CAMBRIDGE WEIGHT PLAN LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE WEIGHT PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673704

Incorporation date

25/10/1982

Size

Full

Contacts

Registered address

Registered address

Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1982)
dot icon02/02/2026
Registration of charge 016737040009, created on 2026-01-27
dot icon30/01/2026
Satisfaction of charge 7 in full
dot icon30/01/2026
Part of the property or undertaking has been released from charge 6
dot icon30/01/2026
Part of the property or undertaking has been released from charge 6
dot icon27/01/2026
Termination of appointment of Christopher Mcdermott as a director on 2025-12-31
dot icon27/01/2026
Termination of appointment of Scott Law as a director on 2025-12-31
dot icon27/01/2026
Termination of appointment of Tyrone Douglas as a director on 2025-12-31
dot icon27/01/2026
Appointment of Mr Rory John Hannan as a director on 2026-01-01
dot icon27/01/2026
Appointment of Miss Jane Grace as a director on 2026-01-01
dot icon21/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon06/08/2025
Full accounts made up to 2025-03-31
dot icon16/04/2025
Termination of appointment of Amit Hindocha as a secretary on 2025-04-15
dot icon16/04/2025
Termination of appointment of Amit Hindocha as a director on 2025-04-15
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Memorandum and Articles of Association
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon10/10/2023
Director's details changed for Mr Christopher Mcdermott on 2023-10-02
dot icon10/10/2023
Director's details changed for Mr Amit Hindocha on 2023-10-02
dot icon10/10/2023
Director's details changed for Mr Tyrone Douglas on 2023-10-02
dot icon10/10/2023
Director's details changed for Mr Scott Law on 2023-10-02
dot icon10/10/2023
Appointment of Mr Ashley Farmer as a director on 2023-10-02
dot icon23/06/2023
Termination of appointment of Christine Ann James as a director on 2023-06-07
dot icon23/06/2023
Termination of appointment of Clifford Darren Jones as a director on 2023-06-07
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon18/07/2022
Registration of charge 016737040008, created on 2022-07-15
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Termination of appointment of Michael Francis Swinburne as a director on 2021-12-31
dot icon04/01/2022
Appointment of Mr Amit Hindocha as a secretary on 2021-12-31
dot icon04/01/2022
Termination of appointment of Michael Francis Swinburne as a secretary on 2021-12-31
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon02/11/2021
Appointment of Mr Amit Hindocha as a director on 2021-11-01
dot icon02/11/2021
Director's details changed for Mr Michael Francis Swinburne on 2021-11-01
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/12/2020
Director's details changed for Mr Christopher Mcdermott on 2020-11-30
dot icon11/11/2020
Director's details changed for Mr Clifford Darren Jones on 2020-11-04
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Director's details changed for Mr Scott Law on 2019-12-14
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Appointment of Mr Scott Law as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Kevin Gates as a director on 2018-12-31
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of David James Skelhorn as a director on 2018-09-30
dot icon01/10/2018
Director's details changed for Mr Tyrone Douglas on 2018-09-30
dot icon07/08/2018
Appointment of Mr Tyrone Douglas as a director on 2018-08-01
dot icon01/05/2018
Director's details changed for Mr Clifford Darren Jones on 2018-05-01
dot icon01/05/2018
Termination of appointment of Clive Richard Norton as a director on 2018-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Appointment of Mr Clifford Darren Jones as a director on 2018-01-01
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon03/10/2017
Appointment of Mrs Christine Ann James as a director on 2017-10-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Director's details changed for Mr Michael Francis Swinburne on 2016-09-27
dot icon27/09/2016
Director's details changed for Mr Clive Richard Norton on 2016-09-27
dot icon27/09/2016
Director's details changed for Mr Christopher Mcdermott on 2016-09-27
dot icon27/09/2016
Director's details changed for Mr Kevin Gates on 2016-09-27
dot icon22/09/2016
Secretary's details changed for Mr Michael Francis Swinburne on 2016-09-22
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Christopher Mcdermott on 2015-12-01
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Appointment of Mr David James Skelhorn as a director on 2015-04-01
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr Kevin Gates on 2014-12-31
dot icon05/01/2015
Director's details changed for Mr Christopher Mcdermott on 2014-01-01
dot icon05/01/2015
Termination of appointment of Eileen Skinner as a director on 2014-12-31
dot icon02/12/2014
Memorandum and Articles of Association
dot icon02/12/2014
Resolutions
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Certificate of change of name
dot icon02/01/2014
Change of name notice
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Termination of appointment of John White as a director
dot icon04/04/2013
Termination of appointment of Robert Thompson as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Clive Richard Norton on 2011-12-30
dot icon10/01/2012
Director's details changed for Mr Kevin Gates on 2011-12-30
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon08/12/2011
Director's details changed for Mr Robert William Craig Thompson on 2011-12-07
dot icon08/12/2011
Director's details changed for Mr Christopher Mcdermott on 2011-11-07
dot icon31/01/2011
Director's details changed for Robert William Craig Thompson on 2011-01-31
dot icon24/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Appointment of Mr Kevin Gates as a director
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2010
Appointment of Mr Christopher Mcdermott as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for John Vernon White on 2009-12-31
dot icon25/01/2010
Director's details changed for Mr Michael Francis Swinburne on 2009-12-31
dot icon25/01/2010
Director's details changed for Robert William Craig Thompson on 2009-12-31
dot icon25/01/2010
Director's details changed for Clive Richard Norton on 2009-12-31
dot icon25/01/2010
Director's details changed for Mrs Eileen Skinner on 2009-12-31
dot icon22/12/2009
Registered office address changed from , Stafford House, 10 Brakey Road Corby, Northants, NN17 1LU on 2009-12-22
dot icon23/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon01/07/2009
Secretary appointed mr michael francis swinburne
dot icon01/07/2009
Director appointed mr michael francis swinburne
dot icon30/06/2009
Director's change of particulars clive richard norton logged form
dot icon29/06/2009
Director's change of particulars / eileen skinner / 29/06/2009
dot icon01/06/2009
Appointment terminated director and secretary elizabeth yates
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon27/06/2008
Director appointed clive richard norton
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Secretary resigned
dot icon13/10/2006
Secretary resigned
dot icon29/09/2006
New secretary appointed;new director appointed
dot icon22/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Location of debenture register
dot icon31/01/2006
Location of register of members
dot icon17/10/2005
Accounts for a small company made up to 2005-03-31
dot icon13/10/2005
Declaration of assistance for shares acquisition
dot icon13/10/2005
Resolutions
dot icon15/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Memorandum and Articles of Association
dot icon15/09/2005
Resolutions
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Auditor's resignation
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon04/04/2005
Return made up to 31/12/04; full list of members
dot icon09/03/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Secretary resigned
dot icon11/08/2004
Secretary's particulars changed;director's particulars changed
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon10/05/2004
Registered office changed on 10/05/04 from:\grandview, north rigton, leeds, LS17 0DW
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2002-03-31
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-03-31
dot icon28/02/2001
New director appointed
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
New secretary appointed
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Director resigned
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/06/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon25/07/1996
Accounts for a small company made up to 1996-03-31
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Director's particulars changed
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 31/12/93; full list of members
dot icon08/06/1994
Memorandum and Articles of Association
dot icon10/05/1994
New director appointed
dot icon16/04/1994
Declaration of satisfaction of mortgage/charge
dot icon15/04/1994
Certificate of change of name
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Registered office changed on 30/03/94 from:\brakey road, weldon industrial estate, corby, northants NN17 1LU
dot icon15/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/10/1993
Certificate of change of name
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon18/08/1993
Director's particulars changed
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Director resigned
dot icon23/12/1992
New director appointed
dot icon23/12/1992
Return made up to 31/12/92; no change of members
dot icon14/04/1992
Return made up to 31/12/91; no change of members
dot icon28/11/1991
New director appointed
dot icon27/11/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Director's particulars changed
dot icon11/04/1991
Full accounts made up to 1990-05-31
dot icon26/03/1991
New director appointed
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon14/09/1990
Director resigned
dot icon14/08/1990
Accounting reference date shortened from 31/05 to 31/03
dot icon16/07/1990
Memorandum and Articles of Association
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon26/03/1990
Director's particulars changed
dot icon09/03/1990
Full accounts made up to 1989-05-31
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1990
Memorandum and Articles of Association
dot icon02/01/1990
Resolutions
dot icon12/06/1989
New director appointed
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon23/12/1988
New director appointed
dot icon23/12/1988
Memorandum and Articles of Association
dot icon23/12/1988
Resolutions
dot icon04/10/1988
Director's particulars changed
dot icon28/07/1988
Full accounts made up to 1988-05-28
dot icon04/07/1988
Director's particulars changed
dot icon03/02/1988
Return made up to 30/12/87; full list of members
dot icon20/10/1987
Full accounts made up to 1987-05-31
dot icon31/07/1987
Director resigned
dot icon19/03/1987
Director's particulars changed
dot icon07/02/1987
Return made up to 31/12/86; full list of members
dot icon07/02/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Full accounts made up to 1986-05-31
dot icon25/10/1982
Miscellaneous

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
18/12/2026
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
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Elizabeth Mary
Director
20/09/2006 - 14/05/2009
3
Hindocha, Amit
Secretary
31/12/2021 - 15/04/2025
-
Hannan, Rory John
Director
01/01/2026 - Present
5
Skinner, Eileen
Director
03/05/1994 - 31/12/2014
6
Howard, Alan Norman
Director
21/02/2001 - 05/09/2005
10

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 WEIGHT PLAN LIMITED

CAMBRIDGE WEIGHT PLAN LIMITED is an(a) Active company incorporated on 25/10/1982 with the registered office located at Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LU. 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 WEIGHT PLAN LIMITED?

toggle

CAMBRIDGE WEIGHT PLAN LIMITED is currently Active. It was registered on 25/10/1982 .

Where is CAMBRIDGE WEIGHT PLAN LIMITED located?

toggle

CAMBRIDGE WEIGHT PLAN LIMITED is registered at Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire NN17 5LU.

What does CAMBRIDGE WEIGHT PLAN LIMITED do?

toggle

CAMBRIDGE WEIGHT PLAN LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE WEIGHT PLAN LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 016737040009, created on 2026-01-27.