CAMBS-PAT (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMBS-PAT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417296

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire PE29 6XGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon24/03/2026
Termination of appointment of Kinnaird Hill Limited as a secretary on 2026-03-10
dot icon24/03/2026
Appointment of Mr Daniel Lewis Yodaiken as a director on 2026-03-10
dot icon24/03/2026
Termination of appointment of Christopher Derek Osborne as a director on 2026-03-10
dot icon24/03/2026
Appointment of Mr David Reuben Yodaiken as a director on 2026-03-10
dot icon24/03/2026
Termination of appointment of Teresa Janet Osborne as a director on 2026-03-10
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon04/11/2022
Secretary's details changed for Kinnaird Hill Limited on 2022-11-04
dot icon31/10/2022
Registered office address changed from Montagu House 81 High Street Huntingdon PE29 3NY United Kingdom to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 2022-10-31
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon17/12/2018
Notification of Cambs-Pat Ltd as a person with significant control on 2018-11-01
dot icon17/12/2018
Cessation of Malcolm Paul O'sullivan as a person with significant control on 2018-11-01
dot icon17/12/2018
Termination of appointment of Malcolm Paul O'sullivan as a director on 2018-11-01
dot icon17/12/2018
Appointment of Mr Christopher Derek Osborne as a director on 2018-11-01
dot icon17/12/2018
Appointment of Mrs Teresa Janet Osborne as a director on 2018-11-01
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Change of details for Mr Malcolm Paul O'sullivan as a person with significant control on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Malcolm Paul O'sullivan on 2018-09-26
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon19/03/2018
Director's details changed for Mr Malcolm Paul O'sullivan on 2018-03-19
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Director's details changed for Mr Malcolm Paul O'sullivan on 2016-04-10
dot icon06/10/2016
Termination of appointment of Matthew Gary Evans as a director on 2016-10-01
dot icon15/08/2016
Director's details changed for Mr Malcolm Paul O'sullivan on 2016-08-15
dot icon07/07/2016
Termination of appointment of Stephanie Jane Turner as a director on 2016-06-30
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Secretary's details changed for Kinnaird Hill Limited on 2016-06-16
dot icon08/06/2016
Registered office address changed from Montagu House 81 High Street Huntingdon PE29 3NY to Montagu House 81 High Street Huntingdon PE29 3NY on 2016-06-08
dot icon08/06/2016
Director's details changed for Mr Malcolm Paul O'sullivan on 2016-06-08
dot icon12/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Miss Stephanie Jane Turner as a director on 2015-07-15
dot icon15/07/2015
Appointment of Mr Matthew Gary Evans as a director on 2015-07-15
dot icon20/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon03/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon31/10/2013
Termination of appointment of Daniel Darby as a director
dot icon02/10/2013
Director's details changed for Mr Malcolm Paul O'sullivan on 2013-10-01
dot icon25/09/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/10/2012
Resolutions
dot icon11/09/2012
Director's details changed for Mr Daniel Darby on 2012-06-25
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Daniel Darby on 2012-02-20
dot icon19/07/2011
Director's details changed for Mr Malcolm Paul O'sullivan on 2011-07-15
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Dona Walton as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Director's details changed for Malcolm Paul O'sullivan on 2010-08-03
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for None Brendon Kinnaird Hill Limited on 2010-04-07
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon07/05/2010
Appointment of Dona Walton as a director
dot icon07/05/2010
Appointment of Mr Daniel Darby as a director
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 07/04/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 07/04/08; full list of members
dot icon19/12/2007
Particulars of contract relating to shares
dot icon19/12/2007
Ad 02/11/07--------- £ si 1100@1=1100 £ ic 1000/2100
dot icon19/12/2007
Nc inc already adjusted 01/11/07
dot icon19/12/2007
Resolutions
dot icon14/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 07/04/07; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 07/04/06; full list of members
dot icon22/06/2005
Ad 03/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon03/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
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
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
202.30K
-
0.00
194.96K
-
2023
10
213.56K
-
0.00
169.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINNAIRD HILL LIMITED
Corporate Secretary
06/12/2007 - 10/03/2026
-
Yodaiken, Daniel Lewis
Director
10/03/2026 - Present
23
Osborne, Teresa Janet
Director
01/11/2018 - 10/03/2026
3
Osborne, Christopher Derek
Director
01/11/2018 - 10/03/2026
3
Yodaiken, David Reuben
Director
10/03/2026 - Present
9

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 CAMBS-PAT (UK) LIMITED

CAMBS-PAT (UK) LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire PE29 6XG. 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 CAMBS-PAT (UK) LIMITED?

toggle

CAMBS-PAT (UK) LIMITED is currently Active. It was registered on 07/04/2005 .

Where is CAMBS-PAT (UK) LIMITED located?

toggle

CAMBS-PAT (UK) LIMITED is registered at Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire PE29 6XG.

What does CAMBS-PAT (UK) LIMITED do?

toggle

CAMBS-PAT (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMBS-PAT (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Kinnaird Hill Limited as a secretary on 2026-03-10.