Background WavePink WaveYellow Wave

PYMENTS OF CAMPDEN LIMITED (01448950)

PYMENTS OF CAMPDEN LIMITED (01448950) is an active UK company. incorporated on 17 September 1979. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in construction of commercial buildings. PYMENTS OF CAMPDEN LIMITED has been registered for 46 years. Current directors include BRUNDLE, Gaynor Ann, BRUNDLE, Richard Victor.

Company Number
01448950
Status
active
Type
ltd
Incorporated
17 September 1979
Age
46 years
Address
Old Station Yard, Chipping Campden, GL55 6LB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BRUNDLE, Gaynor Ann, BRUNDLE, Richard Victor
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYMENTS OF CAMPDEN LIMITED

PYMENTS OF CAMPDEN LIMITED is an active company incorporated on 17 September 1979 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. PYMENTS OF CAMPDEN LIMITED was registered 46 years ago.(SIC: 41201)

Status

active

Active since 46 years ago

Company No

01448950

LTD Company

Age

46 Years

Incorporated 17 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Old Station Yard Station Road Chipping Campden, GL55 6LB,

Timeline

2 key events • 1979 - 2010

Funding Officers Ownership
Company Founded
Sept 79
Share Buyback
Aug 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REID & CO PROFESSIONAL SERVICES LIMITED

Active
Bramley Road, Milton KeynesMK1 1PT
Corporate secretary
Appointed 02 Sept 2002

BRUNDLE, Gaynor Ann

Active
Mickleton, Chipping CampdenGL55 6LJ
Born August 1962
Director
Appointed 01 Dec 2006

BRUNDLE, Richard Victor

Active
Mickleton, Chipping CampdenGL55 6LJ
Born January 1954
Director
Appointed N/A

HART, Timothy

Resigned
Honeystones, Stratford Upon AvonCV37 8EG
Secretary
Appointed N/A
Resigned 02 Sept 2002

HART, Timothy

Resigned
Honeystones, Stratford Upon AvonCV37 8EG
Born May 1960
Director
Appointed N/A
Resigned 02 Sept 2002

WEBB, Timothy Keith

Resigned
Rye Cottage Netherton Lane, PershoreWR10 3JF
Born August 1963
Director
Appointed 01 Apr 1998
Resigned 31 Mar 1999

Persons with significant control

1

Mr Richard Victor Brundle

Active
Mickleton, Chipping CampdenGL55 6LJ
Born January 1954

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Corporate Secretary Company With Change Date
7 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 April 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 May 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
17 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Sail Address Company
20 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
31 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
20 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Legacy
28 May 2004
363aAnnual Return
Legacy
13 August 2003
123Notice of Increase in Nominal Capital
Legacy
30 July 2003
88(2)R88(2)R
Legacy
30 July 2003
88(2)R88(2)R
Resolution
30 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
123Notice of Increase in Nominal Capital
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
287Change of Registered Office
Legacy
6 July 2002
363aAnnual Return
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
2 November 1999
288cChange of Particulars
Legacy
18 June 1999
363aAnnual Return
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
288cChange of Particulars
Legacy
2 October 1998
123Notice of Increase in Nominal Capital
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
17 July 1998
88(2)R88(2)R
Legacy
17 July 1998
88(2)R88(2)R
Legacy
4 June 1998
363aAnnual Return
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1997
363aAnnual Return
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
14 June 1996
363aAnnual Return
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Legacy
13 March 1996
88(2)R88(2)R
Resolution
13 March 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
123Notice of Increase in Nominal Capital
Resolution
13 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363aAnnual Return
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Accounts With Accounts Type Small
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Small
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Incorporation Company
17 September 1979
NEWINCIncorporation