CAMPBELL IRVINE LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL IRVINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01117838

Incorporation date

12/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Earls Court Road, London W8 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1973)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon29/04/2024
Director's details changed for Mr Anthony Edward Kaye on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Anthony Edward Kaye on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Clive Alexander Parish on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Clive Alexander Parish on 2024-04-29
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/01/2024
Termination of appointment of Michael Berry as a secretary on 2023-11-30
dot icon26/01/2024
Termination of appointment of Michael Berry as a director on 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon09/11/2023
Appointment of Mr Clive Alexander Parish as a secretary on 2023-11-09
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon25/05/2022
Memorandum and Articles of Association
dot icon25/05/2022
Resolutions
dot icon25/04/2022
Satisfaction of charge 011178380003 in full
dot icon25/04/2022
Satisfaction of charge 011178380004 in full
dot icon22/04/2022
Notification of Camco Three Limited as a person with significant control on 2022-04-01
dot icon22/04/2022
Cessation of Clive Alexander Parish as a person with significant control on 2022-04-01
dot icon22/04/2022
Cessation of Anthony Edward Kaye as a person with significant control on 2022-04-01
dot icon22/04/2022
Cessation of Camco One Limited as a person with significant control on 2022-04-01
dot icon22/04/2022
Cessation of Michael Berry as a person with significant control on 2022-04-01
dot icon22/04/2022
Cessation of Scott John Beesley as a person with significant control on 2022-04-01
dot icon04/04/2022
Termination of appointment of Jonathan Hart as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Scott John Beesley as a director on 2022-04-01
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Satisfaction of charge 011178380006 in full
dot icon08/11/2021
Secretary's details changed for Mr Michael Berry on 2021-06-28
dot icon08/11/2021
Change of details for Mr Anthony Edward Kaye as a person with significant control on 2021-10-21
dot icon08/11/2021
Director's details changed for Mr Michael Berry on 2021-06-28
dot icon29/10/2021
Director's details changed for Mr Anthony Edward Kaye on 2021-10-21
dot icon29/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon01/10/2021
Change of details for Mr Michael Berry as a person with significant control on 2021-06-28
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon22/09/2020
Satisfaction of charge 011178380005 in full
dot icon16/09/2020
Registration of charge 011178380006, created on 2020-09-10
dot icon27/08/2020
Registration of charge 011178380005, created on 2020-08-14
dot icon05/05/2020
Resolutions
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Satisfaction of charge 1 in full
dot icon18/10/2019
Satisfaction of charge 2 in full
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon26/07/2019
Second filing of Confirmation Statement dated 06/10/2018
dot icon08/07/2019
Cessation of Campbell Irvine (Holdings) Limited as a person with significant control on 2017-12-22
dot icon08/07/2019
Cessation of Ian Charles Irvine as a person with significant control on 2017-12-22
dot icon08/07/2019
Notification of Camco One Limited as a person with significant control on 2017-12-22
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Resolutions
dot icon04/01/2018
Registration of charge 011178380004, created on 2017-12-21
dot icon02/01/2018
Registration of charge 011178380003, created on 2017-12-21
dot icon27/12/2017
Termination of appointment of Ian Charles Irvine as a director on 2017-12-22
dot icon27/12/2017
Appointment of Mr Jonathan Hart as a director on 2017-12-22
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Director's details changed for Mr Anthony Edward Kaye on 2017-06-27
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Anthony Edward Kaye on 2015-05-11
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Norman Heritage as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-07-01
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon30/08/2012
Appointment of Norman Heritage as a director
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-01
dot icon30/07/2012
Appointment of Clive Alexander Parish as a director
dot icon30/07/2012
Appointment of Mr Scott John Beesley as a director
dot icon30/07/2012
Termination of appointment of Thomas Clarke as a director
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Anthony Edward Kaye on 2011-08-15
dot icon03/11/2011
Registered office address changed from 48 Earls Court Road London W8 6EJ on 2011-11-03
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon17/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Termination of appointment of Anna Mcmanamon as a director
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon18/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anna Mcmanamon on 2009-11-17
dot icon17/12/2009
Director's details changed for Anthony Kaye on 2009-11-17
dot icon17/12/2009
Director's details changed for Ian Charles Irvine on 2009-11-17
dot icon17/12/2009
Director's details changed for Michael Berry on 2009-11-17
dot icon17/12/2009
Director's details changed for Thomas Clarke on 2009-11-17
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Resolutions
dot icon07/10/2009
Miscellaneous
dot icon07/10/2009
S-div
dot icon07/10/2009
Statement of capital following an allotment of shares on 2009-07-24
dot icon08/12/2008
Return made up to 06/10/08; full list of members
dot icon08/12/2008
Director's change of particulars / anthony kaye / 01/01/2008
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon08/11/2006
Return made up to 06/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Return made up to 06/10/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Return made up to 11/10/03; full list of members
dot icon06/07/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon23/10/2002
Return made up to 11/10/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Return made up to 11/10/01; full list of members
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon23/10/2000
Return made up to 11/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon22/10/1999
Return made up to 11/10/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
New director appointed
dot icon19/11/1998
Return made up to 11/10/98; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Director resigned
dot icon24/10/1997
Return made up to 11/10/97; no change of members
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
Return made up to 11/10/96; full list of members
dot icon10/01/1997
New director appointed
dot icon07/10/1996
New director appointed
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Return made up to 11/10/95; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Director resigned
dot icon29/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 11/10/94; no change of members
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon30/11/1993
Return made up to 11/10/93; full list of members
dot icon11/11/1993
New director appointed
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 11/10/92; no change of members
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Director resigned
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon09/01/1992
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 11/10/91; no change of members
dot icon02/06/1991
Director resigned
dot icon30/05/1991
Director resigned
dot icon12/11/1990
Accounts for a small company made up to 1989-12-31
dot icon12/11/1990
Return made up to 23/08/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1988-12-31
dot icon13/11/1989
Return made up to 11/10/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1987-12-31
dot icon01/12/1988
Return made up to 31/07/88; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1986-12-31
dot icon16/02/1988
Return made up to 31/07/87; full list of members
dot icon08/12/1987
Particulars of mortgage/charge
dot icon16/02/1987
Accounts for a small company made up to 1985-12-31
dot icon16/02/1987
Return made up to 28/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Particulars of mortgage/charge
dot icon17/09/1985
Accounts made up to 1984-12-31
dot icon15/08/1973
Allotment of shares
dot icon12/06/1973
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
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
730.94K
-
0.00
972.10K
-
2022
9
972.07K
-
0.00
1.12M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Jonathan
Director
21/12/2017 - 31/03/2022
26
Berry, Michael
Director
01/01/1992 - 30/11/2023
9
Clarke, Thomas
Director
31/12/1998 - 30/06/2012
4
Heritage, Norman Douglas Leslie
Director
30/06/2012 - 29/09/2013
7
Parish, Clive Alexander
Director
01/07/2012 - Present
11

Persons with Significant Control

8
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 IRVINE LIMITED

CAMPBELL IRVINE LIMITED is an(a) Active company incorporated on 12/06/1973 with the registered office located at 52 Earls Court Road, London W8 6EJ. There are currently 3 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 IRVINE LIMITED?

toggle

CAMPBELL IRVINE LIMITED is currently Active. It was registered on 12/06/1973 .

Where is CAMPBELL IRVINE LIMITED located?

toggle

CAMPBELL IRVINE LIMITED is registered at 52 Earls Court Road, London W8 6EJ.

What does CAMPBELL IRVINE LIMITED do?

toggle

CAMPBELL IRVINE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CAMPBELL IRVINE LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.