Company NameCompacbrand Limited
Company StatusActive
Company Number03186019
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lorena McGee
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Blackwell Scar
Darlington
County Durham
DL3 8DL
Secretary NameMrs Susan McGee
NationalityBritish
StatusCurrent
Appointed10 April 2000(3 years, 12 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodburn Drive
Darlington
DL3 8AB
Director NameMrs Susan McGee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(19 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Road
Fairfield
Stockton On Tees
Cleveland
TS19 7DA
Director NameMrs Sara McGee
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(19 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Road
Fairfield
Stockton On Tees
Cleveland
TS19 7DA
Director NameAllen Edward Matthews
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1998)
RolePublican
Correspondence AddressFlat 7 Oaklea Court
Polam Lane
Darlington
County Durham
DL1 5PJ
Director NameMr John Douglas Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1998)
RolePublican
Country of ResidenceEngland
Correspondence AddressGrey Horse
Haughton Green
Darlington
Durham
DL1 2DD
Secretary NameLorena McGee
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2000)
RoleHousewife
Correspondence AddressThe Cottage 18 East Road
Melsonby
Darlington
Durham
DL10 5NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecameronsbrewery.com
Email address[email protected]
Telephone01429 852000
Telephone regionHartlepool

Location

Registered Address18 Orchard Road
Fairfield
Stockton On Tees
Cleveland
TS19 7DA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hugh David Mcgee
25.00%
Ordinary
2 at £1Lorena Mcgee
25.00%
Ordinary
2 at £1S.l. Mcgee
25.00%
Ordinary
2 at £1Susan Mcgee
25.00%
Ordinary

Financials

Year2014
Net Worth£2,214,557
Cash£17,188
Current Liabilities£806,654

Accounts

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

Returns

Latest Return15 April 2024 (2 weeks, 4 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

27 March 2012Delivered on: 29 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 north street bourne see image for full details.
Outstanding
27 March 2012Delivered on: 29 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67-68 baxtergate whitby see image for full details.
Outstanding
31 October 1997Delivered on: 19 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Lords tavern" 104 yarm lane stockton on tees t/no: CE87858. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 August 2010Delivered on: 19 August 2010
Satisfied on: 5 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 67-68 baxtergate whitby north yorkshire t/no. NYK364628 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
16 August 2010Delivered on: 19 August 2010
Satisfied on: 5 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 north street bourne lincolnshire t/no. LL268497 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 28 July 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grey horse public house,39 haughton green,darlington,co durham DL1 2DD; t/no DU181231. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 November 1997Delivered on: 26 November 1997
Satisfied on: 5 October 2011
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
31 October 1997Delivered on: 19 November 1997
Satisfied on: 28 July 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 victoria road darlington co. Durham t/no: DU16748. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 August 1996Delivered on: 17 August 1996
Satisfied on: 28 July 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property charged being "squires public house" (formerly "the mitre hotel") newgate street bishop auckland county durham. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
1 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(6 pages)
16 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(6 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 September 2015Appointment of Mrs Sara Mcgee as a director on 29 April 2015 (2 pages)
7 September 2015Appointment of Mrs Sara Mcgee as a director on 29 April 2015 (2 pages)
7 September 2015Appointment of Mrs Susan Mcgee as a director on 29 April 2015 (2 pages)
7 September 2015Appointment of Mrs Susan Mcgee as a director on 29 April 2015 (2 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8
(4 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 8
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8
(4 pages)
23 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Lorena Mcgee on 15 April 2010 (2 pages)
23 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Lorena Mcgee on 15 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
25 June 2009Return made up to 15/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Return made up to 15/04/08; full list of members (3 pages)
18 February 2009Return made up to 15/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Declaration of mortgage charge released/ceased (3 pages)
22 August 2007Declaration of mortgage charge released/ceased (3 pages)
30 July 2007Return made up to 15/04/07; full list of members (2 pages)
30 July 2007Return made up to 15/04/07; full list of members (2 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2007Registered office changed on 11/05/07 from: 391 beverley road hull north humberside HU5 1LS (1 page)
11 May 2007Registered office changed on 11/05/07 from: 391 beverley road hull north humberside HU5 1LS (1 page)
26 February 2007Registered office changed on 26/02/07 from: 18 orchard road fairfield stockton on tees cleveland TS19 7DA (1 page)
26 February 2007Registered office changed on 26/02/07 from: 18 orchard road fairfield stockton on tees cleveland TS19 7DA (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Return made up to 15/04/06; full list of members (2 pages)
17 May 2006Return made up to 15/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 15/04/04; full list of members (6 pages)
24 May 2004Return made up to 15/04/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 May 2003Return made up to 15/04/03; full list of members (6 pages)
16 May 2003Return made up to 15/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
3 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 April 2000 (7 pages)
1 February 2001Full accounts made up to 30 April 2000 (7 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
15 May 1999Full accounts made up to 30 April 1998 (8 pages)
15 May 1999Full accounts made up to 30 April 1998 (8 pages)
15 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Full accounts made up to 30 April 1997 (7 pages)
28 April 1998Full accounts made up to 30 April 1997 (7 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 15/04/97; full list of members (6 pages)
19 May 1997Return made up to 15/04/97; full list of members (6 pages)
15 May 1997Ad 21/04/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
15 May 1997Ad 21/04/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
15 April 1996Incorporation (9 pages)
15 April 1996Incorporation (9 pages)