CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP

Register to unlock more data on OkredoRegister

CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC300082

Incorporation date

25/04/2001

Size

Group

Classification

-

Contacts

Registered address

Registered address

15 Bermondsey Square, London SE1 3UNCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2001)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon12/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon09/09/2025
Termination of appointment of Stephen John Calder as a member on 2025-07-31
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon08/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon06/08/2024
Termination of appointment of David Philip Mcdonald Innes as a member on 2024-07-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon16/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon08/08/2023
Member's details changed for Mr Michael Frederick Ernest Allen on 2023-07-31
dot icon08/08/2023
Member's details changed for Mr Andrew Christopher Frost on 2023-07-31
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon24/03/2023
Group of companies' accounts made up to 2022-07-31
dot icon08/08/2022
Member's details changed for Michael John Lawson on 2022-07-31
dot icon08/08/2022
Termination of appointment of Mark Peter Kaminski as a member on 2022-07-31
dot icon27/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon10/08/2021
Termination of appointment of Christopher Andrew Brady as a member on 2021-07-31
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon23/04/2021
Group of companies' accounts made up to 2020-07-31
dot icon04/11/2020
Resignation of an auditor
dot icon10/08/2020
Appointment of Mr Mark Andrew Sadler as a member on 2020-08-01
dot icon10/08/2020
Member's details changed for Mr Stephen John Calder on 2020-08-01
dot icon04/08/2020
Group of companies' accounts made up to 2019-07-31
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon20/09/2019
Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to 15 Bermondsey Square London SE1 3UN on 2019-09-20
dot icon20/09/2019
Member's details changed for Mr David Philip Mcdonald Innes on 2019-09-20
dot icon20/09/2019
Member's details changed for Mr Andrew Christopher Frost on 2019-09-20
dot icon06/08/2019
Appointment of Mr James William Clay as a member on 2019-08-01
dot icon05/08/2019
Appointment of Mr Jamie Francis Siggers as a member on 2019-08-01
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon13/02/2019
Group of companies' accounts made up to 2018-07-31
dot icon18/09/2018
Member's details changed for Mr David Philip Mcdonald Innes on 2018-09-10
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon06/03/2018
Group of companies' accounts made up to 2017-07-31
dot icon05/09/2017
Member's details changed for Mr Mark Peter Kaminski on 2017-08-25
dot icon25/08/2017
Change of status notice
dot icon14/08/2017
Appointment of Mr Nicholas James Stockley as a member on 2017-08-01
dot icon14/08/2017
Appointment of Mr Simon Roger Boots as a member on 2017-08-01
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon12/08/2016
Appointment of Mr Christopher Andrew Brady as a member on 2016-08-01
dot icon20/05/2016
Annual return made up to 2016-04-25
dot icon20/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon19/05/2015
Annual return made up to 2015-04-25
dot icon20/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon22/05/2014
Annual return made up to 2014-04-25
dot icon03/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon01/08/2013
Termination of appointment of Stuart Goodchild as a member
dot icon03/05/2013
Member's details changed for Andrew Christopher Frost on 2012-08-01
dot icon03/05/2013
Annual return made up to 2013-04-25
dot icon06/03/2013
Group of companies' accounts made up to 2012-07-31
dot icon23/07/2012
Registered office address changed from Artillery House 11-19 Artillery Row London SW1P 1RT on 2012-07-23
dot icon03/05/2012
Annual return made up to 2012-04-25
dot icon05/03/2012
Accounts made up to 2011-07-31
dot icon15/08/2011
Appointment of Mr Andrew Brian Tullett as a member
dot icon15/08/2011
Appointment of Mr Alexander Kenneth Forbes as a member
dot icon06/05/2011
Annual return made up to 2011-04-25
dot icon06/05/2011
Member's details changed for David Philip Mcdonald Innes on 2011-05-06
dot icon06/05/2011
Member's details changed for Michael John Lawson on 2011-05-06
dot icon06/05/2011
Member's details changed for Michael Frederick Ernest Allen on 2011-05-06
dot icon06/05/2011
Member's details changed for Mark Peter Kaminski on 2011-05-06
dot icon06/05/2011
Member's details changed for Andrew Christopher Frost on 2011-05-06
dot icon04/02/2011
Accounts made up to 2010-07-31
dot icon17/05/2010
Member's details changed for Stuart Leslie Goodchild on 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-25
dot icon10/05/2010
Member's details changed for David Philip Mcdonald Innes on 2010-04-30
dot icon10/05/2010
Member's details changed for Mark Peter Kaminski on 2010-04-30
dot icon10/05/2010
Member's details changed for Michael John Lawson on 2010-04-30
dot icon10/05/2010
Member's details changed for Stephen John Calder on 2010-04-30
dot icon10/05/2010
Member's details changed for Michael Frederick Ernest Allen on 2010-04-30
dot icon05/02/2010
Accounts made up to 2009-07-31
dot icon07/10/2009
Member's details changed for Andrew Christopher Frost on 2009-09-29
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2009
Annual return made up to 25/04/09
dot icon23/02/2009
Accounts made up to 2008-07-31
dot icon19/08/2008
Member's particulars andrew frost
dot icon17/06/2008
Annual return made up to 25/04/08
dot icon17/06/2008
Member's particulars michael lawson
dot icon17/06/2008
Member's particulars david innes
dot icon14/02/2008
Accounts made up to 2007-07-31
dot icon13/08/2007
Member resigned
dot icon13/08/2007
New member appointed
dot icon16/05/2007
Annual return made up to 25/04/07
dot icon23/01/2007
Accounts made up to 2006-07-31
dot icon14/06/2006
Annual return made up to 25/04/06
dot icon14/06/2006
Member's particulars changed
dot icon04/02/2006
Accounts made up to 2005-07-31
dot icon05/08/2005
Member resigned
dot icon05/08/2005
New member appointed
dot icon24/05/2005
Annual return made up to 25/04/05
dot icon21/03/2005
Accounts made up to 2004-07-31
dot icon02/08/2004
New member appointed
dot icon18/05/2004
Annual return made up to 25/04/04
dot icon23/03/2004
Accounts made up to 2003-07-31
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Annual return made up to 25/04/03
dot icon23/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Accounts made up to 2002-07-31
dot icon07/04/2003
Miscellaneous
dot icon14/02/2003
Delivery ext'd 3 mth 31/07/02
dot icon10/05/2002
Annual return made up to 25/04/02
dot icon11/02/2002
Registered office changed on 11/02/02 from: 21 dartmouth street st jame's park london SW1H 9BP
dot icon04/10/2001
Accounting reference date extended from 30/04/02 to 31/07/02
dot icon09/08/2001
New member appointed
dot icon09/08/2001
Member resigned
dot icon10/07/2001
Particulars of mortgage/charge
dot icon25/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockley, Nicholas James
LLP Designated Member
01/08/2017 - Present
-
Boots, Simon Roger
LLP Designated Member
01/08/2017 - Present
-
Lawson, Michael John
LLP Member
01/08/2007 - Present
-
Forbes, Alexander Kenneth
LLP Designated Member
01/08/2011 - Present
-
Allen, Michael Frederick Ernest
LLP Member
01/08/2005 - Present
-

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 REITH HILL LIMITED LIABILITY PARTNERSHIP

CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP is an(a) Active company incorporated on 25/04/2001 with the registered office located at 15 Bermondsey Square, London SE1 3UN. There are currently 10 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 REITH HILL LIMITED LIABILITY PARTNERSHIP?

toggle

CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP is currently Active. It was registered on 25/04/2001 .

Where is CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP located?

toggle

CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP is registered at 15 Bermondsey Square, London SE1 3UN.

What is the latest filing for CAMPBELL REITH HILL LIMITED LIABILITY PARTNERSHIP?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.