CAMBRIDGESHIRE HORIZONS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE HORIZONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05201320

Incorporation date

09/08/2004

Size

Dormant

Contacts

Registered address

Registered address

One Angel, Angel Street, Northampton NN1 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Zoheb Fazil as a secretary on 2025-12-19
dot icon05/09/2025
Director's details changed for Ms Lucy Kathleen Nethsingha on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Richard Andrew Robertson on 2025-09-04
dot icon15/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/08/2024
Termination of appointment of Gurdeep Sembhi as a secretary on 2024-08-22
dot icon22/08/2024
Appointment of Mr Zoheb Fazil as a secretary on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon19/08/2022
Appointment of Cllr Sarah Conboy as a director on 2022-08-15
dot icon19/08/2022
Termination of appointment of Graham John Bull as a director on 2022-08-15
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Notification of a person with significant control statement
dot icon01/10/2021
Registered office address changed from Ed Fowler, One Angel Square Angel Street Northampton NN1 1ED England to One Angel Angel Street Northampton NN1 1ED on 2021-10-01
dot icon01/10/2021
Termination of appointment of Edward Richard Fowler as a secretary on 2021-10-01
dot icon01/10/2021
Appointment of Mr Gurdeep Sembhi as a secretary on 2021-10-01
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon09/08/2021
Termination of appointment of Ian Cyril Bates as a director on 2021-08-09
dot icon09/08/2021
Cessation of Ian Cyril Bates as a person with significant control on 2021-08-09
dot icon06/08/2021
Appointment of Ms Lucy Kathleen Nethsingha as a director on 2021-08-06
dot icon06/08/2021
Appointment of Mr Richard Andrew Robertson as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Michael Gordon Sargeant as a director on 2021-08-06
dot icon25/05/2021
Amended accounts for a dormant company made up to 2019-03-31
dot icon10/05/2021
Registered office address changed from C/O Graham Hughes Sh1316 Shire Hall Castle Hill Cambridge CB3 0AP England to Ed Fowler, One Angel Square Angel Street Northampton NN1 1ED on 2021-05-10
dot icon10/05/2021
Termination of appointment of Graham Peter Hughes as a secretary on 2021-04-30
dot icon10/05/2021
Appointment of Mr Edward Richard Fowler as a secretary on 2021-04-30
dot icon07/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/04/2021
Appointment of Mr John Williams as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of Bridget Zoe Dorrington Smith as a director on 2021-04-28
dot icon20/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon12/08/2019
Appointment of Mr Michael Gordon Sargeant as a director on 2019-08-08
dot icon12/08/2019
Termination of appointment of Alan Lewis Herbert as a director on 2019-07-30
dot icon26/07/2019
Appointment of Mrs Bridget Zoe Dorrington Smith as a director on 2019-07-26
dot icon26/07/2019
Appointment of Cllr Anna Marie Bailey as a director on 2019-07-26
dot icon26/07/2019
Appointment of Mr Christopher Paul Boden as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Charles George John Roberts as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of Peter Topping as a director on 2019-07-26
dot icon26/07/2019
Termination of appointment of David Colin Oliver as a director on 2019-07-26
dot icon09/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/09/2018
Appointment of Councillor David Colin Oliver as a director on 2018-06-06
dot icon24/09/2018
Appointment of Councillor Graham John Bull as a director on 2018-06-07
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon23/08/2018
Termination of appointment of Ralph Butcher as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Jason David Ablewhite as a director on 2017-06-07
dot icon22/08/2018
Termination of appointment of James Philip Palmer as a director on 2018-08-16
dot icon18/08/2017
Appointment of Councillor Charles Roberts as a director on 2017-08-14
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Appointment of Peter Topping as a director on 2016-11-03
dot icon02/11/2016
Appointment of Ralph Butcher as a director on 2016-11-02
dot icon02/11/2016
Appointment of Jason David Ablewhite as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Ray Maurice Antony Manning as a director on 2016-11-02
dot icon01/11/2016
Appointment of Mr Alan Lewis Herbert as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr James Philip Palmer as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Frederick Hartley Yeulett as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Peter Christopher Moakes as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Nicholas John Guyatt as a director on 2016-11-01
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon11/08/2016
Registered office address changed from Sh1316, Shire Hall, Castle Hill, Cambridge, Shire Hall Cambridge CB3 0AP to C/O Graham Hughes Sh1316 Shire Hall Castle Hill Cambridge CB3 0AP on 2016-08-11
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-09 no member list
dot icon02/09/2015
Registered office address changed from PO Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP to Sh1316, Shire Hall, Castle Hill, Cambridge, Shire Hall Cambridge CB3 0AP on 2015-09-02
dot icon08/05/2015
Termination of appointment of Alan Keith Melton as a director on 2015-03-17
dot icon08/05/2015
Appointment of Councillor Frederick Hartley Yeulett as a director on 2015-03-17
dot icon08/05/2015
Termination of appointment of Timothy James Bick as a director on 2015-03-17
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-09
dot icon13/08/2014
Annual return made up to 2014-08-09 no member list
dot icon13/08/2014
Appointment of Mr Graham Peter Hughes as a secretary on 2014-03-19
dot icon13/08/2014
Termination of appointment of Alexander Charles Plant as a secretary on 2014-03-19
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/10/2013
Appointment of Councillor Timothy James Bick as a director
dot icon04/09/2013
Appointment of Mr Nicholas John Guyatt as a director
dot icon04/09/2013
Annual return made up to 2013-08-09 no member list
dot icon04/09/2013
Registered office address changed from , Castle Court Cc1307 Castle Hill, Cambridge, Cambridgeshire, England to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 2013-09-04
dot icon04/09/2013
Termination of appointment of Jillian Tuck as a director
dot icon04/09/2013
Termination of appointment of Sian Reid as a director
dot icon30/08/2013
Termination of appointment of Richard Lloyd as a secretary
dot icon16/08/2013
Appointment of Mr Alexander Charles Plant as a secretary
dot icon06/08/2013
Registered office address changed from , Shire Hall Cc1307 Castle Hill, Cambridge, Cambridgeshire, CB3 0AP, England to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 2013-08-06
dot icon25/01/2013
Registered office address changed from , Shire Hall Res1109, Castle Hill, Cambridge, Cambridgeshire, CB3 0AP, England to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 2013-01-25
dot icon03/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-09 no member list
dot icon03/09/2012
Termination of appointment of Ian White as a director
dot icon03/09/2012
Termination of appointment of Edward Skeates as a director
dot icon03/09/2012
Termination of appointment of Sushil Jathanna as a director
dot icon03/09/2012
Termination of appointment of Nigel Howlett as a director
dot icon03/09/2012
Termination of appointment of Gareth Goodier as a director
dot icon03/09/2012
Termination of appointment of John Dix as a director
dot icon03/09/2012
Termination of appointment of John Bridge as a director
dot icon31/07/2012
Registered office address changed from , Endurance House, Vision Park Histon, Cambridge, CB4 9ZR to Po Box Cc 1307 Castle Court Castle Hill Cambridge CB3 0AP on 2012-07-31
dot icon30/07/2012
Termination of appointment of Steven Collins as a director
dot icon30/07/2012
Termination of appointment of Stephen Cox as a director
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Termination of appointment of David Bard as a director
dot icon14/09/2011
Appointment of Mr Ray Maurice Antony Manning as a director
dot icon12/09/2011
Appointment of Dr Sushil Devaprasad Jathanna as a director
dot icon06/09/2011
Annual return made up to 2011-08-09 no member list
dot icon19/08/2011
Termination of appointment of David Trippier as a director
dot icon19/08/2011
Termination of appointment of Frederick Brown as a director
dot icon19/08/2011
Termination of appointment of Paul Zollinger-Read as a director
dot icon19/08/2011
Termination of appointment of Alexander Plant as a director
dot icon19/08/2011
Appointment of Mr Peter Christopher Moakes as a director
dot icon02/02/2011
Termination of appointment of Stephen Sillery as a director
dot icon19/01/2011
Appointment of Mr Edward Charles Skeates as a director
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Director's details changed for Dr Gareth Goodier on 2010-09-20
dot icon31/08/2010
Annual return made up to 2010-08-09 no member list
dot icon31/08/2010
Director's details changed for Sir David Austin Trippier on 2010-08-09
dot icon27/08/2010
Director's details changed for Nigel Brian Howlett on 2010-08-09
dot icon27/08/2010
Director's details changed for Stephen Grainger Sillery on 2010-08-09
dot icon27/08/2010
Director's details changed for Dr David Roy Bard on 2010-08-09
dot icon27/08/2010
Director's details changed for Ian Cyril Bates on 2010-08-09
dot icon02/08/2010
Appointment of Professor Ian Hugh White as a director
dot icon21/07/2010
Appointment of Steven William Langdon Collins as a director
dot icon15/07/2010
Termination of appointment of Simon Bishop as a director
dot icon15/07/2010
Termination of appointment of Ian Leslie as a director
dot icon06/05/2010
Termination of appointment of Christopher Banks as a director
dot icon06/05/2010
Secretary's details changed for Mr Richard Mark Lloyd on 2010-05-06
dot icon06/05/2010
Appointment of Dr Paul Zollinger-Read as a director
dot icon22/03/2010
Appointment of Frederick John William Brown as a director
dot icon22/03/2010
Appointment of John Tannatt Dix as a director
dot icon06/12/2009
Full accounts made up to 2009-03-31
dot icon18/11/2009
Appointment of Sian Tudor Reid as a director
dot icon24/09/2009
Annual return made up to 09/08/09
dot icon23/09/2009
Appointment terminated director robert sansom
dot icon23/09/2009
Secretary's change of particulars / richard lloyd / 23/09/2009
dot icon23/09/2009
Secretary's change of particulars / richard lloyd / 23/09/2009
dot icon23/09/2009
Appointment terminated director michael nimmo smith
dot icon23/09/2009
Appointment terminated director peter moakes
dot icon14/05/2009
Miscellaneous
dot icon28/04/2009
Auditor's resignation
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Secretary appointed richard mark lloyd
dot icon22/12/2008
Appointment terminated secretary michael parsons
dot icon20/11/2008
Memorandum and Articles of Association
dot icon08/10/2008
Director appointed alexander charles plant
dot icon11/09/2008
Annual return made up to 09/08/08
dot icon11/09/2008
Director appointed mr robert daniell sansom
dot icon11/09/2008
Appointment terminated director stephen catchpole
dot icon04/07/2008
Director appointed jill tuck
dot icon03/06/2008
Appointment terminated director john walters
dot icon14/05/2008
Director appointed nigel brian howlett
dot icon14/05/2008
Appointment terminated director john lewis
dot icon14/05/2008
Director appointed simon bishop
dot icon01/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon05/09/2007
Annual return made up to 09/08/07
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon08/08/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Secretary resigned
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New secretary appointed
dot icon05/07/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Annual return made up to 09/08/06
dot icon31/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/10/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Annual return made up to 09/08/05
dot icon08/02/2005
Memorandum and Articles of Association
dot icon08/02/2005
Resolutions
dot icon24/01/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon24/01/2005
Registered office changed on 24/01/05 from: cloth hall court, infirmary street, leeds, west yorkshire LS1 2JB
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon09/08/2004
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
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trippier, David Austin, Sir
Director
17/01/2005 - 23/03/2011
29
Plant, Alexander Charles
Director
17/09/2008 - 05/07/2011
6
Steed, Janice
Director
02/03/2007 - 01/09/2007
2
Bates, Ian Cyril
Director
08/05/2006 - 09/08/2021
2
Bridge, John William
Director
17/01/2005 - 13/09/2011
49

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 CAMBRIDGESHIRE HORIZONS LIMITED

CAMBRIDGESHIRE HORIZONS LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at One Angel, Angel Street, Northampton NN1 1ED. There are currently 6 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 HORIZONS LIMITED?

toggle

CAMBRIDGESHIRE HORIZONS LIMITED is currently Active. It was registered on 09/08/2004 .

Where is CAMBRIDGESHIRE HORIZONS LIMITED located?

toggle

CAMBRIDGESHIRE HORIZONS LIMITED is registered at One Angel, Angel Street, Northampton NN1 1ED.

What does CAMBRIDGESHIRE HORIZONS LIMITED do?

toggle

CAMBRIDGESHIRE HORIZONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE HORIZONS LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.