B J CAMPBELL SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

B J CAMPBELL SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659797

Incorporation date

21/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Spencer House Morston Court, Aisecome Way, Weston-Super-Mare, North Somerset BS22 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon23/07/2024
Director's details changed for Mr Daniel Collins on 2024-07-23
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon16/11/2022
Appointment of Mr Daniel Collins as a director on 2022-11-16
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon02/06/2021
Cessation of Lois Campbell as a person with significant control on 2020-09-30
dot icon25/05/2021
Cessation of Lewis Coulson as a person with significant control on 2020-09-30
dot icon21/12/2020
Notification of B J Campbell (South West) Holdings Limited as a person with significant control on 2020-09-30
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon13/07/2020
Resolutions
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/11/2019
Resolutions
dot icon09/10/2019
Director's details changed for Mr Lewis Richard Coulson on 2019-09-30
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon10/07/2019
Director's details changed for Mr Lewis Richard Coulson on 2019-07-10
dot icon10/07/2019
Change of details for Lewis Coulson as a person with significant control on 2019-07-10
dot icon10/07/2019
Change of details for Lois Campbell as a person with significant control on 2019-07-10
dot icon10/07/2019
Director's details changed for Mrs Lois Celina Anderson on 2019-07-10
dot icon07/06/2019
Satisfaction of charge 1 in full
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon04/01/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-12-11
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon03/01/2018
Change of details for Lewis Coulson as a person with significant control on 2017-12-11
dot icon28/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon01/12/2016
Registered office address changed from Tarquin, Brinsea Road Congresbury Bristol Avon BS49 5JF to Unit 6, Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 2016-12-01
dot icon03/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Statement of capital following an allotment of shares on 2009-10-06
dot icon01/12/2015
Change of share class name or designation
dot icon01/12/2015
Resolutions
dot icon19/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Appointment of Mr Lewis Richard Coulson as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon05/11/2013
Purchase of own shares.
dot icon28/01/2013
Termination of appointment of Keith Corkish as a director
dot icon28/01/2013
Termination of appointment of Lois Anderson as a secretary
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Antony Anderson as a director
dot icon06/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Antony Paul Anderson on 2009-12-21
dot icon21/12/2009
Director's details changed for Mrs Lois Celina Anderson on 2009-12-21
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 18/12/08; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/04/2008
Director appointed mr keith martin corkish
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/01/2007
Return made up to 21/12/06; full list of members
dot icon27/04/2006
Particulars of mortgage/charge
dot icon20/02/2006
Memorandum and Articles of Association
dot icon09/02/2006
Certificate of change of name
dot icon21/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
465.48K
-
0.00
61.91K
-
2023
5
483.44K
-
0.00
163.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Lois Celina
Director
21/12/2005 - Present
4
Corkish, Keith Martin
Director
06/04/2008 - 14/01/2013
5
Coulson, Lewis Richard
Director
05/06/2014 - Present
13
Collins, Daniel
Director
16/11/2022 - Present
-
Anderson, Antony Paul
Director
21/12/2005 - 31/08/2012
1

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 B J CAMPBELL SOUTH WEST LIMITED

B J CAMPBELL SOUTH WEST LIMITED is an(a) Active company incorporated on 21/12/2005 with the registered office located at Unit 6, Spencer House Morston Court, Aisecome Way, Weston-Super-Mare, North Somerset BS22 8NG. There are currently 3 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 B J CAMPBELL SOUTH WEST LIMITED?

toggle

B J CAMPBELL SOUTH WEST LIMITED is currently Active. It was registered on 21/12/2005 .

Where is B J CAMPBELL SOUTH WEST LIMITED located?

toggle

B J CAMPBELL SOUTH WEST LIMITED is registered at Unit 6, Spencer House Morston Court, Aisecome Way, Weston-Super-Mare, North Somerset BS22 8NG.

What does B J CAMPBELL SOUTH WEST LIMITED do?

toggle

B J CAMPBELL SOUTH WEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B J CAMPBELL SOUTH WEST LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-03-31.