CAMBRIDGE COMMODITIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COMMODITIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10888184

Incorporation date

28/07/2017

Size

Group

Contacts

Registered address

Registered address

203 Lancaster Way Business Park, Ely, Cambridgeshire CB6 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2017)
dot icon15/04/2026
Appointment of Mr Elouan Marie Morel as a director on 2026-02-28
dot icon15/04/2026
Appointment of Mrs Clare Elizabeth Baker as a director on 2026-02-28
dot icon10/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon27/02/2026
Termination of appointment of Tom Stevens as a director on 2026-02-27
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/10/2025
Resolutions
dot icon24/10/2025
Memorandum and Articles of Association
dot icon25/07/2025
Group of companies' accounts made up to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/10/2024
Group of companies' accounts made up to 2023-11-30
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon27/11/2023
Cessation of Katharine Stevens as a person with significant control on 2023-11-22
dot icon27/11/2023
Change of details for Mr James Stevens as a person with significant control on 2023-11-22
dot icon23/11/2023
Termination of appointment of Simon Frederick Mortimer as a director on 2023-11-23
dot icon11/10/2023
Group of companies' accounts made up to 2022-11-30
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2021-11-30
dot icon21/07/2022
Termination of appointment of Elizabeth Alena Firmin as a director on 2022-07-21
dot icon24/03/2022
Appointment of Mrs Elizabeth Alena Firmin as a director on 2022-02-25
dot icon21/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2020-11-30
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/10/2020
Group of companies' accounts made up to 2019-11-30
dot icon14/04/2020
Appointment of Mr Simon Frederick Mortimer as a director on 2020-04-14
dot icon14/02/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/12/2019
Termination of appointment of Ian York as a director on 2019-12-05
dot icon04/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Director's details changed for Mr James Stevens on 2019-01-31
dot icon31/01/2019
Director's details changed for Mr Neil William Stanley Hammill on 2019-01-31
dot icon13/09/2018
Previous accounting period shortened from 2018-07-31 to 2018-05-31
dot icon02/08/2018
Registration of charge 108881840001, created on 2018-07-25
dot icon26/07/2018
Resolutions
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon02/02/2018
Change of details for Mr James Stevens as a person with significant control on 2017-11-08
dot icon02/02/2018
Notification of Katharine Stevens as a person with significant control on 2017-11-08
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon17/01/2018
Resolutions
dot icon12/09/2017
Sub-division of shares on 2017-08-30
dot icon28/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
Baker, Clare Elizabeth
Director
28/02/2026 - Present
-
Morel, Elouan Marie
Director
28/02/2026 - Present
-
Mitchell, Ian Alexander
Director
28/07/2017 - Present
9
Hammill, Neil William Stanley
Director
28/07/2017 - Present
11
Stevens, James
Director
28/07/2017 - Present
12

Persons with Significant Control

3
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 COMMODITIES HOLDINGS LIMITED

CAMBRIDGE COMMODITIES HOLDINGS LIMITED is an(a) Active company incorporated on 28/07/2017 with the registered office located at 203 Lancaster Way Business Park, Ely, Cambridgeshire CB6 3NX. There are currently 5 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 COMMODITIES HOLDINGS LIMITED?

toggle

CAMBRIDGE COMMODITIES HOLDINGS LIMITED is currently Active. It was registered on 28/07/2017 .

Where is CAMBRIDGE COMMODITIES HOLDINGS LIMITED located?

toggle

CAMBRIDGE COMMODITIES HOLDINGS LIMITED is registered at 203 Lancaster Way Business Park, Ely, Cambridgeshire CB6 3NX.

What does CAMBRIDGE COMMODITIES HOLDINGS LIMITED do?

toggle

CAMBRIDGE COMMODITIES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COMMODITIES HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Elouan Marie Morel as a director on 2026-02-28.