CAMBRIAN PRINTERS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00202991

Incorporation date

09/01/1925

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1925)
dot icon30/03/2026
Appointment of Mr Darren James Debattista as a director on 2022-12-22
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Clive Mathias as a secretary on 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/05/2023
Registration of charge 002029910025, created on 2023-05-19
dot icon30/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2021-12-31
dot icon06/12/2022
Registered office address changed from C/O Pensord Press Tram Road Pontllanfraith Blackwood NP12 2YA United Kingdom to Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD on 2022-12-06
dot icon06/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon06/12/2022
Termination of appointment of Karl Gater as a secretary on 2022-12-02
dot icon06/12/2022
Appointment of Clive Mathias as a secretary on 2022-12-02
dot icon06/12/2022
Appointment of Mr Andrew Lewis George Jones as a director on 2022-12-02
dot icon06/12/2022
Appointment of Darren James Debattista as a director on 2022-12-02
dot icon06/12/2022
Termination of appointment of Darren James Coxon as a director on 2022-12-02
dot icon06/12/2022
Termination of appointment of Karl Gater as a director on 2022-12-02
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon11/01/2021
Appointment of Mr Karl Gater as a secretary on 2020-09-30
dot icon11/01/2021
Termination of appointment of Redvers Best as a secretary on 2020-09-30
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/12/2020
Registered office address changed from Cambrian Printers, Llanbadarn Road, Aberystwyth Ceredigion SY23 3TN to C/O Pensord Press Tram Road Pontllanfraith Blackwood NP12 2YA on 2020-12-04
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/04/2020
Termination of appointment of Kirsty Louise Jenkins as a director on 2020-02-29
dot icon01/04/2020
Secretary's details changed for Mr Redvers Best on 2019-12-31
dot icon26/03/2020
Secretary's details changed for Mr Redvers Best on 2019-12-31
dot icon26/02/2020
Satisfaction of charge 002029910020 in full
dot icon26/02/2020
Satisfaction of charge 002029910021 in full
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon21/09/2018
Registration of charge 002029910024, created on 2018-09-19
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Registration of charge 002029910023, created on 2018-09-19
dot icon10/09/2018
Satisfaction of charge 002029910022 in full
dot icon23/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon12/06/2017
Termination of appointment of Timothy James Read as a secretary on 2017-05-26
dot icon07/06/2017
Termination of appointment of Timothy James Read as a director on 2017-05-26
dot icon07/06/2017
Termination of appointment of Roberty Henry Read as a director on 2017-05-26
dot icon07/06/2017
Appointment of Mr Darren James Coxon as a director on 2017-05-26
dot icon07/06/2017
Appointment of Mr Karl Gater as a director on 2017-05-26
dot icon07/06/2017
Appointment of Mr Redvers Best as a secretary on 2017-05-26
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Second filing of the annual return made up to 2016-04-26
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon17/03/2017
Termination of appointment of Lee Evans as a director on 2017-03-17
dot icon10/03/2017
Termination of appointment of David John Lowe as a director on 2017-03-10
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Registration of charge 002029910022, created on 2016-08-17
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Timothy James Read as a secretary on 2016-03-31
dot icon31/03/2016
Termination of appointment of David James Griffiths as a secretary on 2016-03-31
dot icon31/03/2016
Appointment of Mrs Kirsty Louise Jenkins as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of David James Griffiths as a director on 2016-03-31
dot icon12/11/2015
Registration of charge 002029910021, created on 2015-11-03
dot icon27/10/2015
Satisfaction of charge 19 in full
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Registration of charge 002029910020, created on 2015-09-29
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/04/2014
Appointment of Mr David John Lowe as a director
dot icon08/04/2014
Appointment of Mr David James Griffiths as a secretary
dot icon08/04/2014
Termination of appointment of Kieran O'connor as a director
dot icon08/04/2014
Termination of appointment of Kieran O'connor as a secretary
dot icon20/03/2014
Satisfaction of charge 11 in full
dot icon20/03/2014
Satisfaction of charge 10 in full
dot icon20/03/2014
Satisfaction of charge 15 in full
dot icon20/03/2014
Satisfaction of charge 14 in full
dot icon04/11/2013
Termination of appointment of Douglas Gray as a director
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Mr Lee Evans as a director
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Kieran O'connor as a secretary
dot icon17/01/2012
Termination of appointment of David Griffiths as a secretary
dot icon17/01/2012
Appointment of Mr Kieran O'connor as a director
dot icon08/11/2011
Resolutions
dot icon19/09/2011
Auditor's resignation
dot icon28/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Norman Faulkner as a director
dot icon17/11/2010
Resolutions
dot icon14/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon26/04/2010
Director's details changed for Norman Faulkner on 2010-04-26
dot icon26/04/2010
Director's details changed for Robert Henry Read on 2010-04-26
dot icon26/04/2010
Director's details changed for Timothy James Read on 2010-04-26
dot icon26/04/2010
Director's details changed for Douglas Gray on 2010-04-26
dot icon26/04/2010
Director's details changed for David James Griffiths on 2010-04-26
dot icon16/04/2010
Termination of appointment of Carrick Wilkie as a director
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 26/04/09; full list of members
dot icon05/08/2008
Director appointed norman faulkner
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon13/09/2007
New director appointed
dot icon10/05/2007
Return made up to 26/04/07; full list of members
dot icon10/05/2007
Registered office changed on 10/05/07 from: llanbadarn road, aberystwyth, dyfed, SY23 3TN
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Director resigned
dot icon03/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 26/04/06; full list of members
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Resolutions
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 26/04/05; full list of members
dot icon10/03/2005
New director appointed
dot icon08/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/06/2004
Director resigned
dot icon28/04/2004
Return made up to 26/04/04; full list of members
dot icon23/03/2004
New director appointed
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 26/04/03; full list of members
dot icon10/04/2003
Director resigned
dot icon08/11/2002
Particulars of mortgage/charge
dot icon09/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon07/05/2002
Return made up to 26/04/02; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon28/07/2001
Director resigned
dot icon09/05/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Return made up to 26/04/01; full list of members
dot icon27/04/2000
Return made up to 26/04/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon01/05/1999
Return made up to 26/04/99; full list of members
dot icon26/01/1999
Declaration of satisfaction of mortgage/charge
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon24/11/1998
Declaration of mortgage charge released/ceased
dot icon16/10/1998
Certificate of change of name
dot icon13/10/1998
Particulars of mortgage/charge
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
Director resigned
dot icon18/04/1998
Return made up to 26/04/98; no change of members
dot icon13/05/1997
Return made up to 26/04/97; no change of members
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon21/04/1996
Return made up to 26/04/96; full list of members
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon02/02/1996
Particulars of mortgage/charge
dot icon02/05/1995
Return made up to 26/04/95; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Registered office changed on 13/10/94 from: 22 queen street, aberystwyth, SY23 1PX
dot icon21/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
Return made up to 14/05/94; no change of members
dot icon14/03/1994
Full accounts made up to 1993-12-31
dot icon26/02/1994
New director appointed
dot icon16/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Particulars of mortgage/charge
dot icon18/05/1993
Return made up to 14/05/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-12-31
dot icon17/07/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 14/05/92; no change of members
dot icon10/04/1992
Memorandum and Articles of Association
dot icon10/04/1992
Resolutions
dot icon10/04/1992
Resolutions
dot icon13/03/1992
Accounts for a medium company made up to 1991-12-31
dot icon16/08/1991
Accounts for a medium company made up to 1990-12-31
dot icon10/07/1991
Return made up to 14/05/91; no change of members
dot icon04/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1990
Accounts for a medium company made up to 1989-12-31
dot icon20/08/1990
Return made up to 14/05/90; full list of members
dot icon15/09/1989
Accounts for a medium company made up to 1988-12-31
dot icon20/06/1989
Return made up to 14/03/89; full list of members
dot icon14/03/1989
Particulars of mortgage/charge
dot icon30/01/1989
Resolutions
dot icon12/12/1988
Return made up to 04/04/88; full list of members
dot icon10/11/1988
Resolutions
dot icon17/08/1988
Accounts for a small company made up to 1987-12-31
dot icon02/04/1987
Accounts for a medium company made up to 1986-12-31
dot icon02/04/1987
Return made up to 27/03/87; full list of members
dot icon10/06/1986
Return made up to 16/04/86; full list of members
dot icon09/01/1925
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
19/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Lewis George
Director
02/12/2022 - Present
38
Gater, Karl
Director
26/05/2017 - 02/12/2022
10
Debattista, Darren James
Director
22/12/2022 - Present
15
Gater, Karl
Secretary
30/09/2020 - 02/12/2022
-
Mathias, Clive
Secretary
02/12/2022 - 31/03/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAMBRIAN PRINTERS LIMITED

CAMBRIAN PRINTERS LIMITED is an(a) Active company incorporated on 09/01/1925 with the registered office located at Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD. There are currently 3 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 PRINTERS LIMITED?

toggle

CAMBRIAN PRINTERS LIMITED is currently Active. It was registered on 09/01/1925 .

Where is CAMBRIAN PRINTERS LIMITED located?

toggle

CAMBRIAN PRINTERS LIMITED is registered at Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD.

What does CAMBRIAN PRINTERS LIMITED do?

toggle

CAMBRIAN PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CAMBRIAN PRINTERS LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Darren James Debattista as a director on 2022-12-22.