CAMBORNE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01178762

Incorporation date

26/07/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Watermill, Wheatley Park, Mirfield, West Yorkshire WF14 8HECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1974)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/12/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon20/11/2025
Notice of agreement to exemption from audit of accounts for period ending 29/12/24
dot icon20/11/2025
Audit exemption statement of guarantee by parent company for period ending 29/12/24
dot icon20/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/09/2024
Registration of charge 011787620011, created on 2024-09-23
dot icon26/07/2024
Termination of appointment of Lucy Caroline Bolton as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr William Russell-Smith as a director on 2024-07-26
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2023-01-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Solvency Statement dated 01/11/22
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon01/10/2022
Accounts for a small company made up to 2022-01-02
dot icon01/02/2022
Termination of appointment of Paul Michael Barnard as a director on 2022-02-01
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/12/2021
Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
dot icon05/11/2021
Accounts for a small company made up to 2020-12-31
dot icon23/06/2021
Director's details changed for Mr Alan Lloyd Williams on 2021-06-14
dot icon23/06/2021
Director's details changed for Mr Paul Michael Barnard on 2021-06-14
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/10/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Appointment of Mr Alan Lloyd Williams as a director on 2020-09-15
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/11/2019
Appointment of Mr Paul Michael Barnard as a director on 2019-11-21
dot icon26/11/2019
Termination of appointment of Grant Lindon Russell as a director on 2019-11-21
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Appointment of Mrs Lucy Caroline Bolton as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Nicholas Andrew Brown as a director on 2019-02-01
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Director's details changed for Mr Grant Lindon Russell on 2018-04-23
dot icon02/01/2018
Termination of appointment of Andrew Mark Schofield as a director on 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/11/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Resolutions
dot icon10/05/2017
Appointment of Mr Grant Lindon Russell as a director on 2017-05-04
dot icon09/05/2017
Registration of charge 011787620010, created on 2017-05-05
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Director's details changed for Mr Andrew Mark Schofield on 2016-02-18
dot icon16/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Cheryl Kindness as a director on 2015-04-24
dot icon11/05/2015
Resolutions
dot icon28/04/2015
Registration of charge 011787620009, created on 2015-04-24
dot icon27/04/2015
Satisfaction of charge 8 in full
dot icon27/04/2015
Satisfaction of charge 7 in full
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Mr Anthony Stuart Croall as a secretary
dot icon18/01/2013
Termination of appointment of Nicholas Worton as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Nicholas Andrew Brown on 2011-09-30
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Nicholas Andrew Brown on 2011-09-30
dot icon03/01/2012
Director's details changed for Mr Andrew Mark Schofield on 2012-01-03
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Registered office address changed from Hopton Mills Hagg Lane Lower Hopton Mirfield West Yorkshire WF14 8HE on 2011-01-13
dot icon23/11/2010
Appointment of Mr Nicholas John Worton as a secretary
dot icon23/11/2010
Termination of appointment of Nicholas Brown as a secretary
dot icon16/09/2010
Termination of appointment of Christopher Goodall as a director
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon17/07/2006
Group of companies' accounts made up to 2006-01-01
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Secretary resigned
dot icon08/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Auditor's resignation
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Secretary's particulars changed
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Group of companies' accounts made up to 2005-01-02
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-28
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-29
dot icon04/09/2003
Director's particulars changed
dot icon04/09/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon07/10/2002
Group of companies' accounts made up to 2001-12-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
New director appointed
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon12/06/2000
Full group accounts made up to 2000-01-02
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Director resigned
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon07/09/1999
Full group accounts made up to 1999-01-03
dot icon04/08/1999
Director resigned
dot icon27/04/1999
Return made up to 31/12/98; full list of members
dot icon17/08/1998
Director resigned
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 31/12/97; full list of members
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon15/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon08/07/1997
Auditor's resignation
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon04/07/1997
Declaration of satisfaction of mortgage/charge
dot icon25/04/1997
Full group accounts made up to 1996-06-30
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon05/02/1997
New director appointed
dot icon16/05/1996
Memorandum and Articles of Association
dot icon08/05/1996
Resolutions
dot icon08/05/1996
£ ic 2401778/1401778 15/04/96 £ sr 1000000@1=1000000
dot icon08/05/1996
Resolutions
dot icon08/05/1996
£ ic 2403778/2401778 15/04/96 £ sr 2000@1=2000
dot icon01/05/1996
Full group accounts made up to 1995-06-30
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Declaration of assistance for shares acquisition
dot icon22/04/1996
Ad 15/04/96--------- £ si 1866334@1=1866334 £ ic 537444/2403778
dot icon22/04/1996
Ad 15/04/96--------- £ si 2000@1=2000 £ ic 535444/537444
dot icon22/04/1996
Ad 15/04/96--------- £ si 44444@1=44444 £ ic 491000/535444
dot icon22/04/1996
Memorandum and Articles of Association
dot icon22/04/1996
£ nc 1188444/2658444 15/04/96
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon18/01/1996
Return made up to 31/12/95; change of members
dot icon17/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Return made up to 31/12/94; change of members
dot icon13/01/1995
Director resigned;new director appointed
dot icon13/01/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Full group accounts made up to 1993-06-30
dot icon14/04/1994
Ad 19/01/94--------- £ si 4000@1=4000 £ ic 805000/809000
dot icon08/03/1994
£ ic 829000/805000 19/01/94 £ sr 24000@1=24000
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1994
£ ic 848000/829000 08/12/93 £ sr 19000@1=19000
dot icon19/01/1994
Resolutions
dot icon19/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1993
Full group accounts made up to 1992-06-30
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon22/04/1992
Full group accounts made up to 1991-06-30
dot icon05/02/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon13/03/1991
Full group accounts made up to 1990-06-30
dot icon13/03/1991
Full group accounts made up to 1989-06-30
dot icon13/03/1991
Return made up to 21/01/91; full list of members
dot icon06/09/1990
Director resigned
dot icon11/04/1990
Director resigned;new director appointed
dot icon03/04/1990
Resolutions
dot icon20/03/1990
Particulars of mortgage/charge
dot icon06/02/1990
Particulars of mortgage/charge
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon10/10/1989
Secretary resigned;new secretary appointed
dot icon04/08/1989
Director resigned
dot icon04/08/1989
Secretary resigned;director resigned
dot icon28/07/1989
Secretary resigned;director resigned
dot icon30/06/1989
Certificate of change of name
dot icon30/06/1989
Resolutions
dot icon27/06/1989
Director resigned
dot icon28/04/1989
£ ic 1124000/1060000 £ sr 64000@1=64000
dot icon13/04/1989
Wd 03/04/89 ad 14/03/89--------- premium £ si 64000@1=64000 £ ic 1060000/1124000
dot icon30/03/1989
Nc inc already adjusted
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon31/01/1989
Full group accounts made up to 1988-06-30
dot icon31/01/1989
Return made up to 26/10/88; full list of members
dot icon13/12/1988
£ nc 1114444/1124444
dot icon23/11/1988
Director resigned
dot icon04/08/1988
Resolutions
dot icon04/08/1988
£ nc 1104444/1114444
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon16/12/1987
New director appointed
dot icon16/12/1987
Resolutions
dot icon31/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon31/10/1987
Full group accounts made up to 1987-06-30
dot icon31/10/1987
Return made up to 13/10/87; full list of members
dot icon11/04/1987
Group of companies' accounts made up to 1986-06-30
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon14/05/1986
Full accounts made up to 1985-06-30
dot icon26/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan Lloyd
Director
15/09/2020 - Present
23
Bolton, Lucy Caroline
Director
01/02/2019 - 26/07/2024
24
Russell-Smith, William
Director
26/07/2024 - Present
22

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LIMITED

CAMBORNE HOLDINGS LIMITED is an(a) Active company incorporated on 26/07/1974 with the registered office located at The Watermill, Wheatley Park, Mirfield, West Yorkshire WF14 8HE. There are currently 2 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 HOLDINGS LIMITED?

toggle

CAMBORNE HOLDINGS LIMITED is currently Active. It was registered on 26/07/1974 .

Where is CAMBORNE HOLDINGS LIMITED located?

toggle

CAMBORNE HOLDINGS LIMITED is registered at The Watermill, Wheatley Park, Mirfield, West Yorkshire WF14 8HE.

What does CAMBORNE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CAMBORNE HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.