Company NameCampbell & Armstrong Plc
Company StatusActive
Company Number00750587
CategoryPublic Limited Company
Incorporation Date19 February 1963(61 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Russel Rendle
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(29 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgetts Widdington
Saffron Walden
Essex
CB11 3SL
Director NameMr David Douglas Emslie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(32 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address7 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameWilliam Charles Wyatt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(32 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleLighting Engineer
Correspondence Address4 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameSir Gilbert Williamson Thompson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(33 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressLongridge 29 Hilltop
Hale
Altrincham
Cheshire
WA15 0NN
Director NameJohn Heatley Cowbyrn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(33 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Correspondence AddressOakwood Cheadle Road
Leek
Staffordshire
ST13 5QZ
Director NameAnthony William John Worcester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressBourne House Scotland Lane
Horsforth
Leeds
Yorkshire
LS18 5SE
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleGroup Finance Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Director NameMr Jack Stanley Reading
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1992)
RoleDeputy Chairman
Correspondence AddressSomerford
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Geoffrey Reading
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 1992)
RoleNon-Executive Director
Correspondence AddressHolly Bank Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ
Director NameJohn Thomas Naylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 1995)
RoleChief Executive
Correspondence AddressHall Farm Cottage
Thoroton
Nottinghamshire
NG13 9DS
Director NameMr Jack Ikin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 March 1992)
RoleCompany Director
Correspondence Address18 Aysgarth Drive
Darwen
Lancashire
BB3 1LB
Director NameMr Rodney Igoe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 March 1992)
RoleCompany Director
Correspondence Address3 Woodcote View
Dean Row
Wilmslow
Cheshire
SK9 2DT
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 1996)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPark House
Chrishall
Royston
Hertfordshire
SG8 8QS
Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 1996)
RoleChairman
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameThe Hon Mr Robert Underhill
NationalityBritish
StatusResigned
Appointed25 August 1991(28 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(28 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed02 September 1991(28 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Robert Anthony Carss
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Robert Anthony Carss
NationalityBritish
StatusResigned
Appointed01 August 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 1995)
RoleFinance Director
Correspondence AddressAlton Lodge
78 Hoole Road
Chester
Cheshire
CH2 3NT
Wales
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusResigned
Appointed17 November 1995(32 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 December 2007)
RoleAccountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD

Location

Registered Address101 Barbirolli Square
Lower Moseley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£26,840,000
Gross Profit£5,504,000
Net Worth£3,475,000
Cash£49,000
Current Liabilities£7,290,000

Accounts

Next Accounts Due31 August 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Next Return Due14 January 2017 (overdue)

Filing History

14 November 2018Restoration by order of the court (3 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2007Secretary resigned (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 March 2004Restoration by order of the court (3 pages)
11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
18 July 2002Receiver ceasing to act (1 page)
12 April 2002Receiver's abstract of receipts and payments (3 pages)
12 April 2002Receiver's abstract of receipts and payments (3 pages)
12 April 2002Receiver's abstract of receipts and payments (3 pages)
9 June 1999Receiver's abstract of receipts and payments (3 pages)
28 August 1998Administrative Receiver's report (19 pages)
24 July 1998Registered office changed on 24/07/98 from: broom house highfield road, levenshulme manchester M19 3WD (1 page)
17 June 1998Appointment of receiver/manager (1 page)
6 May 1998Location of register of members (non legible) (1 page)
5 February 1998Return made up to 31/12/97; bulk list available separately (8 pages)
27 June 1997Full group accounts made up to 31 January 1997 (38 pages)
25 March 1997Div 05/03/97 (1 page)
12 March 1997Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
12 December 1996Director resigned (1 page)
25 November 1996Ad 06/11/96--------- £ si [email protected]=2500000 £ ic 5470758/7970758 (3 pages)
25 November 1996Ad 06/11/96--------- £ si [email protected]=3250000 £ ic 2220758/5470758 (8 pages)
25 November 1996Ad 06/11/96--------- £ si [email protected]=203550 £ ic 2017208/2220758 (3 pages)
12 November 1996Ad 06/11/96--------- £ si 247200@1=247200 £ ic 721780/968980 (2 pages)
12 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(16 pages)
12 November 1996Memorandum and Articles of Association (70 pages)
12 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 November 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Ad 06/11/96--------- £ si [email protected]=530000 £ ic 1487208/2017208 (2 pages)
12 November 1996Ad 06/11/96--------- £ si [email protected]=518228 £ ic 968980/1487208 (2 pages)
12 November 1996£ nc 850000/9997200 06/11/96 (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
23 October 1996Director's particulars changed (1 page)
21 October 1996Listing of particulars (91 pages)
18 October 1996Particulars of mortgage/charge (7 pages)
14 October 1996Full group accounts made up to 31 January 1996 (41 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Nc inc already adjusted 19/08/88 (1 page)
20 March 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
22 February 1996Return made up to 31/12/95; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
10 August 1995Full group accounts made up to 31 December 1994 (52 pages)
20 June 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (292 pages)
25 May 1975Accounts made up to 31 March 2073 (7 pages)
24 May 1975Accounts made up to 31 March 1975 (6 pages)
22 May 1975Accounts made up to 29 January 2072 (5 pages)
21 May 1975Accounts made up to 30 January 2071 (6 pages)
8 January 1971Accounts made up to 31 January 2070 (6 pages)
2 August 1969Accounts made up to 1 February 2069 (6 pages)
2 August 1969Accounts made up to 1 February 2069 (6 pages)
10 January 1969Accounts made up to 3 February 2068 (6 pages)
10 January 1969Accounts made up to 3 February 2068 (6 pages)