CAMPBELL, MELHUISH AND BUCHANAN LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL, MELHUISH AND BUCHANAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985339

Incorporation date

01/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire PE29 1YBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to 10 Old Houghton Road Hartford Huntingdon Cambridgeshire PE29 1YB on 2025-07-02
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/01/2022
Satisfaction of charge 36 in full
dot icon14/01/2022
Satisfaction of charge 029853390041 in full
dot icon14/01/2022
Satisfaction of charge 029853390040 in full
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Appointment of Mrs Jennier Hershon as a director on 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon25/11/2019
Cessation of Toby John Markham as a person with significant control on 2019-09-30
dot icon25/10/2019
Director's details changed for Mr Toby John Markham on 2019-10-24
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Registered office address changed from James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2019-07-08
dot icon17/05/2019
Director's details changed for Mr Toby John Markham on 2017-12-01
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Satisfaction of charge 39 in full
dot icon31/03/2017
Satisfaction of charge 38 in full
dot icon13/03/2017
Director's details changed for Mr Toby John Markham on 2016-12-09
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/03/2016
Registration of a charge with Charles court order to extend. Charge code 029853390041, created on 2015-01-15
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Karen Shirley Jinks as a secretary on 2014-08-01
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/06/2014
Registration of charge 029853390040
dot icon29/05/2014
Satisfaction of charge 9 in full
dot icon29/05/2014
Satisfaction of charge 8 in full
dot icon29/05/2014
Satisfaction of charge 7 in full
dot icon29/05/2014
Satisfaction of charge 10 in full
dot icon29/05/2014
Satisfaction of charge 18 in full
dot icon29/05/2014
Satisfaction of charge 19 in full
dot icon29/05/2014
Satisfaction of charge 16 in full
dot icon29/05/2014
Satisfaction of charge 33 in full
dot icon29/05/2014
Satisfaction of charge 34 in full
dot icon29/05/2014
Satisfaction of charge 32 in full
dot icon29/05/2014
Satisfaction of charge 31 in full
dot icon29/05/2014
Satisfaction of charge 14 in full
dot icon29/05/2014
Satisfaction of charge 28 in full
dot icon29/05/2014
Satisfaction of charge 12 in full
dot icon29/05/2014
Satisfaction of charge 27 in full
dot icon29/05/2014
Satisfaction of charge 30 in full
dot icon29/05/2014
Satisfaction of charge 29 in full
dot icon29/05/2014
Satisfaction of charge 13 in full
dot icon29/05/2014
Satisfaction of charge 11 in full
dot icon29/05/2014
Satisfaction of charge 24 in full
dot icon29/05/2014
Satisfaction of charge 26 in full
dot icon29/05/2014
Satisfaction of charge 37 in full
dot icon29/05/2014
Satisfaction of charge 25 in full
dot icon29/05/2014
Satisfaction of charge 21 in full
dot icon29/05/2014
Satisfaction of charge 20 in full
dot icon29/05/2014
Satisfaction of charge 23 in full
dot icon29/05/2014
Satisfaction of charge 17 in full
dot icon07/02/2014
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2014-02-07
dot icon10/01/2014
Change of share class name or designation
dot icon10/01/2014
Particulars of variation of rights attached to shares
dot icon07/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/10/2013
Resolutions
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/02/2013
Group of companies' accounts made up to 2011-12-31
dot icon31/01/2013
Duplicate mortgage certificatecharge no:38
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 38
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 39
dot icon09/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 37
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 36
dot icon15/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 35
dot icon09/12/2009
Termination of appointment of Anne Barker as a secretary
dot icon09/12/2009
Appointment of Karen Shirley Jinks as a secretary
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon09/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon21/09/2009
Registered office changed on 21/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 34
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 33
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 32
dot icon09/01/2008
Registered office changed on 09/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Particulars of mortgage/charge
dot icon28/12/2006
Full accounts made up to 2005-11-30
dot icon18/12/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon09/11/2006
Return made up to 01/11/06; full list of members
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
Delivery ext'd 3 mth 30/11/05
dot icon03/06/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon06/01/2006
Nc dec already adjusted 15/12/05
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon07/11/2005
Full accounts made up to 2004-11-30
dot icon04/11/2005
Return made up to 01/11/05; full list of members
dot icon07/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon20/12/2004
Full accounts made up to 2003-11-30
dot icon08/12/2004
Ad 23/11/04--------- £ si 400000@1=400000 £ ic 5752000/6152000
dot icon16/11/2004
Return made up to 01/11/04; full list of members
dot icon12/11/2004
Ad 26/10/04--------- £ si 400000@1=400000 £ ic 5352000/5752000
dot icon18/10/2004
Ad 28/09/04--------- £ si 400000@1=400000 £ ic 4952000/5352000
dot icon07/10/2004
Nc inc already adjusted 14/09/04
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon06/10/2004
Ad 14/09/04--------- £ si 400000@1=400000 £ ic 4552000/4952000
dot icon27/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon20/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Ad 17/12/03--------- £ si 500000@1=500000 £ ic 4052000/4552000
dot icon19/02/2004
Ad 19/01/04--------- £ si 600000@1=600000 £ ic 3452000/4052000
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
New secretary appointed
dot icon02/02/2004
Ad 24/11/03--------- £ si 450000@1=450000 £ ic 3002000/3452000
dot icon13/01/2004
Ad 12/04/02--------- £ si 700000@1
dot icon13/01/2004
Nc inc already adjusted 17/11/03
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon09/01/2004
Nc inc already adjusted 12/04/02
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon30/12/2003
Full accounts made up to 2002-11-30
dot icon19/12/2003
Return made up to 01/11/03; full list of members
dot icon03/10/2003
Delivery ext'd 3 mth 30/11/02
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon02/01/2003
Full accounts made up to 2001-11-30
dot icon12/11/2002
Return made up to 01/11/02; full list of members
dot icon12/11/2002
Director resigned
dot icon20/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon30/08/2002
Full accounts made up to 2000-11-30
dot icon25/06/2002
Ad 11/02/02--------- £ si 100000@1=100000 £ ic 2202000/2302000
dot icon25/06/2002
Nc inc already adjusted 11/02/02
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon27/05/2002
Ad 07/07/99--------- £ si 721000@1
dot icon27/05/2002
Ad 17/04/01--------- £ si 1000000@1
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
£ nc 1220000/2440000 17/04/01
dot icon23/05/2002
Nc inc already adjusted 07/07/99
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon05/03/2002
Return made up to 01/11/01; full list of members
dot icon07/02/2002
Director's particulars changed
dot icon29/08/2001
Full accounts made up to 1999-11-30
dot icon26/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 01/11/00; full list of members
dot icon14/08/2000
Full accounts made up to 1998-11-30
dot icon16/02/2000
Return made up to 01/11/99; full list of members
dot icon04/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon05/08/1999
Full accounts made up to 1997-11-30
dot icon21/12/1998
Return made up to 01/11/98; full list of members
dot icon21/12/1998
Secretary's particulars changed;director's particulars changed
dot icon21/12/1998
Full accounts made up to 1996-11-30
dot icon01/12/1998
Resolutions
dot icon17/03/1998
Return made up to 01/11/97; full list of members
dot icon12/03/1998
Particulars of mortgage/charge
dot icon04/03/1998
New director appointed
dot icon09/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Director's particulars changed
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon12/08/1997
Full accounts made up to 1995-11-30
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Return made up to 01/11/96; full list of members
dot icon23/01/1997
Secretary's particulars changed
dot icon08/01/1997
Ad 20/11/96--------- £ si 140998@1=140998 £ ic 340002/481000
dot icon08/01/1997
Nc inc already adjusted 20/11/96
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Ad 24/07/96--------- £ si 340000@1=340000 £ ic 2/340002
dot icon30/12/1996
£ nc 100/350000 24/07/96
dot icon20/08/1996
Particulars of mortgage/charge
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
New secretary appointed
dot icon27/04/1996
Particulars of mortgage/charge
dot icon22/04/1996
Registered office changed on 22/04/96 from: 29 high street harpenden hertfordshire AL5 2RG
dot icon25/03/1996
Particulars of mortgage/charge
dot icon15/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Return made up to 01/11/95; full list of members
dot icon11/12/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon23/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Director resigned;new director appointed
dot icon28/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/12/1994
Registered office changed on 28/12/94 from: 33 crwys road cardiff CF2 4YF
dot icon16/12/1994
Certificate of change of name
dot icon01/11/1994
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
01/11/2026
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
2
735.31K
-
0.00
1.15M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markham, Toby John
Director
09/12/1994 - Present
40
Hershon, Jennier
Director
30/09/2019 - Present
-

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

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, MELHUISH AND BUCHANAN LIMITED

CAMPBELL, MELHUISH AND BUCHANAN LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire PE29 1YB. 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, MELHUISH AND BUCHANAN LIMITED?

toggle

CAMPBELL, MELHUISH AND BUCHANAN LIMITED is currently Active. It was registered on 01/11/1994 .

Where is CAMPBELL, MELHUISH AND BUCHANAN LIMITED located?

toggle

CAMPBELL, MELHUISH AND BUCHANAN LIMITED is registered at 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire PE29 1YB.

What does CAMPBELL, MELHUISH AND BUCHANAN LIMITED do?

toggle

CAMPBELL, MELHUISH AND BUCHANAN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMPBELL, MELHUISH AND BUCHANAN LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-01 with no updates.