CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02380187

Incorporation date

04/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd LL13 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Pauline Forrest as a director on 2025-10-15
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon22/12/2018
Termination of appointment of Philip Steven Woollen as a director on 2018-12-14
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Registered office address changed from 7 Grove Park Road Wrexham LL12 7AA to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2016-12-02
dot icon29/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon20/06/2016
Director's details changed for Maureen Ann Parkes on 2016-05-14
dot icon20/06/2016
Director's details changed for Mr Philip Steven Woollen on 2016-05-14
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Appointment of Mrs Pauline Forrest as a director on 2010-04-01
dot icon28/10/2015
Appointment of Mr William Rooney as a director on 2015-04-27
dot icon09/10/2015
Termination of appointment of Raymond Williams as a director on 2015-04-27
dot icon09/10/2015
Termination of appointment of Alan Taddei as a director on 2009-10-01
dot icon14/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/08/2014
Director's details changed for Ivor Gwyn Jones on 2014-05-13
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Termination of appointment of Clive May as a director
dot icon09/07/2013
Appointment of Ivor Gwyn Jones as a director
dot icon28/06/2013
Appointment of Tudor Gwyn Jones as a secretary
dot icon28/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Steven Jackson as a director
dot icon24/06/2013
Termination of appointment of Steven Jackson as a secretary
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Appointment of Steven Russell Jackson as a secretary
dot icon28/06/2012
Termination of appointment of Philip Woollen as a secretary
dot icon28/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for Clive May on 2010-05-13
dot icon25/06/2010
Director's details changed for Maureen Ann Parkes on 2010-05-13
dot icon25/06/2010
Director's details changed for Raymond Williams on 2010-05-13
dot icon25/06/2010
Director's details changed for Alan Taddei on 2010-05-13
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Appointment terminated director peter griffiths
dot icon17/06/2008
Return made up to 14/05/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
New director appointed
dot icon25/05/2007
Return made up to 14/05/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 14/05/06; full list of members
dot icon08/03/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 14/05/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Director resigned
dot icon13/09/2004
Return made up to 14/05/04; full list of members
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
New secretary appointed
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Director resigned
dot icon05/06/2003
Return made up to 14/05/03; full list of members
dot icon24/05/2003
New secretary appointed;new director appointed
dot icon24/05/2003
Secretary resigned;director resigned
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon18/06/2002
Return made up to 14/05/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2001
Registered office changed on 14/11/01 from: hicks randles & co acton cottage bluebell lane wrexham clwyd LL12 8PL
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New secretary appointed
dot icon03/09/2001
New director appointed
dot icon01/08/2001
Return made up to 14/05/01; full list of members
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Secretary resigned;director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon27/07/2000
New director appointed
dot icon11/07/2000
Return made up to 14/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Return made up to 14/05/99; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
New director appointed
dot icon28/05/1998
Return made up to 14/05/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 14/05/97; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Return made up to 14/05/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Return made up to 14/05/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Registered office changed on 16/08/94 from:\alliance house 28 lord street wrexham clwyd LL11 1NP
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
Return made up to 14/05/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
Director resigned;new director appointed
dot icon22/11/1993
Return made up to 14/05/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Return made up to 14/05/92; change of members
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/03/1992
Return made up to 14/05/91; change of members
dot icon07/06/1990
Accounts for a small company made up to 1990-03-31
dot icon07/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Ad 04/07/89-22/12/89 £ si 6@1
dot icon30/05/1990
Registered office changed on 30/05/90 from:\"erw deg" cefn bychan rd pantymwyn near mold clwyd
dot icon30/05/1990
Return made up to 14/05/90; full list of members
dot icon23/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1989
Registered office changed on 23/06/89 from:\31 corsham street london N1 6DR
dot icon04/05/1989
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
14/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Clive
Director
28/01/2004 - 15/12/2013
3
Rooney, William
Director
27/04/2015 - Present
2
Forrest, Pauline
Director
01/04/2010 - 15/10/2025
2
Cook, Gordon Campbell
Director
02/09/2002 - 04/08/2005
2
Jackson, Steven Russell
Director
25/08/2004 - 12/06/2013
10

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 CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED

CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at 1 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd LL13 7YT. 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 CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED?

toggle

CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/05/1989 .

Where is CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED located?

toggle

CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED is registered at 1 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Clwyd LL13 7YT.

What does CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED do?

toggle

CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIAN BUSINESS PARK (MOLD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.