CAMBRIAN FLYING GROUP LTD

Register to unlock more data on OkredoRegister

CAMBRIAN FLYING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05046957

Incorporation date

17/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Long Meadow, Abberley, Worcester WR6 6FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/12/2025
Notification of Michael Birchall as a person with significant control on 2025-08-03
dot icon17/10/2025
Cessation of Andrew Paul Keen as a person with significant control on 2025-08-02
dot icon17/10/2025
Cessation of Nicholas Mark Wills as a person with significant control on 2025-08-02
dot icon17/10/2025
Cessation of Michael Birchall as a person with significant control on 2025-08-02
dot icon17/10/2025
Cessation of Thomas Robert Owens as a person with significant control on 2025-08-02
dot icon17/10/2025
Confirmation statement made on 2025-08-18 with updates
dot icon15/08/2025
Appointment of Mr Neil Hicks as a director on 2025-08-02
dot icon15/07/2025
Appointment of Mr Oliver David Banks as a director on 2025-07-02
dot icon15/07/2025
Appointment of Mr Gary Lorenzo Pesticcio as a director on 2025-07-02
dot icon10/02/2025
Director's details changed for Mr Andrew Paul Keen on 2025-01-27
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon27/06/2023
Registered office address changed from , Brynglas Gardens Yewberry Lane, Newport, NP20 6WL, Wales to 1 Long Meadow Abberley Worcester WR6 6FD on 2023-06-27
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon01/08/2022
Director's details changed for Mr Thomas Owens on 2022-07-28
dot icon28/07/2022
Notification of Nicholas Mark Wills as a person with significant control on 2022-07-28
dot icon28/07/2022
Appointment of Mr Nicholas Mark Wills as a director on 2022-07-28
dot icon31/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon10/02/2022
Notification of Michael Birchall as a person with significant control on 2022-02-10
dot icon10/02/2022
Notification of Andrew Paul Keen as a person with significant control on 2022-02-10
dot icon10/02/2022
Notification of Thomas Robert Owens as a person with significant control on 2022-02-10
dot icon10/02/2022
Withdrawal of a person with significant control statement on 2022-02-10
dot icon10/02/2022
Notification of a person with significant control statement
dot icon08/02/2022
Withdrawal of a person with significant control statement on 2022-02-08
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon11/10/2021
Termination of appointment of Neil Hicks as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Darren Robert Hales as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Roger Cannon as a director on 2021-10-01
dot icon15/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon12/11/2020
Micro company accounts made up to 2020-02-28
dot icon12/10/2020
Appointment of Mr Thomas Owens as a director on 2020-10-10
dot icon12/10/2020
Termination of appointment of Christopher Mark Evans as a director on 2020-10-10
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon12/12/2019
Appointment of Mr Roger Cannon as a director on 2019-12-06
dot icon12/12/2019
Termination of appointment of Christopher Jellyman as a director on 2019-12-06
dot icon07/06/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon26/02/2019
Registered office address changed from , 38 Ffordd Hann, Talbot Green, Pontyclun, CF72 9WX, Wales to 1 Long Meadow Abberley Worcester WR6 6FD on 2019-02-26
dot icon26/02/2019
Appointment of Mr Christopher Mark Evans as a director on 2019-02-01
dot icon26/02/2019
Termination of appointment of David Martyn Richards as a director on 2019-02-01
dot icon26/02/2019
Termination of appointment of David Richards as a secretary on 2019-02-01
dot icon26/02/2019
Notification of a person with significant control statement
dot icon26/02/2019
Cessation of David Martyn Richards as a person with significant control on 2019-02-01
dot icon22/11/2018
Director's details changed for Mr Michael Birchall on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Michael Birchall on 2018-11-22
dot icon22/11/2018
Appointment of Mr Darren Robert Hales as a director on 2018-09-16
dot icon22/11/2018
Termination of appointment of Mark Edward Mcelhinney as a director on 2018-09-16
dot icon04/06/2018
Secretary's details changed for David Richards on 2018-05-29
dot icon29/05/2018
Registered office address changed from , 91 Clos Dewi Sant, Cardiff, CF11 9EX to 1 Long Meadow Abberley Worcester WR6 6FD on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr David Martyn Richards on 2018-05-29
dot icon29/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon16/05/2017
Micro company accounts made up to 2017-02-28
dot icon12/04/2017
Appointment of Mr Mark Edward Mcelhinney as a director on 2016-11-09
dot icon12/04/2017
Termination of appointment of Jeremy Paul Davies as a director on 2016-11-09
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Timothy Lowther as a director on 2015-03-10
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Appointment of Mr Michael Birchall as a director on 2015-03-01
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon09/03/2012
Director's details changed for Timothy Lowther on 2012-03-09
dot icon09/03/2012
Director's details changed for Christopher Jellyman on 2012-03-09
dot icon09/03/2012
Director's details changed for Neil Hicks on 2012-03-09
dot icon21/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon29/01/2012
Registered office address changed from , 18 Wordsworth Close, Llantwit Major, CF61 1WZ, United Kingdom on 2012-01-29
dot icon21/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon10/01/2011
Appointment of David Richards as a secretary
dot icon07/01/2011
Termination of appointment of John Booth as a secretary
dot icon07/01/2011
Director's details changed for Mr David Martyn Richards on 2011-01-07
dot icon05/01/2011
Termination of appointment of John Booth as a director
dot icon05/01/2011
Appointment of Andrew Keen as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon13/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr John Edward Booth on 2010-03-01
dot icon30/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon22/08/2008
Ad 21/08/08\gbp si 10000@1=10000\gbp ic 50000/60000\
dot icon21/08/2008
Gbp nc 50000/60000\20/08/08
dot icon05/08/2008
Director appointed christopher jellyman
dot icon18/07/2008
Registered office changed on 18/07/2008 from, 1 the gardens, west end, llantwit major, CF61 1SL
dot icon17/07/2008
Director and secretary's change of particulars / john booth / 17/07/2008
dot icon17/07/2008
Director and secretary's change of particulars / john booth / 17/07/2008
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/04/2007
Director's particulars changed
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon30/01/2006
Return made up to 28/01/06; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon03/02/2005
Return made up to 02/02/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon04/03/2004
Ad 04/03/04--------- £ si 49995@1=49995 £ ic 5/50000
dot icon24/02/2004
Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
£ nc 5/50000 23/02/04
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
£ nc 4/5 20/02/04
dot icon17/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
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)
2021
6
45.05K
-
0.00
-
-
2022
3
52.49K
-
0.00
-
-
2023
-
33.45K
-
0.00
-
-
2023
-
33.45K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

33.45K £Descended-36.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Roger Cannon
Director
06/12/2019 - 01/10/2021
5
Mr Michael Birchall
Director
01/03/2015 - Present
1
Lowther, Timothy
Director
20/02/2004 - 10/03/2015
2
Owens, Thomas
Director
10/10/2020 - Present
-
Booth, John Edward
Director
17/02/2004 - 05/01/2011
8

Persons with Significant Control

10
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 FLYING GROUP LTD

CAMBRIAN FLYING GROUP LTD is an(a) Active company incorporated on 17/02/2004 with the registered office located at 1 Long Meadow, Abberley, Worcester WR6 6FD. There are currently 7 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 FLYING GROUP LTD?

toggle

CAMBRIAN FLYING GROUP LTD is currently Active. It was registered on 17/02/2004 .

Where is CAMBRIAN FLYING GROUP LTD located?

toggle

CAMBRIAN FLYING GROUP LTD is registered at 1 Long Meadow, Abberley, Worcester WR6 6FD.

What does CAMBRIAN FLYING GROUP LTD do?

toggle

CAMBRIAN FLYING GROUP LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAMBRIAN FLYING GROUP LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.