CAMPBELLS OF DEAL LIMITED
DEAL

Hellopages » Kent » Dover » CT14 9PZ

Company number 01265358
Status Active
Incorporation Date 25 June 1976
Company Type Private Limited Company
Address UNIT 1-3 DEAL BUSINESS PARK, MINTERS YARD SOUTHWALL ROAD, DEAL, KENT, CT14 9PZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CAMPBELLS OF DEAL LIMITED are www.campbellsofdeal.co.uk, and www.campbells-of-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Walmer Rail Station is 1.6 miles; to Sandwich Rail Station is 3.7 miles; to Ramsgate Rail Station is 8 miles; to Dumpton Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbells of Deal Limited is a Private Limited Company. The company registration number is 01265358. Campbells of Deal Limited has been working since 25 June 1976. The present status of the company is Active. The registered address of Campbells of Deal Limited is Unit 1 3 Deal Business Park Minters Yard Southwall Road Deal Kent Ct14 9pz. . BROPHY, Joanna Elizabeth is a Secretary of the company. BROPHY, Joanna Elizabeth is a Director of the company. EWBANK, John Michael Stuart is a Director of the company. EWBANK, Neil Christopher is a Director of the company. Secretary EWBANK, Sandra Marilyn has been resigned. Director EWBANK, Sandra Marilyn has been resigned. Director EWBANK, Sylvia Edith has been resigned. Director JENNER, Sonya Dawn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BROPHY, Joanna Elizabeth
Appointed Date: 28 February 2014

Director
BROPHY, Joanna Elizabeth
Appointed Date: 28 February 2014
45 years old

Director

Director
EWBANK, Neil Christopher
Appointed Date: 28 February 2014
49 years old

Resigned Directors

Secretary
EWBANK, Sandra Marilyn
Resigned: 28 February 2014

Director
EWBANK, Sandra Marilyn
Resigned: 08 November 2013
78 years old

Director
EWBANK, Sylvia Edith
Resigned: 08 November 2013
99 years old

Director
JENNER, Sonya Dawn
Resigned: 08 November 2013
74 years old

Persons With Significant Control

Mr Neil Christopher Ewbank
Notified on: 30 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Joanna Elizabeth Brophy
Notified on: 30 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELLS OF DEAL LIMITED Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,000

13 Nov 2015
Registration of charge 012653580011, created on 30 October 2015
...
... and 101 more events
04 Nov 1986
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

13 Aug 1986
Accounts for a small company made up to 31 October 1985

13 Aug 1986
Return made up to 31/07/86; full list of members

25 Jun 1976
Incorporation

CAMPBELLS OF DEAL LIMITED Charges

30 October 2015
Charge code 0126 5358 0011
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-3 minters yard southwall road deal kent…
4 September 2006
Debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2002
Floating charge over stock
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All stocks of new and used motor vehicles with all…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: F/Hold property known as kingsdown road garage kingsdown…
11 August 1993
Legal charge
Delivered: 14 August 1993
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Kingsdown road garage kingsdown deal kent. Floating charge…
11 August 1993
Floating charge
Delivered: 14 August 1993
Status: Satisfied on 6 November 2000
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicles owned by the…
10 March 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1992
Agreement for loan
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: Alexander Duckham & LTD
Description: Tecalemit four post 3 tonne vehicle liftmodel 3F8724 serial…
24 October 1986
Floating charge
Delivered: 4 November 1986
Status: Satisfied on 17 July 1993
Persons entitled: Fiat Finance Limited
Description: Floating charge on the. Undertaking and all property and…
15 September 1986
Floating charge
Delivered: 16 September 1986
Status: Satisfied on 17 July 1993
Persons entitled: Forward Trust Limited
Description: Floating charge over undertaking and all property present…
27 July 1982
Legal mortgage
Delivered: 2 August 1982
Status: Satisfied on 30 May 2008
Persons entitled: National Westminster Bank PLC
Description: Kingsdown garage kingsdown walmer deal kent title no…