About

Registered Number: 03906968
Date of Incorporation: 14/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 17 Out Risbygate, Bury St. Edmunds, IP33 3RJ,

 

Camberwick Consulting Ltd was registered on 14 January 2000. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINSBURY, William Michael 19 November 2018 - 1
BENNETT, Paul Graham 12 April 2000 27 January 2002 1
Secretary Name Appointed Resigned Total Appointments
TULK, Anne Izett Barr 02 September 2012 02 October 2013 1
TULK, Anne Izett Barr 27 January 2002 14 July 2003 1
WOODARD, Julie Suzanne 07 February 2000 12 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 June 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 06 May 2016
MR04 - N/A 05 May 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 29 January 2014
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 September 2012
TM02 - Termination of appointment of secretary 02 September 2012
TM01 - Termination of appointment of director 02 September 2012
AP03 - Appointment of secretary 02 September 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 September 2003
RESOLUTIONS - N/A 27 September 2003
123 - Notice of increase in nominal capital 27 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 07 July 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 22 February 2001
CERTNM - Change of name certificate 09 January 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
225 - Change of Accounting Reference Date 02 May 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
123 - Notice of increase in nominal capital 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
CERTNM - Change of name certificate 14 February 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2008 Fully Satisfied

N/A

Debenture 29 March 2008 Fully Satisfied

N/A

Debenture 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.