About

Registered Number: 01673704
Date of Incorporation: 25/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

 

Established in 1982, Cambridge Weight Plan Ltd has its registered office in Corby in Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Douglas, Tyrone, James, Christine Ann, Law, Scott, Davidson, Grahame John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Tyrone 01 August 2018 - 1
JAMES, Christine Ann 01 October 2017 - 1
LAW, Scott 01 January 2019 - 1
DAVIDSON, Grahame John N/A 09 December 1992 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AP01 - Appointment of director 07 August 2018
CH01 - Change of particulars for director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 08 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 22 September 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
RESOLUTIONS - N/A 02 December 2014
MA - Memorandum and Articles 02 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 January 2014
CERTNM - Change of name certificate 02 January 2014
CONNOT - N/A 02 January 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 14 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 31 January 2011
MG01 - Particulars of a mortgage or charge 24 January 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 03 December 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
AP01 - Appointment of director 31 March 2010
AR01 - Annual Return 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
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 23 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 31 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2006
353 - Register of members 31 January 2006
AA - Annual Accounts 17 October 2005
RESOLUTIONS - N/A 13 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2005
RESOLUTIONS - N/A 15 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
MEM/ARTS - N/A 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AUD - Auditor's letter of resignation 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 07 August 1997
395 - Particulars of a mortgage or charge 19 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 14 July 1995
288 - N/A 23 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 08 October 1994
363a - Annual Return 15 June 1994
MEM/ARTS - N/A 08 June 1994
288 - N/A 10 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1994
CERTNM - Change of name certificate 15 April 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
288 - N/A 15 January 1994
CERTNM - Change of name certificate 20 October 1993
AA - Annual Accounts 08 September 1993
288 - N/A 18 August 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 23 December 1992
288 - N/A 23 December 1992
288 - N/A 23 December 1992
363b - Annual Return 14 April 1992
288 - N/A 28 November 1991
AA - Annual Accounts 27 November 1991
288 - N/A 10 October 1991
AA - Annual Accounts 11 April 1991
288 - N/A 26 March 1991
363a - Annual Return 26 March 1991
288 - N/A 14 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1990
MEM/ARTS - N/A 16 July 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
288 - N/A 16 May 1990
363 - Annual Return 11 April 1990
288 - N/A 26 March 1990
AA - Annual Accounts 09 March 1990
288 - N/A 16 February 1990
MEM/ARTS - N/A 11 January 1990
RESOLUTIONS - N/A 02 January 1990
288 - N/A 12 June 1989
363 - Annual Return 21 March 1989
RESOLUTIONS - N/A 23 December 1988
288 - N/A 23 December 1988
MEM/ARTS - N/A 23 December 1988
288 - N/A 04 October 1988
AA - Annual Accounts 28 July 1988
288 - N/A 04 July 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 20 October 1987
288 - N/A 31 July 1987
288 - N/A 19 March 1987
363 - Annual Return 07 February 1987
288 - N/A 07 February 1987
AA - Annual Accounts 11 October 1986
MISC - Miscellaneous document 25 October 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 January 2011 Outstanding

N/A

Debenture 15 October 2010 Outstanding

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Legal charge 05 September 2005 Fully Satisfied

N/A

Guarantee & debenture 05 June 1997 Fully Satisfied

N/A

Charge 16 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.