Company NameCaldbeck Phipson & Co. Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number01218832
CategoryPrivate Limited Company
Incorporation Date8 July 1975(48 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(44 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(45 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameJames Binning Wark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(17 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed19 October 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJay Eric Shecter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1993(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 1998)
RoleFinance Director
Correspondence Address43 St Georges Court
Gloucester Road
London
SW7 4RA
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameConstantine Constandis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1998(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleV P Finance
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(24 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(26 years after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed23 July 2001(26 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(33 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(42 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Campbell Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
6 September 2023Change of details for Campbell Distillers Limited as a person with significant control on 4 September 2023 (2 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
20 October 2020Change of details for Campbell Distillers Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Change of details for Campbell Distillers Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 October 2009Director's details changed for Stuart Macnab on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Stuart Macnab on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 November 2008Return made up to 19/10/08; full list of members (6 pages)
12 November 2008Return made up to 19/10/08; full list of members (6 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
14 October 2008Director appointed herve denis michel fetter (3 pages)
14 October 2008Director appointed herve denis michel fetter (3 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
6 November 2007Return made up to 19/10/07; full list of members (5 pages)
6 November 2007Return made up to 19/10/07; full list of members (5 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
25 October 2005Return made up to 19/10/05; full list of members (2 pages)
25 October 2005Return made up to 19/10/05; full list of members (2 pages)
21 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
8 November 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 19/10/03; full list of members (7 pages)
24 November 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
9 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
9 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 January 2003Return made up to 19/10/02; full list of members (7 pages)
3 January 2003Return made up to 19/10/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page)
8 November 2002Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (5 pages)
24 October 2001Return made up to 19/10/01; full list of members (5 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
21 December 2000Full accounts made up to 30 June 2000 (7 pages)
21 December 2000Full accounts made up to 30 June 2000 (7 pages)
25 October 2000Return made up to 19/10/00; full list of members (5 pages)
25 October 2000Return made up to 19/10/00; full list of members (5 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
20 October 1999Return made up to 19/10/99; full list of members (14 pages)
20 October 1999Return made up to 19/10/99; full list of members (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
22 October 1998Return made up to 19/10/98; full list of members (9 pages)
22 October 1998Return made up to 19/10/98; full list of members (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
27 October 1997Return made up to 19/10/97; full list of members (9 pages)
27 October 1997Return made up to 19/10/97; full list of members (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
30 October 1996Return made up to 19/10/96; full list of members (9 pages)
30 October 1996Return made up to 19/10/96; full list of members (9 pages)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
15 March 1996Director's particulars changed (2 pages)
15 March 1996Director's particulars changed (2 pages)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
1 December 1995Full accounts made up to 31 January 1995 (7 pages)
1 December 1995Full accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 November 1994Full accounts made up to 31 January 1994 (7 pages)
28 November 1994Full accounts made up to 31 January 1994 (7 pages)
18 November 1994Return made up to 19/10/94; full list of members (7 pages)
18 November 1994Return made up to 19/10/94; full list of members (7 pages)
25 October 1994Secretary's particulars changed;director's particulars changed (2 pages)
25 October 1994Secretary's particulars changed;director's particulars changed (2 pages)
16 May 1994Director resigned;new director appointed (4 pages)
16 May 1994Director resigned;new director appointed (4 pages)
13 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1993Full accounts made up to 31 January 1993 (6 pages)
10 December 1993Full accounts made up to 31 January 1993 (6 pages)
27 October 1993Return made up to 19/10/93; full list of members (7 pages)
27 October 1993Return made up to 19/10/93; full list of members (7 pages)
19 May 1993Director resigned;new director appointed (2 pages)
19 May 1993Director resigned;new director appointed (2 pages)
5 November 1992Return made up to 19/10/92; full list of members (7 pages)
5 November 1992Return made up to 19/10/92; full list of members (7 pages)
22 September 1992Full accounts made up to 31 January 1992 (6 pages)
22 September 1992Full accounts made up to 31 January 1992 (6 pages)
25 August 1992New director appointed (2 pages)
25 August 1992New director appointed (2 pages)
9 March 1992Director resigned;new director appointed (2 pages)
9 March 1992Director resigned;new director appointed (2 pages)
2 December 1991Full accounts made up to 31 January 1991 (7 pages)
2 December 1991Return made up to 19/10/91; full list of members (6 pages)
2 December 1991Return made up to 19/10/91; full list of members (6 pages)
2 December 1991Full accounts made up to 31 January 1991 (7 pages)
27 November 1991Director resigned (2 pages)
27 November 1991Director resigned (2 pages)
17 January 1991Registered office changed on 17/01/91 from: seagram distillers house. Dacre st. London SW1H 0DJ (1 page)
17 January 1991Registered office changed on 17/01/91 from: seagram distillers house. Dacre st. London SW1H 0DJ (1 page)
19 November 1990Return made up to 19/10/90; full list of members (6 pages)
19 November 1990Full accounts made up to 31 January 1990 (7 pages)
19 November 1990Return made up to 19/10/90; full list of members (6 pages)
19 November 1990Full accounts made up to 31 January 1990 (7 pages)
24 October 1989Return made up to 08/09/89; full list of members (6 pages)
24 October 1989Return made up to 08/09/89; full list of members (6 pages)
24 October 1989Full accounts made up to 31 January 1989 (6 pages)
24 October 1989Full accounts made up to 31 January 1989 (6 pages)
21 February 1989Return made up to 21/12/88; full list of members (6 pages)
21 February 1989Return made up to 21/12/88; full list of members (6 pages)
19 January 1989Full accounts made up to 31 January 1988 (6 pages)
19 January 1989Full accounts made up to 31 January 1988 (6 pages)
19 October 1988Director resigned (2 pages)
19 October 1988Director resigned (2 pages)
17 February 1988Full accounts made up to 31 January 1987 (7 pages)
17 February 1988Return made up to 04/01/88; full list of members (4 pages)
17 February 1988Full accounts made up to 31 January 1987 (7 pages)
17 February 1988Return made up to 04/01/88; full list of members (4 pages)
3 February 1987Return made up to 29/12/86; full list of members (4 pages)
3 February 1987Full accounts made up to 31 January 1986 (7 pages)
3 February 1987Full accounts made up to 31 January 1986 (7 pages)
3 February 1987Return made up to 29/12/86; full list of members (4 pages)
8 May 1986Full accounts made up to 31 January 1985 (7 pages)
8 May 1986Full accounts made up to 31 January 1985 (7 pages)