CAMPBELL HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827565

Incorporation date

24/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Hussar Court, Hillsborough Barracks, Sheffield S6 2GZCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon05/07/2024
Registration of charge 058275650030, created on 2024-07-05
dot icon25/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/03/2024
Registration of charge 058275650029, created on 2024-02-28
dot icon16/02/2024
Satisfaction of charge 058275650027 in full
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon13/07/2023
Satisfaction of charge 058275650028 in full
dot icon21/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Registration of charge 058275650028, created on 2022-05-12
dot icon08/04/2022
Registration of charge 058275650027, created on 2022-04-07
dot icon22/02/2022
Satisfaction of charge 058275650025 in full
dot icon22/02/2022
Satisfaction of charge 058275650026 in full
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon06/10/2021
Registered office address changed from , 916-918 Herries Road, Hillsborough Sheffield, South Yorkshire, S6 1QW to 4 Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 2021-10-06
dot icon25/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Registration of charge 058275650026, created on 2021-06-04
dot icon04/06/2021
Satisfaction of charge 058275650024 in full
dot icon04/06/2021
Registration of charge 058275650025, created on 2021-06-04
dot icon23/03/2021
Satisfaction of charge 058275650022 in full
dot icon23/03/2021
Satisfaction of charge 058275650015 in full
dot icon23/03/2021
Satisfaction of charge 058275650016 in full
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Registration of charge 058275650024, created on 2019-06-18
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon16/11/2018
Satisfaction of charge 058275650023 in full
dot icon04/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon21/07/2017
Registration of charge 058275650023, created on 2017-07-12
dot icon28/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/01/2017
Appointment of Mr Neil Andrew Milner as a director on 2017-01-01
dot icon10/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/08/2016
Termination of appointment of Sylvia Jane Campbell as a director on 2016-07-22
dot icon17/08/2016
Termination of appointment of Sandra Richards as a secretary on 2016-07-22
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2015-05-31
dot icon16/06/2015
Satisfaction of charge 2 in full
dot icon16/06/2015
Satisfaction of charge 5 in full
dot icon16/06/2015
Satisfaction of charge 3 in full
dot icon16/06/2015
Satisfaction of charge 7 in full
dot icon16/06/2015
Satisfaction of charge 9 in full
dot icon16/06/2015
Satisfaction of charge 12 in full
dot icon16/06/2015
Satisfaction of charge 13 in full
dot icon16/06/2015
Satisfaction of charge 14 in full
dot icon16/06/2015
Satisfaction of charge 058275650018 in full
dot icon16/06/2015
Satisfaction of charge 058275650017 in full
dot icon16/06/2015
Satisfaction of charge 058275650019 in full
dot icon16/06/2015
Satisfaction of charge 058275650020 in full
dot icon16/06/2015
Satisfaction of charge 058275650021 in full
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Gary Campbell as a secretary on 2015-01-01
dot icon14/01/2015
Appointment of Mrs Sandra Richards as a secretary on 2015-01-01
dot icon18/11/2014
Accounts for a small company made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/06/2014
Registration of charge 058275650022
dot icon11/06/2014
Termination of appointment of Russell Taylor as a director
dot icon10/06/2014
Satisfaction of charge 11 in full
dot icon10/06/2014
Satisfaction of charge 8 in full
dot icon10/06/2014
Satisfaction of charge 10 in full
dot icon10/06/2014
Satisfaction of charge 6 in full
dot icon10/06/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Registration of charge 058275650016
dot icon09/06/2014
Registration of charge 058275650019
dot icon09/06/2014
Registration of charge 058275650020
dot icon09/06/2014
Registration of charge 058275650021
dot icon09/06/2014
Registration of charge 058275650017
dot icon09/06/2014
Registration of charge 058275650018
dot icon28/05/2014
Registration of charge 058275650015
dot icon15/10/2013
Accounts for a small company made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon23/11/2011
Accounts for a small company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2010
Accounts for a small company made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/05/2010
Director's details changed for Russell Taylor on 2010-01-01
dot icon25/05/2010
Secretary's details changed for Gary Campbell on 2010-01-01
dot icon25/05/2010
Director's details changed for Gary Campbell on 2010-01-01
dot icon25/05/2010
Director's details changed for Sylvia Campbell on 2010-01-01
dot icon07/11/2009
Accounts for a small company made up to 2009-05-31
dot icon03/06/2009
Return made up to 24/05/09; full list of members
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon31/10/2008
Accounts for a small company made up to 2008-05-31
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon10/12/2007
Accounts for a small company made up to 2007-05-31
dot icon29/08/2007
Director resigned
dot icon20/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon07/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon10/12/2006
Registered office changed on 10/12/06 from:\beckside, worrall, sheffield, south yorkshire, S6 4BE
dot icon06/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon13/06/2006
Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon24/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.83M
-
0.00
296.00K
-
2023
5
1.83M
-
0.00
64.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Russell Dean
Director
29/05/2006 - 30/05/2014
6
Campbell, Gary
Director
24/05/2006 - Present
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/05/2006 - 24/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/05/2006 - 24/05/2006
67500
Campbell, Sylvia Jane
Director
24/05/2006 - 22/07/2016
2

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+
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 HOMES LIMITED

CAMPBELL HOMES LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at 4 Hussar Court, Hillsborough Barracks, Sheffield S6 2GZ. There are currently 2 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 HOMES LIMITED?

toggle

CAMPBELL HOMES LIMITED is currently Active. It was registered on 24/05/2006 .

Where is CAMPBELL HOMES LIMITED located?

toggle

CAMPBELL HOMES LIMITED is registered at 4 Hussar Court, Hillsborough Barracks, Sheffield S6 2GZ.

What does CAMPBELL HOMES LIMITED do?

toggle

CAMPBELL HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAMPBELL HOMES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.