JOHN S. CAMPBELL & COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 9TW

Company number 00230798
Status Active
Incorporation Date 29 May 1928
Company Type Private Limited Company
Address BOUCHIERS HALL, MESSING, COLCHESTER, ESSEX, UNITED KINGDOM, CO5 9TW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,822 ; Director's details changed for Norman Smith Campbell on 7 June 2016. The most likely internet sites of JOHN S. CAMPBELL & COMPANY LIMITED are www.johnscampbellcompany.co.uk, and www.john-s-campbell-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. John S Campbell Company Limited is a Private Limited Company. The company registration number is 00230798. John S Campbell Company Limited has been working since 29 May 1928. The present status of the company is Active. The registered address of John S Campbell Company Limited is Bouchiers Hall Messing Colchester Essex United Kingdom Co5 9tw. . CAMPBELL, Norman Smith is a Secretary of the company. CAMPBELL, Malcolm Nicholas Smith is a Director of the company. CAMPBELL, Norman Smith is a Director of the company. Director CAMPBELL, June Anne has been resigned. Director CAMPBELL, Penelope Carole Ann has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director

Resigned Directors

Director
CAMPBELL, June Anne
Resigned: 01 November 1994
94 years old

Director
CAMPBELL, Penelope Carole Ann
Resigned: 07 November 1994
69 years old

JOHN S. CAMPBELL & COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,822

07 Jun 2016
Director's details changed for Norman Smith Campbell on 7 June 2016
31 Mar 2016
Director's details changed for Norman Smith Campbell on 31 March 2016
31 Mar 2016
Secretary's details changed for Norman Smith Campbell on 31 March 2016
...
... and 79 more events
27 Feb 1987
New director appointed

10 Sep 1986
Particulars of mortgage/charge

10 Sep 1986
Particulars of mortgage/charge

01 Sep 1986
Return made up to 26/02/86; full list of members

01 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

JOHN S. CAMPBELL & COMPANY LIMITED Charges

28 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 235 acres or thereabouts of land at…
17 January 1995
Legal charge
Delivered: 24 January 1995
Status: Satisfied on 1 August 2008
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part stubbers elms and parsonage farms messing tiptree…
2 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 3 August 1991
Persons entitled: Barclays Bank PLC
Description: Parsonage farm bungalow in parish of messing cum in worth…
1 September 1986
Debenture
Delivered: 10 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1986
Legal charge
Delivered: 10 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stubbers, elm and parsonage farms, messing cum inworth and…