CAMBRIDGE WINE MERCHANTS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE WINE MERCHANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793727

Incorporation date

25/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Harvey Goodwin Avenue, Cambridge, Cambs CB4 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1993)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon23/06/2025
Termination of appointment of Brett Alexander Charles Turner as a director on 2025-06-09
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon21/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon28/08/2018
Notification of Brett Alexander Charles Turner as a person with significant control on 2018-08-28
dot icon13/12/2017
Registration of charge 027937270002, created on 2017-12-07
dot icon01/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Appointment of Mr Timothy Hal Quentin Wilson as a secretary on 2016-11-28
dot icon28/11/2016
Termination of appointment of Brett Alexander Charles Turner as a secretary on 2016-11-28
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon11/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/06/2014
Termination of appointment of Lyndsey Spellman as a director
dot icon02/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/03/2011
Register inspection address has been changed from C/O Hal Wilson 29 Dry Drayton Industries Scotland Road Dry Drayton Cambridge Cambs CB23 8AT
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Timothy Hal Quentin Wilson on 2010-02-26
dot icon26/02/2010
Director's details changed for Lyndsey Anne Spellman on 2010-02-26
dot icon26/02/2010
Director's details changed for Brett Alexander Charles Turner on 2010-02-26
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/07/2009
Director appointed lyndsey anne spellman
dot icon02/03/2009
Return made up to 02/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Amended accounts made up to 2007-02-28
dot icon01/03/2008
Return made up to 02/02/08; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 46 harvey goodwin avenue cambridge cambridgeshire CB4 3EU
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 mill road cambridge cambridgeshire CB1 2AD
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 02/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 02/02/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 02/02/05; full list of members
dot icon26/02/2005
Secretary's particulars changed;director's particulars changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/03/2004
Return made up to 02/02/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/02/2003
Return made up to 02/02/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/03/2002
Return made up to 02/02/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon12/02/2001
Return made up to 02/02/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-02-29
dot icon28/03/2000
Return made up to 10/02/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon03/12/1999
Return made up to 10/02/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-02-28
dot icon03/09/1998
Certificate of change of name
dot icon26/02/1998
Return made up to 10/02/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-02-28
dot icon19/03/1997
Accounts for a small company made up to 1996-02-29
dot icon18/03/1997
Return made up to 10/02/97; full list of members
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon28/10/1996
Resolutions
dot icon22/08/1996
Particulars of mortgage/charge
dot icon21/08/1996
Resolutions
dot icon03/04/1996
Ad 29/02/96--------- £ si 15000@1=15000 £ ic 78285/93285
dot icon03/04/1996
Ad 29/02/96--------- £ si 64000@1=64000 £ ic 14285/78285
dot icon03/04/1996
£ nc 14285/93285 29/02/96
dot icon01/04/1996
Full accounts made up to 1995-02-28
dot icon21/03/1996
Return made up to 10/02/96; full list of members
dot icon15/05/1995
Return made up to 10/02/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Nc inc already adjusted 12/08/94
dot icon14/09/1994
New director appointed
dot icon12/09/1994
Ad 12/08/94--------- £ si 4285@1=4285 £ ic 10000/14285
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon01/09/1994
Director resigned
dot icon27/02/1994
Secretary resigned;director resigned
dot icon23/02/1994
Registered office changed on 23/02/94 from: 2 mill road cambridge cambridgeshire CB1 2AD
dot icon23/02/1994
Return made up to 10/02/94; full list of members
dot icon09/12/1993
Ad 06/11/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/11/1993
Secretary resigned;new director appointed
dot icon09/11/1993
New secretary appointed;new director appointed
dot icon09/11/1993
Director resigned;new director appointed
dot icon24/09/1993
Certificate of change of name
dot icon07/06/1993
New director appointed
dot icon25/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

38
2022
change arrow icon-82.21 % *

* during past year

Cash in Bank

£43,293.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
666.24K
-
0.00
243.29K
-
2022
38
836.69K
-
0.00
43.29K
-
2022
38
836.69K
-
0.00
43.29K
-

Employees

2022

Employees

38 Ascended23 % *

Net Assets(GBP)

836.69K £Ascended25.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.29K £Descended-82.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WINE MERCHANTS LTD

CAMBRIDGE WINE MERCHANTS LTD is an(a) Active company incorporated on 25/02/1993 with the registered office located at 46 Harvey Goodwin Avenue, Cambridge, Cambs CB4 3EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE WINE MERCHANTS LTD?

toggle

CAMBRIDGE WINE MERCHANTS LTD is currently Active. It was registered on 25/02/1993 .

Where is CAMBRIDGE WINE MERCHANTS LTD located?

toggle

CAMBRIDGE WINE MERCHANTS LTD is registered at 46 Harvey Goodwin Avenue, Cambridge, Cambs CB4 3EU.

What does CAMBRIDGE WINE MERCHANTS LTD do?

toggle

CAMBRIDGE WINE MERCHANTS LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CAMBRIDGE WINE MERCHANTS LTD have?

toggle

CAMBRIDGE WINE MERCHANTS LTD had 38 employees in 2022.

What is the latest filing for CAMBRIDGE WINE MERCHANTS LTD?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.