General information

Name:

Campbell-mason Ltd

Office Address:

3rd Floor Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 06612615

Incorporation date: 2008-06-05

Dissolution date: 2021-10-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • enquiries@campbellmason.co.uk

Website

www.campbellmason.co.uk

Description

Data updated on:

Campbell-mason came into being in 2008 as a company enlisted under no 06612615, located at B2 5PP Birmingham at 3rd Floor Cavendish House. This firm's last known status was dissolved. Campbell-mason had been operating in this business for at least thirteen years.

The data at our disposal detailing the following company's MDs implies that the last two directors were: Helen C. and James K. who were appointed on 2009-03-30 and 2008-06-10.

Executives who had control over this firm were as follows: George B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James K. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Helen C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Helen C.

Role: Director

Appointed: 30 March 2009

Latest update: 27 October 2023

Helen C.

Role: Secretary

Appointed: 10 June 2008

Latest update: 27 October 2023

James K.

Role: Director

Appointed: 10 June 2008

Latest update: 27 October 2023

People with significant control

George B.
Notified on 22 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 31 March 2017
Confirmation statement next due date 19 June 2019
Confirmation statement last made up date 05 June 2018
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 May 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 September 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 5d Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

HQ address,
2014

Address:

Unit 5d Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

HQ address,
2015

Address:

Unit 5d Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

HQ address,
2016

Address:

Unit 5d Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

Accountant/Auditor,
2013 - 2014

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Twitter feed by @Campbell_Mason

Campbell_Mason has over 8 tweets, 20 followers and follows 10 accounts.

Closest Companies - by postcode