CAMBRIDGE & COUNTIES BANK LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE & COUNTIES BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07972522

Incorporation date

01/03/2012

Size

Full

Contacts

Registered address

Registered address

Charnwood Court, 5b New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon25/03/2026
Director's details changed for Mr Patrick John Newberry on 2021-09-24
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon16/05/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Termination of appointment of Michael Edward Hudson as a director on 2025-04-30
dot icon03/10/2024
Termination of appointment of Andrea Katherine Hodgson as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Richard Gareth Charles Hanrahan as a director on 2024-09-26
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/09/2023
Memorandum and Articles of Association
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Statement of company's objects
dot icon08/09/2023
Resolutions
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mrs Elizabeth Anne Lockwood as a director on 2023-05-16
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Statement of company's objects
dot icon07/04/2023
Termination of appointment of Nicholas John Treble as a director on 2023-03-31
dot icon07/04/2023
Appointment of Mrs Michele Lesley Ibbs as a director on 2023-04-01
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon11/02/2023
Termination of appointment of Simon Richard Lindley as a director on 2023-01-31
dot icon03/01/2023
Termination of appointment of Christiane Wuillamie as a director on 2022-12-31
dot icon08/11/2022
Appointment of Mr Michael Alexander Peck as a director on 2022-10-27
dot icon12/10/2022
Termination of appointment of Simon Alick Moore as a director on 2022-09-30
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Appointment of Mrs Christiane Wuillamie as a director on 2022-03-24
dot icon05/04/2022
Termination of appointment of Richard Anthony Perry as a director on 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/10/2021
Appointment of Mr Patrick John Newberry as a director on 2021-09-24
dot icon06/10/2021
Termination of appointment of Ian Sydney Smith as a director on 2021-09-30
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr Timothy James Harvey-Samuel as a director on 2021-06-24
dot icon05/07/2021
Termination of appointment of Paul Ffolkes Davis as a director on 2021-06-30
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon24/12/2020
Termination of appointment of Michael James Kirsopp as a director on 2020-12-17
dot icon01/12/2020
Appointment of Mr Donald Kerr as a director on 2020-11-26
dot icon08/09/2020
Appointment of Mr Michael Edward Hudson as a director on 2020-09-02
dot icon13/07/2020
Termination of appointment of Rachel Lisa Curtis-Bowen as a director on 2020-06-30
dot icon29/05/2020
Full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon22/01/2020
Appointment of Mr Nicholas John Treble as a director on 2020-01-17
dot icon31/12/2019
Register(s) moved to registered office address Charnwood Court 5B New Walk Leicester LE1 6TE
dot icon31/12/2019
Director's details changed for Mrs Rachel Lisa Curtis-Bowen on 2019-12-31
dot icon31/12/2019
Register(s) moved to registered office address Charnwood Court 5B New Walk Leicester LE1 6TE
dot icon31/12/2019
Register(s) moved to registered office address Charnwood Court 5B New Walk Leicester LE1 6TE
dot icon31/12/2019
Director's details changed for Mr Michael James Kirsopp on 2019-12-31
dot icon30/09/2019
Termination of appointment of John Charles Mcguire as a director on 2019-09-30
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon19/02/2019
Appointment of Mr Richard Anthony Perry as a director on 2019-02-18
dot icon30/11/2018
Termination of appointment of William Robert German as a director on 2018-11-30
dot icon30/10/2018
Termination of appointment of Christopher Peter Malyon as a director on 2018-10-26
dot icon15/10/2018
Resolutions
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon25/05/2018
Appointment of Mr Richard Edward Bryan as a secretary on 2018-05-24
dot icon25/05/2018
Termination of appointment of John Stobart as a secretary on 2018-05-24
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon02/08/2017
Appointment of Mrs Caroline Elizabeth Fawcett as a director on 2017-07-27
dot icon04/07/2017
Termination of appointment of Ian Charles Sholto Mckenzie as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of John Stobart as a director on 2017-07-04
dot icon04/07/2017
Appointment of Mrs Andrea Katherine Hodgson as a director on 2017-07-03
dot icon20/06/2017
Appointment of Mr John Stobart as a director on 2017-06-16
dot icon07/04/2017
Resolutions
dot icon06/04/2017
Appointment of Mr Simon Richard Lindley as a director on 2017-04-06
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon13/03/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon01/12/2016
Registered office address changed from 42 Castle Street Cambridge CB3 0AJ to Charnwood Court 5B New Walk Leicester LE1 6TE on 2016-12-01
dot icon16/11/2016
Memorandum and Articles of Association
dot icon16/11/2016
Resolutions
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/03/2016
Register(s) moved to registered inspection location Charnwood Court New Walk Leicester Leicestershire LE1 6TE
dot icon22/10/2015
Statement by Directors
dot icon22/10/2015
Statement of capital on 2015-10-22
dot icon22/10/2015
Solvency Statement dated 30/09/15
dot icon22/10/2015
Resolutions
dot icon27/08/2015
Appointment of Mr William Robert German as a director on 2015-08-27
dot icon26/08/2015
Resolutions
dot icon02/07/2015
Appointment of Mrs Rachel Lisa Curtis-Bowen as a director on 2015-07-01
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon24/11/2014
Termination of appointment of Gary Wilkinson as a director on 2014-10-31
dot icon14/11/2014
Appointment of Mr Ian Charles Sholto Mckenzie as a director on 2014-10-29
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon11/09/2014
Auditor's resignation
dot icon04/09/2014
Miscellaneous
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of James Heath as a director
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/03/2014
Director's details changed for Paul Ffolkes Davis on 2012-06-08
dot icon19/03/2014
Register(s) moved to registered office address
dot icon04/03/2014
Appointment of Mr John Stobart as a secretary
dot icon04/03/2014
Termination of appointment of Kathleen Hughes as a secretary
dot icon27/01/2014
Resolutions
dot icon22/11/2013
Appointment of Mr Christopher Peter Malyon as a director
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon17/06/2013
Termination of appointment of Nicholas Clarke as a director
dot icon07/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon27/03/2013
Register(s) moved to registered inspection location
dot icon27/03/2013
Director's details changed for Mr Ian Sydney Smith on 2012-06-25
dot icon26/03/2013
Register inspection address has been changed
dot icon26/03/2013
Director's details changed for Mr Simon Alick Moore on 2012-06-08
dot icon10/01/2013
Director's details changed for Nicholas Clarke on 2013-01-09
dot icon09/01/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon17/10/2012
Memorandum and Articles of Association
dot icon17/08/2012
Resolutions
dot icon13/07/2012
Appointment of Mr Ian Sydney Smith as a director
dot icon12/07/2012
Certificate of change of name
dot icon12/07/2012
Change of name with request to seek comments from relevant body
dot icon12/07/2012
Change of name notice
dot icon20/06/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon15/06/2012
Resolutions
dot icon12/06/2012
Appointment of Mr John Charles Mcguire as a director
dot icon12/06/2012
Appointment of Mr Michael James Kirsopp as a director
dot icon12/06/2012
Appointment of Mr Simon Alick Moore as a director
dot icon12/06/2012
Appointment of Mr James Benjamin Heath as a director
dot icon12/06/2012
Appointment of Mr Gary Wilkinson as a director
dot icon07/06/2012
Certificate of change of name
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Change of name notice
dot icon16/05/2012
Memorandum and Articles of Association
dot icon11/05/2012
Termination of appointment of Nicholas Dawe as a director
dot icon11/05/2012
Appointment of Nicholas Clarke as a director
dot icon01/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirsopp, Michael James
Director
08/06/2012 - 17/12/2020
6
Heath, James Benjamin
Director
08/06/2012 - 27/06/2014
12
Dawe, Nicholas
Director
01/03/2012 - 20/04/2012
1
Wuillamie, Christiane
Director
24/03/2022 - 31/12/2022
10
Wilkinson, Gary
Director
08/06/2012 - 31/10/2014
35

Persons with Significant Control

2
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 CAMBRIDGE & COUNTIES BANK LIMITED

CAMBRIDGE & COUNTIES BANK LIMITED is an(a) Active company incorporated on 01/03/2012 with the registered office located at Charnwood Court, 5b New Walk, Leicester LE1 6TE. There are currently 10 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 CAMBRIDGE & COUNTIES BANK LIMITED?

toggle

CAMBRIDGE & COUNTIES BANK LIMITED is currently Active. It was registered on 01/03/2012 .

Where is CAMBRIDGE & COUNTIES BANK LIMITED located?

toggle

CAMBRIDGE & COUNTIES BANK LIMITED is registered at Charnwood Court, 5b New Walk, Leicester LE1 6TE.

What does CAMBRIDGE & COUNTIES BANK LIMITED do?

toggle

CAMBRIDGE & COUNTIES BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE & COUNTIES BANK LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Patrick John Newberry on 2021-09-24.