CAMBRIDGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01370458

Incorporation date

25/05/1978

Size

Full

Contacts

Registered address

Registered address

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1978)
dot icon25/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/11/2025
Satisfaction of charge 1 in full
dot icon24/11/2025
Satisfaction of charge 14 in full
dot icon24/11/2025
Satisfaction of charge 013704580026 in full
dot icon24/11/2025
Satisfaction of charge 013704580025 in full
dot icon20/11/2025
All of the property or undertaking has been released from charge 1
dot icon20/11/2025
All of the property or undertaking has been released from charge 013704580025
dot icon20/11/2025
All of the property or undertaking has been released from charge 14
dot icon20/11/2025
All of the property or undertaking has been released from charge 013704580026
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Cessation of Symbol Bidco I Limited as a person with significant control on 2024-05-08
dot icon26/07/2024
Notification of a person with significant control statement
dot icon24/07/2024
Notification of Symbol Bidco I Limited as a person with significant control on 2024-05-08
dot icon24/07/2024
Cessation of Cbpe Capital Ix Gp Llp as a person with significant control on 2024-05-08
dot icon24/07/2024
Cessation of Cbpe Capital Llp as a person with significant control on 2024-05-08
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon20/02/2023
Amended full accounts made up to 2021-12-31
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12
dot icon25/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon25/03/2021
Cessation of Perspective Financial Group Ltd as a person with significant control on 2020-06-19
dot icon24/03/2021
Notification of Cbpe Capital Llp as a person with significant control on 2020-06-19
dot icon24/03/2021
Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 2020-06-19
dot icon17/11/2020
Appointment of Mr James Bruce as a director on 2020-11-16
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Termination of appointment of David John Philip Hesketh as a secretary on 2020-06-19
dot icon19/06/2020
Termination of appointment of David John Philip Hesketh as a director on 2020-06-19
dot icon16/03/2020
Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2020-03-16
dot icon13/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Full accounts made up to 2017-12-31
dot icon26/03/2019
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon26/11/2018
Resolutions
dot icon08/11/2018
Change of details for Perspective Financial Group Ltd as a person with significant control on 2016-04-06
dot icon14/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon09/02/2018
Termination of appointment of Christopher Graham Gough Goodman as a director on 2018-02-05
dot icon11/12/2017
Termination of appointment of Lothar Mentel as a director on 2017-12-04
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Amended accounts for a small company made up to 2015-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon07/09/2016
Accounts for a small company made up to 2015-12-31
dot icon12/07/2016
Satisfaction of charge 20 in full
dot icon12/07/2016
Satisfaction of charge 19 in full
dot icon12/07/2016
Satisfaction of charge 18 in full
dot icon12/07/2016
Satisfaction of charge 17 in full
dot icon11/07/2016
Satisfaction of charge 23 in full
dot icon11/07/2016
Satisfaction of charge 22 in full
dot icon11/07/2016
Satisfaction of charge 21 in full
dot icon11/07/2016
Satisfaction of charge 15 in full
dot icon11/07/2016
Satisfaction of charge 13 in full
dot icon11/07/2016
Satisfaction of charge 16 in full
dot icon11/07/2016
Satisfaction of charge 12 in full
dot icon11/07/2016
Satisfaction of charge 11 in full
dot icon11/07/2016
Satisfaction of charge 9 in full
dot icon11/07/2016
Satisfaction of charge 10 in full
dot icon11/07/2016
Satisfaction of charge 8 in full
dot icon11/07/2016
Satisfaction of charge 7 in full
dot icon11/07/2016
Satisfaction of charge 6 in full
dot icon11/07/2016
Satisfaction of charge 4 in full
dot icon11/07/2016
Satisfaction of charge 5 in full
dot icon11/07/2016
Satisfaction of charge 2 in full
dot icon11/07/2016
Satisfaction of charge 3 in full
dot icon28/06/2016
Registration of charge 013704580026, created on 2016-06-23
dot icon07/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Lothar Mentel as a director on 2015-10-27
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon24/07/2014
Termination of appointment of Damian John Keeling as a director on 2013-12-23
dot icon09/07/2014
Satisfaction of charge 013704580024 in full
dot icon18/06/2014
Registration of charge 013704580025
dot icon06/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/05/2014
Director's details changed for Christopher Graham Gough Goodman on 2014-05-06
dot icon06/05/2014
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a director
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a secretary
dot icon15/01/2014
Termination of appointment of Philip Carr as a director
dot icon15/01/2014
Termination of appointment of Peter Craddock as a director
dot icon15/01/2014
Termination of appointment of Peter Craddock as a secretary
dot icon15/01/2014
Appointment of Mrs Julie Suzanne Hepworth as a director
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a director
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a secretary
dot icon15/01/2014
Termination of appointment of Damian Keeling as a director
dot icon15/01/2014
Termination of appointment of Peter Craddock as a director
dot icon15/01/2014
Termination of appointment of Philip Carr as a director
dot icon15/01/2014
Termination of appointment of Peter Craddock as a secretary
dot icon15/01/2014
Rectified form TM01 was removed from the public register on 13/03/2014 as it was factually inaccurate.
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/08/2013
Registration of charge 013704580024
dot icon23/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Maria De Lima as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 23
dot icon11/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/03/2012
Duplicate mortgage certificatecharge no:22
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon29/02/2012
Appointment of Peter Craddock as a secretary
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a secretary
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a director
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 21
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon08/08/2011
Appointment of Peter Martin Craddock as a director
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 19
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon03/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Mr Anthony Jackson Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Damian John Keeling on 2011-01-01
dot icon05/04/2011
Director's details changed for Mr Anthony Jackson Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Philip Alexander Carr on 2011-01-01
dot icon25/01/2011
Appointment of Philip Alexander Carr as a director
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon02/11/2010
Duplicate mortgage certificatecharge no:13
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 12
dot icon11/06/2010
Duplicate mortgage certificatecharge no:11
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon13/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon30/03/2010
Duplicate mortgage certificatecharge no:10
dot icon29/03/2010
Register inspection address has been changed
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/02/2010
Duplicate mortgage certificatecharge no:9
dot icon08/02/2010
Duplicate mortgage certificatecharge no:9
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2009
Director and secretary's change of particulars / anthony morrow / 24/07/2009
dot icon03/04/2009
Return made up to 30/03/09; full list of members
dot icon03/02/2009
Return made up to 30/03/08; full list of members
dot icon16/04/2008
Director appointed anthony morrow
dot icon16/04/2008
Director appointed damian john keeling
dot icon14/04/2008
Registered office changed on 14/04/2008 from c/o nicholas cliffe & co LIMITED mill house mill court great shelford cambridge cambridgeshire CB22 5LD
dot icon14/04/2008
Appointment terminated secretary christopher gough goodman
dot icon14/04/2008
Secretary appointed anthony morrow
dot icon14/04/2008
Resolutions
dot icon11/04/2008
Duplicate mortgage certificatecharge no:1
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2008
Resolutions
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 30/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 30/03/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: 1 penn farm studios harston road haslingfield cambridge CB3 7JZ
dot icon09/01/2006
Auditor's resignation
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 30/03/05; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 30/03/04; full list of members
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 30/03/03; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 30/03/02; full list of members
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: 88 regent street cambridge CB2 1DP
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Return made up to 30/03/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Return made up to 30/03/99; no change of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 30/03/98; no change of members
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 30/03/97; full list of members
dot icon17/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
New secretary appointed
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 30/03/96; full list of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 30/03/94; no change of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 30/03/93; full list of members
dot icon17/08/1992
New director appointed
dot icon12/05/1992
Registered office changed on 12/05/92 from: threadneedle house george iv street cambridge CB2 1HH
dot icon06/04/1992
Return made up to 30/03/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-12-31
dot icon07/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 30/03/91; no change of members
dot icon14/08/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 30/03/90; full list of members
dot icon01/09/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Return made up to 30/03/89; no change of members
dot icon23/03/1988
Full accounts made up to 1987-12-31
dot icon23/03/1988
Return made up to 30/03/88; no change of members
dot icon14/04/1987
Full accounts made up to 1986-12-31
dot icon14/04/1987
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon26/07/1986
Return made up to 30/06/86; full list of members
dot icon25/05/1978
Miscellaneous

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
26/02/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Anthony Jackson
Director
01/04/2008 - 21/02/2012
58
Keeling, Damian John
Director
01/04/2008 - 23/12/2013
37
Craddock, Peter Martin
Director
02/08/2011 - 23/12/2013
73
Hesketh, David John Philip
Director
23/12/2013 - 19/06/2020
123
Carr, Philip Alexander
Director
06/12/2010 - 23/12/2013
42

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE INVESTMENTS LIMITED

CAMBRIDGE INVESTMENTS LIMITED is an(a) Active company incorporated on 25/05/1978 with the registered office located at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 2 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 INVESTMENTS LIMITED?

toggle

CAMBRIDGE INVESTMENTS LIMITED is currently Active. It was registered on 25/05/1978 .

Where is CAMBRIDGE INVESTMENTS LIMITED located?

toggle

CAMBRIDGE INVESTMENTS LIMITED is registered at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does CAMBRIDGE INVESTMENTS LIMITED do?

toggle

CAMBRIDGE INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE INVESTMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-26 with no updates.