Campbell Driver Partnership Limited

General information

Name:

Campbell Driver Partnership Ltd

Office Address:

Capricorn Park Blakewater Road BB1 5QR Blackburn

Number: 04434701

Incorporation date: 2002-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Campbell Driver Partnership Limited can be reached at Blackburn at Capricorn Park. Anyone can look up this business by the post code - BB1 5QR. Campbell Driver Partnership's incorporation dates back to year 2002. This firm is registered under the number 04434701 and company's last known state is active. This enterprise's SIC and NACE codes are 71111 and their NACE code stands for Architectural activities. The firm's latest financial reports cover the period up to Wednesday 31st May 2023 and the most current annual confirmation statement was filed on Tuesday 9th May 2023.

In this business, the full range of director's responsibilities have so far been done by William B. who was assigned to lead the company twenty two years ago. This business had been led by Maire N. up until six years ago. What is more another director, specifically William W. quit in 2002.

Financial data based on annual reports

Company staff

William B.

Role: Secretary

Appointed: 31 May 2018

Latest update: 31 January 2024

William B.

Role: Director

Appointed: 09 May 2002

Latest update: 31 January 2024

People with significant control

The companies that control this firm include: Barrowclough Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nelson at Unit 2, Northlight House, Pendle Road, Brierfield, BB9 5FL, Lancashire and was registered as a PSC under the registration number 11348622.

Barrowclough Holdings Limited
Address: Suite 24 Unit 2, Northlight House, Pendle Road, Brierfield, Nelson, Lancashire, BB9 5FL, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11348622
Notified on 31 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William B.
Notified on 10 May 2016
Ceased on 31 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maire N.
Notified on 10 May 2016
Ceased on 31 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 December 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 September 2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 September 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Egan Roberts Limited

Address:

Manor Court Salesbury Hall Road

Post code:

PR3 3XR

City / Town:

Ribchester

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies