CAMPBELL HARRISON LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL HARRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06458008

Incorporation date

20/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-15
dot icon18/12/2024
Registered office address changed from 6th Floor St James House Vicar Lane Sheffield S1 2EX England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-12-18
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Appointment of a voluntary liquidator
dot icon18/12/2024
Declaration of solvency
dot icon22/11/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of Peter John Hollis as a secretary on 2022-12-20
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon01/09/2022
Registered office address changed from 19 Paradise Square Sheffield S1 2DE to 6th Floor St James House Vicar Lane Sheffield S1 2EX on 2022-09-01
dot icon18/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Satisfaction of charge 1 in full
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon27/10/2016
Resolutions
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon07/01/2015
Director's details changed for Alexander John Campbell on 2014-07-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Alexander John Campbell on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Registered office changed on 17/04/2009 from 5TH floor, S1 st james' vicar lane sheffield south yorkshire S1 2EX
dot icon16/04/2009
Secretary's change of particulars / peter hollis / 30/08/2008
dot icon30/12/2008
Return made up to 20/12/08; full list of members
dot icon30/12/2008
Location of debenture register
dot icon30/12/2008
Location of register of members
dot icon30/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Ad 09/01/08--------- £ si 14999@1=14999 £ ic 1/15000
dot icon29/01/2008
Memorandum and Articles of Association
dot icon29/01/2008
Resolutions
dot icon29/01/2008
£ nc 1000/100000 09/01/08
dot icon20/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
31/03/2023
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
606.37K
-
0.00
264.07K
-
2022
10
350.20K
-
0.00
261.79K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Alexander John
Director
20/12/2007 - Present
-
Hollis, Peter John
Secretary
20/12/2007 - 20/12/2022
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL HARRISON LIMITED

CAMPBELL HARRISON LIMITED is an(a) Liquidation company incorporated on 20/12/2007 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently 1 active director 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 HARRISON LIMITED?

toggle

CAMPBELL HARRISON LIMITED is currently Liquidation. It was registered on 20/12/2007 .

Where is CAMPBELL HARRISON LIMITED located?

toggle

CAMPBELL HARRISON LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CAMPBELL HARRISON LIMITED do?

toggle

CAMPBELL HARRISON LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CAMPBELL HARRISON LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-15.