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

CAMBI UK LIMITED

CONGLETON TECHNOLOGY PARK RADNOR PARK IND. EST., FIRST AVENUE, BACK LANE, CONGLETON, CHESHIRE, CW12 4XJ,
Company Registration Number
03679626
Private Limited Company
Active

Company Overview

About Cambi Uk Ltd
CAMBI UK LIMITED was founded on 1998-12-07 and has its registered office in Congleton. The organisation's status is listed as "Active". Cambi Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBI UK LIMITED
 
Legal Registered Office
CONGLETON TECHNOLOGY PARK RADNOR PARK IND. EST.
FIRST AVENUE, BACK LANE
CONGLETON
CHESHIRE
CW12 4XJ
Other companies in WC1V
 
Filing Information
Company Number 03679626
Company ID Number 03679626
Date formed 1998-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB729691980  
Last Datalog update: 2024-04-06 19:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBI UK 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 CAMBI UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN ISACHSEN
Company Secretary 2002-09-24
CHRISTIAN ISACHSEN
Director 2004-11-30
PER LILLEBO
Director 1999-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN WEISZ
Director 2002-09-25 2004-11-30
PETER KILDAL
Director 1999-01-27 2002-09-25
JANET MARY RAVENSCROFT
Company Secretary 1999-01-27 2002-09-24
STEVEN DONALD SKELTON
Company Secretary 2000-01-25 2002-09-24
GRAHAM WINSTON EDWARDS
Director 2002-06-28 2002-09-24
STEPHEN CHARLES ALEXANDER WALKER
Director 1999-01-27 2002-09-24
JOHN ROBERT CATLING
Director 2000-01-25 2002-07-01
MALCOLM JOHN TWIST
Director 2000-01-25 2000-09-29
JANET MARY RAVENSCROFT
Company Secretary 2000-01-25 2000-01-25
STEVEN DONALD SKELTON
Director 1999-01-27 2000-01-25
ABBEY NOMINEES LIMITED
Company Secretary 1998-12-07 1999-01-27
ABBEY DIRECTORS LIMITED
Director 1998-12-07 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN ISACHSEN CAMBI OPERATIONS LIMITED Company Secretary 2005-11-08 CURRENT 2005-09-02 Active
CHRISTIAN ISACHSEN CAMBI OPERATIONS LIMITED Director 2005-11-08 CURRENT 2005-09-02 Active
PER LILLEBO CAMBI MANUFACTURING LIMITED Director 2015-01-13 CURRENT 2014-12-17 Active - Proposal to Strike off
PER LILLEBO CAMBI OPERATIONS LIMITED Director 2005-11-08 CURRENT 2005-09-02 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
2024-03-19CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036796260001
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF
2018-03-21AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 400000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 7th Floor 90 High Holborn London WC1V 6XX
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 400000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PER LILLEBO / 19/01/2017
2017-01-23CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTIAN ISACHSEN on 2017-01-19
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ISACHSEN / 19/01/2017
2017-01-12AUDAUDITOR'S RESIGNATION
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 400000
2016-03-31AR0113/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 400000
2015-04-14AR0113/03/15 ANNUAL RETURN FULL LIST
2014-06-04RES12Resolution of varying share rights or name
2014-06-04SH08Change of share class name or designation
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 400000
2014-04-04AR0113/03/14 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0113/03/13 ANNUAL RETURN FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0113/03/12 ANNUAL RETURN FULL LIST
2011-04-08AR0113/03/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0113/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ISACHSEN / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PER LILLEBO / 01/10/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-08-22AUDAUDITOR'S RESIGNATION
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 90 LONG ACRE LONDON WC2E 9TT
2002-12-23CERTNMCOMPANY NAME CHANGED SIMON-HARTLEY CAMBI LIMITED CERTIFICATE ISSUED ON 23/12/02
2002-11-16ELRESS252 DISP LAYING ACC 16/10/02
2002-11-16ELRESS386 DISP APP AUDS 16/10/02
2002-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16RES13CONSENT TO ISS SHARES 16/10/02
2002-11-16288bDIRECTOR RESIGNED
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bSECRETARY RESIGNED
2002-10-06288bSECRETARY RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE RG2 0JH
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-19363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-04-29353LOCATION OF REGISTER OF MEMBERS
2001-05-25225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-27363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-20363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-23288bDIRECTOR RESIGNED
2000-08-04363aRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-08-02288aNEW DIRECTOR APPOINTED
2000-04-07363aRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-09288aNEW SECRETARY APPOINTED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to CAMBI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CAMBI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMBI UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAMBI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBI UK LIMITED
Trademarks
We have not found any records of CAMBI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBI UK 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 (42910 - Construction of water projects) as CAMBI UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBI UK 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.
Import/Export of Goods
Goods imported/exported by CAMBI UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084195080
2018-10-0085369095
2018-10-0085369095
2018-09-0084195080
2018-06-0084199015Parts of medical, surgical or laboratory sterilizers, n.e.s.
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2018-04-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2018-04-0085442000Coaxial cable and other coaxial electric conductors, insulated
2018-04-0085442000Coaxial cable and other coaxial electric conductors, insulated
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084818040Valves for pneumatic tyres and inner-tubes
2018-02-0084195080
2018-02-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-02-0084671900Pneumatic tools for working in the hand, non-rotary type
2018-02-0084671900Pneumatic tools for working in the hand, non-rotary type
2018-01-0073181100Coach screws of iron or steel
2018-01-0084139100Parts of pumps for liquids, n.e.s.
2017-01-0073181100Coach screws of iron or steel
2016-03-0073209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2016-03-0084136039Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units)
2016-03-0084212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2016-03-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-03-0084812010Valves for the control of oleohydraulic power transmission
2016-03-0084818040Valves for pneumatic tyres and inner-tubes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBI UK 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 CAMBI UK 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.