About

Registered Number: 02842017
Date of Incorporation: 03/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 5 Orwell House, Cowley Road, Cambridge, CB4 0PP,

 

The Cambridge Pringle Group was registered on 03 August 1993 and are based in Cambridge, it's status is listed as "Active". The companies directors are listed as Rimmer, Patricia, Brown, David Douglas Hamilton, Crowther, Ian, Lawn, William David Geoffrey, Marshall, Colin Richard, Martin, Alison Jayne, Powell, Robert Wesley, Aspinall, Kenneth Sandford, Bird, Keith, Bruning, Elna, Byrne, Maureen Gwendoline, Councillor Mrs, Cocksedge, Ruth Mary, Culnane, Michael Charles, Dean, Peter Duncan Goodearl, Harding, Jean Willoughby, Harding, Jeannette, Holland, Clifford Frederick, House, John Leonard, Howard, Graham John, Huelin, Elizabeth, Hugh Jones, Mary Christine, Dr, Irons, Michael John, Jephson, Richard Pelham, Jordan, David William, Keelan, Hazel Joy, Ryall, Ronald Walter, Dr, Shutter, Ellen Monica, Doctor, Spencer, Jane Patricia, Dr, Talbot, Gwenneth Joy, Tolfree, John Patrick Wordsworth, Whale, Joyce Margaret in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Douglas Hamilton 03 February 2015 - 1
CROWTHER, Ian 06 August 2013 - 1
LAWN, William David Geoffrey 01 May 2018 - 1
MARSHALL, Colin Richard 23 May 2006 - 1
MARTIN, Alison Jayne 19 February 2019 - 1
ASPINALL, Kenneth Sandford 16 August 1993 17 November 1997 1
BIRD, Keith 23 May 2006 07 February 2012 1
BRUNING, Elna 16 August 1993 16 March 1995 1
BYRNE, Maureen Gwendoline, Councillor Mrs 04 August 2015 22 May 2017 1
COCKSEDGE, Ruth Mary 08 November 2011 16 September 2014 1
CULNANE, Michael Charles 01 January 1997 13 April 2000 1
DEAN, Peter Duncan Goodearl 14 September 1994 03 August 1998 1
HARDING, Jean Willoughby 16 August 1993 31 May 1997 1
HARDING, Jeannette 25 November 2009 30 January 2013 1
HOLLAND, Clifford Frederick 16 August 1993 15 July 1996 1
HOUSE, John Leonard 03 August 1998 01 August 2005 1
HOWARD, Graham John 31 January 2000 28 April 2005 1
HUELIN, Elizabeth 01 January 1997 19 February 2019 1
HUGH JONES, Mary Christine, Dr 31 May 2005 25 May 2010 1
IRONS, Michael John 01 September 1993 31 December 1999 1
JEPHSON, Richard Pelham 23 May 2006 15 June 2016 1
JORDAN, David William 01 November 2001 17 May 2004 1
KEELAN, Hazel Joy 15 December 1997 06 May 2001 1
RYALL, Ronald Walter, Dr 03 April 1993 05 May 2009 1
SHUTTER, Ellen Monica, Doctor 16 August 1993 18 June 2008 1
SPENCER, Jane Patricia, Dr 14 August 1997 21 February 2006 1
TALBOT, Gwenneth Joy 10 August 2010 28 January 2013 1
TOLFREE, John Patrick Wordsworth 16 August 1993 01 January 1995 1
WHALE, Joyce Margaret 23 May 2006 08 October 2008 1
Secretary Name Appointed Resigned Total Appointments
RIMMER, Patricia 01 April 2020 - 1
POWELL, Robert Wesley 31 December 1999 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 18 May 2020
AD01 - Change of registered office address 14 April 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 07 January 2016
RESOLUTIONS - N/A 10 December 2015
CC04 - Statement of companies objects 10 December 2015
MA - Memorandum and Articles 10 December 2015
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 14 April 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 21 October 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 24 April 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 24 August 2011
CH01 - Change of particulars for director 23 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 01 September 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
RESOLUTIONS - N/A 01 March 2006
MEM/ARTS - N/A 01 March 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 24 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 19 August 2003
RESOLUTIONS - N/A 17 July 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
RESOLUTIONS - N/A 31 October 2001
MEM/ARTS - N/A 31 October 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 15 August 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
225 - Change of Accounting Reference Date 03 October 2000
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 08 March 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 25 March 1999
AA - Annual Accounts 23 February 1999
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
AA - Annual Accounts 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 02 February 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 02 September 1997
AAMD - Amended Accounts 08 April 1997
AA - Annual Accounts 13 February 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 04 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 09 August 1995
288 - N/A 21 March 1995
AA - Annual Accounts 19 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 November 1994
363s - Annual Return 17 August 1994
RESOLUTIONS - N/A 12 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
RESOLUTIONS - N/A 05 August 1993
287 - Change in situation or address of Registered Office 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

Rent deposit agreement 05 January 2012 Outstanding

N/A

Rent deposit agreement 28 June 2011 Outstanding

N/A

Legal charge 02 December 2010 Outstanding

N/A

Legal charge 20 August 2010 Outstanding

N/A

Rent deposit agreement 01 April 2008 Outstanding

N/A

Rent deposit agreement 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.