CAMBO WRAPAROUND

Register to unlock more data on OkredoRegister

CAMBO WRAPAROUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06817917

Incorporation date

12/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambo First School, Cambo, Northumberland NE61 4BECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon11/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon26/02/2026
Director's details changed for Miss Zoe Rusted on 2026-02-26
dot icon26/02/2026
Appointment of Mrs Nicola Reader as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of Nicola Reader as a director on 2026-02-26
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon24/02/2023
Termination of appointment of Christine Stewart as a director on 2023-02-24
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Appointment of Mrs Nicola Reader as a director on 2022-05-01
dot icon03/05/2022
Appointment of Mrs Nicola Reader as a secretary on 2022-05-01
dot icon03/05/2022
Termination of appointment of Frances Elizabeth Robson as a secretary on 2022-05-01
dot icon03/05/2022
Termination of appointment of Frances Elizabeth Robson as a director on 2022-05-01
dot icon03/05/2022
Appointment of Miss Zoe Rusted as a director on 2022-05-01
dot icon03/05/2022
Appointment of Miss Christine Stewart as a director on 2022-05-01
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Director's details changed for Mrs Victoria Rees on 2021-04-22
dot icon19/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon08/01/2020
Termination of appointment of Claire Petrea Cowie as a director on 2019-10-24
dot icon08/01/2020
Appointment of Mrs Victoria Rees as a director on 2019-10-24
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-12 no member list
dot icon16/11/2015
Termination of appointment of Nanette Maud Robson as a secretary on 2015-11-15
dot icon16/11/2015
Termination of appointment of Nanette Maud Robson as a director on 2015-11-15
dot icon16/11/2015
Appointment of Mrs Frances Elizabeth Robson as a secretary on 2015-11-15
dot icon12/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Appointment of Mrs Frances Elizabeth Robson as a director on 2015-07-30
dot icon10/04/2015
Appointment of Mrs Linda Thompson as a director on 2015-04-10
dot icon01/03/2015
Termination of appointment of Linda Thompson as a director on 2015-02-20
dot icon01/03/2015
Termination of appointment of Shelley Darby as a director on 2015-02-20
dot icon01/03/2015
Termination of appointment of Kate Wright as a director on 2015-02-20
dot icon17/02/2015
Annual return made up to 2015-02-12 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/11/2014
Appointment of Mrs Linda Thompson as a director on 2014-09-01
dot icon19/11/2014
Appointment of Mrs Shelley Darby as a director on 2014-09-01
dot icon13/02/2014
Annual return made up to 2014-02-12 no member list
dot icon13/02/2014
Appointment of Mrs Kate Wright as a director
dot icon17/01/2014
Termination of appointment of Caroline Dower as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-12 no member list
dot icon18/02/2013
Termination of appointment of Caroline Laing as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-12 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Appointment of Mrs Claire Petrea Cowie as a director
dot icon01/04/2011
Appointment of Mrs Nanette Maud Robson as a secretary
dot icon01/04/2011
Termination of appointment of Tracy Charlesworth as a director
dot icon01/04/2011
Termination of appointment of Joy Carr as a director
dot icon01/04/2011
Termination of appointment of Tracy Charlesworth as a secretary
dot icon14/02/2011
Annual return made up to 2011-02-12 no member list
dot icon13/02/2011
Director's details changed for Caroline Laing on 2011-02-12
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-12 no member list
dot icon24/02/2010
Director's details changed for Nanette Maud Robson on 2010-02-12
dot icon24/02/2010
Director's details changed for Joy Carr on 2010-02-12
dot icon24/02/2010
Director's details changed for Caroline Laing on 2010-02-12
dot icon12/12/2009
Termination of appointment of Nanette Robson as a secretary
dot icon12/12/2009
Appointment of Tracy Dawn Charlesworth as a director
dot icon12/12/2009
Appointment of Caroline Dower as a director
dot icon12/12/2009
Appointment of Tracy Dawn Charlesworth as a secretary
dot icon11/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon12/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Linda Elizabeth
Director
10/04/2015 - Present
-
Stewart, Christine
Director
01/05/2022 - 24/02/2023
-
Rees, Victoria
Director
24/10/2019 - Present
-
Rusted, Zoe
Director
01/05/2022 - Present
-
Reader, Nicola
Director
01/05/2022 - 26/02/2026
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBO WRAPAROUND

CAMBO WRAPAROUND is an(a) Active company incorporated on 12/02/2009 with the registered office located at Cambo First School, Cambo, Northumberland NE61 4BE. 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 CAMBO WRAPAROUND?

toggle

CAMBO WRAPAROUND is currently Active. It was registered on 12/02/2009 .

Where is CAMBO WRAPAROUND located?

toggle

CAMBO WRAPAROUND is registered at Cambo First School, Cambo, Northumberland NE61 4BE.

What does CAMBO WRAPAROUND do?

toggle

CAMBO WRAPAROUND operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CAMBO WRAPAROUND?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-12 with no updates.