CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836922

Incorporation date

07/09/1999

Size

Full

Contacts

Registered address

Registered address

Station Road, Chipping Campden, Gloucestershire GL55 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon27/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon04/01/2021
Termination of appointment of Simon Christopher Huscroft as a director on 2020-12-31
dot icon04/12/2020
Termination of appointment of Sarah Louise Amy Armstrong as a director on 2020-12-03
dot icon19/10/2020
Appointment of Mrs Sarah Louise Amy Armstrong as a director on 2020-10-12
dot icon24/09/2020
Registration of charge 038369220010, created on 2020-09-23
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Termination of appointment of Jeremy Charles Glyn Davies as a director on 2020-05-15
dot icon02/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon21/01/2020
Appointment of Mr Peter James Headridge as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Steven James Walker as a director on 2019-12-31
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Termination of appointment of Martin Nigel Hall as a director on 2019-04-08
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/02/2019
Appointment of Mr Christopher Ikpeme as a secretary on 2019-01-03
dot icon05/02/2019
Appointment of Mr Christopher Ikpeme as a director on 2019-01-03
dot icon20/11/2018
Appointment of Mr Simon Christopher Huscroft as a director on 2018-10-03
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Termination of appointment of Christopher Lewis Allen as a secretary on 2018-05-31
dot icon08/06/2018
Termination of appointment of Christopher Lewis Allen as a director on 2018-05-31
dot icon15/03/2018
Termination of appointment of Richard Paul Akkermans as a director on 2018-03-14
dot icon07/12/2017
Statement by Directors
dot icon07/12/2017
Statement of capital on 2017-12-07
dot icon07/12/2017
Solvency Statement dated 16/11/17
dot icon07/12/2017
Resolutions
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2017
Notification of Campden Bri as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Campden Bri as a person with significant control on 2016-04-06
dot icon29/06/2017
Director's details changed for Martin Nigel Hall on 2017-06-29
dot icon29/06/2017
Director's details changed for Steven James Walker on 2017-06-29
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon28/10/2016
Appointment of Mr Richard Paul Akkermans as a director on 2016-09-10
dot icon28/10/2016
Appointment of Mr Christopher Lewis Allen as a secretary on 2016-10-03
dot icon28/10/2016
Appointment of Mr Christopher Lewis Allen as a director on 2016-10-03
dot icon28/10/2016
Termination of appointment of Samuel John Millar as a director on 2016-09-09
dot icon28/10/2016
Termination of appointment of Clare Sara Cairns as a director on 2016-10-02
dot icon28/10/2016
Termination of appointment of Clare Sara Cairns as a director on 2016-10-02
dot icon28/10/2016
Termination of appointment of Clare Sara Cairns as a secretary on 2016-10-02
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon19/12/2014
Registration of charge 038369220009, created on 2014-12-15
dot icon22/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Resolutions
dot icon23/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon04/07/2013
Certificate of change of name
dot icon28/06/2013
Auditor's resignation
dot icon28/06/2013
Auditor's resignation
dot icon26/06/2013
Resolutions
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Termination of appointment of Michael Stringer as a director
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/11/2009
Director's details changed for Mrs Clare Sara Cairns on 2009-11-26
dot icon27/11/2009
Director's details changed for Doctor Michael Frederick Stringer on 2009-11-26
dot icon27/11/2009
Director's details changed for Dr Samuel John Millar on 2009-11-26
dot icon27/11/2009
Director's details changed for Jeremy Charles Glyn Davies on 2009-11-26
dot icon27/11/2009
Secretary's details changed for Mrs Clare Sara Cairns on 2009-11-26
dot icon21/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon01/07/2009
Appointment terminated director colin dennis
dot icon01/07/2009
Director appointed dr samuel john millar
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2009
Memorandum and Articles of Association
dot icon31/03/2009
Certificate of change of name
dot icon20/01/2009
Appointment terminated director and secretary john wilkinson
dot icon20/01/2009
Director and secretary appointed clare sara cairns
dot icon10/09/2008
Return made up to 07/09/08; full list of members
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 07/09/07; full list of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: the research station station road chipping campden gloucestershire GL55 6LD
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
New director appointed
dot icon10/10/2006
Return made up to 07/09/06; full list of members
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 07/09/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Director resigned
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
Return made up to 07/09/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon28/09/2000
Return made up to 07/09/00; full list of members
dot icon28/02/2000
Statement of affairs
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon20/10/1999
Registered office changed on 20/10/99 from: 3 lincolns inn fields london WC2A 3AA
dot icon18/10/1999
Ad 01/10/99--------- £ si 6999999@1=6999999 £ ic 1/7000000
dot icon05/10/1999
New director appointed
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
£ nc 1000/7000000 28/09/99
dot icon04/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed;new director appointed
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Director resigned
dot icon07/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Sarah Louise Amy
Director
12/10/2020 - 03/12/2020
7
Dennis, Colin, Professor
Director
27/09/1999 - 29/06/2009
19
Hall, Martin Nigel
Director
27/09/1999 - 07/04/2019
3
Davies, Jeremy Charles Glyn
Director
25/03/2007 - 14/05/2020
6
Allen, Christopher Lewis
Director
02/10/2016 - 30/05/2018
2

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 CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED is an(a) Active company incorporated on 07/09/1999 with the registered office located at Station Road, Chipping Campden, Gloucestershire GL55 6LD. There are currently 3 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 CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED?

toggle

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED is currently Active. It was registered on 07/09/1999 .

Where is CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED located?

toggle

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED is registered at Station Road, Chipping Campden, Gloucestershire GL55 6LD.

What does CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED do?

toggle

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.