CAMBRIDGE LODGE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00696476

Incorporation date

26/06/1961

Size

Micro Entity

Contacts

Registered address

Registered address

18 Oriel Close, Middlesbrough TS5 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1961)
dot icon15/04/2026
Micro company accounts made up to 2026-03-31
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon28/03/2022
Appointment of Graham Braithwaite as a director on 2022-03-08
dot icon28/03/2022
Termination of appointment of Steven Linsley as a director on 2022-03-08
dot icon01/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Appointment of Mrs Lesley Braithwaite as a director on 2019-04-24
dot icon15/07/2019
Appointment of Mr Steven Linsley as a director on 2019-04-24
dot icon15/07/2019
Termination of appointment of Derek William Haskins as a director on 2019-04-24
dot icon17/06/2019
Termination of appointment of Gregory Charles Horner as a director on 2019-04-24
dot icon03/06/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/11/2018
Appointment of Mr Richard Graham Robinson as a secretary on 2018-10-29
dot icon21/11/2018
Termination of appointment of Rodney John Reynolds as a director on 2018-10-29
dot icon21/11/2018
Termination of appointment of Rodney John Reynolds as a secretary on 2018-10-29
dot icon21/11/2018
Appointment of Mr Derek William Haskins as a director on 2018-10-29
dot icon21/11/2018
Appointment of Mr Gregory Charles Horner as a director on 2018-10-29
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Appointment of Mr Richard Graham Robinson as a director on 2018-08-01
dot icon01/10/2018
Registered office address changed from 38 Cherryfield Drive Linthorpe Middlesborough TS5 5QS to 18 Oriel Close Middlesbrough TS5 5NJ on 2018-10-01
dot icon23/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon07/09/2017
Notification of a person with significant control statement
dot icon07/09/2017
Confirmation statement made on 2017-04-23 with no updates
dot icon01/09/2017
Registered office address changed from 1 Oriel Close Linthorpe Middlesborough TS5 5NJ to 38 Cherryfield Drive Linthorpe Middlesborough TS5 5QS on 2017-09-01
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/06/2016
Annual return made up to 2016-04-30
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2015
Annual return made up to 2015-05-20
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2014
Annual return made up to 2014-04-30
dot icon17/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-05-20
dot icon11/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/06/2013
Resolutions
dot icon19/07/2012
Appointment of Rodney John Reynolds as a director
dot icon16/07/2012
Annual return made up to 2012-03-31
dot icon16/07/2012
Termination of appointment of Robert Fulton as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Termination of appointment of Rodney Reynolds as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-05-26
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2010
Appointment of Robert Neil Fulton as a director
dot icon26/10/2010
Termination of appointment of William Lennie as a director
dot icon03/06/2010
Annual return made up to 2010-05-20
dot icon08/07/2009
Annual return made up to 17/05/09
dot icon08/07/2009
Director and secretary's change of particulars / rodney reynolds / 06/07/2009
dot icon07/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/05/2008
Annual return made up to 17/05/08
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Annual return made up to 17/05/07
dot icon07/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Annual return made up to 17/05/06
dot icon17/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Annual return made up to 17/05/05
dot icon26/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Annual return made up to 17/05/04
dot icon28/08/2003
Annual return made up to 17/05/03
dot icon30/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/06/2002
Annual return made up to 30/04/02
dot icon15/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/07/2001
Annual return made up to 17/05/01
dot icon15/01/2001
Registered office changed on 15/01/01 from: 16 oriel close, cambridge road, linthorpe, middlesbrough cleveland TS5 5NJ
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
Annual return made up to 17/05/00
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon16/06/1999
Annual return made up to 17/05/99
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon04/06/1998
Annual return made up to 17/05/98
dot icon23/03/1998
Full accounts made up to 1997-03-31
dot icon23/06/1997
Annual return made up to 17/05/97
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon24/06/1996
Annual return made up to 17/05/96
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Annual return made up to 17/05/95
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon20/06/1994
Annual return made up to 17/05/94
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Annual return made up to 17/05/93
dot icon20/06/1992
Full accounts made up to 1992-03-31
dot icon20/06/1992
Annual return made up to 17/05/92
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon24/06/1991
Annual return made up to 17/05/91
dot icon31/05/1990
Full accounts made up to 1990-03-31
dot icon31/05/1990
Annual return made up to 17/05/90
dot icon06/07/1989
Full accounts made up to 1989-03-31
dot icon16/06/1989
Annual return made up to 31/03/89
dot icon11/07/1988
Full accounts made up to 1988-03-31
dot icon16/06/1988
Annual return made up to 31/03/88
dot icon20/08/1987
Registered office changed on 20/08/87 from: 23 oriel close, cambridge rd, middlesborough, cleveland
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon16/07/1987
Full accounts made up to 1987-03-31
dot icon16/07/1987
12/06/87 nsc
dot icon22/05/1986
Full accounts made up to 1986-03-31
dot icon22/05/1986
Return made up to 20/05/86; full list of members
dot icon26/06/1961
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
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.99K
-
0.00
-
-
2022
3
623.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Richard Graham
Director
01/08/2018 - Present
30
Braithwaite, Graham
Director
08/03/2022 - Present
1
Braithwaite, Lesley
Director
24/04/2019 - Present
-

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 LODGE LIMITED

CAMBRIDGE LODGE LIMITED is an(a) Active company incorporated on 26/06/1961 with the registered office located at 18 Oriel Close, Middlesbrough TS5 5NJ. 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 LODGE LIMITED?

toggle

CAMBRIDGE LODGE LIMITED is currently Active. It was registered on 26/06/1961 .

Where is CAMBRIDGE LODGE LIMITED located?

toggle

CAMBRIDGE LODGE LIMITED is registered at 18 Oriel Close, Middlesbrough TS5 5NJ.

What does CAMBRIDGE LODGE LIMITED do?

toggle

CAMBRIDGE LODGE 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 LODGE LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2026-03-31.