CAMPACK LIMITED

Register to unlock more data on OkredoRegister

CAMPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749580

Incorporation date

09/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon20/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon10/04/2026
Cessation of Stephen Terrence Rush as a person with significant control on 2025-08-05
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/08/2025
Termination of appointment of Stephen Terrence Rush as a director on 2025-08-05
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Change of details for Mr Stephen Terrence Rush as a person with significant control on 2025-06-06
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon24/04/2023
Notification of Kpm Holdings Ltd as a person with significant control on 2022-04-19
dot icon24/04/2023
Change of details for Mr Stephen Terrence Rush as a person with significant control on 2022-04-19
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon13/04/2021
Director's details changed for Mr Kevin Mccarthy on 2021-01-20
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/08/2019
Current accounting period shortened from 2020-07-31 to 2019-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/11/2018
Director's details changed for Mr Kevin Mccarthy on 2018-11-02
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/11/2017
Termination of appointment of Deborah Applin as a director on 2017-08-31
dot icon24/08/2017
Change of share class name or designation
dot icon24/08/2017
Change of share class name or designation
dot icon23/08/2017
Resolutions
dot icon18/07/2017
Change of details for Mr Stephen Terrence Rush as a person with significant control on 2017-07-18
dot icon20/06/2017
Resolutions
dot icon14/06/2017
Director's details changed for Mr Stephen Terrence Rush on 2017-06-14
dot icon14/06/2017
Director's details changed for Mr Kevin Mccarthy on 2017-06-14
dot icon14/06/2017
Director's details changed for Miss Deborah Applin on 2017-06-14
dot icon16/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon12/05/2017
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-12
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/01/2017
Director's details changed for Mr Stephen Terrence Rush on 2017-01-31
dot icon31/01/2017
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon05/10/2016
Director's details changed for Mr Kevin Mccarthy on 2016-10-05
dot icon14/06/2016
Director's details changed for Mr Stephen Terrence Rush on 2016-05-05
dot icon09/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon23/03/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon22/03/2016
Termination of appointment of Vaughan Edward Mizon as a director on 2016-02-23
dot icon22/03/2016
Appointment of Miss Deborah Applin as a director on 2016-02-23
dot icon22/03/2016
Appointment of Mr Kevin Mccarthy as a director on 2016-02-23
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Termination of appointment of Carole Ann Mizon as a secretary on 2015-06-25
dot icon29/07/2015
Termination of appointment of Carole Ann Mizon as a director on 2015-06-25
dot icon21/07/2015
Appointment of Mr Stephen Terrence Rush as a director on 2015-06-25
dot icon11/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon20/04/2015
All of the property or undertaking has been released from charge 1
dot icon20/04/2015
Satisfaction of charge 1 in full
dot icon16/02/2015
Cancellation of shares. Statement of capital on 2015-01-26
dot icon16/02/2015
Purchase of own shares.
dot icon09/02/2015
All of the property or undertaking has been released from charge 1
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/05/2009
Return made up to 09/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/04/2008
Return made up to 09/04/08; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon26/04/2007
Return made up to 09/04/07; no change of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon14/04/2005
Return made up to 09/04/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/04/2004
Return made up to 09/04/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/04/2003
Return made up to 09/04/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon30/08/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon18/04/2001
Return made up to 09/04/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-07-31
dot icon03/05/2000
Return made up to 09/04/00; full list of members
dot icon17/02/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon09/12/1999
Ad 01/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon04/05/1999
Registered office changed on 04/05/99 from: 134 percival road enfield middlesex EN1 1QU
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon09/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

23
2023
change arrow icon+62.30 % *

* during past year

Cash in Bank

£534,362.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.20M
-
0.00
796.86K
-
2022
26
1.29M
-
0.00
329.24K
-
2023
23
1.48M
-
0.00
534.36K
-
2023
23
1.48M
-
0.00
534.36K
-

Employees

2023

Employees

23 Descended-12 % *

Net Assets(GBP)

1.48M £Ascended14.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

534.36K £Ascended62.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
08/04/1999 - 08/04/1999
4604
BONUSWORTH LIMITED
Nominee Director
08/04/1999 - 08/04/1999
1272
Mizon, Vaughan Edward
Director
08/04/1999 - 22/02/2016
2
Mccarthy, Kevin Patrick
Director
23/02/2016 - Present
3
Rush, Stephen Terrence
Director
25/06/2015 - 05/08/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAMPACK LIMITED

CAMPACK LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPACK LIMITED?

toggle

CAMPACK LIMITED is currently Active. It was registered on 09/04/1999 .

Where is CAMPACK LIMITED located?

toggle

CAMPACK LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does CAMPACK LIMITED do?

toggle

CAMPACK LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does CAMPACK LIMITED have?

toggle

CAMPACK LIMITED had 23 employees in 2023.

What is the latest filing for CAMPACK LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-09 with no updates.