CAMPAIGN FOR AN ENGLISH PARLIAMENT

Register to unlock more data on OkredoRegister

CAMPAIGN FOR AN ENGLISH PARLIAMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636739

Incorporation date

23/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, The Mill House The Barn, The Mill House, Mill Road, Adlington, Kent TN25 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon24/09/2025
Termination of appointment of Ian Walter Campbell as a director on 2025-09-24
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Ian Walter Campbell as a secretary on 2024-04-30
dot icon02/05/2024
Appointment of Ms Bridget Lee Vickers as a secretary on 2024-05-01
dot icon03/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon06/10/2022
Registered office address changed from Rea Bank Weir Road Hanwood Shrewsbury Shropshire SY5 8LA England to The Barn, the Mill House the Barn, the Mill House Mill Road Adlington Kent TN25 7AJ on 2022-10-06
dot icon04/04/2022
Termination of appointment of Edward Arthur Higginbottom as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Ian Walter Campbell as a secretary on 2022-04-04
dot icon04/04/2022
Termination of appointment of Edward Arthur Higginbottom as a secretary on 2022-04-04
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Appointment of Mr Ian Walter Campbell as a director on 2021-11-20
dot icon22/11/2021
Termination of appointment of William Michael Jones as a director on 2021-11-20
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon26/07/2021
Termination of appointment of Edward John Bone as a director on 2021-07-05
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/04/2019
Director's details changed for Mr Steven William John Davis on 2019-04-25
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon23/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Director's details changed for Mr Edward John Bone on 2017-11-04
dot icon23/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon13/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/11/2016
Appointment of Mr Stephen Morris as a director on 2016-11-10
dot icon11/11/2016
Termination of appointment of James Black as a director on 2016-11-10
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Registered office address changed from 19 Woodpecker Close Woodpecker Close Bordon Hampshire GU35 0UR to Rea Bank Weir Road Hanwood Shrewsbury Shropshire SY5 8LA on 2015-12-01
dot icon01/12/2015
Termination of appointment of Ian Walter Campbell as a director on 2015-11-28
dot icon01/12/2015
Appointment of Mr Edward Arthur Higginbottom as a secretary on 2015-11-29
dot icon01/12/2015
Termination of appointment of Ian Walter Campbell as a secretary on 2015-11-29
dot icon23/09/2015
Annual return made up to 2015-09-23 no member list
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-23 no member list
dot icon19/10/2014
Director's details changed for Mr Ian Walter Campbell on 2013-09-30
dot icon19/10/2014
Secretary's details changed for Mr Ian Walter Campbell on 2013-09-30
dot icon08/10/2014
Appointment of Mr James Black as a director on 2014-10-08
dot icon08/10/2014
Appointment of Mr Edward John Bone as a director on 2014-10-08
dot icon08/10/2014
Appointment of Mr William Michael Jones as a director on 2014-10-08
dot icon08/10/2014
Appointment of Mr John Malcolm Stanhope as a director on 2014-10-08
dot icon08/10/2014
Appointment of Mr Steven William John Davis as a director on 2014-10-08
dot icon08/10/2014
Appointment of Mr Rupert Vivien-Davis as a director
dot icon08/10/2014
Appointment of Mr Rupert Vivien-Davis as a director on 2014-10-08
dot icon13/09/2014
Appointment of Mr Edward Arthur Higginbottom as a director on 2014-09-13
dot icon13/09/2014
Termination of appointment of John Malcolm Stanhope as a director on 2014-09-13
dot icon13/09/2014
Termination of appointment of William Michael Jones as a director on 2014-09-13
dot icon13/09/2014
Termination of appointment of Steven William John Davis as a director on 2014-09-13
dot icon13/09/2014
Termination of appointment of Edward John Bone as a director on 2014-09-13
dot icon13/09/2014
Termination of appointment of Rupert Vivian Davis as a director on 2014-09-13
dot icon13/09/2014
Termination of appointment of James Black as a director on 2014-09-13
dot icon06/09/2014
Termination of appointment of Edward Arthur Higginbottom as a director on 2014-09-05
dot icon06/09/2014
Registered office address changed from 19 19 Woodpecker Close Bordon Hants GU35 0UR United Kingdom to 19 Woodpecker Close Woodpecker Close Bordon Hampshire GU35 0UR on 2014-09-06
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Termination of appointment of Carleton Maflin as a director
dot icon02/10/2013
Registered office address changed from 19 Woodpecker Close Bordon Hampshire GU35 0UR England on 2013-10-02
dot icon02/10/2013
Annual return made up to 2013-09-23 no member list
dot icon02/10/2013
Registered office address changed from 85 Northcote Crescent West Horsley Leatherhead Surrey KT24 6LX England on 2013-10-02
dot icon15/07/2013
Appointment of Mr Rupert Vivian Davis as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Michael Knowles as a director
dot icon22/05/2013
Termination of appointment of Christine Constable as a director
dot icon01/10/2012
Annual return made up to 2012-09-23 no member list
dot icon27/09/2012
Appointment of Mr James Black as a director
dot icon26/09/2012
Appointment of Mrs Christine Hilda Constable as a director
dot icon24/05/2012
Appointment of William Jones as a director
dot icon22/05/2012
Termination of appointment of Veronica Newman as a director
dot icon26/03/2012
Termination of appointment of Stuart Parr as a director
dot icon26/03/2012
Termination of appointment of Barry Hamblin as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Termination of appointment of Julian Asher as a director
dot icon07/12/2011
Resolutions
dot icon17/10/2011
Annual return made up to 2011-09-23 no member list
dot icon16/10/2011
Termination of appointment of David Wildgoose as a director
dot icon12/10/2011
Registered office address changed from Rea Bank, Weir Road Hanwood Shrewsbury Shropshire SY5 8LA on 2011-10-12
dot icon09/10/2011
Termination of appointment of David Wildgoose as a director
dot icon12/07/2011
Termination of appointment of Terence Heath as a director
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Mr Ian Walter Campbell as a secretary
dot icon22/02/2011
Termination of appointment of Edward Higginbottom as a secretary
dot icon26/11/2010
Termination of appointment of David Lee as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-23 no member list
dot icon23/09/2010
Director's details changed for John Malcolm Stanhope on 2010-09-23
dot icon23/09/2010
Director's details changed for Stuart James Parr on 2010-09-23
dot icon23/09/2010
Director's details changed for Veronica Newman on 2010-09-23
dot icon23/09/2010
Director's details changed for David Jeremy Lee on 2010-09-23
dot icon23/09/2010
Director's details changed for Edward Arthur Higginbottom on 2010-09-23
dot icon23/09/2010
Director's details changed for Mr Terence Roy Heath on 2010-09-23
dot icon23/09/2010
Director's details changed for Mr Steven William John Davis on 2010-09-23
dot icon06/08/2010
Appointment of Mr Carleton Thomas Maflin as a director
dot icon06/08/2010
Appointment of Mr Edward John Bone as a director
dot icon06/08/2010
Appointment of Mr Julian David Asher as a director
dot icon11/12/2009
Memorandum and Articles of Association
dot icon19/11/2009
Appointment of Mr Ian Walter Campbell as a director
dot icon19/11/2009
Appointment of Mr Barry Maurice Hamblin as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Annual return made up to 23/09/09
dot icon26/09/2009
Appointment terminated director stephen maund
dot icon26/09/2009
Appointment terminated director thompson jackson
dot icon20/10/2008
Director appointed mr steven william john davis
dot icon02/10/2008
Director appointed mr terence roy heath
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Annual return made up to 23/09/08
dot icon22/11/2007
Director resigned
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon25/09/2007
Annual return made up to 23/09/07
dot icon25/09/2007
Registered office changed on 25/09/07 from: 17 eastbourne road trowbridge wiltshire BA14 7HW
dot icon30/08/2007
Registered office changed on 30/08/07 from: 9 the meadows breachwood green hitchin hertfordshire SG4 8PR
dot icon10/08/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon08/12/2006
Secretary resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Annual return made up to 23/09/06
dot icon03/10/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2005
Annual return made up to 23/09/05
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon21/10/2004
Annual return made up to 23/09/04
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon16/04/2004
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2003
Annual return made up to 23/09/03
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon01/03/2003
Director's particulars changed
dot icon23/10/2002
Annual return made up to 23/09/02
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/09/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon07/02/2002
Annual return made up to 23/09/01
dot icon05/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon21/12/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon03/04/2001
Director resigned
dot icon21/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon09/11/2000
Director's particulars changed
dot icon23/10/2000
Annual return made up to 23/09/00
dot icon23/10/2000
New director appointed
dot icon16/08/2000
Registered office changed on 16/08/00 from: bottom lane farm bottom house leek staffordshire ST13 7QL
dot icon03/08/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New secretary appointed;new director appointed
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
Director resigned
dot icon28/09/1999
Annual return made up to 23/09/99
dot icon10/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon21/12/1998
Director resigned
dot icon23/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Stephen
Director
10/11/2016 - Present
5
Campbell, Ian Walter
Director
20/11/2021 - 24/09/2025
4
Cullen, Priscilla
Director
13/02/2000 - Present
2
Campbell, Ian Walter
Secretary
04/04/2022 - 30/04/2024
-
Vickers, Bridget Lee
Secretary
01/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPAIGN FOR AN ENGLISH PARLIAMENT

CAMPAIGN FOR AN ENGLISH PARLIAMENT is an(a) Active company incorporated on 23/09/1998 with the registered office located at The Barn, The Mill House The Barn, The Mill House, Mill Road, Adlington, Kent TN25 7AJ. There are currently 6 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 CAMPAIGN FOR AN ENGLISH PARLIAMENT?

toggle

CAMPAIGN FOR AN ENGLISH PARLIAMENT is currently Active. It was registered on 23/09/1998 .

Where is CAMPAIGN FOR AN ENGLISH PARLIAMENT located?

toggle

CAMPAIGN FOR AN ENGLISH PARLIAMENT is registered at The Barn, The Mill House The Barn, The Mill House, Mill Road, Adlington, Kent TN25 7AJ.

What does CAMPAIGN FOR AN ENGLISH PARLIAMENT do?

toggle

CAMPAIGN FOR AN ENGLISH PARLIAMENT operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for CAMPAIGN FOR AN ENGLISH PARLIAMENT?

toggle

The latest filing was on 24/09/2025: Termination of appointment of Ian Walter Campbell as a director on 2025-09-24.