CAMPBELL MACHINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL MACHINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02089677

Incorporation date

15/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 High Street, Yarm, Cleveland TS15 9AECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon26/06/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon25/11/2011
Final Gazette dissolved following liquidation
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon25/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-04-20
dot icon12/05/2009
Appointment of a voluntary liquidator
dot icon30/04/2009
Registered office changed on 01/05/2009 from skippers lane skippers lane industrial estate middlesbrough cleveland TS6 6HA
dot icon28/04/2009
Statement of affairs with form 4.19
dot icon28/04/2009
Resolutions
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 14/01/08; full list of members
dot icon26/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/02/2007
Return made up to 14/01/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2006
Secretary resigned
dot icon04/09/2006
New secretary appointed
dot icon12/06/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Declaration of assistance for shares acquisition
dot icon22/05/2006
New secretary appointed;new director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
Director resigned
dot icon08/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon23/01/2006
Return made up to 14/01/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/02/2005
Return made up to 14/01/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/05/2004
Miscellaneous
dot icon27/02/2004
Return made up to 14/01/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-05-31
dot icon19/05/2003
£ ic 22000/15000 31/03/03 £ sr 7000@1=7000
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon17/03/2003
Accounts for a small company made up to 2002-05-31
dot icon04/03/2003
£ ic 26000/22000 31/01/03 £ sr 4000@1=4000
dot icon11/02/2003
Return made up to 14/01/03; full list of members
dot icon08/01/2003
Resolutions
dot icon21/12/2002
£ ic 30000/26000 29/11/02 £ sr 4000@1=4000
dot icon15/12/2002
Secretary resigned
dot icon15/12/2002
Director resigned
dot icon15/12/2002
New secretary appointed
dot icon03/07/2002
Declaration of mortgage charge released/ceased
dot icon12/03/2002
Director resigned
dot icon12/03/2002
£ ic 54000/30000 22/02/02 £ sr 24000@1=24000
dot icon27/02/2002
Resolutions
dot icon17/01/2002
Return made up to 14/01/02; full list of members
dot icon08/11/2001
Accounts for a small company made up to 2001-05-31
dot icon28/02/2001
Accounts for a small company made up to 2000-05-31
dot icon23/01/2001
Return made up to 14/01/01; full list of members
dot icon23/01/2001
Location of register of members address changed
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/01/2000
Return made up to 14/01/00; full list of members
dot icon30/01/2000
Registered office changed on 31/01/00
dot icon30/01/2000
Location of register of members address changed
dot icon18/11/1999
Accounts for a small company made up to 1999-05-31
dot icon08/02/1999
Accounts for a small company made up to 1998-05-31
dot icon04/02/1999
Return made up to 14/01/99; full list of members
dot icon04/02/1999
Director's particulars changed
dot icon22/09/1998
Full accounts made up to 1997-05-31
dot icon10/02/1998
Return made up to 14/01/98; full list of members
dot icon09/02/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon13/03/1997
Location of register of members
dot icon26/02/1997
Full accounts made up to 1996-05-31
dot icon17/02/1997
Return made up to 14/01/97; full list of members
dot icon19/11/1996
Ad 21/10/96--------- £ si 4800@1=4800 £ ic 49200/54000
dot icon21/07/1996
Memorandum and Articles of Association
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Director's particulars changed
dot icon21/07/1996
Ad 08/07/96--------- £ si 1600@1=1600 £ ic 47600/49200
dot icon21/07/1996
Ad 08/07/96--------- £ si 17600@1=17600 £ ic 30000/47600
dot icon23/04/1996
£ sr 1@1 11/01/96
dot icon28/03/1996
Particulars of mortgage/charge
dot icon30/01/1996
Resolutions
dot icon22/01/1996
New director appointed
dot icon22/01/1996
Return made up to 14/01/96; change of members
dot icon17/12/1995
Full accounts made up to 1995-05-31
dot icon16/01/1995
Return made up to 14/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Declaration of satisfaction of mortgage/charge
dot icon30/11/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1994
Full accounts made up to 1994-05-31
dot icon22/09/1994
Memorandum and Articles of Association
dot icon29/06/1994
£ ic 40000/30001 31/05/94 £ sr 9999@1=9999
dot icon11/06/1994
Resolutions
dot icon14/03/1994
Full accounts made up to 1993-05-31
dot icon20/01/1994
Return made up to 14/01/94; change of members
dot icon16/03/1993
Full accounts made up to 1992-05-31
dot icon10/02/1993
Return made up to 14/01/93; change of members
dot icon26/01/1992
Return made up to 14/01/92; full list of members
dot icon26/01/1992
Registered office changed on 27/01/92
dot icon13/01/1992
Full group accounts made up to 1991-05-31
dot icon05/02/1991
Return made up to 15/01/91; change of members
dot icon22/01/1991
Full group accounts made up to 1990-05-31
dot icon19/02/1990
Group accounts for a small company made up to 1989-05-31
dot icon30/01/1990
Return made up to 18/01/90; no change of members
dot icon13/12/1988
Accounts for a small company made up to 1988-05-31
dot icon27/11/1988
Return made up to 16/11/88; full list of members
dot icon07/08/1988
Particulars of mortgage/charge
dot icon04/02/1988
Particulars of mortgage/charge
dot icon17/01/1988
Particulars of mortgage/charge
dot icon17/11/1987
Registered office changed on 18/11/87 from: milburn house dean street newcastle upon tyne NE1 1NP
dot icon17/06/1987
Accounting reference date notified as 31/05
dot icon05/06/1987
Certificate of change of name
dot icon04/06/1987
Certificate of change of name
dot icon21/05/1987
Memorandum and Articles of Association
dot icon23/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1987
Registered office changed on 24/04/87 from: 47 brunswick place london N1 6EE
dot icon09/04/1987
Particulars of mortgage/charge
dot icon05/04/1987
Gazettable document
dot icon15/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconNext confirmation date
14/01/2017
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
dot iconNext due on
31/01/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renfrew, Stewart Lennox
Director
27/04/2006 - Present
39
Simpson, Reginald Joseph
Director
27/04/2006 - Present
9
Sidgwick, Colin
Director
10/12/1995 - 11/02/2002
1
Proudler, Keith
Director
31/03/2003 - 26/03/2006
1
Dickinson, Colin
Director
31/03/2003 - 26/03/2006
1

Persons with Significant Control

0

No PSC data available.

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 MACHINE COMPANY LIMITED

CAMPBELL MACHINE COMPANY LIMITED is an(a) Liquidation company incorporated on 15/01/1987 with the registered office located at 8 High Street, Yarm, Cleveland TS15 9AE. 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 MACHINE COMPANY LIMITED?

toggle

CAMPBELL MACHINE COMPANY LIMITED is currently Liquidation. It was registered on 15/01/1987 .

Where is CAMPBELL MACHINE COMPANY LIMITED located?

toggle

CAMPBELL MACHINE COMPANY LIMITED is registered at 8 High Street, Yarm, Cleveland TS15 9AE.

What does CAMPBELL MACHINE COMPANY LIMITED do?

toggle

CAMPBELL MACHINE COMPANY LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for CAMPBELL MACHINE COMPANY LIMITED?

toggle

The latest filing was on 26/06/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.