Campbell Plastics Limited NORTHAMPTON


Campbell Plastics started in year 1975 as Private Limited Company with registration number 01236764. The Campbell Plastics company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Northampton at Units 1, 2 And 5 Poldermere. Postal code: NN6 9SZ.

Currently there are 4 directors in the the firm, namely Jacqueline M., Adrian L. and Claire M. and others. In addition one secretary - Mark G. - is with the company. As of 14 May 2024, there were 4 ex directors - David G., Gordon H. and others listed below. There were no ex secretaries.

Campbell Plastics Limited Address / Contact

Office Address Units 1, 2 And 5 Poldermere
Office Address2 Red House Lane, Hannington
Town Northampton
Post code NN6 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01236764
Date of Incorporation Tue, 9th Dec 1975
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 09 October 2017

Adrian L.

Position: Director

Appointed: 14 September 2015

Claire M.

Position: Director

Appointed: 14 September 2015

Mark G.

Position: Director

Appointed: 26 August 2015

Mark G.

Position: Secretary

Appointed: 26 August 2015

David G.

Position: Director

Appointed: 31 March 1993

Resigned: 26 August 2015

Gordon H.

Position: Director

Appointed: 16 April 1991

Resigned: 20 March 1995

David G.

Position: Director

Appointed: 16 April 1991

Resigned: 26 August 2015

Sylvia G.

Position: Director

Appointed: 16 April 1991

Resigned: 26 August 2015

People with significant control

The list of PSCs who own or control the company includes 5 names. As we found, there is Tia Gardner Limited from Kettering, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark G. This PSC has significiant influence or control over the company,. The third one is Adrian L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tia Gardner Limited

Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered England
Registration number 09389912
Notified on 17 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark G.

Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control: significiant influence or control

Adrian L.

Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control: significiant influence or control

Claire M.

Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control: significiant influence or control

Jacqueline M.

Notified on 9 October 2017
Ceased on 16 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth895 063901 125888 159982 329    
Balance Sheet
Cash Bank On Hand    83 506151 645163 496106 380
Current Assets647 320620 671639 407767 338345 211439 060416 697325 678
Debtors279 493286 371275 211220 017179 228228 405181 667143 000
Net Assets Liabilities    1 621 8311 608 6751 592 2392 052 008
Other Debtors     2 43613 74813 147
Property Plant Equipment    1 475 7421 464 8641 464 3712 266 620
Total Inventories    82 47759 01071 53476 298
Cash Bank In Hand284 392231 125237 909373 849    
Net Assets Liabilities Including Pension Asset Liability895 063901 125888 159982 329    
Stocks Inventory83 435103 175126 287173 472    
Tangible Fixed Assets407 308405 982386 773377 177    
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000    
Profit Loss Account Reserve893 063899 125886 159980 329    
Shareholder Funds895 063901 125888 159982 329    
Other
Accumulated Depreciation Impairment Property Plant Equipment    411 327422 205435 316451 574
Additions Other Than Through Business Combinations Property Plant Equipment      12 61818 507
Amounts Owed By Group Undertakings Participating Interests    28 57459 59458 20758 008
Amounts Owed To Group Undertakings Participating Interests     57 66096 660135 660
Average Number Employees During Period    8776
Bank Borrowings Overdrafts    2 756   
Corporation Tax Payable    6 95621 53215 089 
Creditors    92 161188 288181 868196 370
Depreciation Rate Used For Property Plant Equipment     252525
Increase From Depreciation Charge For Year Property Plant Equipment     10 87813 11116 258
Net Current Assets Liabilities487 755496 142502 539608 210253 050250 772234 829129 308
Other Creditors    19 24420 00021 22521 225
Other Taxation Social Security Payable    23 20637 86718 55911 014
Property Plant Equipment Gross Cost     1 887 0691 899 6872 718 194
Provisions For Liabilities Balance Sheet Subtotal    106 961106 961106 961343 920
Total Assets Less Current Liabilities895 063902 124889 312985 3871 728 7921 715 6361 699 2002 395 928
Total Increase Decrease From Revaluations Property Plant Equipment       800 000
Trade Creditors Trade Payables    39 99951 22930 33528 471
Trade Debtors Trade Receivables    150 654166 375109 71271 845
Creditors Due Within One Year159 565124 529136 868159 128    
Number Shares Allotted 2 0002 0002 000    
Par Value Share 111    
Provisions For Liabilities Charges 9991 1533 058    
Share Capital Allotted Called Up Paid2 0002 0002 0002 000    
Tangible Fixed Assets Additions 22 4101 60027 715    
Tangible Fixed Assets Cost Or Valuation869 698892 108893 708837 657    
Tangible Fixed Assets Depreciation462 390486 126506 935460 480    
Tangible Fixed Assets Depreciation Charged In Period 23 73620 80921 094    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   67 549    
Tangible Fixed Assets Disposals   83 766    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements