About

Registered Number: 01458247
Date of Incorporation: 01/11/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Highgate Farm, Over Road, Willingham, Cambridge, CB24 5EU

 

Cambridge Joinery Ltd was registered on 01 November 1979 and has its registered office in Willingham, it's status is listed as "Active". The companies directors are listed as Hardingham, Sidney James, Hardingham, Sidney James, Medlock, Derek George, Wakefield, Eric Ronald James. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDINGHAM, Sidney James N/A - 1
MEDLOCK, Derek George N/A 20 December 1996 1
WAKEFIELD, Eric Ronald James N/A 21 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HARDINGHAM, Sidney James 21 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 December 2017
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 14 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 31 August 2014
AP03 - Appointment of secretary 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 July 2004
225 - Change of Accounting Reference Date 07 July 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 13 February 1992
363s - Annual Return 19 January 1992
363a - Annual Return 04 February 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 14 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
287 - Change in situation or address of Registered Office 11 January 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 19 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
363 - Annual Return 25 October 1987
AA - Annual Accounts 14 October 1987
395 - Particulars of a mortgage or charge 20 July 1987
363 - Annual Return 25 October 1986
AA - Annual Accounts 15 October 1986
287 - Change in situation or address of Registered Office 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 15 July 1987 Outstanding

N/A

Corporate mortgage 18 October 1985 Fully Satisfied

N/A

Debenture 20 August 1985 Fully Satisfied

N/A

Legal charge 12 March 1981 Fully Satisfied

N/A

Legal charge 31 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.