CAMBRIDGE REWINDS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE REWINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600272

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Cambridge Road Industrial Estate, Milton, Cambridge CB24 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Registered office address changed from Unit 6 Cambridge Road Industrial Estate Milton Cambridge CB4 6AZ England to Unit 6 Cambridge Road Industrial Estate Milton Cambridge CB24 6AZ on 2023-01-16
dot icon13/01/2023
Registered office address changed from Unit 6, Industrial Road Cambridge Road Industrial Estate Milton Cambridge CB4 6AZ to Unit 6 Cambridge Road Industrial Estate Milton Cambridge CB4 6AZ on 2023-01-13
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon04/12/2018
Change of details for Mr Philip Charles John Coulson as a person with significant control on 2018-12-01
dot icon04/12/2018
Director's details changed for Philip Charles John Coulson on 2018-12-01
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon04/12/2017
Cessation of Philip Charles John Coulson as a person with significant control on 2017-12-04
dot icon01/12/2017
Notification of Philip Charles John Coulson as a person with significant control on 2016-04-07
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA to The Commercial Centre Green End Comberton Cambridge CB23 7DY
dot icon30/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Director's details changed for Philip Charles John Coulson on 2016-08-05
dot icon04/08/2016
Director's details changed for Philip Charles John Coulson on 2016-08-04
dot icon04/08/2016
Termination of appointment of Susan Huldah Coulson as a director on 2016-03-31
dot icon04/08/2016
Termination of appointment of Gordon John Coulson as a director on 2016-03-31
dot icon04/08/2016
Termination of appointment of Susan Huldah Coulson as a secretary on 2016-03-31
dot icon02/03/2016
Purchase of own shares.
dot icon02/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/11/2010
Director's details changed for Susan Huldah Coulson on 2010-11-25
dot icon30/11/2010
Secretary's details changed for Susan Huldah Coulson on 2010-11-25
dot icon30/11/2010
Director's details changed for Gordon John Coulson on 2010-11-25
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Gordon John Coulson on 2009-11-25
dot icon03/12/2009
Director's details changed for Philip Charles John Coulson on 2009-11-25
dot icon03/12/2009
Director's details changed for Susan Huldah Coulson on 2009-11-25
dot icon06/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Director appointed philip charles john coulson
dot icon02/12/2008
Return made up to 25/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 25/11/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 25/11/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 25/11/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 25/11/03; full list of members
dot icon25/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon10/01/2003
Ad 18/12/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon25/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-56.39 % *

* during past year

Cash in Bank

£181,441.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
393.88K
-
0.00
416.03K
-
2022
4
504.72K
-
0.00
181.44K
-
2022
4
504.72K
-
0.00
181.44K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

504.72K £Ascended28.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.44K £Descended-56.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/2002 - 25/11/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/2002 - 25/11/2002
38039
Coulson, Gordon John
Director
25/11/2002 - 31/03/2016
-
Coulson, Susan Huldah
Director
25/11/2002 - 31/03/2016
-
Coulson, Susan Huldah
Secretary
25/11/2002 - 31/03/2016
-

Persons with Significant Control

2
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 REWINDS LIMITED

CAMBRIDGE REWINDS LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Unit 6 Cambridge Road Industrial Estate, Milton, Cambridge CB24 6AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE REWINDS LIMITED?

toggle

CAMBRIDGE REWINDS LIMITED is currently Active. It was registered on 25/11/2002 .

Where is CAMBRIDGE REWINDS LIMITED located?

toggle

CAMBRIDGE REWINDS LIMITED is registered at Unit 6 Cambridge Road Industrial Estate, Milton, Cambridge CB24 6AZ.

What does CAMBRIDGE REWINDS LIMITED do?

toggle

CAMBRIDGE REWINDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAMBRIDGE REWINDS LIMITED have?

toggle

CAMBRIDGE REWINDS LIMITED had 4 employees in 2022.

What is the latest filing for CAMBRIDGE REWINDS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-25 with no updates.