CAMPBELL & TATE LTD

Register to unlock more data on OkredoRegister

CAMPBELL & TATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505714

Incorporation date

07/08/2002

Size

Group

Contacts

Registered address

Registered address

Folgate Road, North Walsham, Norfolk NR28 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon13/11/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon11/11/2025
Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to Folgate Road North Walsham Norfolk NR28 0AJ on 2025-11-11
dot icon11/11/2025
Appointment of Richard John Newman as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Damien Mark Etherington as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Jaimie Campbell as a secretary on 2025-10-31
dot icon11/11/2025
Cessation of Jaimie Bruce Campbell as a person with significant control on 2025-10-31
dot icon11/11/2025
Cessation of Beth Campbell as a person with significant control on 2025-10-31
dot icon11/11/2025
Cessation of Nicholas Tate as a person with significant control on 2025-10-31
dot icon11/11/2025
Notification of Newship Limited as a person with significant control on 2025-10-31
dot icon11/11/2025
Cessation of Nouha Tate as a person with significant control on 2025-10-31
dot icon11/11/2025
Appointment of Andrew Harrison as a secretary on 2025-10-31
dot icon30/10/2025
Satisfaction of charge 045057140004 in full
dot icon29/10/2025
Group of companies' accounts made up to 2025-05-31
dot icon01/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon13/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon09/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon07/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/01/2023
Group of companies' accounts made up to 2022-05-31
dot icon03/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon31/01/2022
Group of companies' accounts made up to 2021-05-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon19/07/2021
Change of details for Mrs Nouha Tate as a person with significant control on 2020-08-06
dot icon11/01/2021
Group of companies' accounts made up to 2020-05-31
dot icon28/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/01/2020
Group of companies' accounts made up to 2019-05-31
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon02/01/2019
Micro company accounts made up to 2018-05-31
dot icon26/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon04/01/2018
Micro company accounts made up to 2017-05-31
dot icon25/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-18
dot icon01/10/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Satisfaction of charge 1 in full
dot icon30/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon03/05/2014
Registration of charge 045057140004
dot icon04/04/2014
Director's details changed for Mr Nicholas Tate on 2013-05-01
dot icon14/02/2014
Registration of charge 045057140003
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Accounts for a small company made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon10/08/2010
Director's details changed for Jaimie Campbell on 2010-07-18
dot icon13/01/2010
Accounts for a small company made up to 2009-05-31
dot icon20/08/2009
Return made up to 18/07/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-05-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon14/02/2008
Accounts for a small company made up to 2007-05-31
dot icon02/08/2007
Return made up to 18/07/07; full list of members
dot icon12/02/2007
Accounts for a small company made up to 2006-05-31
dot icon08/08/2006
Return made up to 18/07/06; full list of members
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon22/11/2005
Accounts for a small company made up to 2005-05-31
dot icon28/07/2005
Return made up to 18/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon26/07/2005
Location of register of members
dot icon23/12/2004
Accounts for a small company made up to 2004-05-31
dot icon08/07/2004
Return made up to 18/07/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-05-31
dot icon01/08/2003
Return made up to 18/07/03; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Accounting reference date shortened from 31/08/03 to 31/05/03
dot icon01/11/2002
Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
3.16M
-
0.00
223.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Tate, Nicholas
Director
07/08/2002 - Present
5
Harrison, Andrew
Secretary
31/10/2025 - Present
-
Campbell, Jaimie
Secretary
07/08/2002 - 31/10/2025
1
Etherington, Damien Mark
Director
10/11/2025 - Present
5
Newman, Richard John
Director
31/10/2025 - Present
44

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAMPBELL & TATE LTD

CAMPBELL & TATE LTD is an(a) Active company incorporated on 07/08/2002 with the registered office located at Folgate Road, North Walsham, Norfolk NR28 0AJ. There are currently 5 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 CAMPBELL & TATE LTD?

toggle

CAMPBELL & TATE LTD is currently Active. It was registered on 07/08/2002 .

Where is CAMPBELL & TATE LTD located?

toggle

CAMPBELL & TATE LTD is registered at Folgate Road, North Walsham, Norfolk NR28 0AJ.

What does CAMPBELL & TATE LTD do?

toggle

CAMPBELL & TATE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL & TATE LTD?

toggle

The latest filing was on 13/11/2025: Current accounting period shortened from 2026-05-31 to 2025-12-31.