CAMBRIDGE GLASSHOUSE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE GLASSHOUSE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266884

Incorporation date

08/08/2001

Size

Full

Contacts

Registered address

Registered address

Wallingfen Park, 236 Main Road Newport, Brough, East Yorkshire HU15 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon30/01/2026
Termination of appointment of Richard James Clark as a secretary on 2026-01-26
dot icon30/01/2026
Appointment of Mrs Kelly Crowther-Riley as a secretary on 2026-01-26
dot icon05/01/2026
Termination of appointment of Richard James Clark as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Martin Steven Sutton as a director on 2026-01-01
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/05/2025
Full accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/03/2023
Termination of appointment of Ian David Mackenzie as a director on 2023-01-17
dot icon02/03/2023
Termination of appointment of John Derrick Holland as a director on 2023-02-28
dot icon02/03/2023
Termination of appointment of Steven Anthony Hinch as a director on 2023-02-28
dot icon02/03/2023
Termination of appointment of David Ross Hibbs as a director on 2023-02-28
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon12/05/2022
Change of details for Horndean Ltd as a person with significant control on 2022-01-26
dot icon13/01/2022
Change of details for Cambridge Group Holding Ltd as a person with significant control on 2021-03-02
dot icon13/01/2022
Notification of Cambridge Group Holding Ltd as a person with significant control on 2021-03-02
dot icon13/01/2022
Cessation of Steven Anthony Hinch as a person with significant control on 2021-03-02
dot icon13/01/2022
Cessation of David Ross Hibbs as a person with significant control on 2021-03-02
dot icon13/01/2022
Cessation of John Derrick Holland as a person with significant control on 2021-03-02
dot icon13/01/2022
Termination of appointment of Steven Anthony Hinch as a secretary on 2021-12-31
dot icon13/01/2022
Appointment of Mr Richard James Clark as a secretary on 2022-01-01
dot icon13/01/2022
Appointment of Mr Richard James Clark as a director on 2022-01-01
dot icon13/01/2022
Appointment of Dr Ian David Mackenzie as a director on 2022-01-01
dot icon13/01/2022
Satisfaction of charge 042668840005 in full
dot icon08/01/2022
Memorandum and Articles of Association
dot icon08/01/2022
Resolutions
dot icon29/12/2021
Registration of charge 042668840006, created on 2021-12-23
dot icon23/11/2021
Satisfaction of charge 3 in full
dot icon23/11/2021
Satisfaction of charge 4 in full
dot icon01/10/2021
Registration of charge 042668840005, created on 2021-09-29
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon21/06/2021
Director's details changed for Mr John Derrick Holland on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr David Ross Hibbs on 2021-06-21
dot icon21/06/2021
Director's details changed for Mr Steven Anthony Hinch on 2021-06-21
dot icon21/06/2021
Secretary's details changed for Mr Steven Anthony Hinch on 2021-06-21
dot icon26/04/2021
Appointment of Mr Patrick John Harte as a director on 2021-04-26
dot icon26/04/2021
Appointment of Mr Louis Adam Bradley as a director on 2021-04-26
dot icon22/10/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon13/02/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon03/12/2015
Full accounts made up to 2015-06-30
dot icon22/10/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon27/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon12/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon01/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon31/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon31/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon18/08/2008
Return made up to 24/07/08; full list of members
dot icon18/08/2008
Director's change of particulars / david hibbs / 01/04/2007
dot icon18/08/2008
Director's change of particulars / john holland / 01/03/2008
dot icon23/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/08/2007
Return made up to 24/07/07; no change of members
dot icon17/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon01/08/2006
Return made up to 24/07/06; full list of members
dot icon20/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon28/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/09/2004
Return made up to 08/08/04; full list of members
dot icon08/09/2004
Auditor's resignation
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned;director resigned
dot icon03/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
New director appointed
dot icon24/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon22/08/2003
Return made up to 08/08/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon18/08/2002
Return made up to 08/08/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
Certificate of change of name
dot icon19/10/2001
Ad 19/09/01--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: bridge house 181 queen victoria street london EC4C 4DZ
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harte, Patrick John
Director
26/04/2021 - Present
13
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/08/2001 - 08/08/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
08/08/2001 - 08/08/2001
10915
Kendall, Michael Robert
Director
08/08/2001 - 24/08/2004
10
Mr John Derrick Holland
Director
01/04/2004 - 28/02/2023
14

Persons with Significant Control

4
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 GLASSHOUSE COMPANY LIMITED

CAMBRIDGE GLASSHOUSE COMPANY LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at Wallingfen Park, 236 Main Road Newport, Brough, East Yorkshire HU15 2RH. 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 GLASSHOUSE COMPANY LIMITED?

toggle

CAMBRIDGE GLASSHOUSE COMPANY LIMITED is currently Active. It was registered on 08/08/2001 .

Where is CAMBRIDGE GLASSHOUSE COMPANY LIMITED located?

toggle

CAMBRIDGE GLASSHOUSE COMPANY LIMITED is registered at Wallingfen Park, 236 Main Road Newport, Brough, East Yorkshire HU15 2RH.

What does CAMBRIDGE GLASSHOUSE COMPANY LIMITED do?

toggle

CAMBRIDGE GLASSHOUSE COMPANY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE GLASSHOUSE COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Richard James Clark as a secretary on 2026-01-26.