CAMBRIDGE GUARANTEE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE GUARANTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06076416

Incorporation date

31/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Floor 3, St Vincent House, Cutler Street, Ipswich IP1 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/10/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon17/06/2025
Satisfaction of charge 2 in full
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon05/06/2024
Change of details for Cambridge Guarantee Holdings Limited as a person with significant control on 2022-05-23
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon16/05/2022
Registered office address changed from Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP to Floor 3, St Vincent House Cutler Street Ipswich IP1 1UQ on 2022-05-16
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/03/2021
Micro company accounts made up to 2020-05-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-05-31
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-05-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-05-31
dot icon22/03/2017
Satisfaction of charge 060764160003 in full
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Director's details changed for Mrs Susan Elizabeth Bates on 2016-06-10
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Termination of appointment of Patricia Quinn as a secretary on 2015-02-01
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/10/2014
Appointment of Mrs Susan Elizabeth Bates as a director on 2014-10-01
dot icon04/07/2014
Satisfaction of charge 1 in full
dot icon13/06/2014
Registration of charge 060764160003
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2012
Registered office address changed from Cgl Centre Stanaway Farm Charity Lane Otley Ipswich Suffolk IP6 9NA on 2012-05-17
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/06/2011
Appointment of Mrs Patricia Quinn as a secretary
dot icon13/06/2011
Termination of appointment of Michael Butcher as a secretary
dot icon01/03/2011
Annual return made up to 2011-01-31. List of shareholders has changed
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/01/2011
Memorandum and Articles of Association
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon13/01/2011
Statement of capital on 2011-01-13
dot icon13/01/2011
Statement by directors
dot icon13/01/2011
Solvency statement dated 04/01/11
dot icon13/01/2011
Resolutions
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon09/06/2010
Amended accounts made up to 2009-05-31
dot icon19/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/01/2010
Termination of appointment of Rodney Gibson as a director
dot icon12/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/10/2009
Director's details changed for Glenn Raymond Read on 2009-10-13
dot icon13/10/2009
Director's details changed for Sean Alexander Quinn on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Rodney Scott Gibson on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Rodney Scott Gibson on 2009-10-13
dot icon06/10/2009
Termination of appointment of David Macaire as a director
dot icon25/07/2009
Particulars of contract relating to shares
dot icon25/07/2009
Ad 16/06/09-16/07/09\gbp si 385000@1=385000\gbp ic 1445000/1830000\
dot icon22/07/2009
Return made up to 31/01/09; full list of members; amend
dot icon22/07/2009
Registered office changed on 22/07/2009 from 21 california woodbridge suffolk IP12 4DE
dot icon16/07/2009
Ad 01/07/09-01/07/09\gbp si 10000@1=10000\gbp ic 1435000/1445000\
dot icon09/07/2009
Ad 01/07/09-01/07/09\gbp si 15000@1=15000\gbp ic 1420000/1435000\
dot icon16/02/2009
Capitals not rolled up
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / david macaire / 28/06/2008
dot icon19/11/2008
Accounts for a dormant company made up to 2008-05-31
dot icon26/09/2008
Accounting reference date extended from 31/01/2008 to 31/05/2008
dot icon23/07/2008
Director appointed mr rodney scott gibson
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Resolutions
dot icon30/06/2008
Director appointed mr david richard john francis macaire
dot icon25/06/2008
Ad 25/06/08\gbp si 250000@1=250000\gbp ic 1120000/1370000\
dot icon25/06/2008
Ad 02/05/08\gbp si 20000@1=20000\gbp ic 1100000/1120000\
dot icon25/06/2008
Capitals not rolled up
dot icon28/01/2008
Return made up to 31/01/08; full list of members
dot icon28/01/2008
Secretary's particulars changed
dot icon28/01/2008
Ad 31/08/07--------- £ si [email protected]=100000 £ ic 1000001/1100001
dot icon11/04/2007
Ad 10/04/07--------- £ si [email protected]=999999 £ ic 2/1000001
dot icon11/04/2007
Ad 30/01/07--------- £ si [email protected]=1 £ ic 1/2
dot icon05/02/2007
New director appointed
dot icon31/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.36M
-
0.00
-
-
2022
17
963.50K
-
0.00
167.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Glenn Raymond
Director
01/02/2007 - Present
15
Quinn, Sean Alexander
Director
31/01/2007 - Present
8
Bates, Susan Elizabeth
Director
01/10/2014 - Present
4
Macaire, David Richard John Francis
Director
25/06/2008 - 02/10/2009
11
Butcher, Michael
Secretary
31/01/2007 - 01/06/2011
33

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 GUARANTEE LIMITED

CAMBRIDGE GUARANTEE LIMITED is an(a) Active company incorporated on 31/01/2007 with the registered office located at Floor 3, St Vincent House, Cutler Street, Ipswich IP1 1UQ. 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 GUARANTEE LIMITED?

toggle

CAMBRIDGE GUARANTEE LIMITED is currently Active. It was registered on 31/01/2007 .

Where is CAMBRIDGE GUARANTEE LIMITED located?

toggle

CAMBRIDGE GUARANTEE LIMITED is registered at Floor 3, St Vincent House, Cutler Street, Ipswich IP1 1UQ.

What does CAMBRIDGE GUARANTEE LIMITED do?

toggle

CAMBRIDGE GUARANTEE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE GUARANTEE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.