CAMBRIDGE EOT 2014 TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE EOT 2014 TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09312295

Incorporation date

14/11/2014

Size

Dormant

Contacts

Registered address

Registered address

Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon05/01/2026
-
dot icon02/01/2026
Appointment of Mrs Holly Rachel Joinson as a director on 2024-12-01
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/07/2025
Appointment of Mrs Clare Chaney as a director on 2025-06-02
dot icon23/06/2025
Termination of appointment of Robert Andrew Davies as a director on 2025-05-31
dot icon23/06/2025
Termination of appointment of Tracey Calderwood as a director on 2025-05-31
dot icon23/06/2025
Termination of appointment of Matthew Rogers as a director on 2025-05-30
dot icon16/04/2025
Termination of appointment of Amit Hindocha as a secretary on 2025-04-15
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/12/2024
Termination of appointment of Ian James Hiscock as a director on 2024-11-30
dot icon06/12/2024
Appointment of Mr Liam Lewis as a director on 2024-12-01
dot icon22/11/2024
Appointment of Mrs Philippa Meaden as a director on 2024-11-01
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon10/10/2023
Appointment of Mr Matthew Rogers as a director on 2023-10-02
dot icon03/07/2023
Termination of appointment of Elizabeth Inns as a director on 2022-07-20
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon04/01/2022
Termination of appointment of Michael Francis Swinburne as a secretary on 2021-12-31
dot icon04/01/2022
Appointment of Mr Amit Hindocha as a secretary on 2021-12-31
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon10/06/2020
Appointment of Mr Robert Andrew Davies as a director on 2020-06-01
dot icon27/01/2020
Termination of appointment of John Vernon White as a director on 2020-01-27
dot icon09/12/2019
Appointment of Mr Ian James Hiscock as a director on 2019-12-05
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon20/11/2019
Appointment of Mrs Elizabeth Inns as a director on 2019-11-14
dot icon20/11/2019
Termination of appointment of David James Skelhorn as a director on 2019-11-14
dot icon25/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/06/2019
Director's details changed for Mr Gary Paul Davie on 2019-06-17
dot icon04/03/2019
Termination of appointment of Kurbet Aziz Hussein as a director on 2019-02-28
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon16/06/2017
Appointment of Mr Kurbet Aziz Hussein as a director on 2017-06-01
dot icon16/06/2017
Appointment of Mrs Tracey Calderwood as a director on 2017-06-01
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/09/2016
Director's details changed for Mr David James Skelhorn on 2016-09-27
dot icon04/08/2016
Termination of appointment of Robert William Craig Thompson as a director on 2016-07-22
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-14 no member list
dot icon26/11/2015
Director's details changed for Mr David James Skelhorn on 2015-04-01
dot icon25/02/2015
Resolutions
dot icon09/01/2015
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon21/11/2014
Certificate of change of name
dot icon21/11/2014
Change of name notice
dot icon14/11/2014
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
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swinburne, Michael Francis
Secretary
14/11/2014 - 31/12/2021
-
Calderwood, Tracey
Director
01/06/2017 - 31/05/2025
1
Hindocha, Amit
Secretary
31/12/2021 - 15/04/2025
-
Davies, Robert Andrew
Director
01/06/2020 - 31/05/2025
8
Skelhorn, David James
Director
14/11/2014 - 14/11/2019
2

Persons with Significant Control

1
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 EOT 2014 TRUSTEES LIMITED

CAMBRIDGE EOT 2014 TRUSTEES LIMITED is an(a) Active company incorporated on 14/11/2014 with the registered office located at Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LU. 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 EOT 2014 TRUSTEES LIMITED?

toggle

CAMBRIDGE EOT 2014 TRUSTEES LIMITED is currently Active. It was registered on 14/11/2014 .

Where is CAMBRIDGE EOT 2014 TRUSTEES LIMITED located?

toggle

CAMBRIDGE EOT 2014 TRUSTEES LIMITED is registered at Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LU.

What does CAMBRIDGE EOT 2014 TRUSTEES LIMITED do?

toggle

CAMBRIDGE EOT 2014 TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE EOT 2014 TRUSTEES LIMITED?

toggle

The latest filing was on 05/01/2026: undefined.