About

Registered Number: 01835189
Date of Incorporation: 23/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 63 Church Road, Hauxton, Cambridge, CB22 5HS

 

Based in Cambridge, Cambridge Farm Machinery Ltd was registered on 23 July 1984, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Noble, Georgina Heather, Noble, John for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Georgina Heather N/A - 1
NOBLE, John N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 January 2017
SH06 - Notice of cancellation of shares 04 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 January 2013
SH01 - Return of Allotment of shares 15 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 10 January 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
353 - Register of members 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 20 June 2005
AUD - Auditor's letter of resignation 17 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 23 November 2001
AUD - Auditor's letter of resignation 09 February 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 22 September 1999
395 - Particulars of a mortgage or charge 02 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 19 February 1989
RESOLUTIONS - N/A 28 October 1988
123 - Notice of increase in nominal capital 28 October 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2010 Outstanding

N/A

Debenture 03 July 2003 Outstanding

N/A

Floating charge 22 February 1999 Outstanding

N/A

Debenture 12 February 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.