CAMPBELL SMITH & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL SMITH & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00050470

Incorporation date

09/12/1896

Size

Small

Contacts

Registered address

Registered address

Suite 440 Suite 440, Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon21/08/2025
Accounts for a small company made up to 2025-03-31
dot icon16/07/2025
Registered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to Suite 440 Suite 440 Black Prince Road London SE1 7SJ on 2025-07-16
dot icon15/07/2025
Satisfaction of charge 9 in full
dot icon15/07/2025
Satisfaction of charge 10 in full
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/01/2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20
dot icon20/01/2023
Director's details changed for Mr Robert Charles Cousins on 2023-01-19
dot icon20/01/2023
Change of details for Cousins Group Limited as a person with significant control on 2023-01-19
dot icon20/01/2023
Director's details changed for Mr Anthony Robert Wilkinson on 2023-01-19
dot icon20/01/2023
Director's details changed for Ms Claire Moloney on 2023-01-19
dot icon20/01/2023
Secretary's details changed for Claire Moloney on 2023-01-19
dot icon06/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/08/2022
Director's details changed for Ms Claire Moloney on 2022-08-01
dot icon03/08/2022
Director's details changed for Mr Anthony Robert Wilkinson on 2022-08-01
dot icon03/08/2022
Secretary's details changed for Claire Moloney on 2022-08-01
dot icon02/08/2022
Change of details for Cousins Group Limited as a person with significant control on 2022-08-01
dot icon02/08/2022
Registered office address changed from Cousins House 1 Reading Road Eversley RG27 0RP England to 92 Park Street Camberley Surrey GU15 3NY on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Robert Charles Cousins on 2022-08-02
dot icon11/07/2022
Termination of appointment of Benjamin Doherty as a director on 2022-07-07
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/04/2022
Termination of appointment of John Stuart Lawson as a director on 2022-04-26
dot icon20/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/06/2021
Appointment of Mr Anthony Robert Wilkinson as a director on 2021-06-15
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/06/2021
Change of details for Cousins Group (Contractors) Ltd as a person with significant control on 2020-06-10
dot icon31/07/2020
Accounts for a small company made up to 2020-03-31
dot icon25/06/2020
Purchase of own shares.
dot icon17/06/2020
Cancellation of shares. Statement of capital on 2019-06-18
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon20/06/2019
Director's details changed for Mr John Stuart Lawson on 2019-06-19
dot icon20/06/2019
Director's details changed for Benjamin Doherty on 2019-06-19
dot icon20/06/2019
Director's details changed for Mr Robert Charles Cousins on 2019-06-19
dot icon20/06/2019
Registered office address changed from 99 Fleet Road Fleet Hampshire GU51 3PJ England to Cousins House 1 Reading Road Eversley RG27 0RP on 2019-06-20
dot icon20/06/2019
Director's details changed for Claire Moloney on 2019-06-19
dot icon20/06/2019
Secretary's details changed for Claire Moloney on 2019-06-19
dot icon20/06/2019
Change of details for Cousins Group (Contractors) Ltd as a person with significant control on 2019-06-19
dot icon19/06/2019
Termination of appointment of Claire Crofts as a director on 2019-06-18
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon12/06/2019
Appointment of Mr John Stuart Lawson as a director on 2019-04-11
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/10/2018
Appointment of Ms Claire Crofts as a director on 2018-10-01
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/08/2016
Accounts for a small company made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/06/2016
Registered office address changed from 99 Fleet Road Fleet Hampshire GU13 8PJ to 99 Fleet Road Fleet Hampshire GU51 3PJ on 2016-06-03
dot icon03/06/2016
Director's details changed for Robert Charles Cousins on 2016-05-30
dot icon03/06/2016
Secretary's details changed for Claire Moloney on 2016-05-30
dot icon10/08/2015
Accounts for a small company made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon11/01/2013
Appointment of Claire Moloney as a director
dot icon11/01/2013
Appointment of Benjamin Doherty as a director
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon11/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 31/07/09; full list of members
dot icon28/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 31/07/07; full list of members
dot icon27/09/2006
Return made up to 31/07/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/10/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 31/07/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon06/08/2003
Return made up to 31/07/03; full list of members
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon06/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
New director appointed
dot icon02/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 31/07/01; full list of members
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon13/04/2001
Resolutions
dot icon05/04/2001
New director appointed
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 31/07/00; full list of members
dot icon08/05/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon26/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/10/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon30/07/1999
Return made up to 31/07/99; no change of members
dot icon28/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
Registered office changed on 29/04/99 from: st james house 8,overcliffe gravesend kent DA11 0HJ
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
Return made up to 31/07/98; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/08/1997
Return made up to 31/07/97; full list of members
dot icon22/08/1996
Return made up to 31/07/96; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/08/1995
Return made up to 31/07/95; no change of members
dot icon20/03/1995
Registered office changed on 20/03/95 from: 54-56 westward road chingford london E4 8LA
dot icon13/02/1995
Registered office changed on 13/02/95 from: 9-11 cowper road stoke newington london N16 8NY
dot icon31/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 31/07/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
Ad 01/12/93--------- £ si 49500@1=49500 £ ic 34389/83889
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Return made up to 31/07/93; no change of members
dot icon10/06/1993
Particulars of mortgage/charge
dot icon28/07/1992
Group accounts for a small company made up to 1991-12-31
dot icon28/07/1992
Secretary resigned;new secretary appointed
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Return made up to 31/07/92; full list of members
dot icon12/09/1991
Accounts for a small company made up to 1990-12-31
dot icon30/08/1991
Return made up to 31/07/91; no change of members
dot icon29/01/1991
Return made up to 14/11/90; change of members
dot icon17/09/1990
Full group accounts made up to 1989-12-31
dot icon18/04/1990
Director resigned
dot icon20/02/1990
Return made up to 13/10/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon06/01/1989
Full group accounts made up to 1987-12-31
dot icon30/09/1987
Particulars of mortgage/charge
dot icon30/09/1987
Particulars of mortgage/charge
dot icon25/09/1987
Return made up to 30/07/87; full list of members
dot icon22/09/1987
Return made up to 02/09/86; full list of members
dot icon23/07/1987
Accounts made up to 1986-12-31
dot icon22/06/1987
Director resigned;new director appointed
dot icon22/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

3
2023
change arrow icon+1,380.02 % *

* during past year

Cash in Bank

£101,707.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
36.84K
-
0.00
3.05K
-
2022
10
48.38K
-
0.00
6.87K
-
2023
3
120.83K
-
0.00
101.71K
-
2023
3
120.83K
-
0.00
101.71K
-

Employees

2023

Employees

3 Descended-70 % *

Net Assets(GBP)

120.83K £Ascended149.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.71K £Ascended1.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, Robert Charles
Director
22/04/1999 - Present
13
Wilkinson, Anthony Robert
Director
15/06/2021 - Present
3
Doherty, Benjamin
Director
30/10/2012 - 07/07/2022
7
Lichtensteiger, Peter Michael
Director
13/03/2001 - 31/01/2003
4
Crofts, Claire
Director
01/10/2018 - 18/06/2019
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMPBELL SMITH & COMPANY LIMITED

CAMPBELL SMITH & COMPANY LIMITED is an(a) Active company incorporated on 09/12/1896 with the registered office located at Suite 440 Suite 440, Black Prince Road, London SE1 7SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL SMITH & COMPANY LIMITED?

toggle

CAMPBELL SMITH & COMPANY LIMITED is currently Active. It was registered on 09/12/1896 .

Where is CAMPBELL SMITH & COMPANY LIMITED located?

toggle

CAMPBELL SMITH & COMPANY LIMITED is registered at Suite 440 Suite 440, Black Prince Road, London SE1 7SJ.

What does CAMPBELL SMITH & COMPANY LIMITED do?

toggle

CAMPBELL SMITH & COMPANY LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CAMPBELL SMITH & COMPANY LIMITED have?

toggle

CAMPBELL SMITH & COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CAMPBELL SMITH & COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a small company made up to 2025-03-31.