CAMBORNE FORGE LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE FORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05752533

Incorporation date

22/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Camborne Forge, Trevu Road, Camborne, Cornwall TR14 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/08/2025
Termination of appointment of Andrew Christopher Holdrick as a director on 2025-08-20
dot icon12/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon10/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon18/05/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Appointment of Mrs Kerris Ann Jones as a director on 2019-05-23
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon25/03/2019
Register inspection address has been changed from 7 Camborne Forge Trevu Road Camborne TR14 8SR England to 5 Camborne Forge Trevu Road Camborne TR14 8SR
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Brian Edward Sharman as a director on 2018-09-05
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon23/03/2018
Register inspection address has been changed from C/O Mr. Brian E Sharman Mrs Linda Houghton 5 Camborne Forge Trevu Road Camborne Cornwall TR14 8SR England to 7 Camborne Forge Trevu Road Camborne TR14 8SR
dot icon02/10/2017
Director's details changed for Mr Andrew Christopher Holdrick on 2017-09-27
dot icon17/07/2017
Register inspection address has been changed from C/O Mr. Brian E Sharman 4 Camborne Forge Trevu Road Camborne Cornwall TR14 8SR England to C/O Mr. Brian E Sharman Mrs Linda Houghton 5 Camborne Forge Trevu Road Camborne Cornwall TR14 8SR
dot icon17/07/2017
Termination of appointment of Valerie Patricia Sharman as a secretary on 2017-07-17
dot icon17/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Cessation of Valerie Patricia Sharman as a person with significant control on 2017-07-05
dot icon24/04/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon11/11/2016
Appointment of Miss Lisette Adele Harvey as a director on 2016-11-10
dot icon23/10/2016
Micro company accounts made up to 2016-03-31
dot icon17/07/2016
Termination of appointment of Andrew Paul Bailey as a director on 2016-07-15
dot icon15/06/2016
Register(s) moved to registered inspection location C/O Mr. Brian E Sharman 4 Camborne Forge Trevu Road Camborne Cornwall TR14 8SR
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/03/2016
Register inspection address has been changed to C/O Mr. Brian E Sharman 4 Camborne Forge Trevu Road Camborne Cornwall TR14 8SR
dot icon11/03/2016
Amended micro company accounts made up to 2015-03-31
dot icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mr Andrew Christopher Holdrick as a director on 2015-10-19
dot icon19/10/2015
Appointment of Mrs Linda Yvonne Houghton as a director on 2015-10-19
dot icon04/07/2015
Appointment of Mrs Valerie Patricia Sharman as a secretary on 2015-07-04
dot icon11/06/2015
Termination of appointment of Joanne Sara Fotheringham as a secretary on 2015-06-11
dot icon11/06/2015
Termination of appointment of Nicholas James Ingham as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Sally Penelope Spencer as a director on 2015-06-11
dot icon18/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Ralph Francis Houghton as a director on 2014-12-19
dot icon19/10/2014
Termination of appointment of Andrew Christopher Holdrick as a director on 2014-10-18
dot icon27/09/2014
Director's details changed for Ms Sally Penelope Spencer on 2014-09-18
dot icon27/09/2014
Director's details changed for Patricia Christine Chisman on 2014-09-18
dot icon27/09/2014
Director's details changed for Andrew Paul Bailey on 2014-09-18
dot icon24/09/2014
Appointment of Miss Joanne Sara Fotheringham as a secretary on 2014-09-18
dot icon03/05/2014
Termination of appointment of Brian Dingwall as a secretary
dot icon03/05/2014
Termination of appointment of Brian Dingwall as a director
dot icon03/05/2014
Termination of appointment of Graham Holt as a director
dot icon23/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon31/03/2014
Appointment of Andrew Paul Bailey as a director
dot icon31/03/2014
Registered office address changed from , B Dingwall, Bryher, Crescent Road, Truro, Cornwall, TR1 3EP on 2014-03-31
dot icon31/03/2014
Appointment of Ralph Francis Houghton as a director
dot icon19/12/2013
Appointment of Nicholas James Ingham as a director
dot icon08/11/2013
Appointment of Brian Edward Sharman as a director
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Statement of company's objects
dot icon09/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Director's details changed for Andrew Christopher Holdrick on 2013-04-14
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon26/03/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon25/05/2012
Appointment of Patricia Christine Chisman as a director
dot icon25/05/2012
Appointment of Andrew Christopher Holdrick as a director
dot icon26/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon13/01/2012
Appointment of Ms Sally Penelope Spencer as a director
dot icon12/12/2011
Director's details changed for Graham Andrew Holt on 2011-11-10
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Brian Nicholas Dingwall on 2010-01-01
dot icon22/03/2010
Director's details changed for Graham Andrew Holt on 2010-01-01
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/04/2009
Return made up to 22/03/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/11/2008
Memorandum and Articles of Association
dot icon17/11/2008
Certificate of change of name
dot icon12/11/2008
Appointment terminated director galina holt
dot icon12/11/2008
Director's change of particulars / graham holt / 10/11/2008
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon31/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon02/04/2007
Return made up to 22/03/07; full list of members
dot icon22/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.36K
-
0.00
-
-
2023
0
4.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Holdrick, Andrew Christopher
Director
19/10/2015 - 20/08/2025
2
Houghton, Linda Yvonne
Director
19/10/2015 - Present
-
Harvey, Lisette Adele
Director
10/11/2016 - Present
-
Chisman, Patricia Christina
Director
19/01/2012 - Present
-
Jones, Kerris Ann
Director
23/05/2019 - Present
-

Persons with Significant Control

2
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 CAMBORNE FORGE LIMITED

CAMBORNE FORGE LIMITED is an(a) Active company incorporated on 22/03/2006 with the registered office located at 1 Camborne Forge, Trevu Road, Camborne, Cornwall TR14 8SR. 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 CAMBORNE FORGE LIMITED?

toggle

CAMBORNE FORGE LIMITED is currently Active. It was registered on 22/03/2006 .

Where is CAMBORNE FORGE LIMITED located?

toggle

CAMBORNE FORGE LIMITED is registered at 1 Camborne Forge, Trevu Road, Camborne, Cornwall TR14 8SR.

What does CAMBORNE FORGE LIMITED do?

toggle

CAMBORNE FORGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBORNE FORGE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.