Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24-28 CAMBRIDGE ROAD LIMITED
Company Information for

24-28 CAMBRIDGE ROAD LIMITED

LINDEN BARN CASTLE HILL LANE, MERE, WARMINSTER, WILTSHIRE, BA12 6JB,
Company Registration Number
07170301
Private Limited Company
Active

Company Overview

About 24-28 Cambridge Road Ltd
24-28 CAMBRIDGE ROAD LIMITED was founded on 2010-02-25 and has its registered office in Warminster. The organisation's status is listed as "Active". 24-28 Cambridge Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
24-28 CAMBRIDGE ROAD LIMITED
 
Legal Registered Office
LINDEN BARN CASTLE HILL LANE
MERE
WARMINSTER
WILTSHIRE
BA12 6JB
Other companies in NW11
 
Filing Information
Company Number 07170301
Company ID Number 07170301
Date formed 2010-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:47:38
Primary Source:Companies House
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 24-28 CAMBRIDGE ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ANTHONY WOLLASTON BAXTER
Director 2010-03-09
EMILY LOIS TULLOCH
Director 2010-03-09
MARY ANN WINGFIELD
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
BB SECRETARIAL SERVICES LIMITED
Company Secretary 2010-02-25 2010-03-09
BB DIRECTORSHIP SERVICES LIMITED
Director 2010-02-25 2010-03-09
ALEX LEVINGER
Director 2010-02-25 2010-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTHONY WOLLASTON BAXTER ALCHEMI PROPERTY MANAGEMENT LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
CHARLES ANTHONY WOLLASTON BAXTER STUDIO L, LONDON LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
CHARLES ANTHONY WOLLASTON BAXTER ALCHEMI GROUP LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
CHARLES ANTHONY WOLLASTON BAXTER WESTMINSTER FIRE STATION LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CHARLES ANTHONY WOLLASTON BAXTER WFS 1 LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
CHARLES ANTHONY WOLLASTON BAXTER CAMBRIDGE ROAD FREEHOLD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-02-24
CHARLES ANTHONY WOLLASTON BAXTER COVESIDE (55 VICTORIA ST) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
CHARLES ANTHONY WOLLASTON BAXTER 23 BPR LIMITED Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2017-11-28
CHARLES ANTHONY WOLLASTON BAXTER COVESIDE (21BPR) LIMITED Director 2009-09-18 CURRENT 2009-09-18 Dissolved 2017-11-29
CHARLES ANTHONY WOLLASTON BAXTER COVESIDE LIMITED Director 2002-11-12 CURRENT 2002-10-25 Active
EMILY LOIS TULLOCH CAMBRIDGE ROAD FREEHOLD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-02-24
EMILY LOIS TULLOCH HILLGROVE PROPERTIES LIMITED Director 2004-03-29 CURRENT 1999-11-17 Active
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) LTD Director 2016-06-01 CURRENT 2016-06-01 Active
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) 63 LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-12-27
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) 62 LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-02-28
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) 64 LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-10-17
MARY ANN WINGFIELD MAW DESIGNS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) 59 LTD Director 2013-10-03 CURRENT 2013-10-03 Active
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) 58 LTD Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2016-03-01
MARY ANN WINGFIELD CAMBRIDGE ROAD FREEHOLD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-02-24
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) 57 LTD Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2016-03-01
MARY ANN WINGFIELD MAW INVESTMENTS (LONDON) LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
MARY ANN WINGFIELD MAW PROPERTIES (LONDON) LTD Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2016-03-01

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
2024-03-05CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-09-18Notification of a person with significant control statement
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MARY ANN WINGFIELD
2023-09-12CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11CESSATION OF EMILY LOIS TULLOCH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY WOLLASTON BAXTER
2023-09-11DIRECTOR APPOINTED CLAIRE FREELAND
2023-09-11DIRECTOR APPOINTED MR JACOB CLARKE
2023-09-11DIRECTOR APPOINTED DR GUVEN DEMIREL
2023-09-11DIRECTOR APPOINTED MR EDWARD CHACE ALLNUTT
2023-09-11DIRECTOR APPOINTED MRS REBECCA GOMEZ
2023-09-11DIRECTOR APPOINTED ANNA SCHUESTERL
2023-09-11DIRECTOR APPOINTED MR GEORGE CHRISTOPHER NORRIS LEE
2023-07-31Change of details for person with significant control
2023-07-28Director's details changed for Mr Charles Anthony Wollaston Baxter on 2023-07-01
2023-07-14Statement by Directors
2023-07-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-14Solvency Statement dated 04/07/23
2023-07-14Statement of capital on GBP 14,752.96
2023-06-17Resolutions passed:<ul><li>Resolution Subdivision of shares 30/05/2023<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-06-17Sub-division of shares on 2023-05-30
2023-06-1730/05/23 STATEMENT OF CAPITAL GBP 1475.30
2023-06-17Memorandum articles filed
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-07CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-15AA01Previous accounting period extended from 28/08/20 TO 31/08/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Convish Farm West Knoyle Warminster Wiltshire BA12 6AH United Kingdom
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-10-11CH01Director's details changed for Mrs Mary Ann Wingfield on 2018-09-27
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 925 Finchley Road London NW11 7PE
2017-05-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-22AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN WINGFIELD / 02/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY LOIS TULLOCH / 02/03/2015
2014-08-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-20AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-20CH01Director's details changed for Mr Charles Anthony Wollaston Baxter on 2014-02-25
2013-09-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31DISS40Compulsory strike-off action has been discontinued
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-22CH01Director's details changed for Mr Charles Anthony Wollaston Baxter on 2013-04-16
2013-03-13AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-12AA01Previous accounting period extended from 28/02/12 TO 28/08/12
2012-04-16AR0125/02/12 ANNUAL RETURN FULL LIST
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/12 FROM 1st Floor 16-18 Strutton Ground London SW1P 2HP
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-09AR0125/02/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOIS TULLOCH / 24/02/2011
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY BB SECRETARIAL SERVICES LIMITED
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LEVINGER
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BB DIRECTORSHIP SERVICES LIMITED
2010-03-11AP01DIRECTOR APPOINTED EMILY LOIS TULLOCH
2010-03-11AP01DIRECTOR APPOINTED MR CHARLES ANTHONY WOLLASTON BAXTER
2010-03-11AP01DIRECTOR APPOINTED MRS MARY ANN WINGFIELD
2010-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 24-28 CAMBRIDGE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against 24-28 CAMBRIDGE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-05 Outstanding COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2012-08-31 £ 193,838
Creditors Due Within One Year 2011-02-28 £ 66,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 24-28 CAMBRIDGE ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 231,202
Current Assets 2012-08-31 £ 297,456
Current Assets 2011-02-28 £ 35,688
Debtors 2012-08-31 £ 66,254
Shareholder Funds 2012-08-31 £ 131,673
Stocks Inventory 2011-02-28 £ 35,257
Tangible Fixed Assets 2012-08-31 £ 28,055
Tangible Fixed Assets 2011-02-28 £ 28,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24-28 CAMBRIDGE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24-28 CAMBRIDGE ROAD LIMITED
Trademarks
We have not found any records of 24-28 CAMBRIDGE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24-28 CAMBRIDGE ROAD 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 (82990 - Other business support service activities n.e.c.) as 24-28 CAMBRIDGE ROAD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 24-28 CAMBRIDGE ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party24-28 CAMBRIDGE ROAD LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24-28 CAMBRIDGE ROAD 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 24-28 CAMBRIDGE ROAD 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.
    Other companies at postcode BA12 6JB