CAMPTON (FINANCIAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CAMPTON (FINANCIAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01395661

Incorporation date

24/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

The Bull Yard, 75 High Street, Ashford TN24 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1978)
dot icon21/04/2026
Current accounting period shortened from 2027-03-31 to 2026-12-31
dot icon21/04/2026
Cessation of Gary Alan Webb as a person with significant control on 2026-04-01
dot icon17/04/2026
Appointment of Mr David Kenneth Carter as a director on 2026-04-01
dot icon17/04/2026
Appointment of Mr Mark Eaton as a director on 2026-04-01
dot icon17/04/2026
Termination of appointment of Elizabeth Jean Cooke as a secretary on 2026-04-01
dot icon17/04/2026
Termination of appointment of Michael Peter Comery Cooke as a director on 2026-04-01
dot icon17/04/2026
Termination of appointment of Gary Alan Webb as a director on 2026-04-01
dot icon17/04/2026
Notification of Absolute Financial Group Limited as a person with significant control on 2026-04-01
dot icon17/04/2026
Cessation of Michael Peter Comery Cooke as a person with significant control on 2026-04-01
dot icon17/04/2026
Registered office address changed from 126 High Street Godstone RH9 8DX England to The Bull Yard 75 High Street Ashford TN24 8SN on 2026-04-17
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon19/12/2022
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 126 High Street Godstone RH9 8DX on 2022-12-19
dot icon05/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-05
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon11/09/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon13/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon01/06/2016
Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2016-06-01
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon20/08/2014
Statement of company's objects
dot icon20/08/2014
Particulars of variation of rights attached to shares
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon20/08/2014
Resolutions
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/05/2011
Director's details changed for Michael Peter Cumery Cooke on 2009-12-10
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon09/07/2010
Appointment of Mrs Elizabeth Jean Cooke as a secretary
dot icon03/06/2010
Appointment of Gary Alan Webb as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Termination of appointment of Anne Jarrold as a secretary
dot icon20/01/2010
Termination of appointment of Peter Scott as a director
dot icon20/01/2010
Termination of appointment of John Jarrold as a director
dot icon18/06/2009
Return made up to 16/04/09; full list of members
dot icon17/06/2009
Appointment terminated director richard flather
dot icon23/02/2009
Director appointed michael peter comery cooke
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 16/04/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2007
Registered office changed on 14/11/07 from: cole marie & co 1ST floor 48 station road redhill surrey RH1 1PH
dot icon09/05/2007
Return made up to 16/04/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 16/04/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 16/04/05; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 16/04/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 16/04/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 16/04/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 16/04/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 16/04/00; full list of members
dot icon02/02/2000
Registered office changed on 02/02/00 from: 48 station road redhill surrey RH1 1PH
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 16/04/99; full list of members
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon25/06/1998
Return made up to 16/04/98; full list of members
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
New secretary appointed
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Director resigned
dot icon04/06/1997
Return made up to 16/04/97; full list of members
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon22/10/1996
New director appointed
dot icon22/04/1996
Return made up to 16/04/96; full list of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Registered office changed on 06/09/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA
dot icon30/04/1995
Return made up to 16/04/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Certificate of change of name
dot icon11/05/1994
Return made up to 16/04/94; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 16/04/93; full list of members
dot icon20/11/1992
Full accounts made up to 1992-03-31
dot icon20/05/1992
Return made up to 16/04/92; no change of members
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Return made up to 16/04/91; no change of members
dot icon01/11/1990
Accounts for a small company made up to 1990-03-31
dot icon02/07/1990
Accounts for a small company made up to 1989-03-31
dot icon14/05/1990
Registered office changed on 14/05/90 from: 8 bentinck street london W1M 5RP
dot icon14/05/1990
Return made up to 16/04/90; full list of members
dot icon10/08/1989
Director resigned;new director appointed
dot icon08/06/1989
Return made up to 21/04/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon01/06/1988
Particulars of contract relating to shares
dot icon01/06/1988
Wd 19/04/88 ad 06/04/88--------- £ si 900@1=900 £ ic 100/1000
dot icon01/06/1988
Resolutions
dot icon01/06/1988
£ nc 100/1000
dot icon27/05/1988
Return made up to 22/04/88; full list of members
dot icon07/04/1988
Accounts for a small company made up to 1987-03-31
dot icon05/10/1987
Return made up to 23/04/87; full list of members
dot icon04/04/1987
Accounts for a small company made up to 1986-03-31
dot icon13/11/1986
Gazettable document
dot icon02/10/1986
Certificate of change of name
dot icon10/09/1986
Return made up to 23/04/86; full list of members
dot icon24/10/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
4
197.74K
-
0.00
-
-
2023
4
226.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Gary Alan
Director
01/04/2010 - Present
-
Cooke, Michael Peter Comery
Director
05/02/2009 - Present
-
Carter, David Kenneth
Director
01/04/2026 - Present
16
Eaton, Mark
Director
01/04/2026 - Present
25

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+
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 CAMPTON (FINANCIAL SERVICES) LIMITED

CAMPTON (FINANCIAL SERVICES) LIMITED is an(a) Active company incorporated on 24/10/1978 with the registered office located at The Bull Yard, 75 High Street, Ashford TN24 8SN. There are currently 4 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 CAMPTON (FINANCIAL SERVICES) LIMITED?

toggle

CAMPTON (FINANCIAL SERVICES) LIMITED is currently Active. It was registered on 24/10/1978 .

Where is CAMPTON (FINANCIAL SERVICES) LIMITED located?

toggle

CAMPTON (FINANCIAL SERVICES) LIMITED is registered at The Bull Yard, 75 High Street, Ashford TN24 8SN.

What does CAMPTON (FINANCIAL SERVICES) LIMITED do?

toggle

CAMPTON (FINANCIAL SERVICES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMPTON (FINANCIAL SERVICES) LIMITED?

toggle

The latest filing was on 21/04/2026: Current accounting period shortened from 2027-03-31 to 2026-12-31.