CAMPBELL,CONNELLY & CO.,LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL,CONNELLY & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00239696

Incorporation date

22/05/1929

Size

Dormant

Contacts

Registered address

Registered address

14-15 Berners Street, London, W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1973)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of David Barry Rockberger as a director on 2025-05-01
dot icon09/05/2025
Appointment of Mr David Holley as a director on 2025-04-29
dot icon09/05/2025
Appointment of Mr Jonathan Alexander Bruce Smith as a director on 2025-05-01
dot icon09/05/2025
Termination of appointment of Christopher Mark Butler as a director on 2025-04-29
dot icon09/05/2025
Appointment of Mr Marcus Daniel Wise as a director on 2025-04-29
dot icon09/05/2025
Termination of appointment of Robert Wise as a director on 2025-04-29
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon25/10/2024
Termination of appointment of Stephen James Francis as a director on 2024-10-25
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon09/01/2024
Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01
dot icon06/01/2024
Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Director's details changed for Mr Robert Wise on 2022-05-27
dot icon26/05/2022
Director's details changed for Mr David Barry Rockberger on 2022-05-26
dot icon25/05/2022
Director's details changed for Mr Christopher Mark Butler on 2022-05-15
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon18/02/2022
Termination of appointment of John Boughtwood as a director on 2022-02-15
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon04/01/2021
Termination of appointment of James Thomas Chadwick Rushton as a director on 2020-12-31
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Termination of appointment of Anthony Edward Latham as a director on 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon08/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon08/01/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Anthony Edward Latham on 2015-12-21
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Director's details changed for Mr Christopher Mark Butler on 2014-07-14
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon15/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon18/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon17/06/2012
Appointment of Nicholas John Marcus Kemp as a secretary
dot icon19/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon21/12/2011
Termination of appointment of Elizabeth Connell as a secretary
dot icon05/05/2011
Appointment of James Thomas Chadwick Rushton as a director
dot icon05/05/2011
Appointment of Stephen James Francis as a director
dot icon28/04/2011
Appointment of John Boughtwood as a director
dot icon26/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Ms Elizabeth Connell on 2009-10-05
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon28/03/2009
Full accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 23/03/09; full list of members
dot icon21/10/2008
Secretary appointed ms elizabeth connell
dot icon21/10/2008
Appointment terminated secretary amy hughes
dot icon30/05/2008
Director appointed anthony edward latham
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon24/04/2008
Appointment terminated director paul lower
dot icon26/03/2008
Return made up to 23/03/08; full list of members
dot icon05/10/2007
Return made up to 18/09/07; full list of members
dot icon29/06/2007
Resolutions
dot icon07/06/2007
Div conve 24/05/07
dot icon08/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon06/01/2007
Auditor's resignation
dot icon19/09/2006
Return made up to 18/09/06; full list of members
dot icon19/09/2006
Location of debenture register
dot icon19/09/2006
Location of register of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Secretary's particulars changed
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB
dot icon24/02/2006
Director resigned
dot icon11/10/2005
Return made up to 18/09/05; full list of members
dot icon21/07/2005
New director appointed
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Return made up to 18/09/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
New director appointed
dot icon15/10/2002
Return made up to 18/09/02; full list of members; amend
dot icon01/10/2002
Return made up to 18/09/02; full list of members
dot icon21/08/2002
Secretary's particulars changed
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Return made up to 18/09/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 18/09/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Return made up to 18/09/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon15/10/1998
Return made up to 18/09/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
New director appointed
dot icon16/10/1997
Return made up to 18/09/97; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 18/09/96; no change of members
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 18/09/95; full list of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 18/09/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon04/11/1993
Return made up to 18/09/93; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon04/11/1993
Director's particulars changed
dot icon21/04/1993
Particulars of mortgage/charge
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon15/10/1992
Return made up to 18/09/92; no change of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1991
Return made up to 18/09/91; no change of members
dot icon21/10/1991
Registered office changed on 21/10/91
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon01/11/1990
Return made up to 18/09/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Particulars of mortgage/charge
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon12/12/1989
Particulars of mortgage/charge
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 18/09/89; full list of members
dot icon23/02/1989
Location of register of directors' interests
dot icon23/02/1989
Location of register of members
dot icon17/10/1988
Full accounts made up to 1987-12-31
dot icon17/10/1988
Return made up to 28/07/88; full list of members
dot icon08/06/1988
New secretary appointed
dot icon25/11/1987
Return made up to 20/10/87; full list of members
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon18/05/1987
Registered office changed on 18/05/87 from: 78 newman street london W1P 3LA
dot icon13/11/1986
Full accounts made up to 1985-12-31
dot icon13/11/1986
Return made up to 30/09/86; full list of members
dot icon14/01/1984
Resolutions
dot icon02/02/1973
Memorandum and Articles of Association

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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Holley, David
Director
29/04/2025 - Present
62
Smith, Jonathan Alexander Bruce
Director
01/05/2025 - Present
73
Butler, Christopher Mark
Director
07/01/2003 - 29/04/2025
90
Wise, Marcus Daniel
Director
29/04/2025 - Present
65
Rockberger, David Barry
Director
01/01/1998 - 01/05/2025
65

Persons with Significant Control

0

No PSC data available.

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 CAMPBELL,CONNELLY & CO.,LIMITED

CAMPBELL,CONNELLY & CO.,LIMITED is an(a) Active company incorporated on 22/05/1929 with the registered office located at 14-15 Berners Street, London, W1T 3LJ. There are currently 4 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,CONNELLY & CO.,LIMITED?

toggle

CAMPBELL,CONNELLY & CO.,LIMITED is currently Active. It was registered on 22/05/1929 .

Where is CAMPBELL,CONNELLY & CO.,LIMITED located?

toggle

CAMPBELL,CONNELLY & CO.,LIMITED is registered at 14-15 Berners Street, London, W1T 3LJ.

What does CAMPBELL,CONNELLY & CO.,LIMITED do?

toggle

CAMPBELL,CONNELLY & CO.,LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMPBELL,CONNELLY & CO.,LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.