CAMBRIDGESHIRE BRICK & TILE CO LTD.

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE BRICK & TILE CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02759556

Incorporation date

22/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Brickfields Hedingham Road, Bulmer, Nr Sudbury, Suffolk CO10 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon09/10/2018
Previous accounting period extended from 2018-08-31 to 2018-09-30
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon04/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon11/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon26/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-08-31
dot icon01/03/2011
Certificate of change of name
dot icon01/03/2011
Change of name notice
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon13/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon27/11/2009
Appointment of Mr Anthony William Stanley Minter as a director
dot icon27/11/2009
Appointment of Mr David Paul Stanley Minter as a director
dot icon09/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon26/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Peter William Minter on 2009-10-26
dot icon20/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon02/11/2008
Director appointed peter william minter
dot icon02/11/2008
Registered office changed on 02/11/2008 from goosehall farm factory road burwell cambridgeshire CB5 0BN
dot icon29/10/2008
Return made up to 22/10/08; full list of members
dot icon29/10/2008
Appointment terminated secretary nigel taylor
dot icon29/10/2008
Appointment terminated director john hardiment
dot icon08/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/04/2008
Return made up to 22/10/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/12/2006
Return made up to 22/10/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon16/11/2005
Return made up to 22/10/05; full list of members
dot icon27/01/2005
Director resigned
dot icon20/12/2004
Full accounts made up to 2004-08-31
dot icon15/10/2004
Return made up to 22/10/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-08-31
dot icon04/11/2003
Return made up to 22/10/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-08-31
dot icon06/01/2003
Return made up to 22/10/02; full list of members
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Secretary's particulars changed;director's particulars changed
dot icon06/01/2003
New secretary appointed
dot icon08/04/2002
Full accounts made up to 2001-08-31
dot icon11/12/2001
Return made up to 22/10/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-08-31
dot icon22/02/2001
Return made up to 22/10/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-08-31
dot icon19/11/1999
Return made up to 22/10/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-08-31
dot icon04/11/1998
Return made up to 22/10/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-08-31
dot icon12/12/1997
Return made up to 22/10/97; no change of members
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Auditor's resignation
dot icon28/11/1996
Return made up to 22/10/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon08/11/1995
Return made up to 22/10/95; no change of members
dot icon27/09/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 22/10/94; no change of members
dot icon22/08/1994
Full accounts made up to 1993-08-31
dot icon18/07/1994
Compulsory strike-off action has been discontinued
dot icon18/07/1994
Return made up to 22/10/93; full list of members
dot icon31/05/1994
First Gazette notice for compulsory strike-off
dot icon14/02/1994
New secretary appointed;new director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon08/03/1993
Ad 25/01/93--------- £ si 2@1=2 £ ic 2/4
dot icon08/03/1993
Accounting reference date notified as 31/08
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New secretary appointed;new director appointed
dot icon08/03/1993
New director appointed
dot icon22/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£22,103.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
48.43K
-
0.00
-
-
2022
6
3.53K
-
0.00
22.10K
-
2022
6
3.53K
-
0.00
22.10K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

3.53K £Descended-92.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minter, David Paul Stanley
Director
27/10/2009 - Present
-
Minter, Anthony William Stanley
Director
27/10/2009 - Present
1
Minter, Alison
Director
01/03/2023 - Present
-
Minter, Peter William
Director
23/10/2008 - Present
1
Newton-Ferguson, Belinda Jane
Director
01/03/2023 - Present
8

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

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 CAMBRIDGESHIRE BRICK & TILE CO LTD.

CAMBRIDGESHIRE BRICK & TILE CO LTD. is an(a) Active company incorporated on 22/10/1992 with the registered office located at The Brickfields Hedingham Road, Bulmer, Nr Sudbury, Suffolk CO10 7EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGESHIRE BRICK & TILE CO LTD.?

toggle

CAMBRIDGESHIRE BRICK & TILE CO LTD. is currently Active. It was registered on 22/10/1992 .

Where is CAMBRIDGESHIRE BRICK & TILE CO LTD. located?

toggle

CAMBRIDGESHIRE BRICK & TILE CO LTD. is registered at The Brickfields Hedingham Road, Bulmer, Nr Sudbury, Suffolk CO10 7EF.

What does CAMBRIDGESHIRE BRICK & TILE CO LTD. do?

toggle

CAMBRIDGESHIRE BRICK & TILE CO LTD. operates in the Manufacture of bricks tiles and construction products in baked clay (23.32 - SIC 2007) sector.

How many employees does CAMBRIDGESHIRE BRICK & TILE CO LTD. have?

toggle

CAMBRIDGESHIRE BRICK & TILE CO LTD. had 6 employees in 2022.

What is the latest filing for CAMBRIDGESHIRE BRICK & TILE CO LTD.?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-22 with no updates.