CAMPBELL HOMES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S6 1QW

Company number 05827565
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address 916-918 HERRIES ROAD, HILLSBOROUGH SHEFFIELD, SOUTH YORKSHIRE, S6 1QW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Mr Neil Andrew Milner as a director on 1 January 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CAMPBELL HOMES LIMITED are www.campbellhomes.co.uk, and www.campbell-homes.co.uk. The predicted number of employees is 100 to 110. The company’s age is nineteen years and five months. The distance to to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 6.5 miles; to Silkstone Common Rail Station is 8.8 miles; to Barnsley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell Homes Limited is a Private Limited Company. The company registration number is 05827565. Campbell Homes Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Campbell Homes Limited is 916 918 Herries Road Hillsborough Sheffield South Yorkshire S6 1qw. The company`s financial liabilities are £334.36k. It is £138.26k against last year. The cash in hand is £638.14k. It is £-128.68k against last year. And the total assets are £3274.89k, which is £696.82k against last year. CAMPBELL, Gary is a Director of the company. MILNER, Neil Andrew is a Director of the company. Secretary CAMPBELL, Gary has been resigned. Secretary RICHARDS, Sandra has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPBELL, Sylvia Jane has been resigned. Director HUDSON, Dean has been resigned. Director TAYLOR, Russell Dean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


campbell homes Key Finiance

LIABILITIES £334.36k
+70%
CASH £638.14k
-17%
TOTAL ASSETS £3274.89k
+27%
All Financial Figures

Current Directors

Director
CAMPBELL, Gary
Appointed Date: 24 May 2006
67 years old

Director
MILNER, Neil Andrew
Appointed Date: 01 January 2017
66 years old

Resigned Directors

Secretary
CAMPBELL, Gary
Resigned: 01 January 2015
Appointed Date: 24 May 2006

Secretary
RICHARDS, Sandra
Resigned: 22 July 2016
Appointed Date: 01 January 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
CAMPBELL, Sylvia Jane
Resigned: 22 July 2016
Appointed Date: 24 May 2006
70 years old

Director
HUDSON, Dean
Resigned: 17 August 2007
Appointed Date: 29 May 2006
59 years old

Director
TAYLOR, Russell Dean
Resigned: 30 May 2014
Appointed Date: 29 May 2006
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Persons With Significant Control

Mr Gary Campbell
Notified on: 22 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CAMPBELL HOMES LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Jan 2017
Appointment of Mr Neil Andrew Milner as a director on 1 January 2017
10 Oct 2016
Total exemption small company accounts made up to 31 May 2016
17 Aug 2016
Termination of appointment of Sylvia Jane Campbell as a director on 22 July 2016
17 Aug 2016
Termination of appointment of Sandra Richards as a secretary on 22 July 2016
...
... and 72 more events
13 Jun 2006
Secretary resigned
13 Jun 2006
Director resigned
13 Jun 2006
New director appointed
13 Jun 2006
New secretary appointed;new director appointed
24 May 2006
Incorporation

CAMPBELL HOMES LIMITED Charges

12 June 2014
Charge code 0582 7565 0022
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of the freehold property known as or being land at…
30 May 2014
Charge code 0582 7565 0021
Delivered: 9 June 2014
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Bank PLC
Description: The premises at 4 ben lane, sheffield S6 4SA registered at…
30 May 2014
Charge code 0582 7565 0020
Delivered: 9 June 2014
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Bank PLC
Description: The premises at 1 dial house court, sheffield S6 4AZ…
30 May 2014
Charge code 0582 7565 0019
Delivered: 9 June 2014
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Bank PLC
Description: Premises at the land on the south side of crossland drive…
30 May 2014
Charge code 0582 7565 0018
Delivered: 9 June 2014
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Bank PLC
Description: The premises at 39-45 (odd) infirmary road, sheffield S6…
30 May 2014
Charge code 0582 7565 0017
Delivered: 9 June 2014
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Bank PLC
Description: The premises at 2 ben lane, sheffield S6 4SA registered at…
30 May 2014
Charge code 0582 7565 0016
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at the kelvin garage, infirmary road, sheffield…
21 May 2014
Charge code 0582 7565 0015
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 January 2009
Legal mortgage
Delivered: 17 January 2009
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Property k/a apartment d, loxley house, 18 loxley court…
12 January 2009
Legal mortgage
Delivered: 16 January 2009
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: 12 loxby court sheffield assigns the goodwill of all…
12 September 2008
Legal mortgage
Delivered: 16 September 2008
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: 75 wombwell road, hoyland, barnsley assigns the goodwill of…
30 May 2008
Legal mortgage
Delivered: 5 June 2008
Status: Satisfied on 10 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 39-45 (odd) infirmary road sheffield t/nos SYK463111 and…
11 January 2008
Legal mortgage
Delivered: 16 January 2008
Status: Satisfied on 10 June 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the north west side of gilpin…
11 January 2008
Legal mortgage
Delivered: 16 January 2008
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC
Description: L/H land and buildings on the north west side of gilpin…
11 January 2008
Legal mortgage
Delivered: 16 January 2008
Status: Satisfied on 10 June 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H kelvin garage infirmary road sheffield t/no SYK159186…
13 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Satisfied on 16 June 2015
Persons entitled: Yorkshire Bank
Description: The huntsman public house, 975 barnsley road, sheffield…
4 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 10 June 2014
Persons entitled: Yorkshire Bank
Description: F/H property being land at crossland drive gleadless…
23 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Satisfied on 16 June 2015
Persons entitled: Yorkshire Bank
Description: 1.6 acres at middlewood road hillsborough sheffield…
27 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Satisfied on 21 April 2011
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of 6-16 hutcliffe wood road, sheffield…
27 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Victoria print works, valley road, meesbrook, sheffield…
5 July 2006
Legal mortgage
Delivered: 13 July 2006
Status: Satisfied on 16 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land on the east side of edward street stocksbridge t/no…
24 June 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 10 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…