CAMBRIDGE COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03590758

Incorporation date

01/07/1998

Size

Full

Contacts

Registered address

Registered address

203 Lancaster Way Business Park, Ely, Cambridgeshire CB6 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon21/04/2026
Appointment of Mr Oliver Stevens as a director on 2026-02-28
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 icon27/02/2026
Termination of appointment of Thomas Edward Stevens as a director on 2026-02-27
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon03/02/2026
Director's details changed for Mr Tom Stevens on 2026-02-03
dot icon25/07/2025
Full accounts made up to 2024-11-30
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/08/2024
Full accounts made up to 2023-11-30
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/11/2023
Termination of appointment of Simon Frederick Mortimer as a director on 2023-11-23
dot icon07/09/2023
Full accounts made up to 2022-11-30
dot icon09/05/2023
Change of details for Cambridge Commodities Holdings Limited as a person with significant control on 2023-05-09
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/01/2023
Memorandum and Articles of Association
dot icon25/01/2023
Resolutions
dot icon25/08/2022
Full 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 icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/10/2021
Full accounts made up to 2020-11-30
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/10/2020
Full 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 icon20/05/2019
Satisfaction of charge 035907580006 in full
dot icon06/03/2019
Full 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 icon02/08/2018
Registration of charge 035907580008, created on 2018-07-25
dot icon18/04/2018
Registration of charge 035907580007, created on 2018-04-11
dot icon02/02/2018
Cessation of Katherine Stevens as a person with significant control on 2017-11-08
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 Cambridge Commodities Holdings Limited as a person with significant control on 2017-11-08
dot icon04/09/2017
Full accounts made up to 2017-05-31
dot icon04/09/2017
Full accounts made up to 2016-11-30
dot icon16/08/2017
Previous accounting period shortened from 2017-11-30 to 2017-05-31
dot icon12/07/2017
Termination of appointment of Oliver Stevens as a director on 2017-07-11
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon29/06/2017
Director's details changed for Oliver Stevens on 2017-01-20
dot icon03/03/2017
Appointment of Mr Tom Stevens as a director on 2017-02-20
dot icon05/01/2017
Appointment of Mr Ian York as a director on 2017-01-03
dot icon10/09/2016
Satisfaction of charge 1 in full
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon17/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon10/08/2016
Satisfaction of charge 035907580003 in full
dot icon10/08/2016
Satisfaction of charge 2 in full
dot icon04/08/2016
Registration of charge 035907580006, created on 2016-07-25
dot icon04/04/2016
Appointment of Mr Ian Alexander Mitchell as a director on 2016-03-14
dot icon30/03/2016
Appointment of Mrs Linda Susan Stevens as a secretary on 2016-03-14
dot icon29/03/2016
Director's details changed for Mr Neil William Stanley Hammill on 2016-03-14
dot icon12/02/2016
Registration of charge 035907580005, created on 2016-02-10
dot icon26/01/2016
Sub-division of shares on 2015-07-03
dot icon26/01/2016
Statement of company's objects
dot icon26/01/2016
Resolutions
dot icon01/10/2015
Director's details changed for Oliver Stevens on 2015-09-30
dot icon01/10/2015
Director's details changed for James Stevens on 2015-09-30
dot icon10/09/2015
Full accounts made up to 2014-11-30
dot icon05/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon05/08/2015
Appointment of Mr Neil William Stanley Hammill as a director on 2015-06-01
dot icon04/08/2015
Registered office address changed from 83a Lynn Road Ely Cambridgeshire CB6 1DD to 203 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 2015-08-04
dot icon06/09/2014
Full accounts made up to 2013-11-30
dot icon03/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/07/2014
Registration of charge 035907580004, created on 2014-07-17
dot icon19/07/2014
Registration of charge 035907580003, created on 2014-07-17
dot icon03/09/2013
Full accounts made up to 2012-11-30
dot icon15/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon06/01/2013
Termination of appointment of Linda Stevens as a secretary
dot icon06/01/2013
Termination of appointment of Linda Stevens as a director
dot icon03/09/2012
Full accounts made up to 2011-11-30
dot icon25/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/07/2012
Director's details changed for Linda Stevens on 2012-07-01
dot icon24/07/2012
Appointment of Oliver Stevens as a director
dot icon24/07/2012
Registered office address changed from 78 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW England on 2012-07-24
dot icon20/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon17/04/2012
Registered office address changed from 83a Lynn Road Ely Cambridgeshire CB6 1DD on 2012-04-17
dot icon27/03/2012
Purchase of own shares.
dot icon06/10/2011
Full accounts made up to 2010-11-30
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/03/2011
Miscellaneous
dot icon24/09/2010
Current accounting period extended from 2010-08-31 to 2010-11-30
dot icon19/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon28/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 01/07/09; full list of members
dot icon03/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon12/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon07/02/2008
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2007
Return made up to 01/07/07; full list of members
dot icon05/06/2007
Particulars of mortgage/charge
dot icon31/10/2006
Return made up to 01/07/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2005
Director resigned
dot icon13/10/2005
Return made up to 01/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon16/12/2004
Director's particulars changed
dot icon15/12/2004
Return made up to 01/07/04; full list of members
dot icon29/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon18/07/2003
Return made up to 01/07/03; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon19/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon11/07/2002
Return made up to 01/07/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon20/09/2001
Return made up to 01/07/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-08-31
dot icon30/06/2000
Return made up to 01/07/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-08-31
dot icon25/01/2000
Ad 01/07/98--------- £ si 98@1
dot icon28/07/1999
Return made up to 01/07/99; full list of members
dot icon19/04/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Secretary resigned
dot icon01/07/1998
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
Full
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LIMITED

CAMBRIDGE COMMODITIES LIMITED is an(a) Active company incorporated on 01/07/1998 with the registered office located at 203 Lancaster Way Business Park, Ely, Cambridgeshire CB6 3NX. There are currently 4 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 LIMITED?

toggle

CAMBRIDGE COMMODITIES LIMITED is currently Active. It was registered on 01/07/1998 .

Where is CAMBRIDGE COMMODITIES LIMITED located?

toggle

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

What does CAMBRIDGE COMMODITIES LIMITED do?

toggle

CAMBRIDGE COMMODITIES LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COMMODITIES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Oliver Stevens as a director on 2026-02-28.