CAMBREX (UK AND EIRE) LIMITED

Register to unlock more data on OkredoRegister

CAMBREX (UK AND EIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340281

Incorporation date

27/01/1989

Size

Small

Contacts

Registered address

Registered address

C/O Weightmans Llp, 105 Fenchurch Street, London EC3M 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1989)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Director's details changed for Ms Samantha Melanie Hanley on 2021-07-14
dot icon11/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon11/02/2025
Director's details changed for Ms Samantha Melanie Hanley on 2025-02-11
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Bjarne Sandberg as a director on 2024-03-31
dot icon22/02/2024
Secretary's details changed for Dracliffe Company Services Limited on 2022-06-24
dot icon22/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to C/O Weightmans Llp 105 Fenchurch Street London EC3M 5JG on 2023-06-01
dot icon10/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon25/01/2023
Accounts for a small company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/01/2021
Appointment of Mr Robert Green as a director on 2020-12-22
dot icon26/01/2021
Termination of appointment of Gregory Paul Sargen as a director on 2020-01-31
dot icon19/11/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon07/02/2020
Termination of appointment of Matthew Moorcroft as a director on 2019-12-31
dot icon07/02/2020
Withdrawal of a person with significant control statement on 2020-02-07
dot icon27/01/2020
Notification of Cambrex Corporation as a person with significant control on 2016-04-06
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon29/03/2018
Notification of a person with significant control statement
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon04/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Appointment of Matthew Moorcroft as a director on 2016-07-01
dot icon16/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/03/2016
Secretary's details changed for Dracliffe Company Services Limited on 2015-01-21
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Appointment of Samantha Melanie Hanley as a director on 2015-02-02
dot icon12/02/2015
Termination of appointment of William Merwin Haskel as a director on 2015-02-02
dot icon02/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon21/01/2015
Registered office address changed from 5 Great College Street London SW1P 3SJ to 7Th Floor 85 Fleet Street London EC4Y 1AE on 2015-01-21
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Termination of appointment of Paolo Russolo as a director on 2014-07-08
dot icon17/07/2014
Appointment of Aldo Giuseppe Magnini as a director on 2014-07-08
dot icon03/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Termination of appointment of Steven Cracknell as a director
dot icon21/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon20/10/2011
Appointment of Dr Steven John Cracknell as a director
dot icon22/07/2011
Appointment of William Merwin Haskel as a director
dot icon22/07/2011
Termination of appointment of F.Michael Zachara as a director
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon29/01/2010
Director's details changed for F.Michael Zachara on 2010-01-27
dot icon28/01/2010
Director's details changed for Gregory Sargen on 2010-01-27
dot icon28/01/2010
Director's details changed for Jonathan Knight on 2010-01-27
dot icon28/01/2010
Director's details changed for Paolo Russolo on 2010-01-27
dot icon28/01/2010
Director's details changed for Bjarne Sandberg on 2010-01-27
dot icon28/01/2010
Secretary's details changed for Dracliffe Company Services Limited on 2010-01-27
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 27/01/09; full list of members
dot icon27/01/2009
Appointment terminated director peter thauer
dot icon27/01/2009
Director appointed F.michael zachara
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 27/01/08; full list of members
dot icon14/01/2008
Full accounts made up to 2006-12-31
dot icon17/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon09/03/2007
Return made up to 27/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Full accounts made up to 2004-12-31
dot icon24/02/2006
Return made up to 27/01/06; full list of members
dot icon22/07/2005
Full accounts made up to 2003-12-31
dot icon17/06/2005
Director's particulars changed
dot icon02/02/2005
Director's particulars changed
dot icon02/02/2005
Return made up to 27/01/05; full list of members
dot icon14/06/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2002-12-31
dot icon15/03/2004
Return made up to 27/01/04; full list of members
dot icon29/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon17/02/2003
Return made up to 27/01/03; full list of members
dot icon14/11/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon29/01/2002
Return made up to 27/01/02; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 1999-12-31
dot icon01/03/2001
Return made up to 27/01/01; full list of members
dot icon27/02/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned
dot icon18/02/2000
Return made up to 27/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon15/04/1999
Return made up to 27/01/99; no change of members
dot icon21/12/1998
Full accounts made up to 1997-12-31
dot icon13/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/11/1998
Auditor's resignation
dot icon05/06/1998
Certificate of change of name
dot icon24/05/1998
New director appointed
dot icon24/02/1998
Full accounts made up to 1996-12-31
dot icon23/02/1998
Return made up to 27/01/98; no change of members
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Return made up to 27/01/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon13/03/1996
Certificate of change of name
dot icon09/02/1996
Return made up to 27/01/96; full list of members
dot icon14/09/1995
Registered office changed on 14/09/95 from: crossman block 5TH floor aldwych house aldwych london WC2B 4DB
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Return made up to 27/01/95; full list of members
dot icon14/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Return made up to 27/01/94; no change of members
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 27/01/93; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Return made up to 27/01/92; no change of members
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon01/03/1991
Return made up to 31/12/89; full list of members
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: 39 high street billericay essex CM12 9BA
dot icon30/01/1991
Full accounts made up to 1989-12-31
dot icon28/11/1990
New director appointed
dot icon05/11/1990
New secretary appointed
dot icon14/08/1990
Registered office changed on 14/08/90 from: 63 lincoln's inn fields london WC2A jx
dot icon14/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Memorandum and Articles of Association
dot icon07/04/1989
Certificate of change of name
dot icon07/04/1989
£ nc 100/5000
dot icon07/04/1989
Certificate of change of name
dot icon04/04/1989
Registered office changed on 04/04/89 from: fourth floor 9 cheapside london EC2V 6AD
dot icon04/04/1989
Accounting reference date notified as 31/12
dot icon27/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcloughlin, Neil Christopher
Director
11/05/1998 - 08/04/2002
7
Sandberg, Bjarne
Director
08/04/2002 - 31/03/2024
-
Magnini, Aldo Giuseppe
Director
08/07/2014 - Present
-
Cracknell, Steven John, Dr
Director
13/10/2011 - 20/02/2013
-
Thauer, Peter Ernest
Director
14/06/1999 - 31/12/2008
6

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 CAMBREX (UK AND EIRE) LIMITED

CAMBREX (UK AND EIRE) LIMITED is an(a) Active company incorporated on 27/01/1989 with the registered office located at C/O Weightmans Llp, 105 Fenchurch Street, London EC3M 5JG. There are currently 5 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 CAMBREX (UK AND EIRE) LIMITED?

toggle

CAMBREX (UK AND EIRE) LIMITED is currently Active. It was registered on 27/01/1989 .

Where is CAMBREX (UK AND EIRE) LIMITED located?

toggle

CAMBREX (UK AND EIRE) LIMITED is registered at C/O Weightmans Llp, 105 Fenchurch Street, London EC3M 5JG.

What does CAMBREX (UK AND EIRE) LIMITED do?

toggle

CAMBREX (UK AND EIRE) LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CAMBREX (UK AND EIRE) LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.