CAMBRIDGE GLASSBLOWING LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE GLASSBLOWING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652662

Incorporation date

09/10/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Anglian Business Park, Orchard Road, Royston SG8 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/02/2025
Appointment of Mr Ryoma Shiratsuchi as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Michael Carl Hawes as a director on 2025-02-07
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Andrew David Pledger as a director on 2024-06-10
dot icon17/06/2024
Appointment of Mr Michael Carl Hawes as a director on 2024-06-10
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon17/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon04/11/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon14/10/2020
Registered office address changed from Unit B2, Brookfield Business Centre, Twentypence Road, Cottenham, Cambridge CB24 8PS to Unit 3 Anglian Business Park Orchard Road Royston SG8 5TW on 2020-10-14
dot icon22/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Appointment of Mr Stuart John Simcock as a director on 2019-07-11
dot icon12/07/2019
Appointment of Mr Yasuyuki Ikeda as a director on 2019-07-11
dot icon12/07/2019
Termination of appointment of Nicola Ann Pledger as a director on 2019-07-11
dot icon12/07/2019
Termination of appointment of Nicola Ann Pledger as a secretary on 2019-07-11
dot icon12/07/2019
Notification of Asahi Glassplant Uk Ltd as a person with significant control on 2019-07-11
dot icon12/07/2019
Cessation of Susan Victoria Smith as a person with significant control on 2019-07-11
dot icon12/07/2019
Cessation of Roy George Smith as a person with significant control on 2019-07-11
dot icon08/06/2019
Satisfaction of charge 1 in full
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-06-30
dot icon18/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon03/11/2009
Register inspection address has been changed
dot icon27/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon08/10/2008
Location of register of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/10/2007
Return made up to 09/10/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Secretary's particulars changed
dot icon08/08/2007
Registered office changed on 08/08/07 from: brookfield industrial estate twentypence road cottenham cambridge cambridgeshire CB4 4PS
dot icon28/11/2006
Return made up to 09/10/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2005
Return made up to 09/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/12/2004
Return made up to 09/10/04; full list of members
dot icon29/12/2004
Location of register of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/09/2004
Director resigned
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Resolutions
dot icon09/07/2004
Secretary resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon06/07/2004
Particulars of mortgage/charge
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon27/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/10/2003
Return made up to 09/10/03; full list of members
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/11/2001
Return made up to 09/10/01; full list of members
dot icon05/11/2001
£ ic 1002/1001 28/09/01 £ sr 1@1=1
dot icon28/07/2001
Director's particulars changed
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon25/10/2000
Return made up to 09/10/00; full list of members
dot icon25/10/2000
Ad 30/06/00--------- £ si 1000@1=1000 £ ic 2/1002
dot icon29/09/2000
New director appointed
dot icon25/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon19/06/2000
Registered office changed on 19/06/00 from: 45 station road harston cambridge CB2 5PP
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
£ nc 1000/2100 12/06/00
dot icon26/04/2000
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon28/10/1999
Return made up to 09/10/99; full list of members
dot icon17/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon15/10/1998
Return made up to 09/10/98; full list of members
dot icon02/03/1998
Accounts for a dormant company made up to 1998-01-31
dot icon14/10/1997
Return made up to 09/10/97; no change of members
dot icon05/03/1997
Accounts for a dormant company made up to 1997-01-31
dot icon20/10/1996
Return made up to 09/10/96; no change of members
dot icon19/08/1996
Accounts for a dormant company made up to 1996-01-31
dot icon23/10/1995
Return made up to 09/10/95; full list of members
dot icon13/07/1995
Accounts for a dormant company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon24/10/1994
Return made up to 09/10/94; no change of members
dot icon31/10/1993
Return made up to 09/10/93; no change of members
dot icon06/04/1993
Accounts for a dormant company made up to 1993-01-31
dot icon26/10/1992
Return made up to 09/10/92; full list of members
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Accounting reference date notified as 31/01
dot icon14/10/1991
Secretary resigned
dot icon09/10/1991
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pledger, Nicola Ann
Director
02/07/2004 - 11/07/2019
-
Pledger, Andrew David
Director
01/07/2000 - 10/06/2024
-
Simcock, Stuart John
Director
11/07/2019 - Present
5
Ikeda, Yasuyuki
Director
11/07/2019 - Present
6
Hawes, Michael Carl
Director
10/06/2024 - 07/02/2025
6

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 GLASSBLOWING LIMITED

CAMBRIDGE GLASSBLOWING LIMITED is an(a) Active company incorporated on 09/10/1991 with the registered office located at Unit 3 Anglian Business Park, Orchard Road, Royston SG8 5TW. There are currently 3 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 GLASSBLOWING LIMITED?

toggle

CAMBRIDGE GLASSBLOWING LIMITED is currently Active. It was registered on 09/10/1991 .

Where is CAMBRIDGE GLASSBLOWING LIMITED located?

toggle

CAMBRIDGE GLASSBLOWING LIMITED is registered at Unit 3 Anglian Business Park, Orchard Road, Royston SG8 5TW.

What does CAMBRIDGE GLASSBLOWING LIMITED do?

toggle

CAMBRIDGE GLASSBLOWING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE GLASSBLOWING LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with no updates.