THE CAMBRIDGE FOOD COMPANY LIMITED
Overview
| Company Name | THE CAMBRIDGE FOOD COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05361610 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CAMBRIDGE FOOD COMPANY LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is THE CAMBRIDGE FOOD COMPANY LIMITED located?
| Registered Office Address | 64 Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CAMBRIDGE FOOD COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CAMBRIDGE FOOD COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for THE CAMBRIDGE FOOD COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Director's details changed for Mr Mark Alexander Hulme on Dec 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Mark Alexander Hulme as a person with significant control on Dec 21, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Janet Elizabeth Hulme as a person with significant control on Dec 21, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Janet Elizabeth Hulme on Dec 21, 2022 | 2 pages | CH01 | ||
Termination of appointment of Michael George Wildman as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registration of charge 053616100013, created on Jul 28, 2023 | 39 pages | MR01 | ||
Confirmation statement made on Dec 20, 2022 with updates | 5 pages | CS01 | ||
Satisfaction of charge 053616100007 in full | 1 pages | MR04 | ||
Satisfaction of charge 053616100008 in full | 1 pages | MR04 | ||
Registration of charge 053616100011, created on Oct 06, 2022 | 8 pages | MR01 | ||
Registration of charge 053616100012, created on Oct 06, 2022 | 8 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Michael George Wildman on Jun 30, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Janet Elizabeth Hulme as a person with significant control on May 16, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Mark Alexander Hulme as a person with significant control on May 16, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 053616100006 in full | 1 pages | MR04 | ||
Who are the officers of THE CAMBRIDGE FOOD COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HULME, Janet Elizabeth | Secretary | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire United Kingdom | British | 105354480001 | ||||||
| HULME, Janet Elizabeth | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire | England | British | 178987050003 | |||||
| HULME, Mark Alexander | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire United Kingdom | England | British | 104871480006 | |||||
| WAKEMAN, Perry James | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire | England | British | 257436190001 | |||||
| HULME, Mark Alexander | Secretary | Earlswood Orton Brimbles PE2 5UG Peterborough 29 Cambridgeshire | British | 104871480003 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| FENWICKE-CLENNELL, Luke Thomas | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire United Kingdom | England | British | 21913280005 | |||||
| GLASBY, Andrew Paul | Director | 7 Edenfield Orton Longueville PE2 7HY Peterborough Cambridgeshire | British | 105354750001 | ||||||
| HULME, Megan Elizabeth | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire | England | British | 227277470001 | |||||
| WILDMAN, Michael George | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire | England | British | 68094330002 | |||||
| WILDMAN, Michael George | Director | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire United Kingdom | England | British | 68094330001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of THE CAMBRIDGE FOOD COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Janet Elizabeth Hulme | Apr 06, 2016 | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Alexander Hulme | Apr 06, 2016 | Papworth Business Park Atria Court Stirling Way Papworth Everard CB23 3GY Cambridge 64 Cambridgeshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0