CAMBRIAN GAS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02434863

Incorporation date

20/10/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Deva Industrial Park Factory Road, Sandycroft, Deeside, Clwyd CH5 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1989)
dot icon23/02/2026
Cessation of Patrick Ardis as a person with significant control on 2025-03-15
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon06/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/03/2025
Director's details changed for Mr Stephen Ardis on 2025-03-09
dot icon27/03/2025
Change of details for Mr Stephen Ardis as a person with significant control on 2025-03-09
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon12/01/2023
Notification of Cambrian Gas (Holdings) Limited as a person with significant control on 2023-01-12
dot icon12/01/2023
Change of details for Mrs Julie Swailes as a person with significant control on 2023-01-12
dot icon12/01/2023
Change of details for Mr Stephen Ardis as a person with significant control on 2023-01-12
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/06/2022
Termination of appointment of Richard Andrew Wilkinson as a director on 2022-06-22
dot icon24/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon24/02/2022
Director's details changed for Mr Richard Andrew Wilkinson on 2021-12-24
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Termination of appointment of Jennifer Margaret Wilikinson as a director on 2019-03-29
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Change of details for Mr Stephen Ardis as a person with significant control on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr Patrick Ardis on 2018-11-05
dot icon06/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon06/03/2018
Notification of Julie Swailes as a person with significant control on 2017-04-10
dot icon06/03/2018
Notification of Stephen Ardis as a person with significant control on 2017-04-10
dot icon06/03/2018
Cessation of Andrew Wilkinson as a person with significant control on 2017-04-10
dot icon15/12/2017
Appointment of Mrs Julie Swailes as a secretary on 2017-12-15
dot icon15/12/2017
Termination of appointment of Richard Andrew Wilkinson as a secretary on 2017-12-15
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Director's details changed for Miss Julie Ardis on 2016-10-18
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon17/02/2017
Director's details changed for Mr Stephen Ardis on 2016-10-18
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Secretary's details changed for Mr Richard Andrew Wilkinson on 2016-03-31
dot icon21/06/2016
Director's details changed for Mr Richard Andrew Wilkinson on 2016-03-31
dot icon21/06/2016
Director's details changed for Mr Richard Andrew Wilkinson on 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Registered office address changed from 5 Mortimer Street Hamilton Square Birkenhead Merseyside CH41 5EU to Deva Industrial Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 2015-11-02
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mrs Jennifer Margaret Wilikinson as a director on 2014-10-20
dot icon24/09/2014
Appointment of Miss Julie Ardis as a director on 2014-09-24
dot icon24/09/2014
Appointment of Mr Stephen Ardis as a director on 2014-09-24
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Patrick Ardis on 2011-02-11
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mr Richard Andrew Wilkinson on 2010-02-11
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon20/03/2009
Return made up to 11/02/09; full list of members
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2008
Return made up to 11/02/08; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2007
Return made up to 11/02/07; full list of members
dot icon19/07/2006
Accounts for a small company made up to 2005-09-30
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon12/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 11/02/05; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-09-30
dot icon17/05/2004
Return made up to 11/02/04; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-09-30
dot icon27/02/2003
Return made up to 11/02/03; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-09-30
dot icon24/04/2002
Return made up to 11/02/02; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon02/04/2001
Return made up to 11/02/01; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-09-30
dot icon30/03/2000
Return made up to 11/02/00; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-09-30
dot icon01/04/1999
Secretary resigned
dot icon26/02/1999
Return made up to 11/02/99; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-09-30
dot icon13/02/1998
Return made up to 11/02/98; full list of members
dot icon27/10/1997
Particulars of mortgage/charge
dot icon30/05/1997
Accounts for a small company made up to 1996-09-30
dot icon10/04/1997
Return made up to 11/02/97; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1995-09-30
dot icon29/04/1996
Return made up to 11/02/96; no change of members
dot icon18/05/1995
Return made up to 11/02/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Particulars of mortgage/charge
dot icon21/04/1994
Accounts for a small company made up to 1993-09-30
dot icon30/03/1994
Return made up to 11/02/94; no change of members
dot icon29/09/1993
Declaration of satisfaction of mortgage/charge
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon26/04/1993
Return made up to 11/02/93; no change of members
dot icon15/07/1992
Accounts for a small company made up to 1990-09-30
dot icon15/07/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon15/07/1992
Accounts for a small company made up to 1991-09-30
dot icon08/07/1992
Return made up to 20/04/91; no change of members
dot icon25/02/1992
Return made up to 11/02/92; full list of members
dot icon05/08/1991
New director appointed
dot icon18/07/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Ad 01/08/90--------- £ si 199998@1=199998 £ ic 2/200000
dot icon26/03/1991
Resolutions
dot icon26/03/1991
£ nc 1000/200000 20/10/89
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Certificate of change of name
dot icon12/04/1990
Particulars of mortgage/charge
dot icon19/03/1990
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Registered office changed on 13/11/89 from: 2 baches street london N1 6UB
dot icon20/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

30
2023
change arrow icon+233.73 % *

* during past year

Cash in Bank

£1,077,596.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
30
2.60M
-
0.00
557.71K
-
2022
34
2.78M
-
0.00
322.90K
-
2023
30
3.52M
-
0.00
1.08M
-
2023
30
3.52M
-
0.00
1.08M
-

Employees

2023

Employees

30 Descended-12 % *

Net Assets(GBP)

3.52M £Ascended26.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended233.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swailes, Julie
Director
24/09/2014 - Present
8
Swailes, Julie
Secretary
15/12/2017 - Present
-
Wilikinson, Jennifer Margaret
Director
20/10/2014 - 29/03/2019
-
Ardis, Stephen
Director
24/09/2014 - Present
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAMBRIAN GAS LIMITED

CAMBRIAN GAS LIMITED is an(a) Active company incorporated on 20/10/1989 with the registered office located at Deva Industrial Park Factory Road, Sandycroft, Deeside, Clwyd CH5 2QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN GAS LIMITED?

toggle

CAMBRIAN GAS LIMITED is currently Active. It was registered on 20/10/1989 .

Where is CAMBRIAN GAS LIMITED located?

toggle

CAMBRIAN GAS LIMITED is registered at Deva Industrial Park Factory Road, Sandycroft, Deeside, Clwyd CH5 2QJ.

What does CAMBRIAN GAS LIMITED do?

toggle

CAMBRIAN GAS LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

How many employees does CAMBRIAN GAS LIMITED have?

toggle

CAMBRIAN GAS LIMITED had 30 employees in 2023.

What is the latest filing for CAMBRIAN GAS LIMITED?

toggle

The latest filing was on 23/02/2026: Cessation of Patrick Ardis as a person with significant control on 2025-03-15.