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

CAMBRIDGE & COUNTIES BANK LIMITED

CHARNWOOD COURT, 5B NEW WALK, LEICESTER, LE1 6TE,
Company Registration Number
07972522
Private Limited Company
Active

Company Overview

About Cambridge & Counties Bank Ltd
CAMBRIDGE & COUNTIES BANK LIMITED was founded on 2012-03-01 and has its registered office in Leicester. The organisation's status is listed as "Active". Cambridge & Counties Bank Limited is a Private Limited Company registered in ENGLAND 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
CAMBRIDGE & COUNTIES BANK LIMITED
 
Legal Registered Office
CHARNWOOD COURT
5B NEW WALK
LEICESTER
LE1 6TE
Other companies in CB3
 
Previous Names
CAMBRIDGE AND COUNTIES BANK LIMITED12/07/2012
CAMBRIDGE & COUNTIES LIMITED07/06/2012
Filing Information
Company Number 07972522
Company ID Number 07972522
Date formed 2012-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB208354420  
Last Datalog update: 2024-04-06 20:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE & COUNTIES BANK 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 & COUNTIES BANK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD BRYAN
Company Secretary 2018-05-24
RACHEL LISA CURTIS-BOWEN
Director 2015-07-01
PAUL FFOLKES DAVIS
Director 2012-03-01
CAROLINE ELIZABETH FAWCETT
Director 2017-07-27
WILLIAM ROBERT GERMAN
Director 2015-08-27
ANDREA KATHERINE HODGSON
Director 2017-07-03
MICHAEL JAMES KIRSOPP
Director 2012-06-08
SIMON RICHARD LINDLEY
Director 2017-04-06
CHRISTOPHER PETER MALYON
Director 2013-11-22
JOHN CHARLES MCGUIRE
Director 2012-06-08
SIMON ALICK MOORE
Director 2012-06-08
IAN SYDNEY SMITH
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STOBART
Company Secretary 2014-03-03 2018-05-24
JOHN STOBART
Director 2017-06-16 2017-07-04
IAN CHARLES SHOLTO MCKENZIE
Director 2014-10-29 2017-06-30
GARY WILKINSON
Director 2012-06-08 2014-10-31
JAMES BENJAMIN HEATH
Director 2012-06-08 2014-06-27
KATHLEEN HUGHES
Company Secretary 2012-03-01 2014-03-03
NICHOLAS STEPHEN CLARKE
Director 2012-05-03 2013-06-05
NICHOLAS DAWE
Director 2012-03-01 2012-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LISA CURTIS-BOWEN R D BOWEN PROPERTY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
RACHEL LISA CURTIS-BOWEN STAFFORD LEYS ACADEMY TRUST Director 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
CAROLINE ELIZABETH FAWCETT CUSTOMER EXPERIENCE FIRST LTD Director 2008-03-04 CURRENT 2008-03-04 Active - Proposal to Strike off
ANDREA KATHERINE HODGSON HODGSON ASSOCIATES LTD Director 2014-03-18 CURRENT 2014-03-18 Active
MICHAEL JAMES KIRSOPP HALLAM ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
MICHAEL JAMES KIRSOPP MIKE KIRSOPP ASSOCIATES LTD Director 2010-08-09 CURRENT 2010-08-09 Dissolved 2015-01-27
SIMON RICHARD LINDLEY LINDFAM PROPERTIES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
SIMON RICHARD LINDLEY AGE UK LEICESTER SHIRE AND RUTLAND Director 2012-02-15 CURRENT 2011-11-11 Active
JOHN CHARLES MCGUIRE GOLDCREST FINANCE LIMITED Director 2014-04-01 CURRENT 1997-02-19 Active
JOHN CHARLES MCGUIRE ACQUISITION 1234 PLC Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
SIMON ALICK MOORE PENNANT INTERNATIONAL LIMITED Director 2017-06-05 CURRENT 1958-02-25 Active
SIMON ALICK MOORE PENNANT RAIL HOLDINGS LIMITED Director 2017-06-05 CURRENT 1999-06-04 Active
SIMON ALICK MOORE PENNANT SOFTWARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-05-18 Active - Proposal to Strike off
SIMON ALICK MOORE PENNANT EBT TRUSTEE LIMITED Director 2017-01-31 CURRENT 2010-01-13 Active - Proposal to Strike off
SIMON ALICK MOORE PENNANT INTERNATIONAL GROUP PLC Director 2015-11-17 CURRENT 1996-04-18 Active
SIMON ALICK MOORE SIMON MOORE ASSOCIATES LTD Director 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off

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
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-08Memorandum articles filed
2023-09-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-08Statement of company's objects
2023-05-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18DIRECTOR APPOINTED MRS ELIZABETH ANNE LOCKWOOD
2023-04-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-24Memorandum articles filed
2023-04-18Statement of company's objects
2023-04-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN TREBLE
2023-04-07DIRECTOR APPOINTED MRS MICHELE LESLEY IBBS
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-11APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD LINDLEY
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE WUILLAMIE
2022-11-08DIRECTOR APPOINTED MR MICHAEL ALEXANDER PECK
2022-10-12APPOINTMENT TERMINATED, DIRECTOR SIMON ALICK MOORE
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05AP01DIRECTOR APPOINTED MRS CHRISTIANE WUILLAMIE
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY PERRY
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED MR PATRICK JOHN NEWBERRY
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN SYDNEY SMITH
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HARVEY-SAMUEL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FFOLKES DAVIS
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES KIRSOPP
2020-12-01AP01DIRECTOR APPOINTED MR DONALD KERR
2020-09-08AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HUDSON
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LISA CURTIS-BOWEN
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TREBLE
2019-12-31AD04Register(s) moved to registered office address Charnwood Court 5B New Walk Leicester LE1 6TE
2019-12-31CH01Director's details changed for Mr Michael James Kirsopp on 2019-12-31
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MCGUIRE
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PERRY
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GERMAN
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER MALYON
2018-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-12SH0110/10/18 STATEMENT OF CAPITAL GBP 44955000
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 24955000
2018-07-04SH0127/06/18 STATEMENT OF CAPITAL GBP 24955000
2018-05-25AP03Appointment of Mr Richard Edward Bryan as company secretary on 2018-05-24
2018-05-25TM02Termination of appointment of John Stobart on 2018-05-24
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-02AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH FAWCETT
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKENZIE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STOBART
2017-07-04AP01DIRECTOR APPOINTED MRS ANDREA KATHERINE HODGSON
2017-06-20AP01DIRECTOR APPOINTED MR JOHN STOBART
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-04-06AP01DIRECTOR APPOINTED MR SIMON RICHARD LINDLEY
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 23955000
2017-01-18SH0126/09/16 STATEMENT OF CAPITAL GBP 23955000
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 42 Castle Street Cambridge CB3 0AJ
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-04-13SH0116/12/15 STATEMENT OF CAPITAL GBP 22955000
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 22955000
2016-03-31AR0101/03/16 FULL LIST
2016-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-10-22SH20STATEMENT BY DIRECTORS
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 21955000
2015-10-22SH1922/10/15 STATEMENT OF CAPITAL GBP 21955000
2015-10-22CAP-SSSOLVENCY STATEMENT DATED 30/09/15
2015-10-22RES06REDUCE ISSUED CAPITAL 30/09/2015
2015-08-27AP01DIRECTOR APPOINTED MR WILLIAM ROBERT GERMAN
2015-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-02AP01DIRECTOR APPOINTED MRS RACHEL LISA CURTIS-BOWEN
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AR0101/03/15 FULL LIST
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 23945000
2015-03-27SH0125/03/15 STATEMENT OF CAPITAL GBP 23945000
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILKINSON
2014-11-14AP01DIRECTOR APPOINTED MR IAN CHARLES SHOLTO MCKENZIE
2014-10-13SH0125/09/14 STATEMENT OF CAPITAL GBP 23945000
2014-09-11AUDAUDITOR'S RESIGNATION
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079725220001
2014-09-04MISCSECTION 519
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2014-03-19AR0101/03/14 FULL LIST
2014-03-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FFOLKES DAVIS / 08/06/2012
2014-03-04AP03SECRETARY APPOINTED MR JOHN STOBART
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN HUGHES
2014-01-27RES01ADOPT ARTICLES 10/01/2014
2014-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER MALYON
2013-11-13SH0111/11/13 STATEMENT OF CAPITAL GBP 21455000
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE
2013-06-07SH0131/05/13 STATEMENT OF CAPITAL GBP 19455000
2013-05-02SH0101/05/13 STATEMENT OF CAPITAL GBP 15555000
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0101/03/13 FULL LIST
2013-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SYDNEY SMITH / 25/06/2012
2013-03-26AD02SAIL ADDRESS CREATED
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALICK MOORE / 08/06/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 09/01/2013
2013-01-09SH0107/01/13 STATEMENT OF CAPITAL GBP 14555000
2013-01-03SH0130/11/12 STATEMENT OF CAPITAL GBP 13055000
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-08-17RES01ALTER ARTICLES 19/07/2012
2012-07-13AP01DIRECTOR APPOINTED MR IAN SYDNEY SMITH
2012-07-12RES15CHANGE OF NAME 29/06/2012
2012-07-12CERTNMCOMPANY NAME CHANGED CAMBRIDGE AND COUNTIES BANK LIMITED CERTIFICATE ISSUED ON 12/07/12
2012-07-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-20AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-06-15RES01ALTER ARTICLES 07/06/2012
2012-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-15SH0108/06/12 STATEMENT OF CAPITAL GBP 8555000
2012-06-12AP01DIRECTOR APPOINTED MR JOHN CHARLES MCGUIRE
2012-06-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES KIRSOPP
2012-06-12AP01DIRECTOR APPOINTED MR SIMON ALICK MOORE
2012-06-12AP01DIRECTOR APPOINTED MR JAMES BENJAMIN HEATH
2012-06-12AP01DIRECTOR APPOINTED MR GARY WILKINSON
2012-06-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-06-07CERTNMCOMPANY NAME CHANGED CAMBRIDGE & COUNTIES LIMITED CERTIFICATE ISSUED ON 07/06/12
2012-06-06RES15CHANGE OF NAME 30/05/2012
2012-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-16MEM/ARTSARTICLES OF ASSOCIATION
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAWE
2012-05-11AP01DIRECTOR APPOINTED NICHOLAS CLARKE
2012-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

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 & COUNTIES BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE & COUNTIES BANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of CAMBRIDGE & COUNTIES BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE & COUNTIES BANK LIMITED
Trademarks
We have not found any records of CAMBRIDGE & COUNTIES BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
520
LEGAL CHARGE 37
DEBENTURE 2
STANDARD SECURITY EXECUTED ON 10 JANUARY 2013 1
STANDARD SECURITY EXECUTED ON 25 FEBRUARY 2013 1

We have found 561 mortgage charges which are owed to CAMBRIDGE & COUNTIES BANK LIMITED

Income
Government Income
We have not found government income sources for CAMBRIDGE & COUNTIES BANK 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 (64191 - Banks) as CAMBRIDGE & COUNTIES BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE & COUNTIES BANK 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 & COUNTIES BANK 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 & COUNTIES BANK 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.