Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIAN PROPERTY HOLDINGS LIMITED
Company Information for

CAMBRIAN PROPERTY HOLDINGS LIMITED

62 PEN Y BRYN ROAD, C/O TAYNA DEVELOPMENTS, COLWYN BAY, LL29 6AG,
Company Registration Number
02104426
Private Limited Company
Active

Company Overview

About Cambrian Property Holdings Ltd
CAMBRIAN PROPERTY HOLDINGS LIMITED was founded on 1987-02-27 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". Cambrian Property Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIAN PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
62 PEN Y BRYN ROAD
C/O TAYNA DEVELOPMENTS
COLWYN BAY
LL29 6AG
Other companies in LL18
 
Previous Names
CAMBRIAN AUTOPARTS NORTH WEST LIMITED20/09/2007
Filing Information
Company Number 02104426
Company ID Number 02104426
Date formed 1987-02-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIAN PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIAN PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOHN THOMAS
Company Secretary 1991-12-14
TERENCE JOHN THOMAS
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHRISTOPHER DIX-DYER
Director 1991-12-14 2016-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM C/O Tayna Batteries Phoenix House 6a Kinmel Park Bodelwyddan LL18 5TY Wales
2024-02-0131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-06-21Current accounting period extended from 30/09/23 TO 31/10/23
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM 7 Parc Luned Kinmel Bay Conwy LL18 5JG
2023-06-09DIRECTOR APPOINTED MR SAMUEL BOYRE TAYLOR
2023-06-09DIRECTOR APPOINTED MR JONATHAN EDWARD PHENNA
2023-06-09Termination of appointment of Terence John Thomas on 2023-05-25
2023-06-09APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN THOMAS
2023-06-09Notification of Cambrian Business Park Ltd as a person with significant control on 2023-05-25
2023-06-09CESSATION OF JEAN DIX-DYER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF GERALDINE THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF TERENCE JOHN THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-27CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-21PSC04PSC'S CHANGE OF PARTICULARS / MR TERENCE JOHN THOMAS / 14/12/2017
2017-12-21PSC04PSC'S CHANGE OF PARTICULARS / MRS GERALDINE THOMAS / 14/12/2017
2017-12-21PSC04PSC'S CHANGE OF PARTICULARS / MRS JEAN DIX-DYER / 14/12/2017
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTOPHER DIX-DYER
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0114/12/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0114/12/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-02-09AR0114/12/09 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN THOMAS / 11/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER DIX-DYER / 11/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 7 PARC LUNED KINMEL BAY RHYL CONWY LL18 5JG UNITED KINGDOM
2009-03-24363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 1 GLAN-Y-MORFA IND. EST. MARSH ROAD RHYL CLWYD LL18 2PL
2009-03-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20CERTNMCOMPANY NAME CHANGED CAMBRIAN AUTOPARTS NORTH WEST LI MITED CERTIFICATE ISSUED ON 20/09/07
2007-03-06363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-16363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-25363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-05363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-19363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-19363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-29363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-02-12363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-13363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-07363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-08363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-19363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-03-01363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1993-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-28363bRETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1991-11-11288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-14363aRETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS
1990-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-08-02363RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS
1990-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CAMBRIAN PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIAN PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-04-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-04-03 Outstanding LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 1987-09-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 252,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIAN PROPERTY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 47,844
Current Assets 2011-10-01 £ 47,844
Fixed Assets 2011-10-01 £ 216,065
Shareholder Funds 2011-10-01 £ 11,463
Tangible Fixed Assets 2011-10-01 £ 216,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIAN PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIAN PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of CAMBRIAN PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIAN PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMBRIAN PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIAN PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIAN PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIAN PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1