CANTABRIGIAN LIMITED

Register to unlock more data on OkredoRegister

CANTABRIGIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039379

Incorporation date

29/03/1995

Size

Small

Contacts

Registered address

Registered address

Hills Road Sixth Form College, Hills Road, Cambridge CB2 8PECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon17/02/2026
Accounts for a small company made up to 2025-08-31
dot icon26/01/2026
Previous accounting period extended from 2025-07-31 to 2025-08-31
dot icon19/12/2025
Appointment of Mr Anthony Omo as a director on 2025-12-02
dot icon18/12/2025
Termination of appointment of Kevin John Taylor as a director on 2025-12-02
dot icon08/12/2025
Memorandum and Articles of Association
dot icon24/11/2025
Termination of appointment of Saira Naz Hanif as a secretary on 2025-11-19
dot icon21/10/2025
Appointment of Mr Stuart Ian Tinsley as a secretary on 2025-10-21
dot icon25/09/2025
Withdrawal of a person with significant control statement on 2025-09-25
dot icon25/09/2025
Notification of Hills Education Trust Limited as a person with significant control on 2025-09-01
dot icon12/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon11/02/2025
Accounts for a small company made up to 2024-07-31
dot icon15/10/2024
Termination of appointment of Rohrig Leon Seddon as a secretary on 2024-09-15
dot icon09/10/2024
Appointment of Ms Saira Naz Hanif as a secretary on 2024-10-09
dot icon09/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon16/01/2024
Accounts for a small company made up to 2023-07-31
dot icon19/12/2023
Appointment of Dr Jane Carolyn Sterling as a director on 2023-12-12
dot icon02/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon10/01/2023
Accounts for a small company made up to 2022-07-31
dot icon10/06/2022
Termination of appointment of Julie Christina Taylor as a director on 2022-03-31
dot icon10/06/2022
Appointment of Mr Kevin John Taylor as a director on 2022-04-01
dot icon19/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2021-07-31
dot icon04/05/2021
Accounts for a small company made up to 2020-07-31
dot icon20/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon05/11/2020
Appointment of Professor Anthony Charles Minson as a director on 2020-10-23
dot icon08/06/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-07-31
dot icon23/07/2019
Appointment of Ms Julie Taylor as a director on 2019-07-15
dot icon22/07/2019
Termination of appointment of Peter John Brindle as a director on 2019-06-18
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon23/01/2019
Accounts for a small company made up to 2018-07-31
dot icon12/12/2018
Appointment of Mr Peter John Brindle as a director on 2018-11-27
dot icon12/12/2018
Termination of appointment of Edmund John Nichols Brookes as a director on 2018-11-04
dot icon13/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon11/01/2018
Accounts for a small company made up to 2017-07-31
dot icon03/01/2018
Appointment of Mr Rohrig Leon Seddon as a secretary on 2017-12-19
dot icon03/01/2018
Termination of appointment of Jill Heather Aberdour as a secretary on 2017-12-18
dot icon28/07/2017
Appointment of Ms Joanne Trump as a director on 2017-04-18
dot icon28/07/2017
Termination of appointment of Linda Susan Sinclair as a director on 2017-04-17
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/01/2017
Full accounts made up to 2016-07-31
dot icon14/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-07-31
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-07-31
dot icon21/11/2014
Appointment of Mr Edmund John Nichols Brookes as a director on 2014-08-01
dot icon21/11/2014
Termination of appointment of Christopher Morse as a director on 2014-07-31
dot icon09/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon08/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mrs Linda Sinclair on 2012-07-01
dot icon07/01/2013
Full accounts made up to 2012-07-31
dot icon04/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-07-31
dot icon06/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-07-31
dot icon01/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mrs Linda Sinclair on 2010-04-01
dot icon04/03/2010
Appointment of Dr Christopher Morse as a director
dot icon04/03/2010
Termination of appointment of Mary Donnelly as a director
dot icon30/12/2009
Full accounts made up to 2009-07-31
dot icon08/04/2009
Return made up to 28/03/09; full list of members
dot icon16/12/2008
Full accounts made up to 2008-07-31
dot icon01/09/2008
Director appointed mrs linda sinclair
dot icon01/09/2008
Appointment terminated director robert wilkinson
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-07-31
dot icon02/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon30/03/2007
Return made up to 28/03/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: hills road sixth form college cambridge CB2 2PE
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon28/03/2006
Return made up to 28/03/06; full list of members
dot icon28/12/2005
Full accounts made up to 2005-07-31
dot icon06/04/2005
Return made up to 29/03/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-07-31
dot icon28/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon20/04/2004
Return made up to 29/03/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-07-31
dot icon29/04/2003
Return made up to 29/03/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-07-31
dot icon03/09/2002
New director appointed
dot icon23/08/2002
Director resigned
dot icon15/04/2002
Return made up to 29/03/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-07-31
dot icon24/04/2001
Return made up to 29/03/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-07-31
dot icon14/04/2000
Return made up to 29/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-07-31
dot icon23/12/1999
Memorandum and Articles of Association
dot icon23/12/1999
Resolutions
dot icon02/04/1999
Return made up to 29/03/99; no change of members
dot icon12/01/1999
Full accounts made up to 1998-07-31
dot icon14/04/1998
Full accounts made up to 1997-07-31
dot icon31/03/1998
Return made up to 29/03/98; no change of members
dot icon25/03/1997
Return made up to 29/03/97; full list of members
dot icon05/02/1997
Accounts for a dormant company made up to 1996-07-31
dot icon05/02/1997
Resolutions
dot icon05/12/1996
Secretary's particulars changed
dot icon10/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Resolutions
dot icon22/08/1996
Memorandum and Articles of Association
dot icon21/08/1996
Certificate of change of name
dot icon20/08/1996
Resolutions
dot icon07/05/1996
Return made up to 29/03/96; full list of members
dot icon13/11/1995
Accounting reference date notified as 31/07
dot icon10/05/1995
Secretary resigned;new director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New secretary appointed;director resigned
dot icon10/05/1995
Registered office changed on 10/05/95 from: 1 mitchell lane bristol. BS1 6BU.
dot icon29/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minson, Anthony Charles, Professor
Director
23/10/2020 - Present
4
Brookes, Edmund John Nichols
Director
01/08/2014 - 04/11/2018
12
Sterling, Jane Carolyn, Dr
Director
12/12/2023 - Present
1
Omo, Anthony
Director
02/12/2025 - Present
2
Trump, Joanne
Director
18/04/2017 - Present
2

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 CANTABRIGIAN LIMITED

CANTABRIGIAN LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at Hills Road Sixth Form College, Hills Road, Cambridge CB2 8PE. There are currently 5 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 CANTABRIGIAN LIMITED?

toggle

CANTABRIGIAN LIMITED is currently Active. It was registered on 29/03/1995 .

Where is CANTABRIGIAN LIMITED located?

toggle

CANTABRIGIAN LIMITED is registered at Hills Road Sixth Form College, Hills Road, Cambridge CB2 8PE.

What does CANTABRIGIAN LIMITED do?

toggle

CANTABRIGIAN LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CANTABRIGIAN LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with no updates.