logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Hershon, Jennier
    Born in April 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
    Mrs Jennifer Hershon
    Born in April 1949
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Markham, Toby John
    Born in May 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 1994-12-09 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Girvan, Vanessa
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 2
    Jinks, Karen Shirley
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2014-08-01
    OF - Secretary → CIF 0
  • 3
    Barker, Anne Christine
    Individual
    Officer
    icon of calendar 2004-12-31 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 4
    Macsween, Margaret Anne
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-12-09 ~ 1995-01-02
    OF - Secretary → CIF 0
  • 5
    Markham, Natasha Claudine
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-18 ~ 1996-07-15
    OF - Secretary → CIF 0
  • 6
    Raybould, Martin Howard
    Solicitor born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-15 ~ 2001-11-02
    OF - Director → CIF 0
    Raybould, Martin Howard
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-15 ~ 2004-01-31
    OF - Secretary → CIF 0
  • 7
    Mr Toby John Markham
    Born in May 1966
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    1994-11-01 ~ 1994-12-09
    PE - Nominee Director → CIF 0
    1994-11-01 ~ 1994-12-09
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1994-11-01 ~ 1994-12-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CAMPBELL, MELHUISH AND BUCHANAN LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
45,691 GBP2022-12-31
62,308 GBP2021-12-31
Fixed Assets - Investments
1,682,895 GBP2022-12-31
1,857,895 GBP2021-12-31
Fixed Assets
1,728,586 GBP2022-12-31
1,920,203 GBP2021-12-31
Debtors
2,698,389 GBP2022-12-31
603,038 GBP2021-12-31
Cash at bank and in hand
1,345,201 GBP2022-12-31
1,145,031 GBP2021-12-31
Current Assets
4,071,987 GBP2022-12-31
1,777,725 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-3,233,410 GBP2021-12-31
Net Current Assets/Liabilities
-1,208,884 GBP2022-12-31
-1,455,685 GBP2021-12-31
Total Assets Less Current Liabilities
519,702 GBP2022-12-31
464,518 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-1,185,000 GBP2021-12-31
Net Assets/Liabilities
-666,108 GBP2022-12-31
-735,311 GBP2021-12-31
Equity
Called up share capital
5,002,000 GBP2022-12-31
5,002,000 GBP2021-12-31
Retained earnings (accumulated losses)
-5,668,108 GBP2022-12-31
-5,737,311 GBP2021-12-31
Equity
-666,108 GBP2022-12-31
-735,311 GBP2021-12-31
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Other
99,315 GBP2022-12-31
93,690 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
53,624 GBP2022-12-31
31,382 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
22,242 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Other
45,691 GBP2022-12-31
62,308 GBP2021-12-31
Investments in group undertakings and participating interests
1,682,895 GBP2022-12-31
1,857,895 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
447 GBP2022-12-31
6,641 GBP2021-12-31
Amount of corporation tax that is recoverable
Current
94,864 GBP2022-12-31
94,864 GBP2021-12-31
Other Debtors
Amounts falling due within one year
2,603,078 GBP2022-12-31
501,533 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
2,698,389 GBP2022-12-31
Current, Amounts falling due within one year
603,038 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Trade Creditors/Trade Payables
Current
145,648 GBP2022-12-31
113,978 GBP2021-12-31
Corporation Tax Payable
Current
59,209 GBP2022-12-31
58,832 GBP2021-12-31
Other Taxation & Social Security Payable
Current
0 GBP2022-12-31
826 GBP2021-12-31
Other Creditors
Current
5,066,014 GBP2022-12-31
3,049,774 GBP2021-12-31
Creditors
Current
5,280,871 GBP2022-12-31
3,233,410 GBP2021-12-31
Bank Borrowings/Overdrafts
Non-current
25,000 GBP2022-12-31
35,000 GBP2021-12-31
Other Creditors
Non-current
1,150,000 GBP2022-12-31
1,150,000 GBP2021-12-31
Creditors
Non-current
1,175,000 GBP2022-12-31
1,185,000 GBP2021-12-31
Bank Borrowings
35,000 GBP2022-12-31
45,000 GBP2021-12-31
Total Borrowings
1,185,000 GBP2022-12-31
1,195,000 GBP2021-12-31
Current
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Non-current
1,175,000 GBP2022-12-31
1,185,000 GBP2021-12-31

Related profiles found in government register
  • CAMPBELL, MELHUISH AND BUCHANAN LIMITED
    Info
    Registered number 02985339
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire PE29 1YB
    PRIVATE LIMITED COMPANY incorporated on 1994-11-01 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • CAMPBELL, MELHUISH AND BUCHANAN LIMITED
    S
    Registered number 02985339
    icon of addressJames Hall, Parsons Green, St. Ives, United Kingdom, PE27 4AA
    CIF 1
  • CAMPBELL MELHUISH & BUCHANAN LIMITED
    S
    Registered number 2985339
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
    CIF 2
  • CAMPBELL, MELHUISH AND BUCHANAN LIMITED
    S
    Registered number 029885339
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
    Private Limited Company in Companies House, England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2016-01-29 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,517 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    MARKHAM INVESTMENTS LIMITED - 2019-09-27
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    CAMPBELL BUCHANAN LLP - 2018-05-31
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2021-10-01
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2009-02-09 ~ 2021-10-01
    CIF 2 - LLP Designated Member → ME
  • 2
    CMB+MGP LIMITED - 2018-01-03
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -362,697 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-12-08 ~ 2021-10-01
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.