CAMBRIAN PRICE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN PRICE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206197

Incorporation date

31/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Rhosnesni Lane, Wrexham LL12 7NACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1996)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon11/04/2019
Termination of appointment of Ronald Price as a director on 2019-04-01
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon17/11/2017
Director's details changed for Mrs Jane Wedley on 2017-11-17
dot icon17/11/2017
Director's details changed for Mr Ronald Price on 2017-11-17
dot icon17/11/2017
Director's details changed for Miss Mairwen Price on 2017-11-17
dot icon17/11/2017
Director's details changed for Mrs Ann Gostage on 2017-11-17
dot icon17/11/2017
Secretary's details changed for Mrs Jane Wedley on 2017-11-17
dot icon27/10/2017
Registered office address changed from 25 Birkdale Road Wrexham Clwyd LL13 9QR Wales to 40 Rhosnesni Lane Wrexham LL12 7NA on 2017-10-27
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/05/2016
Registered office address changed from 28 Cross Hey Chester CH4 7BE to 25 Birkdale Road Wrexham Clwyd LL13 9QR on 2016-05-15
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Satisfaction of charge 9 in full
dot icon16/05/2014
Satisfaction of charge 11 in full
dot icon16/05/2014
Satisfaction of charge 10 in full
dot icon16/05/2014
Satisfaction of charge 12 in full
dot icon16/05/2014
Satisfaction of charge 2 in full
dot icon16/05/2014
Satisfaction of charge 1 in full
dot icon16/05/2014
Satisfaction of charge 3 in full
dot icon16/05/2014
Satisfaction of charge 6 in full
dot icon16/05/2014
Satisfaction of charge 5 in full
dot icon16/05/2014
Satisfaction of charge 4 in full
dot icon16/05/2014
Satisfaction of charge 8 in full
dot icon16/05/2014
Satisfaction of charge 7 in full
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2012-03-31
dot icon07/07/2012
Registered office address changed from , Dyffryn Glas 14 Tan Y Gaer, Abersoch, Pwllheli, Gwynedd, LL53 7LY, United Kingdom on 2012-07-07
dot icon28/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/04/2012
Registered office address changed from , Dyffryn Glas 14 Tan Y Gaer, Abersoch, Gwynedd, LL53 7LY on 2012-04-28
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Miscellaneous
dot icon20/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon13/04/2011
Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park Tower Street, Liverpool, Merseyside, L3 4BJ on 2011-04-13
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon20/04/2010
Registered office address changed from , C/O Erc Edward Robinson & Co, Suite 26 Century Building Brunswick Business Park, Tower Street, Liverpool, L3 4BJ on 2010-04-20
dot icon19/04/2010
Director's details changed for Mrs Jane Wedley on 2010-04-19
dot icon19/04/2010
Director's details changed for Mairwen Price on 2010-04-19
dot icon19/04/2010
Director's details changed for Mr Ronald Price on 2010-04-19
dot icon19/04/2010
Director's details changed for Ann Gostage on 2010-04-19
dot icon19/04/2010
Secretary's details changed for Mrs Jane Wedley on 2010-04-19
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 19/04/09; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from, c/o westmore brennand, suite 606 the cotton exchange, old hall street liverpool, merseyside, L3 9LQ
dot icon16/07/2008
Return made up to 19/04/08; no change of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 19/04/07; no change of members
dot icon02/06/2008
Appointment terminated director mair price
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 19/04/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 27/04/05; full list of members
dot icon27/05/2004
Return made up to 10/05/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2004-03-31
dot icon23/06/2003
Return made up to 24/05/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2003-03-31
dot icon06/03/2003
Registered office changed on 06/03/03 from: masons building, 28 exchange street east, liverpool, merseyside L2 3XZ
dot icon10/06/2002
Particulars of mortgage/charge
dot icon02/06/2002
Return made up to 24/05/02; full list of members
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Accounts for a small company made up to 2002-03-31
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
New secretary appointed
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon19/07/2000
Return made up to 31/05/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon16/06/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
Return made up to 31/05/99; no change of members
dot icon08/07/1998
Return made up to 31/05/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1998-03-31
dot icon29/06/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon23/06/1997
Return made up to 31/05/97; full list of members
dot icon23/06/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1996
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon28/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon18/07/1996
New director appointed
dot icon05/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon26/06/1996
Ad 11/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed;new director appointed
dot icon05/06/1996
Director resigned
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
Registered office changed on 05/06/96 from: 181 queen victoria street, london, EC4V 4DD
dot icon31/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.43 % *

* during past year

Cash in Bank

£578,766.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
980.61K
-
0.00
308.26K
-
2022
0
1.14M
-
0.00
461.43K
-
2023
0
1.44M
-
0.00
578.77K
-
2023
0
1.44M
-
0.00
578.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.44M £Ascended25.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

578.77K £Ascended25.43 % *

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
Wedley, Jane
Director
11/06/1996 - Present
2
Gostage, Ann
Director
11/06/1996 - Present
2
Price, Mairwen
Director
11/06/1996 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIAN PRICE PROPERTIES LIMITED

CAMBRIAN PRICE PROPERTIES LIMITED is an(a) Active company incorporated on 31/05/1996 with the registered office located at 40 Rhosnesni Lane, Wrexham LL12 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIAN PRICE PROPERTIES LIMITED?

toggle

CAMBRIAN PRICE PROPERTIES LIMITED is currently Active. It was registered on 31/05/1996 .

Where is CAMBRIAN PRICE PROPERTIES LIMITED located?

toggle

CAMBRIAN PRICE PROPERTIES LIMITED is registered at 40 Rhosnesni Lane, Wrexham LL12 7NA.

What does CAMBRIAN PRICE PROPERTIES LIMITED do?

toggle

CAMBRIAN PRICE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIAN PRICE PROPERTIES LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.