Company NameCampbell Kemp Holdings Limited
DirectorsYolanda Julie Campbell Wilcock and Simon John Cryer
Company StatusActive
Company Number00626163
CategoryPrivate Limited Company
Incorporation Date17 April 1959(65 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Yolanda Julie Campbell Wilcock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(51 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleBusiness Intelligence Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameYolanda Julie Campbell Wilcock
StatusCurrent
Appointed14 March 2019(59 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Simon John Cryer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(62 years after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameKenneth Charles Bentall
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(32 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 November 2004)
RoleSolicitor
Correspondence AddressSussex House
North Street
Horsham
West Sussex
RH12 1BJ
Director NameGladys Joy Campbell-Kemp
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(32 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sloane Gate Mansions
D Oyley Street
London
SW1X 9AG
Secretary NameRobert James Douglas Allan
NationalityBritish
StatusResigned
Appointed10 January 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressSussex House
North Street
Horsham
West Sussex
RH12 1BJ
Secretary NameKenneth Charles Bentall
NationalityBritish
StatusResigned
Appointed07 September 1995(36 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressSussex House
North Street
Horsham
West Sussex
RH12 1BJ
Director NameMr Richard Henry Julian Venables Kyrke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(40 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTripp Hill House
Fittleworth
Pulborough
West Sussex
RH20 1ER
Secretary NameRichard Henry Julian Venables Kyrke
NationalityBritish
StatusResigned
Appointed30 November 2004(45 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 March 2019)
RoleCompany Director
Correspondence AddressBelmont House
Station Way
Crawley
West Sussex
RH10 1JA
Director NameRoderick Simon Campbell Kemp
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(51 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 2011)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address6 Sloane Gate Mansions D'Oyley Street
London
SW1X 9AG

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1S. Cryer & R. Venables Kyrke (Roderic 1984 Sett.)
6.00%
Ordinary
3 at £1S. Cryer & R. Venables Kyrke (Yolanda 1984 Sett.)
6.00%
Ordinary
22 at £1S. Cryer & R. Venables Kyrke (Roderic 1991 Sett.)
44.00%
Ordinary
22 at £1S. Cryer & R. Venables Kyrke (Yolanda 1991 Sett.)
44.00%
Ordinary

Financials

Year2014
Net Worth£2,335,075
Cash£333,875
Current Liabilities£52,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 April 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 24 June 2022 (10 pages)
24 January 2022Total exemption full accounts made up to 24 June 2021 (10 pages)
10 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
9 April 2021Appointment of Mr Simon John Cryer as a director on 9 April 2021 (2 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 24 June 2020 (8 pages)
4 February 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
3 February 2020Cessation of Richard Henry Julian Venables Kyrke as a person with significant control on 11 November 2019 (1 page)
3 February 2020Notification of Yolanda Julie Campbell Wilcock as a person with significant control on 11 November 2019 (2 pages)
3 February 2020Notification of Raef Gregory as a person with significant control on 11 November 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 24 June 2019 (7 pages)
21 March 2019Termination of appointment of Richard Henry Julian Venables Kyrke as a secretary on 14 March 2019 (1 page)
21 March 2019Appointment of Yolanda Julie Campbell Wilcock as a secretary on 14 March 2019 (2 pages)
30 January 2019Director's details changed for Ms Yolanda Julie Campbell Wilcock on 6 January 2019 (2 pages)
30 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 24 June 2018 (8 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 24 June 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 24 June 2017 (10 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50
(4 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50
(4 pages)
6 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(4 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(4 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(4 pages)
4 November 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(4 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50
(4 pages)
15 October 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
3 May 2012Cancellation of shares. Statement of capital on 3 May 2012
  • GBP 50
(6 pages)
3 May 2012Cancellation of shares. Statement of capital on 3 May 2012
  • GBP 50
(6 pages)
3 May 2012Cancellation of shares. Statement of capital on 3 May 2012
  • GBP 50
(6 pages)
30 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 April 2012Purchase of own shares. (3 pages)
30 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 April 2012Purchase of own shares. (3 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 January 2012Purchase of own shares. (3 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 70
(6 pages)
27 January 2012Purchase of own shares. (3 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 70
(6 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
7 November 2011Total exemption full accounts made up to 24 June 2011 (13 pages)
7 November 2011Termination of appointment of Roderick Kemp as a director (2 pages)
7 November 2011Termination of appointment of Roderick Kemp as a director (2 pages)
7 November 2011Total exemption full accounts made up to 24 June 2011 (13 pages)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 75
(4 pages)
9 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re contract 22/03/2011
(1 page)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 75
(4 pages)
9 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re contract 22/03/2011
(1 page)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 75
(4 pages)
18 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
31 January 2011Appointment of Yolanda Julie Campbell Wilcock as a director (3 pages)
31 January 2011Appointment of Roderick Simon Campbell Kemp as a director (3 pages)
31 January 2011Termination of appointment of Gladys Campbell-Kemp as a director (2 pages)
31 January 2011Appointment of Yolanda Julie Campbell Wilcock as a director (3 pages)
31 January 2011Appointment of Roderick Simon Campbell Kemp as a director (3 pages)
31 January 2011Termination of appointment of Gladys Campbell-Kemp as a director (2 pages)
5 November 2010Total exemption full accounts made up to 24 June 2010 (11 pages)
5 November 2010Total exemption full accounts made up to 24 June 2010 (11 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Gladys Joy Campbell-Kemp on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Gladys Joy Campbell-Kemp on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Gladys Joy Campbell-Kemp on 8 January 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 24 June 2009 (11 pages)
7 December 2009Total exemption full accounts made up to 24 June 2009 (11 pages)
17 February 2009Return made up to 08/01/09; full list of members (7 pages)
17 February 2009Return made up to 08/01/09; full list of members (7 pages)
12 January 2009Partial exemption accounts made up to 24 June 2008 (10 pages)
12 January 2009Partial exemption accounts made up to 24 June 2008 (10 pages)
15 January 2008Return made up to 08/01/08; full list of members (4 pages)
15 January 2008Return made up to 08/01/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Return made up to 10/01/07; full list of members (4 pages)
25 January 2007Return made up to 10/01/07; full list of members (4 pages)
25 January 2007Secretary's particulars changed (1 page)
5 January 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
5 January 2007Total exemption full accounts made up to 24 June 2006 (12 pages)
3 March 2006Registered office changed on 03/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Return made up to 10/01/06; full list of members (4 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Registered office changed on 03/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 10/01/06; full list of members (4 pages)
18 November 2005Total exemption full accounts made up to 24 June 2005 (15 pages)
18 November 2005Total exemption full accounts made up to 24 June 2005 (15 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Return made up to 10/01/05; full list of members (11 pages)
18 January 2005Return made up to 10/01/05; full list of members (11 pages)
2 November 2004Registered office changed on 02/11/04 from: sussex house north street horsham west sussex RH12 1BJ (1 page)
2 November 2004Registered office changed on 02/11/04 from: sussex house north street horsham west sussex RH12 1BJ (1 page)
27 October 2004Total exemption full accounts made up to 24 June 2004 (15 pages)
27 October 2004Total exemption full accounts made up to 24 June 2004 (15 pages)
6 May 2004£ sr 16@1 13/11/03 (1 page)
6 May 2004£ sr 16@1 13/11/03 (1 page)
6 May 2004£ ic 80/77 15/04/04 £ sr 3@1=3 (1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2004£ ic 80/77 15/04/04 £ sr 3@1=3 (1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2004Return made up to 10/01/04; full list of members (11 pages)
25 February 2004Return made up to 10/01/04; full list of members (11 pages)
28 October 2003Total exemption full accounts made up to 24 June 2003 (14 pages)
28 October 2003Total exemption full accounts made up to 24 June 2003 (14 pages)
26 February 2003Return made up to 10/01/03; full list of members (12 pages)
26 February 2003Return made up to 10/01/03; full list of members (12 pages)
2 December 2002Total exemption full accounts made up to 24 June 2002 (12 pages)
2 December 2002Total exemption full accounts made up to 24 June 2002 (12 pages)
29 January 2002Return made up to 10/01/02; full list of members (8 pages)
29 January 2002Return made up to 10/01/02; full list of members (8 pages)
29 October 2001Total exemption full accounts made up to 24 June 2001 (12 pages)
29 October 2001Total exemption full accounts made up to 24 June 2001 (12 pages)
7 February 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 February 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 September 2000Full accounts made up to 24 June 2000 (11 pages)
29 September 2000Full accounts made up to 24 June 2000 (11 pages)
3 March 2000Return made up to 10/01/00; full list of members (7 pages)
3 March 2000Return made up to 10/01/00; full list of members (7 pages)
1 October 1999Full accounts made up to 24 June 1999 (12 pages)
1 October 1999Full accounts made up to 24 June 1999 (12 pages)
2 July 1999£ ic 105/95 25/05/99 £ sr 10@1=10 (1 page)
2 July 1999£ ic 105/95 25/05/99 £ sr 10@1=10 (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
16 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Return made up to 10/01/99; full list of members (5 pages)
29 January 1999Return made up to 10/01/99; full list of members (5 pages)
10 November 1998Full accounts made up to 24 June 1998 (12 pages)
10 November 1998Full accounts made up to 24 June 1998 (12 pages)
22 January 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(5 pages)
22 January 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(5 pages)
15 October 1997Full accounts made up to 24 June 1997 (13 pages)
15 October 1997Full accounts made up to 24 June 1997 (13 pages)
3 February 1997Return made up to 10/01/97; no change of members (3 pages)
3 February 1997Return made up to 10/01/97; no change of members (3 pages)
7 November 1996Full accounts made up to 24 June 1996 (13 pages)
7 November 1996Full accounts made up to 24 June 1996 (13 pages)
20 March 1996Return made up to 10/01/96; no change of members (4 pages)
20 March 1996Return made up to 10/01/96; no change of members (4 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Full accounts made up to 24 June 1995 (13 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Full accounts made up to 24 June 1995 (13 pages)
10 December 1994Accounts for a small company made up to 24 June 1994 (13 pages)
10 December 1994Accounts for a small company made up to 24 June 1994 (13 pages)
24 December 1993Full accounts made up to 24 June 1993 (13 pages)
24 December 1993Full accounts made up to 24 June 1993 (13 pages)
23 December 1992Full accounts made up to 24 June 1992 (13 pages)
23 December 1992Full accounts made up to 24 June 1992 (13 pages)
19 January 1992Full accounts made up to 24 June 1991 (13 pages)
19 January 1992Full accounts made up to 24 June 1991 (13 pages)
18 January 1990Full accounts made up to 24 June 1989 (14 pages)
18 January 1990Full accounts made up to 24 June 1989 (14 pages)
28 November 1988Full accounts made up to 24 June 1988 (13 pages)
28 November 1988Full accounts made up to 24 June 1988 (13 pages)
5 November 1987Full accounts made up to 24 June 1987 (13 pages)
5 November 1987Full accounts made up to 24 June 1987 (13 pages)
30 October 1986Full accounts made up to 24 March 1986 (13 pages)
30 October 1986Full accounts made up to 24 March 1986 (13 pages)