UKBizDB.co.uk

CAMBRIDGE NUTRITIONAL FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Nutritional Foods Limited. The company was founded 18 years ago and was given the registration number 05530118. The firm's registered office is in CORBY. You can find them at Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAMBRIDGE NUTRITIONAL FOODS LIMITED
Company Number:05530118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Secretary31 December 2021Active
Charles House, Legal Clarity,, 148-149 Gt Charles Street, Birmingham, England, B3 3HT

Director25 November 2010Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director02 October 2023Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director02 October 2023Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director01 November 2021Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director02 October 2023Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director01 October 2014Active
43 The Hills, Reedham, NR13 3AR

Secretary08 August 2005Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Secretary01 July 2009Active
Home Farm, The Common Mellis, Eye, IP23 8EE

Secretary08 August 2005Active
61 St Bernard's Road, Olton, Solihull, B92 7DF

Secretary20 September 2006Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Director25 November 2010Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director01 June 2017Active
43 The Hills, Reedham, NR13 3AR

Director08 August 2005Active
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU

Director01 October 2014Active
24, Littleton Close, Kenilworth, England, CV8 2WA

Director01 September 2014Active
Chandos Lodge, Lambseth Street, Eye, IP23 7AQ

Director08 August 2005Active
Hillcrest Lodge, Leicester Road, Market Harborough, LE16 7AY

Director08 August 2005Active
61 St Bernard's Road, Olton, Solihull, B92 7DF

Director20 September 2006Active

People with Significant Control

Cambridge Employee Ownership Trust
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:Stafford House, Brakey Road, Corby, England, NN17 5LU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type group.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-12-01Accounts

Accounts with accounts type group.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type group.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.