Company NameCampion Electrics Limited
DirectorsPierce Campion and Rodney David Sendall
Company StatusActive
Company Number01039967
CategoryPrivate Limited Company
Incorporation Date26 January 1972(52 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Pierce Campion
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Secretary NameKim Elizabeth O'Neill
NationalityBritish
StatusCurrent
Appointed04 April 2005(33 years, 2 months after company formation)
Appointment Duration19 years
RoleAccounts Manager
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMr Rodney David Sendall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(46 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NamePatricia Terry Campion
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 September 2004)
RoleSecretary
Correspondence AddressNightingale Cottage Mill Street
Hastingwood
Harlow
Essex
CM17 9JQ
Secretary NamePatricia Terry Campion
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 September 2004)
RoleCompany Director
Correspondence AddressNightingale Cottage Mill Street
Hastingwood
Harlow
Essex
CM17 9JQ

Contact

Websitecampionelectrics.co.uk
Telephone020 85297712
Telephone regionLondon

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Pierce Campion
95.00%
Ordinary
3 at £1Louise Campion
3.00%
Ordinary
2 at £1Shirley Campion
2.00%
Ordinary

Financials

Year2014
Net Worth£106,105
Cash£3,695
Current Liabilities£129,226

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

22 February 2010Delivered on: 24 February 2010
Persons entitled: Florida Villas Limited

Classification: Rent deposit deed
Secured details: £2,750 due or to become due from the company to the chargee.
Particulars: The deposit fund.
Outstanding
2 June 2006Delivered on: 13 June 2006
Satisfied on: 8 September 2011
Persons entitled: Hss Hire Service Group Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
18 June 2021Confirmation statement made on 24 May 2021 with updates (6 pages)
2 June 2021Statement of capital following an allotment of shares on 27 October 2020
  • GBP 100
(4 pages)
1 April 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Rodney David Sendall as a director on 10 January 2019 (2 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
10 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 March 2017Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2017 (1 page)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
7 July 2010Director's details changed for Pierce Campion on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Pierce Campion on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Kim Elizabeth O'neill on 1 October 2009 (1 page)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Kim Elizabeth O'neill on 1 October 2009 (1 page)
7 July 2010Director's details changed for Pierce Campion on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Kim Elizabeth O'neill on 1 October 2009 (1 page)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 June 2007Return made up to 24/05/07; no change of members (6 pages)
20 June 2007Return made up to 24/05/07; no change of members (6 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
13 September 2005Return made up to 24/05/05; full list of members (7 pages)
13 September 2005Return made up to 24/05/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
28 May 2004Return made up to 24/05/04; full list of members (8 pages)
28 May 2004Return made up to 24/05/04; full list of members (8 pages)
20 May 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
20 May 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
10 June 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
10 June 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Return made up to 24/05/02; full list of members (8 pages)
6 June 2002Return made up to 24/05/02; full list of members (8 pages)
15 April 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
15 April 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
8 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 April 2001Full accounts made up to 31 January 2001 (16 pages)
20 April 2001Full accounts made up to 31 January 2001 (16 pages)
1 June 2000Full accounts made up to 31 January 2000 (15 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
1 June 2000Full accounts made up to 31 January 2000 (15 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 January 1999 (14 pages)
3 September 1999Full accounts made up to 31 January 1999 (14 pages)
20 May 1999Return made up to 24/05/99; no change of members (4 pages)
20 May 1999Return made up to 24/05/99; no change of members (4 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 January 1998 (13 pages)
12 May 1998Full accounts made up to 31 January 1998 (13 pages)
29 May 1997Return made up to 24/05/97; full list of members (6 pages)
29 May 1997Return made up to 24/05/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 January 1997 (14 pages)
3 May 1997Full accounts made up to 31 January 1997 (14 pages)
17 May 1996Return made up to 24/05/96; full list of members (6 pages)
17 May 1996Return made up to 24/05/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 January 1996 (10 pages)
17 April 1996Full accounts made up to 31 January 1996 (10 pages)
16 May 1995Return made up to 24/05/95; no change of members (4 pages)
16 May 1995Return made up to 24/05/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)