Company NameLindisfarne Campbell Limited
DirectorsDenise Margaret Hughes and Colin Campbell Appleton
Company StatusActive
Company Number01351900
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Denise Margaret Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Farm House Peartree Lane
Halghton
Whitchurch
Shropshire
SY13 9DU
Wales
Secretary NameMrs Denise Margaret Hughes
StatusCurrent
Appointed01 July 2013(35 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressDukes Farm House
Halghton Hanmer
Whitchurch
Shropshire
SY13 3DU
Wales
Director NameMr Colin Campbell Appleton
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall Lane
Broxton
Chester
Wales
CH3 9JE
Director NameMrs Barbara Mary Appleton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration22 years (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands
Hall Lane Broxton
Chester
Cheshire
CH3 9JE
Wales
Director NameMr Colin Campbell Appleton
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hall Lane Broxton
Chester
Cheshire
CH3 9JE
Wales
Secretary NameMrs Barbara Mary Appleton
NationalityBritish
StatusResigned
Appointed26 June 1991(13 years, 4 months after company formation)
Appointment Duration22 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Hall Lane Broxton
Chester
Cheshire
CH3 9JE
Wales

Contact

Websitenewgatesimms.co.uk
Telephone01244 660771
Telephone regionChester

Location

Registered AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Denise Margaret Hughes
75.00%
Ordinary
25 at £1Colin Campbell Appleton
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 July 2020Registered office address changed from 37 Min Y Ddol Penyffordd Chester CH4 0EB United Kingdom to Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY on 26 July 2020 (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 July 2019Registered office address changed from Woodlands, Hall Lane Broxton Chester Cheshire CH3 9JE to 37 Min Y Ddol Penyffordd Chester CH4 0EB on 17 July 2019 (1 page)
8 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 April 2019Appointment of Mr Colin Campbell Appleton as a director on 3 April 2019 (2 pages)
29 April 2019Cessation of Colin Campbell Appleton as a person with significant control on 3 April 2019 (1 page)
29 April 2019Cessation of Denise Margaret Hughes as a person with significant control on 3 April 2019 (1 page)
29 April 2019Notification of Newgate Simms (Eot) Limited as a person with significant control on 3 April 2019 (2 pages)
29 April 2019Termination of appointment of Colin Campbell Appleton as a director on 3 April 2019 (1 page)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 October 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 July 2018Notification of Colin Campbell Appleton as a person with significant control on 15 November 2017 (2 pages)
2 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages)
3 July 2017Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2015Director's details changed for Mrs Denise Margaret Hughes on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mrs Denise Margaret Hughes on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Woodlands Hall Lane Broxton Cheshire CH3 9NE to Woodlands, Hall Lane Broxton Chester Cheshire CH3 9JE on 14 July 2015 (1 page)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Registered office address changed from Woodlands Hall Lane Broxton Cheshire CH3 9NE to Woodlands, Hall Lane Broxton Chester Cheshire CH3 9JE on 14 July 2015 (1 page)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Director's details changed for Mrs Denise Margaret Hughes on 27 July 2013 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Director's details changed for Mrs Denise Margaret Hughes on 27 July 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
2 July 2013Termination of appointment of Barbara Appleton as a secretary (1 page)
2 July 2013Termination of appointment of Barbara Appleton as a director (1 page)
2 July 2013Termination of appointment of Barbara Appleton as a secretary (1 page)
2 July 2013Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages)
2 July 2013Termination of appointment of Barbara Appleton as a director (1 page)
2 July 2013Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Barbara Mary Appleton on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Barbara Mary Appleton on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 March 2008Return made up to 26/06/07; no change of members
  • 363(287) ‐ Registered office changed on 11/03/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 March 2008Return made up to 26/06/07; no change of members
  • 363(287) ‐ Registered office changed on 11/03/08
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2005Return made up to 26/06/05; full list of members (7 pages)
20 July 2005Return made up to 26/06/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2000Return made up to 26/06/00; full list of members (7 pages)
20 July 2000Return made up to 26/06/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
27 July 1999Return made up to 26/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 July 1998Return made up to 26/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1998Return made up to 26/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1996Return made up to 26/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Return made up to 26/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1995Registered office changed on 19/09/95 from: newgate house bretton clwyd CH4 0EJ (1 page)
19 September 1995Registered office changed on 19/09/95 from: newgate house bretton clwyd CH4 0EJ (1 page)
10 August 1995Return made up to 26/06/95; no change of members (4 pages)
10 August 1995Return made up to 26/06/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)