Cambridge Wine Limited ROYSTON


Cambridge Wine started in year 2003 as Private Limited Company with registration number 04926430. The Cambridge Wine company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Royston at The Rookery. Postal code: SG8 5AB.

Currently there are 3 directors in the the firm, namely Kirby B., Lisa P. and Glen P.. In addition one secretary - Glen P. - is with the company. As of 22 May 2025, there was 1 ex director - Brett T.. There were no ex secretaries.

Cambridge Wine Limited Address / Contact

Office Address The Rookery
Office Address2 34 Kneesworth Street
Town Royston
Post code SG8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04926430
Date of Incorporation Wed, 8th Oct 2003
Industry
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (234 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Kirby B.

Position: Director

Appointed: 01 May 2016

Lisa P.

Position: Director

Appointed: 08 December 2004

Glen P.

Position: Director

Appointed: 08 October 2003

Glen P.

Position: Secretary

Appointed: 08 October 2003

Brett T.

Position: Director

Appointed: 08 October 2003

Resigned: 08 December 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 08 October 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Lisa P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Glen P. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Glen P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand93 114109 02582 786     
Current Assets176 861193 613180 633176 047217 166255 742252 855265 762
Debtors20 84623 46639 943     
Net Assets Liabilities33 01142 41041 25420 13826 37025 03325 72223 878
Property Plant Equipment19 18417 58615 147     
Total Inventories62 90161 12257 904     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0779509509 5329504 377
Accumulated Depreciation Impairment Property Plant Equipment10 68513 78916 461     
Average Number Employees During Period9151497888
Creditors163 034168 789152 449168 624202 598232 205236 703249 654
Depreciation Rate Used For Property Plant Equipment 1515     
Fixed Assets19 18417 58615 14712 87512 41210 5508 96810 598
Increase From Depreciation Charge For Year Property Plant Equipment 3 1042 672     
Net Current Assets Liabilities13 82724 82426 1078 21314 90824 01517 70417 657
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 9707903404781 5521 549
Property Plant Equipment Gross Cost29 86931 37531 608     
Total Assets Less Current Liabilities33 01142 41041 25421 08827 32034 56526 67228 255

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 3rd, September 2024
Free Download (6 pages)

Company search

Advertisements