Campbell Insurance Services Limited


Campbell Insurance Services started in year 1986 as Private Limited Company with registration number 02045904. The Campbell Insurance Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Liverpool city centre at 110-114 Duke Street. Postal code: L1 5AG.

At present there are 3 directors in the the company, namely Christopher O., Keith M. and Brian M.. In addition one secretary - Keith M. - is with the firm. As of 15 May 2024, there were 3 ex directors - Richard L., Patrick C. and others listed below. There were no ex secretaries.

Campbell Insurance Services Limited Address / Contact

Office Address 110-114 Duke Street
Office Address2 Liverpool
Town Liverpool city centre
Post code L1 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045904
Date of Incorporation Tue, 12th Aug 1986
Industry Life insurance
End of financial Year 30th December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Christopher O.

Position: Director

Appointed: 07 March 2011

Keith M.

Position: Secretary

Appointed: 25 February 2011

Keith M.

Position: Director

Appointed: 25 February 2011

Brian M.

Position: Director

Appointed: 27 November 2008

Richard L.

Position: Director

Appointed: 31 October 2012

Resigned: 07 May 2015

Patrick C.

Position: Director

Appointed: 10 July 1991

Resigned: 14 February 2011

John G.

Position: Director

Appointed: 10 July 1991

Resigned: 27 November 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Brian M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Keith M. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand242 873516 301820 1231 084 0061 048 7351 476 1851 330 056
Current Assets270 894548 726857 1391 152 0041 368 1191 615 3401 594 541
Debtors28 02132 42537 01667 998319 384139 155264 485
Net Assets Liabilities272 135510 478776 4011 063 6201 271 4881 511 6901 465 107
Other Debtors14 85412 77818 09722 283309 290129 571201 612
Property Plant Equipment   5 7752 960752358
Other
Accumulated Amortisation Impairment Intangible Assets333 333435 750474 750513 750552 750591 750595 000
Accumulated Depreciation Impairment Property Plant Equipment20 54820 54820 54823 43526 35829 63930 033
Additions Other Than Through Business Combinations Intangible Assets 195 000     
Additions Other Than Through Business Combinations Property Plant Equipment   8 6621081 073 
Average Number Employees During Period  10810109
Corporation Tax Payable36 21570 28876 22579 52763 45270 70280 876
Corporation Tax Recoverable 788     
Creditors64 126196 725199 247175 081140 696106 507129 792
Dividends Paid On Shares  120 25081 250   
Fixed Assets  120 25087 02545 2104 002358
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 36525 05631 27231 27231 272
Increase From Amortisation Charge For Year Intangible Assets 102 41739 00039 00039 00039 0003 250
Increase From Depreciation Charge For Year Property Plant Equipment   2 8872 9233 281394
Intangible Assets66 667159 250120 25081 25042 2503 250 
Intangible Assets Gross Cost400 000595 000595 000595 000595 000595 000 
Net Current Assets Liabilities206 768352 001657 892976 9231 227 4231 508 8331 464 749
Number Shares Issued Fully Paid 800     
Other Creditors4 859101 92285 42059 95340 4319 81317 850
Other Taxation Social Security Payable3 3927 1247 6536 8366 7526 5106 033
Par Value Share 1     
Property Plant Equipment Gross Cost20 54820 54820 54829 21029 31830 391 
Provisions For Liabilities Balance Sheet Subtotal1 3007731 7413281 1451 145 
Total Assets Less Current Liabilities273 435511 251778 1421 063 9481 272 6331 512 8351 465 107
Trade Creditors Trade Payables19 66017 39129 94928 76530 06119 48225 033
Trade Debtors Trade Receivables13 16718 85918 91945 71510 0949 58462 873

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements