CAMBRIDGESHIRE GARDENS TRUST

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE GARDENS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423747

Incorporation date

22/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Whitehall Farm, Broughton, Huntingdon PE28 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-08-31
dot icon29/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon29/01/2025
Termination of appointment of Jane Dorothy Sills as a director on 2025-01-16
dot icon12/12/2024
Registered office address changed from The Willows Ramsey Road Ramsey Forty Foot, Ramsey Huntingdon Cambridgeshire PE26 2XN to Whitehall Farm Broughton Huntingdon PE28 3AN on 2024-12-12
dot icon03/11/2024
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-08-31
dot icon21/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-08-31
dot icon01/05/2023
Director's details changed for Ms Elizabeth Whittle on 2023-04-30
dot icon01/05/2023
Secretary's details changed for Mark Humphrey Wilkinson on 2023-04-30
dot icon20/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-08-31
dot icon06/12/2019
Appointment of Ms Elizabeth Whittle as a director on 2019-11-17
dot icon06/12/2019
Termination of appointment of Twigs Way as a director on 2019-11-17
dot icon03/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon05/03/2018
Notification of a person with significant control statement
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon02/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon03/04/2017
Appointment of Dr Twigs Way as a director on 2016-11-12
dot icon03/04/2017
Termination of appointment of David Andrew Brown as a director on 2016-11-12
dot icon16/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-22 no member list
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-22 no member list
dot icon22/08/2014
Director's details changed for Dr David Andrew Brown on 2014-08-22
dot icon22/08/2014
Director's details changed for Dr Jane Dorothy Sills on 2014-04-01
dot icon11/12/2013
Appointment of Dr David Brown as a director
dot icon05/12/2013
Termination of appointment of Julia Weaver as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-22 no member list
dot icon04/02/2013
Appointment of Mrs Julia Frances Weaver as a director
dot icon29/01/2013
Termination of appointment of Louis Drake as a director
dot icon22/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-22 no member list
dot icon05/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-22 no member list
dot icon05/09/2011
Registered office address changed from 6 Birch Close Cambridge Cambridgeshire CB41XN Uk on 2011-09-05
dot icon09/02/2011
Appointment of Dr Jane Dorothy Sills as a director
dot icon03/02/2011
Termination of appointment of Jean Kearney as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-22 no member list
dot icon09/09/2010
Director's details changed for Louis John Drake on 2010-08-22
dot icon09/09/2010
Director's details changed for Jean Mary Kearney on 2010-08-22
dot icon12/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/09/2009
Annual return made up to 22/08/09
dot icon30/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/10/2008
Annual return made up to 22/08/08
dot icon10/10/2008
Location of register of members
dot icon10/10/2008
Location of debenture register
dot icon10/10/2008
Registered office changed on 10/10/2008 from 1 new street doddington march cambridgeshire PE15 0SP
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
New director appointed
dot icon16/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon20/09/2007
Annual return made up to 22/08/07
dot icon15/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon11/09/2006
Annual return made up to 22/08/06
dot icon18/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Annual return made up to 22/08/05
dot icon30/08/2005
New director appointed
dot icon27/10/2004
Total exemption full accounts made up to 2004-08-31
dot icon26/10/2004
Annual return made up to 22/08/04
dot icon15/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon03/10/2003
Annual return made up to 22/08/03
dot icon24/09/2002
Total exemption full accounts made up to 2002-08-31
dot icon23/09/2002
Annual return made up to 22/08/02
dot icon15/01/2002
Annual return made up to 22/08/01
dot icon15/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/05/2001
Accounts for a small company made up to 2000-08-31
dot icon13/09/2000
Annual return made up to 22/08/00
dot icon27/07/2000
Full accounts made up to 1999-08-31
dot icon27/07/2000
Full accounts made up to 1998-08-31
dot icon04/04/2000
Compulsory strike-off action has been discontinued
dot icon30/03/2000
Annual return made up to 22/08/99
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon12/11/1998
Annual return made up to 22/08/98
dot icon22/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Andrew, Dr
Director
25/10/2013 - 11/11/2016
2
Kearney, Jean Mary
Director
02/11/2007 - 13/01/2011
1
Hayward, Terence Frederick
Director
21/08/1997 - 19/11/2004
4
Drake, Louis John
Director
21/08/1997 - 09/09/2012
1
Sills, Jane Dorothy, Dr
Director
13/01/2011 - 16/01/2025
-

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

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 CAMBRIDGESHIRE GARDENS TRUST

CAMBRIDGESHIRE GARDENS TRUST is an(a) Active company incorporated on 22/08/1997 with the registered office located at Whitehall Farm, Broughton, Huntingdon PE28 3AN. There are currently 2 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 CAMBRIDGESHIRE GARDENS TRUST?

toggle

CAMBRIDGESHIRE GARDENS TRUST is currently Active. It was registered on 22/08/1997 .

Where is CAMBRIDGESHIRE GARDENS TRUST located?

toggle

CAMBRIDGESHIRE GARDENS TRUST is registered at Whitehall Farm, Broughton, Huntingdon PE28 3AN.

What does CAMBRIDGESHIRE GARDENS TRUST do?

toggle

CAMBRIDGESHIRE GARDENS TRUST operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE GARDENS TRUST?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-08-31.