CAMPHILL COMMUNITY HOLYWOOD

Register to unlock more data on OkredoRegister
Latest events (Record since 26/06/1996)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon17/03/2026
Appointment of Mr Colm Greene as a director on 2025-10-07
dot icon20/10/2025
Accounts for a small company made up to 2025-01-31
dot icon26/05/2025
Termination of appointment of Anne Yvonne Clayton as a director on 2025-03-25
dot icon26/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon25/10/2024
Accounts for a small company made up to 2024-01-31
dot icon06/06/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon05/06/2024
Appointment of Mr Marcin Dariusz Holecki as a director on 2023-10-17
dot icon05/06/2024
Appointment of Ms Anne Yvonne Clayton as a director on 2023-10-17
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon18/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon01/12/2022
Termination of appointment of James Campbell Morton as a director on 2022-09-13
dot icon01/12/2022
Appointment of Mr Stephen Baird as a director on 2022-09-13
dot icon26/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon26/02/2020
Resolutions
dot icon24/07/2019
Appointment of Msr Heidi Margret Steffen as a director on 2019-07-01
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/05/2019
Memorandum and Articles of Association
dot icon01/05/2019
Termination of appointment of Breige Mckittrick as a director on 2019-05-01
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon03/04/2019
Resolutions
dot icon01/01/2019
Termination of appointment of Heather Grimason as a director on 2018-12-19
dot icon01/01/2019
Termination of appointment of Victoria Mary Gray Woods as a director on 2018-12-31
dot icon20/11/2018
Termination of appointment of Helen Patricia Strain as a director on 2018-11-13
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/06/2018
Termination of appointment of Gaile Morton as a director on 2018-05-30
dot icon30/01/2018
Registered office address changed from Muir Buildings 427 Holywood Road Belfast BT4 2LT to 8 Shore Road Holywood Down BT18 9HX on 2018-01-30
dot icon11/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon14/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Appointment of Ms Heather Grimason as a director on 2017-03-08
dot icon06/06/2017
Appointment of Mrs Breige Mckittrick as a director on 2016-07-06
dot icon06/06/2017
Appointment of Mr Scott Wilson as a director on 2017-03-08
dot icon06/06/2017
Director's details changed for Ms Victoria Mary Gray Izat on 2017-06-03
dot icon07/11/2016
Appointment of Mrs Edeline Le Fevre as a director on 2016-07-06
dot icon07/11/2016
Termination of appointment of Robert Kenneth Lindsay as a director on 2016-07-06
dot icon01/08/2016
Termination of appointment of Franciscus Van Der Stok as a director on 2016-07-31
dot icon25/07/2016
Annual return made up to 2016-06-26 no member list
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/04/2016
Termination of appointment of Karen Georgina Wardlow as a director on 2016-04-25
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/07/2015
Annual return made up to 2015-06-26 no member list
dot icon23/07/2015
Appointment of Mrs Helen Patricia Strain as a director on 2015-05-27
dot icon17/03/2015
Termination of appointment of Gudmundur Bjarnason as a director on 2015-01-15
dot icon17/12/2014
Appointment of Mr Franciscus Van Der Stok as a director on 2014-09-23
dot icon27/11/2014
Director's details changed for Mr James Campbell Morton on 2014-11-27
dot icon27/11/2014
Director's details changed for Robert Kenneth Lindsay on 2014-02-27
dot icon02/10/2014
Termination of appointment of Walter Joseph Johnston as a director on 2014-07-30
dot icon29/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-06-26 no member list
dot icon16/07/2014
Termination of appointment of Henrica Francisca Maria Van Brandenburg as a director on 2014-05-27
dot icon16/07/2014
Termination of appointment of David W Lowham as a director on 2014-05-27
dot icon28/04/2014
Appointment of Ms Victoria Mary Gray Izat as a director
dot icon24/09/2013
Termination of appointment of Caroline Mccormack as a director
dot icon24/09/2013
Termination of appointment of Caroline Mccormack as a secretary
dot icon20/08/2013
Secretary's details changed for Caroline Mccormack on 2013-08-20
dot icon02/08/2013
Full accounts made up to 2013-01-31
dot icon01/07/2013
Annual return made up to 2013-06-26 no member list
dot icon20/06/2013
Appointment of Mrs Karen Georgina Wardlow as a director
dot icon08/04/2013
Termination of appointment of Robert Van Duin as a director
dot icon06/07/2012
Accounts for a small company made up to 2012-01-31
dot icon26/06/2012
Annual return made up to 2012-06-26 no member list
dot icon26/10/2011
Termination of appointment of Sally Guertler as a director
dot icon14/09/2011
Termination of appointment of Pieter Klein as a director
dot icon03/08/2011
Accounts for a small company made up to 2011-01-31
dot icon08/07/2011
Annual return made up to 2011-06-26 no member list
dot icon18/05/2011
Appointment of Caroline Mccormack as a secretary
dot icon18/05/2011
Appointment of Caroline Mccormack as a director
dot icon18/05/2011
Termination of appointment of Siobhan Porter as a secretary
dot icon18/05/2011
Termination of appointment of Siobhan Porter as a director
dot icon02/03/2011
Appointment of Walter Joseph Johnston as a director
dot icon28/09/2010
Accounts for a small company made up to 2010-01-31
dot icon07/07/2010
Annual return made up to 2010-06-26 no member list
dot icon07/07/2010
Director's details changed for Andrea Reimer on 2010-06-26
dot icon06/07/2010
Director's details changed for Robert Van Duin on 2010-06-26
dot icon06/07/2010
Director's details changed for Henrica Francisca Maria Van Brandenburg on 2010-06-26
dot icon06/07/2010
Director's details changed for David William Lowham on 2010-06-26
dot icon06/07/2010
Director's details changed for Gaile Morton on 2010-06-26
dot icon06/07/2010
Director's details changed for Sally Guertler on 2010-06-26
dot icon06/07/2010
Director's details changed for Pieter Edwin Klein on 2010-06-26
dot icon06/07/2010
Director's details changed for Robert Kenneth Lindsay on 2010-06-26
dot icon06/07/2010
Termination of appointment of Lucinda Rutledge as a secretary
dot icon06/07/2010
Director's details changed for Gudmundur Bjarnason on 2010-06-26
dot icon28/05/2010
Termination of appointment of Robert Mckinney as a director
dot icon28/05/2010
Appointment of Mr James Campbell Morton as a director
dot icon15/03/2010
Appointment of Gudmundur Bjarnason as a director
dot icon26/02/2010
Appointment of David William Lowham as a director
dot icon14/09/2009
26/06/09
dot icon10/09/2009
Change of dirs/sec
dot icon17/07/2009
31/01/09 annual accts
dot icon09/12/2008
Change of dirs/sec
dot icon27/06/2008
26/06/08 annual return shuttle
dot icon05/06/2008
31/01/08 annual accts
dot icon17/04/2008
Change of dirs/sec
dot icon17/04/2008
Change of dirs/sec
dot icon17/04/2008
Change of dirs/sec
dot icon02/08/2007
31/01/07 annual accts
dot icon27/06/2007
26/06/07 annual return shuttle
dot icon26/06/2007
Change of dirs/sec
dot icon26/06/2007
Change of dirs/sec
dot icon26/06/2007
Change of dirs/sec
dot icon26/06/2007
Change of dirs/sec
dot icon09/05/2007
Change of dirs/sec
dot icon17/11/2006
31/01/06 annual accts
dot icon06/09/2006
26/06/06 annual return shuttle
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon27/09/2005
31/01/05 annual accts
dot icon06/07/2005
Change of dirs/sec
dot icon05/07/2005
26/06/05 annual return shuttle
dot icon20/10/2004
31/01/04 annual accts
dot icon02/08/2004
26/06/04 annual return shuttle
dot icon22/07/2004
Change of dirs/sec
dot icon22/07/2004
Change of dirs/sec
dot icon22/07/2004
Change of dirs/sec
dot icon09/08/2003
Change of dirs/sec
dot icon09/08/2003
31/01/03 annual accts
dot icon09/08/2003
26/06/03 annual return shuttle
dot icon03/08/2002
26/06/02 annual return shuttle
dot icon03/08/2002
Change of dirs/sec
dot icon03/08/2002
Change of dirs/sec
dot icon30/07/2002
31/01/02 annual accts
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon19/07/2002
Change of dirs/sec
dot icon19/07/2002
Change of dirs/sec
dot icon19/07/2002
Change of dirs/sec
dot icon19/07/2002
Change of dirs/sec
dot icon07/07/2001
26/06/01 annual return shuttle
dot icon07/07/2001
Change of dirs/sec
dot icon07/07/2001
Change of dirs/sec
dot icon07/07/2001
Change of dirs/sec
dot icon05/07/2001
31/01/01 annual accts
dot icon18/09/2000
Change of dirs/sec
dot icon18/09/2000
Change of dirs/sec
dot icon18/09/2000
Change of dirs/sec
dot icon08/09/2000
26/06/00 annual return shuttle
dot icon26/06/2000
31/01/00 annual accts
dot icon31/08/1999
Change of dirs/sec
dot icon31/08/1999
Change of dirs/sec
dot icon31/08/1999
Change of dirs/sec
dot icon31/08/1999
26/06/99 annual return shuttle
dot icon08/07/1999
31/01/99 annual accts
dot icon15/06/1999
Change of dirs/sec
dot icon29/07/1998
Change of dirs/sec
dot icon09/07/1998
26/06/98 annual return shuttle
dot icon09/07/1998
Change of dirs/sec
dot icon30/06/1998
31/01/98 annual accts
dot icon07/07/1997
31/01/97 annual accts
dot icon06/07/1997
26/06/97 annual return shuttle
dot icon10/07/1996
Notice of ARD
dot icon03/07/1996
Change of dirs/sec
dot icon26/06/1996
Articles
dot icon26/06/1996
Decln complnce reg new co
dot icon26/06/1996
Pars re dirs/sit reg off
dot icon26/06/1996
Memorandum
dot icon26/06/1996
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMPHILL COMMUNITY HOLYWOOD

CAMPHILL COMMUNITY HOLYWOOD is an(a) Active company incorporated on 26/06/1996 with the registered office located at 8 Shore Road, Holywood, Down BT18 9HX. There are currently 7 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 CAMPHILL COMMUNITY HOLYWOOD?

toggle

CAMPHILL COMMUNITY HOLYWOOD is currently Active. It was registered on 26/06/1996 .

Where is CAMPHILL COMMUNITY HOLYWOOD located?

toggle

CAMPHILL COMMUNITY HOLYWOOD is registered at 8 Shore Road, Holywood, Down BT18 9HX.

What does CAMPHILL COMMUNITY HOLYWOOD do?

toggle

CAMPHILL COMMUNITY HOLYWOOD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for CAMPHILL COMMUNITY HOLYWOOD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with no updates.