Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB1 LTD
Company Information for

CB1 LTD

65 CHURCH STREET, HARSTON, CAMBRIDGE, CB22 7NP,
Company Registration Number
03137065
Private Limited Company
Active

Company Overview

About Cb1 Ltd
CB1 LTD was founded on 1995-12-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cb1 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CB1 LTD
 
Legal Registered Office
65 CHURCH STREET
HARSTON
CAMBRIDGE
CB22 7NP
Other companies in CB1
 
Filing Information
Company Number 03137065
Company ID Number 03137065
Date formed 1995-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CB1 LTD
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 CB1 LTD

Current Directors
Officer Role Date Appointed
EDWARD GEORGE PEARCE GOULD
Director 2009-04-16
RUPERT ANTHONY PEARCE GOULD
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PETER FAULKNER STURDY
Director 1995-12-12 2011-11-30
JOANNE ELAINE DIVER
Company Secretary 2006-05-26 2010-12-12
LUCA SENATORE
Director 2006-02-25 2009-04-17
RICHARD KEITH GEHLERT
Director 2003-07-17 2007-01-29
CHRISTOPHER THEODORE JAMES STURDY
Director 2003-07-17 2006-06-02
RICHARD KEITH GEHLERT
Company Secretary 2003-07-17 2006-05-26
GIULIANO GAVAZZI
Company Secretary 1999-07-04 2003-07-17
GIULIANO GAVAZZI
Director 1999-07-04 2003-07-17
ANTHONY JOHN JEWELL
Company Secretary 1995-12-12 1999-07-04
ANTHONY JOHN JEWELL
Director 1995-12-12 1999-07-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-12-12 1995-12-12
COMBINED NOMINEES LIMITED
Nominated Director 1995-12-12 1995-12-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-12-12 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GEORGE PEARCE GOULD CAMBRIDGE INVESTMENT ASSOCIATES LIMITED Director 2011-01-11 CURRENT 1998-01-05 Active
RUPERT ANTHONY PEARCE GOULD CANTAB HEALTH LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
RUPERT ANTHONY PEARCE GOULD AKORIS TRADING LIMITED Director 2012-12-31 CURRENT 2012-12-13 Active
RUPERT ANTHONY PEARCE GOULD THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
RUPERT ANTHONY PEARCE GOULD MAGUS INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2017-02-07
RUPERT ANTHONY PEARCE GOULD MAGUS INVESTMENTS (2003) LIMITED Director 2003-11-26 CURRENT 2003-11-25 Dissolved 2013-10-15
RUPERT ANTHONY PEARCE GOULD NEWSFAX (BOW) LIMITED Director 2001-01-08 CURRENT 2000-11-10 Dissolved 2013-12-19
RUPERT ANTHONY PEARCE GOULD CAMBRIDGE INVESTMENT ASSOCIATES LIMITED Director 1998-01-22 CURRENT 1998-01-05 Active
RUPERT ANTHONY PEARCE GOULD CAMBRIDGE CORPORATE CONSULTANTS LIMITED Director 1993-10-02 CURRENT 1977-09-13 Active
RUPERT ANTHONY PEARCE GOULD NEWSFAX INTERNATIONAL LIMITED Director 1992-11-14 CURRENT 1987-04-21 Dissolved 2017-01-04
RUPERT ANTHONY PEARCE GOULD CAMBRIDGE MANAGEMENT CONSULTANTS LIMITED Director 1991-01-31 CURRENT 1985-03-06 Active
RUPERT ANTHONY PEARCE GOULD CB1 SERVICES LIMITED Director 1990-10-02 CURRENT 1986-04-29 Active

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 031370650012
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 031370650013
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031370650010
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031370650011
2023-06-13All of the property or undertaking has been released from charge for charge number 2
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-01All of the property or undertaking has been released from charge for charge number 2
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-04-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 65 65 Church Street Harston Cambridgeshrie CB22 7NP England
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 5-7 Norfolk Street Cambridge CB1 2LD
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 4750
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4750
2016-01-06AR0112/12/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 4750
2015-01-06AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 5 Norfolk Street Cambridge Cambridgeshire CB1 2LD
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 4750
2013-12-20AR0112/12/13 ANNUAL RETURN FULL LIST
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0112/12/12 ANNUAL RETURN FULL LIST
2011-12-28AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STURDY
2011-11-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-27SH0112/09/11 STATEMENT OF CAPITAL GBP 4750
2010-12-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY JOANNE DIVER
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-29AR0112/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL PETER FAULKNER STURDY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE PEARCE GOULD / 29/12/2009
2009-05-07225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-05-0788(2)AD 30/04/09 GBP SI 120@1=120 GBP IC 60/180
2009-04-20288aDIRECTOR APPOINTED EDWARD GEORGE PEARCE GOULD
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR LUCA SENATORE
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT PEARCE GOULD / 01/04/2008
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / LUCA SENATORE / 01/10/2008
2008-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT PEARCE GOULD / 01/12/2007
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10288bDIRECTOR RESIGNED
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13288bDIRECTOR RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-03363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2002-01-02363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-06-20363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to CB1 LTD 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 CB1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE AND ASSIGNMENT OF GOODWILL 2011-10-22 Outstanding CAMBRIDGE MANAGEMENT CONSULTANTS LIMITED
LEGAL CHARGE 2011-10-22 Outstanding CAMBRIDGE MANAGEMENT CONSULTANTS LIMITED
LOAN AGREEMENT 2008-08-18 Outstanding HAL TRADING LIMITED
DEBENTURE 2007-09-04 Satisfied HAL TRADING LIMITED
LEGAL CHARGE 2007-01-24 Outstanding HAL TRADING LIMITED
LEGAL CHARGE 2007-01-22 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-09-21 Outstanding THE MASTER AND FELLOWS OF GONVILLE & CAIUS COLLEGE IN THE UNIVERSITY OF CAMBRIDGE
GUARANTEE & DEBENTURE 2005-07-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2021-04-30

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 CB1 LTD

Intangible Assets
Patents
We have not found any records of CB1 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CB1 LTD
Trademarks
We have not found any records of CB1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB1 LTD. 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CB1 LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CB1 LTD 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 CB1 LTD 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 CB1 LTD 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.