CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726670

Incorporation date

26/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn Cambridge Court, Wrington, Bristol BS40 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon17/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/11/2025
Cessation of Paolo Roberto Tarquini as a person with significant control on 2025-11-01
dot icon01/11/2025
Termination of appointment of Oliver Clayson as a secretary on 2025-11-01
dot icon01/11/2025
Termination of appointment of Paolo Roberto Tarquini as a secretary on 2025-11-01
dot icon01/11/2025
Appointment of Mr John Porter as a director on 2025-11-01
dot icon01/11/2025
Registered office address changed from Cooks Broad Street Wrington Bristol BS40 5LD England to The Barn Cambridge Court Wrington Bristol BS40 5JL on 2025-11-01
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/01/2025
Appointment of Mr Oliver Clayson as a secretary on 2025-01-03
dot icon05/01/2025
Termination of appointment of Margaret Jonquil Brooks as a director on 2025-01-03
dot icon05/01/2025
Cessation of Cyril Richard Sheppard as a person with significant control on 2025-01-03
dot icon05/01/2025
Cessation of Margaret Jonquil Brooks as a person with significant control on 2025-01-03
dot icon05/01/2025
Termination of appointment of Cyril Richard Sheppard as a director on 2025-01-03
dot icon05/01/2025
Notification of Oliver Clayson as a person with significant control on 2025-01-03
dot icon05/01/2025
Appointment of Mr David Lenz as a director on 2025-01-03
dot icon05/01/2025
Appointment of Mr Oliver James Clayson as a director on 2025-01-03
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Cessation of Simon John Lee as a person with significant control on 2023-04-17
dot icon14/06/2023
Termination of appointment of Simon John Lee as a director on 2023-06-02
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon27/02/2019
Registered office address changed from Court Cottage Ladywell Wrington Bristol BS40 5LT England to Cooks Broad Street Wrington Bristol BS40 5LD on 2019-02-27
dot icon26/02/2019
Appointment of Mr Paolo Roberto Tarquini as a director on 2019-02-25
dot icon26/02/2019
Notification of Paolo Roberto Tarquini as a person with significant control on 2019-02-25
dot icon26/02/2019
Appointment of Mr Paolo Roberto Tarquini as a secretary on 2019-02-25
dot icon26/02/2019
Termination of appointment of Jill Judith Ann Rawlins as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Jill Judith Ann Rawlins as a secretary on 2019-02-25
dot icon26/02/2019
Cessation of Jill Judith Ann Rawlins as a person with significant control on 2019-02-25
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon21/11/2016
Appointment of Mr Simon John Lee as a director on 2016-11-10
dot icon19/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Registered office address changed from Cooks Broad Street Wrington Bristol BS40 5LD to Court Cottage Ladywell Wrington Bristol BS40 5LT on 2016-06-06
dot icon03/06/2016
Termination of appointment of Spencer Clive Sykes as a director on 2016-05-31
dot icon07/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/12/2015
Appointment of Mr Cyril Richard Sheppard as a director on 2015-12-05
dot icon06/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/06/2015
Register(s) moved to registered office address Cooks Broad Street Wrington Bristol BS40 5LD
dot icon06/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon12/07/2013
Director's details changed for Jonquil Brooks on 2013-07-12
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/06/2013
Termination of appointment of Spencer Sykes as a director
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register inspection address has been changed
dot icon06/06/2013
Termination of appointment of Hilary Allen as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2011
Appointment of Mrs Jill Judith Ann Rawlins as a director
dot icon15/08/2011
Appointment of Mr Spencer Clive Sykes as a director
dot icon12/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon16/04/2011
Termination of appointment of Christopher Brown as a secretary
dot icon16/04/2011
Appointment of Mrs Jill Judith Ann Rawlins as a secretary
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/09/2010
Termination of appointment of Anne Wood as a director
dot icon03/09/2010
Termination of appointment of Christopher Brown as a director
dot icon28/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/07/2010
Director's details changed for Anne Pauline Decarteret Wood on 2010-06-25
dot icon28/07/2010
Director's details changed for Spencer Clive Sykes on 2010-06-25
dot icon28/07/2010
Director's details changed for Hilary Allen on 2010-06-25
dot icon12/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 25/06/09; full list of members
dot icon28/07/2009
Director's change of particulars / anne wood / 28/07/2009
dot icon28/07/2009
Director's change of particulars / jonquil brooks / 28/07/2009
dot icon13/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 26/06/07; full list of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Return made up to 26/06/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon03/08/2005
Return made up to 26/06/05; full list of members
dot icon03/08/2005
Location of register of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 26/06/04; full list of members
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/04/2004
Director resigned
dot icon15/09/2003
Return made up to 26/06/03; full list of members
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned;director resigned
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/08/2002
Return made up to 26/06/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon22/08/2001
Return made up to 26/06/01; full list of members
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon30/05/2001
Full accounts made up to 2000-06-30
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Registered office changed on 09/05/01 from: caragh cambridge court wrington north somerset BS40 5JL
dot icon26/07/2000
Return made up to 26/06/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon24/08/1999
New director appointed
dot icon24/08/1999
Return made up to 26/06/99; full list of members
dot icon15/04/1999
Full accounts made up to 1998-06-30
dot icon10/07/1998
Return made up to 26/06/98; no change of members
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Full accounts made up to 1997-06-30
dot icon28/08/1997
Director resigned
dot icon11/07/1997
Return made up to 26/06/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon15/11/1996
New director appointed
dot icon22/08/1996
Return made up to 26/06/96; full list of members
dot icon27/02/1996
Full accounts made up to 1995-06-30
dot icon27/07/1995
Return made up to 26/06/95; full list of members
dot icon02/12/1994
Accounts for a dormant company made up to 1994-06-30
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Secretary resigned;new director appointed
dot icon02/08/1994
Director resigned;new director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New secretary appointed;director resigned;new director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Ad 30/07/93--------- £ si 1@1
dot icon02/08/1994
Ad 22/07/94--------- £ si 7@1=7 £ ic 3/10
dot icon02/08/1994
Registered office changed on 02/08/94 from: orchard court orchard lane bristol avon BS1 5DS
dot icon29/06/1994
Return made up to 26/06/94; full list of members
dot icon03/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon15/07/1993
Return made up to 26/06/93; full list of members
dot icon26/08/1992
Certificate of change of name
dot icon26/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/06/1992 - 21/07/1994
188
Mrs Jill Judith Ann Rawlins
Director
11/03/2011 - 24/02/2019
-
Mr Paolo Roberto Tarquini
Director
25/02/2019 - Present
-
Sheppard, Cyril Richard
Director
05/12/2015 - 03/01/2025
3
Clayson, Oliver James
Director
03/01/2025 - Present
5

Persons with Significant Control

11
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 COURT (WRINGTON) AMENITY LIMITED

CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED is an(a) Active company incorporated on 26/06/1992 with the registered office located at The Barn Cambridge Court, Wrington, Bristol BS40 5JL. 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 COURT (WRINGTON) AMENITY LIMITED?

toggle

CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED is currently Active. It was registered on 26/06/1992 .

Where is CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED located?

toggle

CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED is registered at The Barn Cambridge Court, Wrington, Bristol BS40 5JL.

What does CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED do?

toggle

CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COURT (WRINGTON) AMENITY LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-06-30.