UKBizDB.co.uk

THAMES VALLEY CAMBAC LIMITED

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

This company is commonly known as Thames Valley Cambac Limited. The company was founded 49 years ago and was given the registration number 01199318. The firm's registered office is in WALLINGFORD. You can find them at First Floor Pipe House, Lupton Road, Wallingford, Oxfordshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:THAMES VALLEY CAMBAC LIMITED
Company Number:01199318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:First Floor Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Stoke Farm, North Stoke, Benson, OX10 6BL

Secretary-Active
North Stoke Farm, North Stoke, Benson, OX10 6BL

Director-Active
34, Ashtree Drive, Leconfield, Beverley, England, HU17 7ND

Director11 April 2011Active
First Floor Pipe House, Lupton Road, Wallingford, OX10 9BS

Director03 April 2023Active
Ivy Nook Cottage Ellenthorpe, Boroughbridge, York, YO5 9HJ

Director15 July 2008Active
The Gatehouse, Sway Road, Lymington, England, SO41 8LP

Director05 February 2019Active
Potters Farm, Old London Road, Ewelme, Wallingford, England, OX10 6PX

Director12 April 2016Active
Bridge House Murcott, Long Buckby, Northampton, NN6 7QR

Director24 January 2000Active
North Stoke Farm, North Stoke, Benson, OX10 6BL

Director-Active
Silley Farm Mapledenham, Reading, RG4 7TY

Director08 April 1991Active
Lilley Farm, Mapledurham, Reading, RG4 7TY

Director-Active
Rynehill Farms, Kingham, Chipping Norton, OX7 6UL

Director-Active
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR

Director16 April 1996Active
Southwood Farm, Dummer, Basingstoke, RG23 7LU

Director21 April 1997Active
Court Place, Withycombe, Minehead, TA24 6QB

Director16 April 2002Active
Clematis Cottage, Bucklebury, Reading, RG7 6PS

Director24 January 2000Active
Lower Farm, Swyncombe, Henley On Thames, RG9 6ED

Director-Active
Severalls Farm, Shillingford Road, Wallingford, OX10 8LH

Director-Active
Childhay Manor, Blackdown, Beaminster, DT8 3LQ

Director11 July 2000Active
Higher Southcombe Farm, Cerne Abbas, Dorchester, DY2 7QY

Director14 April 1992Active
The Old Rectory, Hatherop, Cirencester, GL7 3NA

Director24 January 2000Active
Manor Farm, Winterbourne Earls, Salisbury, SP4 6HO

Director16 April 2002Active
The Gate House, Sway Road, Lymington, SO41 8LD

Director28 April 2008Active
West End Farm, Bishops Cannings, Devizes, SN10 2LL

Director23 March 2004Active
Woods Farm, Britwell Hill, Watlington, OX9 5HD

Director14 April 1999Active
Woods Farm, Britwell Hill, Watlington, OX9 5HD

Director26 April 1994Active
Ashton Farm Martinstown, Dorchester, DT2 9HA

Director01 April 1998Active
South Allenford Farm, South Allenford Damerham, Fordingbridge, SP6

Director-Active
Park Farm, Old Railway Road, Earsham, Bungay, England, NR35 2AQ

Director22 April 2013Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type audited abridged.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type small.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Capital

Capital allotment shares.

Download
2015-07-23Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.