Campbell Wallace Fraser Ltd HANDFORTH


Campbell Wallace Fraser started in year 2010 as Private Limited Company with registration number 07439002. The Campbell Wallace Fraser company has been functioning successfully for fourteen years now and its status is liquidation. The firm's office is based in Handforth at C/o Beesley Corporate Recovery Astute House. Postal code: SK9 3HP.

Campbell Wallace Fraser Ltd Address / Contact

Office Address C/o Beesley Corporate Recovery Astute House
Office Address2 Wilmslow Road
Town Handforth
Post code SK9 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07439002
Date of Incorporation Mon, 15th Nov 2010
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Fri, 31st Mar 2023 (385 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 1st Mar 2023 (2023-03-01)
Last confirmation statement dated Tue, 15th Feb 2022

Company staff

Michael N.

Position: Director

Appointed: 05 March 2021

Louise P.

Position: Director

Appointed: 01 November 2019

Resigned: 01 November 2019

Russell G.

Position: Director

Appointed: 01 November 2019

Resigned: 05 March 2021

Michael N.

Position: Director

Appointed: 01 August 2015

Resigned: 31 October 2019

Paul N.

Position: Director

Appointed: 01 January 2011

Resigned: 01 August 2015

Christopher H.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 August 2015

Sarah H.

Position: Director

Appointed: 01 January 2011

Resigned: 01 August 2015

Christopher H.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2015

People with significant control

Harvest Glen Holdings Designated Activity Company

88 Harcourt Street, D02 Dk18 Ireland, Dublin 2, Du 88 Harcourt Street, Dublin, Dublin, Ireland

Legal authority Companies Act, 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 674620
Notified on 19 January 2021
Nature of control: 75,01-100% shares

Russell G.

Notified on 1 November 2019
Ceased on 5 March 2021
Nature of control: significiant influence or control

Michael N.

Notified on 1 August 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand  1 541
Current Assets903 7332 702 697434 084
Debtors903 7332 702 697432 543
Net Assets Liabilities-203 1911 389 40723 693
Other
Average Number Employees During Period141717
Creditors229 875442 569339 543
Net Current Assets Liabilities673 8582 260 12894 541
Total Assets Less Current Liabilities673 8582 260 12894 541

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB. Change occurred on 2023-11-23. Company's previous address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP.
filed on: 23rd, November 2023
Free Download (2 pages)

Company search