CAMBRIAN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02493669

Incorporation date

19/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340, Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1990)
dot icon15/01/2026
Administrator's progress report
dot icon27/08/2025
Result of meeting of creditors
dot icon07/08/2025
Statement of administrator's proposal
dot icon15/07/2025
Statement of affairs with form AM02SOA
dot icon18/06/2025
Appointment of an administrator
dot icon18/06/2025
Registered office address changed from 4th Floor, Merchants House Crook Street Chester CH1 2BE United Kingdom to C/O Begbies Traynor, 340 Deansgate Manchester M3 4LY on 2025-06-18
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon10/10/2024
Registered office address changed from St John' Chambers Love Street Chester CH1 1QN to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 2024-10-10
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon15/06/2023
Satisfaction of charge 3 in full
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon04/12/2020
Termination of appointment of Jack Edward Taylor as a director on 2020-11-16
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/01/2020
Previous accounting period extended from 2019-05-31 to 2019-08-31
dot icon18/12/2019
Termination of appointment of Norma Alison Taylor as a director on 2019-08-13
dot icon18/12/2019
Termination of appointment of Sally Beare as a director on 2019-08-13
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/10/2016
Statement of company's objects
dot icon28/10/2016
Resolutions
dot icon24/10/2016
Change of share class name or designation
dot icon07/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/11/2013
Change of share class name or designation
dot icon28/11/2013
Statement of company's objects
dot icon28/11/2013
Resolutions
dot icon09/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/01/2011
Sub-division of shares on 2009-06-12
dot icon18/01/2011
Resolutions
dot icon24/05/2010
Appointment of Mrs Sally Beare as a director
dot icon13/05/2010
Appointment of Mr Jack Edward Taylor as a director
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mrs Norma Alison Taylor on 2010-04-18
dot icon19/04/2010
Director's details changed for Roger Michael Taylor on 2010-04-18
dot icon31/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/04/2008
Return made up to 18/04/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon11/07/2007
Full accounts made up to 2006-05-31
dot icon28/06/2007
Return made up to 18/04/07; full list of members
dot icon09/05/2006
Return made up to 18/04/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon21/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 18/04/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon19/05/2004
Full accounts made up to 2003-05-31
dot icon12/05/2004
Return made up to 18/04/04; full list of members
dot icon23/04/2003
Return made up to 18/04/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon21/05/2002
Full accounts made up to 2001-05-31
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon15/05/2001
Return made up to 18/04/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon02/06/2000
Return made up to 18/04/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-05-31
dot icon05/05/1999
Return made up to 18/04/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-05-31
dot icon01/06/1998
Full accounts made up to 1997-05-31
dot icon31/05/1998
Return made up to 18/04/98; no change of members
dot icon11/05/1998
Declaration of satisfaction of mortgage/charge
dot icon11/05/1998
Declaration of satisfaction of mortgage/charge
dot icon16/05/1997
Return made up to 18/04/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon18/02/1997
Director resigned
dot icon13/06/1996
Accounts for a small company made up to 1995-05-31
dot icon28/05/1996
Return made up to 18/04/96; change of members
dot icon06/03/1996
Ad 01/01/96--------- £ si 100@1=100 £ ic 752/852
dot icon06/03/1996
New director appointed
dot icon12/06/1995
Return made up to 18/04/95; no change of members
dot icon03/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 18/04/94; full list of members
dot icon25/03/1994
Particulars of mortgage/charge
dot icon22/03/1994
Accounts for a small company made up to 1993-05-31
dot icon21/05/1993
Return made up to 18/04/93; no change of members
dot icon11/03/1993
Particulars of mortgage/charge
dot icon04/12/1992
Accounts for a small company made up to 1992-05-31
dot icon06/05/1992
Return made up to 18/04/92; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1991-05-31
dot icon25/06/1991
Accounting reference date shortened from 31/07 to 31/05
dot icon21/05/1991
Return made up to 18/04/91; full list of members
dot icon18/05/1990
Ad 05/05/90--------- £ si 750@1=750 £ ic 2/752
dot icon18/05/1990
Accounting reference date notified as 31/07
dot icon17/05/1990
Certificate of change of name
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Registered office changed on 17/05/90 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA
dot icon17/05/1990
New secretary appointed;new director appointed
dot icon17/05/1990
Secretary resigned;director resigned
dot icon19/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

42
2022
change arrow icon+897.89 % *

* during past year

Cash in Bank

£89,770.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.65M
-
0.00
9.00K
-
2022
42
120.03K
-
0.00
89.77K
-
2022
42
120.03K
-
0.00
89.77K
-

Employees

2022

Employees

42 Ascended14 % *

Net Assets(GBP)

120.03K £Descended-92.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.77K £Ascended897.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baggaley, Michael Charles
Director
01/01/1996 - 28/01/1997
3
Beare, Sally
Director
21/04/2010 - 13/08/2019
2
Taylor, Jack Edward
Director
18/04/2010 - 16/11/2020
4

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN ASSOCIATES LIMITED

CAMBRIAN ASSOCIATES LIMITED is an(a) In Administration company incorporated on 19/04/1990 with the registered office located at C/O Begbies Traynor, 340, Deansgate, Manchester M3 4LY. There is currently no active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN ASSOCIATES LIMITED?

toggle

CAMBRIAN ASSOCIATES LIMITED is currently In Administration. It was registered on 19/04/1990 .

Where is CAMBRIAN ASSOCIATES LIMITED located?

toggle

CAMBRIAN ASSOCIATES LIMITED is registered at C/O Begbies Traynor, 340, Deansgate, Manchester M3 4LY.

What does CAMBRIAN ASSOCIATES LIMITED do?

toggle

CAMBRIAN ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAMBRIAN ASSOCIATES LIMITED have?

toggle

CAMBRIAN ASSOCIATES LIMITED had 42 employees in 2022.

What is the latest filing for CAMBRIAN ASSOCIATES LIMITED?

toggle

The latest filing was on 15/01/2026: Administrator's progress report.