Company NameJohn S. Campbell & Company Limited
DirectorMalcolm Nicholas Smith Campbell
Company StatusActive
Company Number00230798
CategoryPrivate Limited Company
Incorporation Date29 May 1928(95 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Malcolm Nicholas Smith Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(62 years, 10 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Messing
Colchester
Essex
CO5 9TA
Director NameJune Anne Campbell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(62 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1994)
RoleHousewife
Correspondence AddressBouchiers Hall
Messing
Colchester
Essex
CO5 9TW
Director NamePenelope Carole Ann Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(62 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 1994)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Messing
Colchester
Essex
Director NameNorman Smith Campbell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(62 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBouchiers Hall Messing
Colchester
Essex
CO5 9TW
Secretary NameNorman Smith Campbell
NationalityBritish
StatusResigned
Appointed08 April 1991(62 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouchiers Hall Messing
Colchester
Essex
CO5 9TW

Contact

Telephone01376 570458
Telephone regionBraintree

Location

Registered AddressYew Tree Farm
Messing
Colchester
Essex
CO5 9TA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

972 at £1Malcolm Nicholas Smith Campbell
53.35%
Non-cumulative Preference
850 at £1Malcolm Nicholas Smith Campbell
46.65%
Ordinary

Financials

Year2014
Net Worth£27,510
Cash£374
Current Liabilities£351,286

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

28 August 2002Delivered on: 3 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 235 acres or thereabouts of land at messing tiptree colchester essex.
Outstanding
1 September 1986Delivered on: 10 September 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 1986Delivered on: 10 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stubbers, elm and parsonage farms, messing cum inworth and tiptree, essex. Comprising at 279.07 acres or thereabouts.
Outstanding
17 January 1995Delivered on: 24 January 1995
Satisfied on: 1 August 2008
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £101,000 due from the company to the chargee pursuant to a business loan agreement dated 17TH january 1995.
Particulars: Part stubbers elms and parsonage farms messing tiptree essex.
Fully Satisfied
2 March 1987Delivered on: 10 March 1987
Satisfied on: 3 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parsonage farm bungalow in parish of messing cum in worth, essex.
Fully Satisfied

Filing History

3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,822
(6 pages)
7 June 2016Director's details changed for Norman Smith Campbell on 7 June 2016 (2 pages)
31 March 2016Director's details changed for Mr Malcolm Nicholas Smith Campbell on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Norman Smith Campbell on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Bouchiers Hall Messing Colchester Essex CO5 9TW to Bouchiers Hall Messing Colchester Essex CO5 9TW on 31 March 2016 (1 page)
31 March 2016Director's details changed for Norman Smith Campbell on 31 March 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,822
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,822
(6 pages)
18 March 2014Resolutions
  • RES13 ‐ Reduced share premium account 05/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 March 2014Solvency statement dated 05/03/14 (1 page)
18 March 2014Statement by directors (1 page)
18 March 2014Statement of capital on 18 March 2014
  • GBP 1,822
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 26/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2008Return made up to 26/04/08; full list of members (4 pages)
6 February 2008Return made up to 26/04/07; full list of members (3 pages)
5 February 2008Location of register of members (non legible) (1 page)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
8 November 2006Return made up to 26/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
1 July 2005Return made up to 26/04/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
26 May 2004Return made up to 26/04/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
13 August 2003Return made up to 26/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
6 June 2000Return made up to 26/04/00; full list of members (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (15 pages)
21 May 1999Return made up to 26/04/99; full list of members (6 pages)
21 December 1998Full accounts made up to 30 April 1998 (15 pages)
31 May 1998Return made up to 26/04/98; no change of members (4 pages)
14 April 1998Auditor's resignation (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1997Full accounts made up to 30 April 1997 (14 pages)
27 May 1997Return made up to 26/04/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 April 1996 (13 pages)
20 May 1996Return made up to 26/04/96; full list of members (6 pages)
13 December 1995Full accounts made up to 30 April 1995 (13 pages)
31 May 1995Return made up to 26/04/95; no change of members (4 pages)