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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Secretary | 31 December 2021 | Active |
Charles House, Legal Clarity,, 148-149 Gt Charles Street, Birmingham, England, B3 3HT | Director | 25 November 2010 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 02 October 2023 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 02 October 2023 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 01 November 2021 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 02 October 2023 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 01 October 2014 | Active |
43 The Hills, Reedham, NR13 3AR | Secretary | 08 August 2005 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Secretary | 01 July 2009 | Active |
Home Farm, The Common Mellis, Eye, IP23 8EE | Secretary | 08 August 2005 | Active |
61 St Bernard's Road, Olton, Solihull, B92 7DF | Secretary | 20 September 2006 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Director | 25 November 2010 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 01 June 2017 | Active |
43 The Hills, Reedham, NR13 3AR | Director | 08 August 2005 | Active |
Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, NN17 5LU | Director | 01 October 2014 | Active |
24, Littleton Close, Kenilworth, England, CV8 2WA | Director | 01 September 2014 | Active |
Chandos Lodge, Lambseth Street, Eye, IP23 7AQ | Director | 08 August 2005 | Active |
Hillcrest Lodge, Leicester Road, Market Harborough, LE16 7AY | Director | 08 August 2005 | Active |
61 St Bernard's Road, Olton, Solihull, B92 7DF | Director | 20 September 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type group. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type group. | Download |
2022-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type group. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type group. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type group. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.