CAMPBELL POOLS LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL POOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07409223

Incorporation date

15/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire SO51 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon04/09/2025
Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Suite 7, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 2025-09-04
dot icon04/09/2025
Change of details for Mrs Lisa Henderson as a person with significant control on 2025-09-04
dot icon04/09/2025
Change of details for Lee Campbell as a person with significant control on 2025-09-04
dot icon04/09/2025
Director's details changed for Lee Campbell on 2025-09-04
dot icon04/09/2025
Director's details changed for Mrs Lisa Henderson on 2025-09-04
dot icon10/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Change of details for Mrs Lisa Wilks as a person with significant control on 2023-12-31
dot icon10/09/2024
Director's details changed for Mrs Lisa Wilks on 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Change of details for Mrs Lisa Wilks as a person with significant control on 2022-07-11
dot icon11/07/2022
Change of details for Lee Campbell as a person with significant control on 2022-07-11
dot icon19/03/2022
Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 2022-03-19
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Director's details changed for Lisa Wilks Campbell on 2018-04-11
dot icon12/04/2018
Change of details for Lisa Wilks Campbell as a person with significant control on 2018-04-12
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to 198 Shirley Road Shirley Southampton SO15 3FL on 2016-12-01
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA United Kingdom on 2012-05-09
dot icon22/01/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon04/11/2010
Appointment of Lisa Wilks Campbell as a director
dot icon04/11/2010
Appointment of Lee Campbell as a director
dot icon19/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon15/10/2010
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
14/10/2026
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
10
42.13K
-
0.00
31.93K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 POOLS LIMITED

CAMPBELL POOLS LIMITED is an(a) Active company incorporated on 15/10/2010 with the registered office located at Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire SO51 9DH. 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 POOLS LIMITED?

toggle

CAMPBELL POOLS LIMITED is currently Active. It was registered on 15/10/2010 .

Where is CAMPBELL POOLS LIMITED located?

toggle

CAMPBELL POOLS LIMITED is registered at Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire SO51 9DH.

What does CAMPBELL POOLS LIMITED do?

toggle

CAMPBELL POOLS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CAMPBELL POOLS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-14 with updates.