CAMBALT HOUSE LIMITED

Register to unlock more data on OkredoRegister

CAMBALT HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216981

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equinox House Clifton Park, Shipton Road, York, Yorkshire YO30 5PACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/08/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon13/08/2024
Termination of appointment of John Robert Turner as a director on 2024-05-07
dot icon24/07/2024
Appointment of Mrs Adrienne Jill Reynolds as a director on 2024-07-23
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon16/05/2024
Registered office address changed from Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA to Equinox House Clifton Park Shipton Road York Yorkshire YO30 5PA on 2024-05-16
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Director's details changed for Mr John Robert Turner on 2022-10-03
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon24/01/2022
Termination of appointment of Ian Peter Broadley as a secretary on 2022-01-22
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-09-23 with updates
dot icon01/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon01/12/2020
Appointment of Mr Bryan Shillabeer as a director on 2020-09-09
dot icon03/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Appointment of John Howard Simpson as a director
dot icon12/09/2013
Appointment of Hilary Ruth Tilbury as a director
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Jocelyn Blackwell as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for John Robert Turner on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 15/05/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Return made up to 15/05/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/06/2007
Return made up to 15/05/07; change of members
dot icon29/04/2007
Director resigned
dot icon14/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 15/05/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 15/05/04; change of members
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: 10 cambalt house 44 putney hill putney london SW15 6EN
dot icon04/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/06/2003
Return made up to 15/05/03; change of members
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
Secretary resigned;director resigned
dot icon27/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/10/2002
New director appointed
dot icon02/06/2002
Return made up to 15/05/02; full list of members
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
Secretary resigned;director resigned
dot icon24/08/2001
Ad 15/05/01-19/08/01 £ si 13@1=13 £ ic 1/14
dot icon06/06/2001
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
Registered office changed on 31/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/2001
Secretary resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New secretary appointed;new director appointed
dot icon31/05/2001
New director appointed
dot icon15/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.37K
-
0.00
706.00
-
2022
4
1.88K
-
0.00
2.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shillabeer, Bryan
Director
09/09/2020 - Present
2
Reynolds, Adrienne Jill
Director
23/07/2024 - Present
6
Turner, John Robert
Director
15/05/2001 - 07/05/2024
48
Simpson, John Howard
Director
01/06/2013 - Present
-
Tilbury, Hilary Ruth
Director
01/06/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBALT HOUSE LIMITED

CAMBALT HOUSE LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at Equinox House Clifton Park, Shipton Road, York, Yorkshire YO30 5PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBALT HOUSE LIMITED?

toggle

CAMBALT HOUSE LIMITED is currently Active. It was registered on 15/05/2001 .

Where is CAMBALT HOUSE LIMITED located?

toggle

CAMBALT HOUSE LIMITED is registered at Equinox House Clifton Park, Shipton Road, York, Yorkshire YO30 5PA.

What does CAMBALT HOUSE LIMITED do?

toggle

CAMBALT HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBALT HOUSE LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.