Company NameCampbell Gould Investments Limited
DirectorsMichael Anthony Gould and Nicolette Corinna Gould
Company StatusActive
Company Number00411168
CategoryPrivate Limited Company
Incorporation Date22 May 1946(77 years, 11 months ago)
Previous NameRichardsons (Liverpool) Limited

Business Activity

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

Directors

Director NameMr Michael Anthony Gould
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Nicolette Corinna Gould
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(77 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Richard Neil Campbell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(45 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 16 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHersedd
Hendre
Mold
Clwyd
CH7 5QW
Wales
Secretary NameMrs Heather Alexandra Campbell
NationalityBritish
StatusResigned
Appointed15 December 1991(45 years, 7 months after company formation)
Appointment Duration22 years (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHersedd
Hendre
Nr Mold Clwyd
CH7 5QW
Wales

Contact

Websiterichardsonsltd.co.uk
Email address[email protected]
Telephone024 31226554
Telephone regionCoventry

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14k at £1Richardsons Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

28 March 1989Delivered on: 4 April 1989
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or richardsons healthcare limited 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
7 September 1984Delivered on: 13 September 1984
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: F/H 16.49 acresland near hersedd, hendre, mold, clywd.
Outstanding
7 September 1984Delivered on: 13 September 1984
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: F/H 55 acres land near hersedd, hendre, mold, clywd.
Outstanding
12 January 1981Delivered on: 19 January 1981
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 charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Outstanding
14 June 1974Delivered on: 20 June 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-48 (even no's) howe st, bootle lancs.
Outstanding

Filing History

21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 June 2023Satisfaction of charge 1 in full (1 page)
1 June 2023Satisfaction of charge 2 in full (1 page)
1 June 2023Satisfaction of charge 4 in full (1 page)
1 June 2023Satisfaction of charge 5 in full (1 page)
1 June 2023Satisfaction of charge 3 in full (1 page)
3 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 November 2022Registered office address changed from 68, Argyle Street, Birkenhead CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
21 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Compulsory strike-off action has been discontinued (1 page)
4 May 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Director's details changed for Mr Michael Anthony Gould on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Michael Anthony Gould on 15 December 2015 (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 14,000
(3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 14,000
(3 pages)
23 January 2015Memorandum and Articles of Association (21 pages)
23 January 2015Memorandum and Articles of Association (21 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 14,000
(3 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 14,000
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Termination of appointment of Heather Alexandra Campbell as a secretary on 16 December 2013 (1 page)
10 October 2014Termination of appointment of Heather Alexandra Campbell as a secretary on 16 December 2013 (1 page)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 14,000
(4 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 14,000
(4 pages)
19 December 2013Termination of appointment of Richard Campbell as a director (1 page)
19 December 2013Termination of appointment of Richard Campbell as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Director's details changed for Richard Neil Campbell on 15 December 2010 (2 pages)
14 January 2011Director's details changed for Richard Neil Campbell on 15 December 2010 (2 pages)
14 January 2011Director's details changed for Michael Anthony Gould on 15 December 2010 (2 pages)
14 January 2011Director's details changed for Michael Anthony Gould on 15 December 2010 (2 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Annual return made up to 15 December 2009 (14 pages)
29 January 2010Annual return made up to 15 December 2009 (14 pages)
9 February 2009Return made up to 15/12/08; no change of members (13 pages)
9 February 2009Return made up to 15/12/08; no change of members (13 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 15/12/07; full list of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Return made up to 15/12/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 15/12/06; full list of members (7 pages)
8 January 2007Return made up to 15/12/06; full list of members (7 pages)
24 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 15/12/04; full list of members (7 pages)
21 February 2005Return made up to 15/12/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 15/12/03; full list of members (7 pages)
22 March 2004Return made up to 15/12/03; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
8 January 2003Return made up to 15/12/02; full list of members (7 pages)
28 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
8 March 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 December 1998Return made up to 15/12/98; full list of members (6 pages)
30 December 1998Return made up to 15/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Return made up to 15/12/97; full list of members (4 pages)
5 January 1998Return made up to 15/12/97; full list of members (4 pages)
13 December 1996Return made up to 15/12/96; full list of members (6 pages)
13 December 1996Return made up to 15/12/96; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1995Return made up to 15/12/95; full list of members (6 pages)
21 December 1995Return made up to 15/12/95; full list of members (6 pages)
5 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
5 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
14 January 1993Return made up to 15/12/92; full list of members (6 pages)
14 January 1993Return made up to 15/12/92; full list of members (6 pages)
25 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
25 November 1992Accounts for a small company made up to 31 March 1992 (5 pages)
13 November 1991Full accounts made up to 31 March 1991 (2 pages)
13 November 1991Full accounts made up to 31 March 1991 (2 pages)
23 August 1991Accounts for a small company made up to 31 March 1989 (4 pages)
23 August 1991Accounts for a small company made up to 31 March 1989 (4 pages)
21 March 1990Return made up to 15/12/89; full list of members (4 pages)
21 March 1990Return made up to 15/12/89; full list of members (4 pages)
27 January 1989Accounts for a small company made up to 31 March 1988 (5 pages)
27 January 1989Accounts for a small company made up to 31 March 1988 (5 pages)
19 January 1989Return made up to 22/12/88; full list of members (5 pages)
19 January 1989Return made up to 22/12/88; full list of members (5 pages)
19 April 1988Full accounts made up to 31 March 1987 (10 pages)
19 April 1988Full accounts made up to 31 March 1987 (10 pages)
19 April 1988Return made up to 04/12/87; full list of members (4 pages)
19 April 1988Return made up to 04/12/87; full list of members (4 pages)
18 March 1987Full accounts made up to 31 March 1986 (10 pages)
18 March 1987Return made up to 06/11/86; full list of members (4 pages)
18 March 1987Full accounts made up to 31 March 1986 (10 pages)
18 March 1987Return made up to 06/11/86; full list of members (4 pages)
13 December 1985Accounts made up to 31 March 1985 (8 pages)
13 December 1985Annual return made up to 11/12/85 (4 pages)
13 December 1985Annual return made up to 11/12/85 (4 pages)
13 December 1985Accounts made up to 31 March 1985 (8 pages)
16 April 1985Accounts made up to 31 March 1984 (8 pages)
16 April 1985Annual return made up to 06/08/84 (4 pages)
16 April 1985Accounts made up to 31 March 1984 (8 pages)
16 April 1985Annual return made up to 06/08/84 (4 pages)
2 February 1984Accounts made up to 31 March 1983 (7 pages)
2 February 1984Annual return made up to 22/11/83 (3 pages)
2 February 1984Annual return made up to 22/11/83 (3 pages)
2 February 1984Accounts made up to 31 March 1983 (7 pages)
22 May 1946Certificate of incorporation (1 page)
22 May 1946Certificate of incorporation (1 page)