Campbell Environmental Oil Limited HAMPSHIRE


Campbell Environmental Oil started in year 2005 as Private Limited Company with registration number 05515190. The Campbell Environmental Oil company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hampshire at 8 Newbury Street. Postal code: SP10 1DW.

The firm has 2 directors, namely Emily C., Hamish C.. Of them, Emily C., Hamish C. have been with the company the longest, being appointed on 21 July 2005. As of 26 April 2024, there were 2 ex directors - Charlotte C., Robert C. and others listed below. There were no ex secretaries.

Campbell Environmental Oil Limited Address / Contact

Office Address 8 Newbury Street
Office Address2 Andover
Town Hampshire
Post code SP10 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05515190
Date of Incorporation Thu, 21st Jul 2005
Industry Manufacture of oils and fats
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Wessex Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2005

Emily C.

Position: Director

Appointed: 21 July 2005

Hamish C.

Position: Director

Appointed: 21 July 2005

Charlotte C.

Position: Director

Appointed: 21 July 2005

Resigned: 16 September 2015

Robert C.

Position: Director

Appointed: 21 July 2005

Resigned: 02 April 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

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

Robert C.

Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth56 836123 189175 907
Balance Sheet
Cash Bank In Hand25 64033 77070 960
Current Assets284 246407 875491 678
Debtors177 952298 369220 516
Intangible Fixed Assets 8211 216
Net Assets Liabilities Including Pension Asset Liability56 836123 186175 907
Stocks Inventory80 65475 736200 202
Tangible Fixed Assets160 594189 958178 243
Reserves/Capital
Called Up Share Capital33900
Profit Loss Account Reserve56 833123 186175 007
Shareholder Funds56 836123 189175 907
Other
Accruals Deferred Income 18 39824 409
Creditors Due After One Year26 81822 205120 351
Creditors Due Within One Year342 792434 869350 474
Fixed Assets160 598190 783179 463
Intangible Fixed Assets Additions 821395
Intangible Fixed Assets Cost Or Valuation 8211 216
Investments Fixed Assets444
Net Current Assets Liabilities-58 546-26 991141 204
Number Shares Allotted 3100
Par Value Share 11
Provisions For Liabilities Charges18 39818 398 
Secured Debts44 05638 40520 575
Share Capital Allotted Called Up Paid33100
Tangible Fixed Assets Additions 59 09114 562
Tangible Fixed Assets Cost Or Valuation296 520355 611370 173
Tangible Fixed Assets Depreciation135 926165 653191 930
Tangible Fixed Assets Depreciation Charged In Period 29 72726 277
Total Assets Less Current Liabilities102 052163 792320 667

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements