Background WavePink WaveYellow Wave

CAMPBELL BEWLEY HOLDINGS (UK) LIMITED (04060935)

CAMPBELL BEWLEY HOLDINGS (UK) LIMITED (04060935) is an active UK company. incorporated on 29 August 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMPBELL BEWLEY HOLDINGS (UK) LIMITED has been registered for 25 years. Current directors include CAHILL, John, CAMPBELL, Col.

Company Number
04060935
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAHILL, John, CAMPBELL, Col
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL BEWLEY HOLDINGS (UK) LIMITED

CAMPBELL BEWLEY HOLDINGS (UK) LIMITED is an active company incorporated on 29 August 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMPBELL BEWLEY HOLDINGS (UK) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04060935

LTD Company

Age

25 Years

Incorporated 29 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PLAINHOP LIMITED
From: 29 August 2000To: 8 February 2001
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

The Roastery Bent Ley Industrial Estate Meltham Holmfirth England
From: 31 January 2019To: 7 June 2023
The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
From: 30 January 2019To: 31 January 2019
C/O a & L Goodbody Augustine House 6a Austin Friars London EC2N 2HA
From: 1 September 2015To: 30 January 2019
A&L Goodbody Augustine House 6a Austin Friars London EC2N 2HA
From: 29 August 2000To: 1 September 2015
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DOHERTY, Ann

Active
Northern Cross, Dublin
Secretary
Appointed 01 Nov 2019

CAHILL, John

Active
49 Wainsfort Manor Crescent, TerenureIRISH
Born August 1964
Director
Appointed 03 Oct 2000

CAMPBELL, Col

Active
Northern Cross, Dublin 17
Born November 1968
Director
Appointed 08 Mar 2019

CAHILL, John

Resigned
62 Royston Kimmage Road West, Dublin
Secretary
Appointed 03 Oct 2000
Resigned 03 Jan 2001

O'SULLIVAN, Michael

Resigned
5 Marley, MalahideIRISH
Secretary
Appointed 03 Jan 2001
Resigned 08 Mar 2019

WILLIAMSON, John

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 08 Mar 2019
Resigned 01 Nov 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Aug 2000
Resigned 03 Oct 2000

BEWLEY, Patrick Ernest

Resigned
Algarve, Dalkey
Born June 1944
Director
Appointed 03 Oct 2000
Resigned 08 Mar 2019

CAMPBELL, Veronica

Resigned
Northern Cross, Dublin 17
Born April 1942
Director
Appointed 01 Nov 2019
Resigned 11 Nov 2021

CORBETT, James

Resigned
Ceol Na Mara, SkerriesIRISH
Born March 1959
Director
Appointed 01 Jan 2003
Resigned 23 Nov 2007

DAN, Cronin

Resigned
Hilltown Bridge, Carrigaline
Born January 1953
Director
Appointed 24 Aug 2001
Resigned 01 Jan 2003

O'SULLIVAN, Michael

Resigned
5 Marley, MalahideIRISH
Born November 1944
Director
Appointed 23 Nov 2007
Resigned 08 Mar 2019

REYNOLDS, Maurice Craig

Resigned
Dove Cottage, East HorsleyKT24 5AH
Born September 1955
Director
Appointed 03 Oct 2000
Resigned 31 Dec 2001

WILLIAMSON, John David

Resigned
Northern Cross, Dublin 17
Born August 1967
Director
Appointed 08 Mar 2019
Resigned 01 Nov 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Aug 2000
Resigned 03 Oct 2000

Persons with significant control

1

Mr Patrick Campbell

Active
Edmund Street, BirminghamB3 2HJ
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
29 March 2010
MG02MG02
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Legacy
26 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
287Change of Registered Office
Auditors Resignation Company
26 November 2004
AUDAUD
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
88(2)R88(2)R
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
6 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
27 September 2002
AUDAUD
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Incorporation Company
29 August 2000
NEWINCIncorporation