Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE EXPORT DOCUMENTS LIMITED
Company Information for

CAMBRIDGE EXPORT DOCUMENTS LIMITED

2 NORMAN WAY, OVER INDUSTRIAL PARK, OVER, CAMBRIDGESHIRE, CB24 5QE,
Company Registration Number
01424596
Private Limited Company
Active

Company Overview

About Cambridge Export Documents Ltd
CAMBRIDGE EXPORT DOCUMENTS LIMITED was founded on 1979-06-01 and has its registered office in Over. The organisation's status is listed as "Active". Cambridge Export Documents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE EXPORT DOCUMENTS LIMITED
 
Legal Registered Office
2 NORMAN WAY, OVER INDUSTRIAL PARK
OVER
CAMBRIDGESHIRE
CB24 5QE
Other companies in CB24
 
Filing Information
Company Number 01424596
Company ID Number 01424596
Date formed 1979-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 24/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215535089  
Last Datalog update: 2024-03-07 03:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE EXPORT DOCUMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE EXPORT DOCUMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWIN READER
Company Secretary 2008-02-26
JOHN EDWIN READER
Director 2005-02-25
PAUL DAVID READER
Director 1994-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ANNE READER
Company Secretary 1991-12-31 2008-02-26
DAVID REGINALD EDWIN READER
Director 1991-12-31 2008-02-26
JOAN ANNE READER
Director 1991-12-31 2008-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWIN READER C.E.D. (PACKAGING) LIMITED Company Secretary 2008-02-26 CURRENT 1982-02-16 Active
JOHN EDWIN READER C.E.D. (FREIGHT FORWARDING) LIMITED Company Secretary 2008-02-26 CURRENT 1982-02-08 Active
JOHN EDWIN READER CED GROUP LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
JOHN EDWIN READER C.E.D. (PACKAGING) LIMITED Director 2008-02-26 CURRENT 1982-02-16 Active
JOHN EDWIN READER C.E.D. (FREIGHT FORWARDING) LIMITED Director 2008-02-26 CURRENT 1982-02-08 Active
PAUL DAVID READER CED GROUP LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
PAUL DAVID READER C.E.D. (PACKAGING) LIMITED Director 2008-02-26 CURRENT 1982-02-16 Active
PAUL DAVID READER C.E.D. (FREIGHT FORWARDING) LIMITED Director 2008-02-26 CURRENT 1982-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-03DISS40Compulsory strike-off action has been discontinued
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-02DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-25AA01Current accounting period shortened from 25/05/21 TO 24/05/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA01Current accounting period shortened from 26/05/20 TO 25/05/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-27AA01Previous accounting period shortened from 27/05/19 TO 26/05/19
2020-02-27AA01Previous accounting period shortened from 27/05/19 TO 26/05/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mr John Edwin Reader on 2019-09-30
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-30AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2019-02-28AA01Previous accounting period shortened from 29/05/18 TO 28/05/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-26AA01Previous accounting period shortened from 30/05/17 TO 29/05/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 160
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 160
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 160
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 160
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM C/O 42 Lytton Road Jeff Lermer Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/12 FROM 2 Norman Way, over Industrial Park, over Cambridgeshire CB24 5QE
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN READER / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID READER / 31/12/2009
2009-11-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-05AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-25169GBP IC 200/80 26/02/08 GBP SR 120@1=120
2008-02-29288aSECRETARY APPOINTED MR JOHN EDWIN READER
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN READER / 26/02/2008
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL READER / 26/02/2008
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR JOAN READER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID READER
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY JOAN READER
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-30190LOCATION OF DEBENTURE REGISTER
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CED UNIT 2 NORMAN WAY OVER INDUSTRIAL PARK OVER CAMBRIDGESHIRE CB4 5QE
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-06123NC INC ALREADY ADJUSTED 28/02/05
2005-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05RES04£ NC 100/400 28/02/05
2005-05-05RES12VARYING SHARE RIGHTS AND NAMES
2005-05-0588(2)RAD 28/02/05--------- £ SI 40@1=40 £ IC 100/140
2005-05-0588(2)RAD 28/02/05--------- £ SI 60@1=60 £ IC 140/200
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0202452 Active Licenced property: NORMAN WAY INDUSTRIAL ESTATE INTERNATIONAL TRADING CENTRE 2 NORMAN WAY OVER CAMBRIDGE 2 NORMAN WAY GB CB4 5QE. Correspondance address: NORMAN WAY 2 NORMAN WAY INDUSTRIAL ESTATE OVER CAMBRIDGE OVER GB CB24 5QE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE EXPORT DOCUMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-06-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 35,773
Creditors Due After One Year 2011-06-01 £ 68,003
Creditors Due Within One Year 2012-06-01 £ 205,108
Creditors Due Within One Year 2011-06-01 £ 210,578
Provisions For Liabilities Charges 2012-06-01 £ 18,649
Provisions For Liabilities Charges 2011-06-01 £ 5,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE EXPORT DOCUMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 160
Called Up Share Capital 2011-06-01 £ 160
Cash Bank In Hand 2012-06-01 £ 78,426
Cash Bank In Hand 2011-06-01 £ 24,266
Current Assets 2012-06-01 £ 102,599
Current Assets 2011-06-01 £ 95,734
Debtors 2012-06-01 £ 17,173
Debtors 2011-06-01 £ 61,468
Fixed Assets 2012-06-01 £ 523,315
Fixed Assets 2011-06-01 £ 543,869
Shareholder Funds 2012-06-01 £ 366,384
Shareholder Funds 2011-06-01 £ 355,630
Stocks Inventory 2012-06-01 £ 7,000
Stocks Inventory 2011-06-01 £ 10,000
Tangible Fixed Assets 2012-06-01 £ 473,315
Tangible Fixed Assets 2011-06-01 £ 493,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE EXPORT DOCUMENTS LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE EXPORT DOCUMENTS LIMITED owns 2 domain names.

cedltd.co.uk   ced-group.co.uk  

Trademarks
We have not found any records of CAMBRIDGE EXPORT DOCUMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE EXPORT DOCUMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CAMBRIDGE EXPORT DOCUMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE EXPORT DOCUMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE EXPORT DOCUMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE EXPORT DOCUMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.