a director on 2020-06-12
dot icon01/07/2020
Termination of appointment of Andrew Stewart Campbell as a director on 2020-06-12
dot icon20/05/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon10/03/2020
Change of details for Susan Margaret Campbell as a person with significant control on 2020-03-04
dot icon10/03/2020
Change of details for Mr Andrew Stewart Campbell as a person with significant control on 2020-03-04
dot icon10/03/2020
Director's details changed for Susan Margaret Campbell on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Andrew Stewart Campbell on 2020-03-04
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon14/03/2019
Registered office address changed from Quay Cottage Studio 6 Bull Lane St Ives Huntingdon Cambs PE27 5AX to 22 Houghton Road St. Ives Cambridgeshire PE27 6RH on 2019-03-14
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Director's details changed for Mr Andrew Stewart Campbell on 2018-03-19
dot icon19/03/2018
Change of details for Mr Andrew Stewart Campbell as a person with significant control on 2018-03-19
dot icon19/03/2018
Director's details changed for Susan Margaret Campbell on 2018-03-19
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/03/2017
Director's details changed for Susan Margaret Campbell on 2017-02-28
dot icon06/03/2017
Director's details changed for Mr Andrew Stewart Campbell on 2017-02-28
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Director's details changed for Mr Andrew Stewart Campbell on 2016-09-06
dot icon16/06/2016
Director's details changed for Susan Margaret Campbell on 2016-06-16
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon11/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Director's details changed for Susan Margaret Campbell on 2012-12-19
dot icon20/12/2012
Director's details changed for Mr Andrew Stewart Campbell on 2012-12-19
dot icon20/12/2012
Secretary's details changed for Susan Margaret Campbell on 2012-12-19
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/03/2012
Director's details changed for Susan Margaret Campbell on 2012-03-05
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Secretary's details changed for Susan Margaret Campbell on 2009-12-14
dot icon26/10/2010
Secretary's details changed for Susan Margaret Campbell on 2009-12-14
dot icon26/10/2010
Director's details changed for Andrew Stewart Campbell on 2009-12-14
dot icon11/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Susan Margaret Campbell on 2010-03-05
dot icon11/05/2010
Director's details changed for Susan Margaret Campbell on 2010-03-05
dot icon11/05/2010
Director's details changed for Andrew Stewart Campbell on 2010-03-05
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Registered office changed on 18/05/2009 from andrew s campbell associates 48 st. Ives road hemingford grey huntingdon cambridgeshire PE28 9DX
dot icon15/05/2009
Return made up to 05/03/09; full list of members
dot icon05/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
249.56K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, David Jonathan
Director
12/06/2020 - Present
20
Campbell, Susan Margaret
Director
05/03/2008 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW S CAMPBELL ASSOCIATES LIMITED

ANDREW S CAMPBELL ASSOCIATES LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at 22 Houghton Road, St. Ives, Cambridgeshire PE27 6RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW S CAMPBELL ASSOCIATES LIMITED?

toggle

ANDREW S CAMPBELL ASSOCIATES LIMITED is currently Active. It was registered on 05/03/2008 .

Where is ANDREW S CAMPBELL ASSOCIATES LIMITED located?

toggle

ANDREW S CAMPBELL ASSOCIATES LIMITED is registered at 22 Houghton Road, St. Ives, Cambridgeshire PE27 6RH.

What does ANDREW S CAMPBELL ASSOCIATES LIMITED do?

toggle

ANDREW S CAMPBELL ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDREW S CAMPBELL ASSOCIATES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.