CAMBRIDGE WATER PLC

Register to unlock more data on OkredoRegister

CAMBRIDGE WATER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175861

Incorporation date

02/04/1996

Size

Full

Contacts

Registered address

Registered address

90 Fulbourn Road, Cherry Hinton, Cambridge CB1 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon03/02/2026
Full accounts made up to 2025-03-31
dot icon08/01/2026
Resolutions
dot icon05/01/2026
Full accounts made up to 2024-03-31
dot icon10/12/2025
Appointment of Mr Michael Leslie Horn as a director on 2025-12-09
dot icon10/12/2025
Termination of appointment of Barry Philip Hayward as a director on 2025-12-09
dot icon21/10/2025
Termination of appointment of Robert James O'malley as a director on 2025-10-16
dot icon05/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
Appointment of Mr Barry Philip Hayward as a director on 2025-04-28
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Appointment of Mrs Charlotte Tamsyn Maher as a director on 2024-12-06
dot icon18/12/2024
Termination of appointment of Andrew Paul Willicott as a director on 2024-12-06
dot icon21/06/2024
Full accounts made up to 2023-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon18/05/2023
Appointment of Mr Andrew Paul Willicott as a director on 2023-04-28
dot icon16/05/2023
Termination of appointment of Phillip Charles Newland as a director on 2023-04-28
dot icon14/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon14/10/2022
Full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon06/05/2021
Change of details for South Staffordshire Plc as a person with significant control on 2021-05-05
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon12/05/2020
Appointment of Mr Robert James O'malley as a director on 2020-04-29
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon09/04/2020
Termination of appointment of James Francis Perowne as a director on 2020-04-09
dot icon09/04/2020
Appointment of Mr Phillip Charles Newland as a director on 2020-04-09
dot icon09/10/2019
Full accounts made up to 2019-03-31
dot icon23/05/2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 2019-05-10
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 15/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon16/05/2019
Rectified The AP03 was removed from the public register on 15/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon14/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon17/12/2018
Termination of appointment of Timothy Stuart Orange as a director on 2018-12-14
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon03/10/2017
Full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon12/10/2016
Full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Stephen Morley as a director
dot icon15/01/2014
Termination of appointment of Elizabeth Swarbrick as a director
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Termination of appointment of Alexander Black as a director
dot icon21/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Simon Summers as a director
dot icon12/04/2013
Termination of appointment of Christopher Morley as a director
dot icon12/04/2013
Termination of appointment of Stephen Kay as a director
dot icon22/01/2013
Appointment of Mr Jason Richard Goodwin as a secretary
dot icon22/01/2013
Termination of appointment of Timothy Orange as a secretary
dot icon04/01/2013
Appointment of Sir James Francis Perowne as a director
dot icon01/10/2012
Appointment of Dr Elizabeth Anne Swarbrick as a director
dot icon01/10/2012
Termination of appointment of Michael Halstead as a director
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Timothy Stuart Orange as a secretary
dot icon22/11/2011
Termination of appointment of Iain Boyd as a secretary
dot icon28/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/10/2011
Appointment of Mr Adrian Peter Page as a director
dot icon12/10/2011
Appointment of Mr Alexander William Francis Black as a director
dot icon10/10/2011
Termination of appointment of Eric Lyons as a director
dot icon10/10/2011
Termination of appointment of Stuart Lea as a director
dot icon10/10/2011
Termination of appointment of Richard Cole as a director
dot icon22/09/2011
Appointment of Mr Stephen Christopher Morley as a director
dot icon22/09/2011
Appointment of Mr Timothy Stuart Orange as a director
dot icon08/08/2011
Appointment of Mr Richard John Cole as a director
dot icon08/08/2011
Appointment of Mr Stuart George Kelvin Lea as a director
dot icon08/08/2011
Appointment of Mr Eric Kenneth Lyons as a director
dot icon04/08/2011
Termination of appointment of Duncan Macrae as a director
dot icon04/08/2011
Termination of appointment of Sai Luk as a director
dot icon04/08/2011
Termination of appointment of Hing Kam as a director
dot icon04/08/2011
Termination of appointment of Edmond Ip as a director
dot icon04/08/2011
Termination of appointment of Andrew Hunter as a director
dot icon04/08/2011
Termination of appointment of Tsien Chen as a director
dot icon04/08/2011
Termination of appointment of Loi Chan as a director
dot icon04/07/2011
Appointment of Mr Duncan Nicholas Macrae as a director
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Director's details changed for Hing Lam Kam on 2011-05-09
dot icon09/05/2011
Director's details changed for Christopher Thomas Morley on 2011-05-09
dot icon09/05/2011
Director's details changed for Mr Sai Hong Victor Luk on 2011-05-09
dot icon09/05/2011
Director's details changed for Dr Michael Peter Halstead on 2011-05-09
dot icon09/05/2011
Director's details changed for Simon Peter Summers on 2011-05-09
dot icon09/05/2011
Director's details changed for Mr Edmond Tak Chuen Ip on 2011-05-09
dot icon09/05/2011
Director's details changed for Stephen Barry Kay on 2011-05-09
dot icon09/05/2011
Director's details changed for Ms Tsien Hua Joanna Chen on 2011-05-09
dot icon09/05/2011
Director's details changed for Mr Andrew John Hunter on 2011-05-09
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Director's details changed for Sai Hong Victor Luk on 2011-01-13
dot icon27/01/2011
Director's details changed for Mr Loi Shun Dominic Chan on 2011-01-04
dot icon04/10/2010
Director's details changed for Loi Shun Dominic Chan on 2010-10-01
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon04/06/2010
Director's details changed for Hing Lam Kam on 2009-10-01
dot icon04/06/2010
Director's details changed for Mr Andrew John Hunter on 2009-10-01
dot icon04/06/2010
Director's details changed for Dr Michael Peter Halstead on 2009-10-01
dot icon04/06/2010
Director's details changed for Simon Peter Summers on 2009-10-01
dot icon04/06/2010
Director's details changed for Mr Edmond Tak Chuen Ip on 2009-10-01
dot icon04/06/2010
Director's details changed for Sai Hong Victor Luk on 2009-10-01
dot icon04/06/2010
Director's details changed for Ms Tsien Hua Joanna Chen on 2009-10-01
dot icon04/06/2010
Director's details changed for Christopher Thomas Morley on 2009-10-01
dot icon04/06/2010
Director's details changed for Loi Shun Dominic Chan on 2009-10-01
dot icon20/01/2010
Secretary's details changed for Mr Iain Ker Boyd on 2010-01-06
dot icon14/10/2009
Director's details changed for Mr Andrew John Hunter on 2009-09-24
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / edmond ip / 28/04/2004
dot icon26/05/2009
Director's change of particulars / andrew hunter / 01/04/2009
dot icon26/05/2009
Director's change of particulars / tsien chen / 01/04/2009
dot icon16/05/2009
Director appointed simon peter summers
dot icon16/05/2009
Appointment terminated director sheila brignall
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Secretary appointed mr iain ker boyd
dot icon24/11/2008
Appointment terminated secretary martin greasley
dot icon30/05/2008
Return made up to 08/05/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 08/05/07; no change of members
dot icon20/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon28/06/2006
Return made up to 08/05/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon03/06/2005
Return made up to 08/05/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon26/04/2005
Registered office changed on 26/04/05 from: 41 rustat road cambridge CB1 3QS
dot icon16/12/2004
Director's particulars changed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 08/05/04; full list of members
dot icon27/05/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/05/2003
Return made up to 08/05/03; full list of members
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
New secretary appointed
dot icon28/05/2002
Return made up to 08/05/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Return made up to 08/05/01; full list of members
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon27/09/2000
Full group accounts made up to 2000-03-31
dot icon13/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon27/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/07/2000
Director's particulars changed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon12/06/2000
Return made up to 08/05/00; full list of members
dot icon15/05/2000
Director resigned
dot icon27/04/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon24/08/1999
Full group accounts made up to 1999-03-31
dot icon06/06/1999
Return made up to 08/05/99; bulk list available separately
dot icon23/12/1998
Auditor's resignation
dot icon26/08/1998
Secretary resigned
dot icon13/08/1998
New secretary appointed
dot icon28/07/1998
Director resigned
dot icon15/07/1998
Full group accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 08/05/98; bulk list available separately
dot icon30/04/1998
Resolutions
dot icon30/10/1997
New secretary appointed;new director appointed
dot icon30/10/1997
Secretary resigned
dot icon14/07/1997
Full accounts made up to 1997-03-31
dot icon09/06/1997
Return made up to 10/05/97; bulk list available separately
dot icon07/02/1997
£ ic 811377/731058 27/01/97 £ sr [email protected]=80319
dot icon31/01/1997
Resolutions
dot icon12/11/1996
Location of register of members
dot icon20/08/1996
Director resigned
dot icon10/06/1996
Return made up to 10/05/96; bulk list available separately
dot icon07/05/1996
Miscellaneous
dot icon19/04/1996
Location of register of members (non legible)
dot icon19/04/1996
Location of register of members
dot icon19/04/1996
Location - directors interests register: non legible
dot icon19/04/1996
Location of register of directors' interests
dot icon19/04/1996
Location of debenture register (non legible)
dot icon19/04/1996
Location of debenture register
dot icon02/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Stephen Barry
Director
02/04/1996 - 31/03/2013
9
Hunter, Andrew John
Director
01/12/2006 - 02/08/2011
95
Davies, Stephen Michael, Dr
Director
27/10/1997 - 23/07/1998
5
Page, Adrian Peter
Director
03/10/2011 - 29/04/2020
78
Horn, Michael Leslie
Director
09/12/2025 - Present
41

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 WATER PLC

CAMBRIDGE WATER PLC is an(a) Active company incorporated on 02/04/1996 with the registered office located at 90 Fulbourn Road, Cherry Hinton, Cambridge CB1 9JN. 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 WATER PLC?

toggle

CAMBRIDGE WATER PLC is currently Active. It was registered on 02/04/1996 .

Where is CAMBRIDGE WATER PLC located?

toggle

CAMBRIDGE WATER PLC is registered at 90 Fulbourn Road, Cherry Hinton, Cambridge CB1 9JN.

What does CAMBRIDGE WATER PLC do?

toggle

CAMBRIDGE WATER PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE WATER PLC?

toggle

The latest filing was on 03/02/2026: Full accounts made up to 2025-03-31.