CAMPBELLS (BOOKMAKERS) LIMITED

Register to unlock more data on OkredoRegister

CAMPBELLS (BOOKMAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00705834

Incorporation date

17/10/1961

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Spectrum 56-58 Benson Road, Birchwood, Warrington WA3 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1961)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon21/11/2025
Unaudited abridged accounts made up to 2025-03-30
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon02/07/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-09-30
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon02/12/2020
Appointment of Mr Steven Longden as a secretary on 2020-12-02
dot icon02/12/2020
Termination of appointment of Michael Rodney Hamilton as a secretary on 2020-12-02
dot icon25/02/2020
Micro company accounts made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-09-30
dot icon05/07/2018
Accounts for a dormant company made up to 2017-09-24
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-09-25
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Barry Graham Kirk Nightingale as a director on 2014-12-31
dot icon22/12/2014
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon09/10/2013
Amended accounts made up to 2013-06-30
dot icon26/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/07/2012
Termination of appointment of Trevor Beaumont as a director
dot icon15/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/12/2011
Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 2011-12-20
dot icon19/12/2011
Director's details changed for Mr Barry Graham Kirk Nightingale on 2011-12-01
dot icon10/08/2011
Appointment of Mr Fred Done as a director
dot icon10/08/2011
Appointment of Mr Barry Graham Kirk Nightingale as a director
dot icon09/08/2011
Appointment of Mr Michael Rodney Hamilton as a secretary
dot icon09/08/2011
Termination of appointment of Andrew Lindley as a secretary
dot icon09/08/2011
Termination of appointment of Philip Whitehead as a director
dot icon28/07/2011
Resolutions
dot icon27/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon02/04/2009
Secretary's change of particulars / andrew lindley / 10/03/2009
dot icon04/03/2009
Return made up to 06/02/09; full list of members
dot icon27/01/2009
Appointment terminate, director matthias scanlon logged form
dot icon22/04/2008
Director appointed philip ernest whitehead
dot icon21/04/2008
Appointment terminated director carol thompson
dot icon08/02/2008
Return made up to 06/02/08; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: 4TH floor 46 loman street london SE1 0EH
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Full accounts made up to 2007-06-30
dot icon20/07/2007
Director resigned
dot icon03/07/2007
Secretary's particulars changed
dot icon05/06/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon17/05/2007
Registered office changed on 17/05/07 from: grant way isleworth middlesex TW7 5QD
dot icon23/03/2007
Full accounts made up to 2005-12-31
dot icon21/03/2007
Full accounts made up to 2004-12-31
dot icon06/03/2007
Return made up to 06/02/07; full list of members
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Registered office changed on 17/02/07 from: 4TH floor 46 loman street london SE1 0EH
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon24/02/2006
Return made up to 06/02/06; full list of members
dot icon24/02/2006
Director resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
New director appointed
dot icon09/06/2005
Director's particulars changed
dot icon18/05/2005
Return made up to 06/02/05; full list of members
dot icon18/01/2005
Accounting reference date extended from 03/12/04 to 31/12/04
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon07/01/2005
Ad 02/12/04--------- £ si 30000@1=30000 £ ic 1000/31000
dot icon29/12/2004
Nc inc already adjusted 02/12/04
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon21/12/2004
Registered office changed on 21/12/04 from: 14 chingford road london E17 4PJ
dot icon20/12/2004
Memorandum and Articles of Association
dot icon18/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
New director appointed
dot icon11/12/2004
Declaration of assistance for shares acquisition
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon08/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon06/10/2004
Accounts for a small company made up to 2003-12-03
dot icon20/02/2004
Return made up to 06/02/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-03
dot icon18/03/2003
Return made up to 06/02/03; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2001-12-03
dot icon07/03/2002
Return made up to 06/02/02; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2000-12-03
dot icon14/02/2001
Return made up to 06/02/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-03
dot icon07/03/2000
Return made up to 06/02/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-12-03
dot icon17/09/1999
Director resigned
dot icon25/02/1999
Return made up to 06/02/99; full list of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-03
dot icon05/03/1998
Return made up to 06/02/98; no change of members
dot icon09/01/1998
Auditor's resignation
dot icon23/09/1997
Accounts for a small company made up to 1996-12-03
dot icon28/08/1997
Director resigned
dot icon07/03/1997
Return made up to 06/02/97; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1995-12-03
dot icon02/03/1996
Return made up to 06/02/96; full list of members
dot icon02/03/1996
Director's particulars changed
dot icon17/05/1995
Accounts for a small company made up to 1994-12-03
dot icon27/02/1995
Return made up to 06/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-12-03
dot icon16/03/1994
Return made up to 06/02/94; full list of members
dot icon21/04/1993
Accounts for a small company made up to 1992-12-03
dot icon22/02/1993
Return made up to 06/02/93; no change of members
dot icon14/04/1992
Accounts for a small company made up to 1991-12-03
dot icon14/04/1992
Return made up to 06/02/92; change of members
dot icon08/03/1991
Accounts for a small company made up to 1990-12-03
dot icon08/03/1991
Return made up to 06/02/91; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-12-03
dot icon26/02/1990
Return made up to 08/02/90; no change of members
dot icon12/04/1989
Accounts for a small company made up to 1988-12-03
dot icon12/04/1989
Return made up to 22/03/89; no change of members
dot icon10/06/1988
Accounts for a small company made up to 1987-12-03
dot icon10/06/1988
Return made up to 14/04/88; full list of members
dot icon04/03/1987
Accounts for a small company made up to 1986-12-03
dot icon04/03/1987
Return made up to 04/02/87; full list of members
dot icon02/05/1986
Accounts for a small company made up to 1985-12-03
dot icon02/05/1986
Return made up to 17/04/86; full list of members
dot icon04/07/1985
Accounts made up to 1984-12-03
dot icon17/05/1984
Accounts made up to 1983-12-03
dot icon28/01/1983
Accounts made up to 1982-12-03
dot icon23/03/1982
Accounts made up to 1981-12-03
dot icon31/03/1981
Accounts made up to 1980-12-03
dot icon19/07/1980
Accounts made up to 1979-12-03
dot icon17/10/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2025
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
0
12.00K
-
0.00
-
-
2022
0
12.00K
-
0.00
-
-
2022
0
12.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.00K £Ascended0.00 % *

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
Fred Done
Director
13/07/2011 - Present
179
Dubens, Peter Adam Daiches
Director
11/10/2004 - 23/01/2007
194

Persons with Significant Control

0

No PSC data available.

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 CAMPBELLS (BOOKMAKERS) LIMITED

CAMPBELLS (BOOKMAKERS) LIMITED is an(a) Active company incorporated on 17/10/1961 with the registered office located at The Spectrum 56-58 Benson Road, Birchwood, Warrington WA3 7PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELLS (BOOKMAKERS) LIMITED?

toggle

CAMPBELLS (BOOKMAKERS) LIMITED is currently Active. It was registered on 17/10/1961 .

Where is CAMPBELLS (BOOKMAKERS) LIMITED located?

toggle

CAMPBELLS (BOOKMAKERS) LIMITED is registered at The Spectrum 56-58 Benson Road, Birchwood, Warrington WA3 7PQ.

What does CAMPBELLS (BOOKMAKERS) LIMITED do?

toggle

CAMPBELLS (BOOKMAKERS) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CAMPBELLS (BOOKMAKERS) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.