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

CAMBRIDGE BIOCEUTICALS LIMITED

C/O EVERSECRETARY LIMITED EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES,
Company Registration Number
04067625
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cambridge Bioceuticals Ltd
CAMBRIDGE BIOCEUTICALS LIMITED was founded on 2000-09-07 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Cambridge Bioceuticals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE BIOCEUTICALS LIMITED
 
Legal Registered Office
C/O EVERSECRETARY LIMITED EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
Other companies in TA13
 
Filing Information
Company Number 04067625
Company ID Number 04067625
Date formed 2000-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-06 12:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE BIOCEUTICALS 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 CAMBRIDGE BIOCEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID MELLING
Company Secretary 2008-06-27
TOBY MICHAEL LEWIS
Director 2008-06-27
JOHN DAVID MELLING
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ADRIAN JONES
Company Secretary 2000-09-11 2008-06-27
DAVID GEORGE CAMERON
Director 2000-09-11 2008-06-27
MONIKA MARIANN CAMERON
Director 2000-09-11 2008-06-27
NATASHA CAMPBELL MCBRIDE
Director 2000-09-11 2008-06-27
PETER CAMPBELL MCBRIDE
Director 2000-09-11 2008-06-27
JOHN ADRIAN JONES
Director 2000-09-11 2008-06-27
SANDRA JANE JONES
Director 2000-09-11 2008-06-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-09-07 2000-09-07
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-09-07 2000-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID MELLING BIOKULT LIMITED Company Secretary 2008-06-27 CURRENT 2000-03-24 Active
JOHN DAVID MELLING ADM PROTEXIN LIMITED Company Secretary 2005-07-29 CURRENT 1973-07-16 Active
JOHN DAVID MELLING KELDORE LIMITED Company Secretary 2003-01-31 CURRENT 1990-08-13 Active
TOBY MICHAEL LEWIS BIOKULT LIMITED Director 2008-06-27 CURRENT 2000-03-24 Active
TOBY MICHAEL LEWIS ADM PROTEXIN LIMITED Director 2000-07-01 CURRENT 1973-07-16 Active
JOHN DAVID MELLING THE HEALTHY BOWELS COMPANY LIMITED Director 2011-08-24 CURRENT 1999-09-29 Active - Proposal to Strike off
JOHN DAVID MELLING BIOKULT LIMITED Director 2008-06-27 CURRENT 2000-03-24 Active
JOHN DAVID MELLING MINSUPS LIMITED Director 2006-09-20 CURRENT 1963-03-19 Liquidation
JOHN DAVID MELLING MINERAL SUPPLEMENTS LIMITED Director 2006-09-20 CURRENT 1977-05-31 Active
JOHN DAVID MELLING MINSUPS PENSION SCHEME TRUSTEES LIMITED Director 2002-05-27 CURRENT 1997-01-24 Active
JOHN DAVID MELLING KELDORE LIMITED Director 2000-08-09 CURRENT 1990-08-13 Active
JOHN DAVID MELLING ADM PROTEXIN LIMITED Director 2000-08-07 CURRENT 1973-07-16 Active
JOHN DAVID MELLING TAYLINGS LIMITED Director 2000-08-07 CURRENT 1964-03-04 Active - Proposal to Strike off
JOHN DAVID MELLING BELMIN LIMITED Director 2000-08-07 CURRENT 1952-06-28 Active - Proposal to Strike off
JOHN DAVID MELLING TITHEBARN LIMITED Director 2000-04-04 CURRENT 1935-05-02 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
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-23DS01Application to strike the company off the register
2019-04-23DS01Application to strike the company off the register
2018-12-31CH01Director's details changed for Ms Orla Margaret Muldoon on 2018-12-01
2018-12-31CH01Director's details changed for Ms Orla Margaret Muldoon on 2018-12-01
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-22AP01DIRECTOR APPOINTED MR EMMANUEL NJOK AYUK
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MICHAEL LEWIS
2018-08-22TM02Termination of appointment of John David Melling on 2018-08-15
2018-08-22AP04Appointment of Eversecretary Limited as company secretary on 2018-08-15
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Probiotics International Limited Lopenhead South Petherton Somerset TA13 5JH
2018-02-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-11AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-14AR0107/09/14 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 6
2013-09-10AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-04AA01Current accounting period extended from 31/03/13 TO 31/07/13
2013-04-02AAMDAmended accounts made up to 2009-03-31
2013-03-14AAMDAmended accounts made up to 2010-03-31
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-12AR0107/09/12 FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM MATTS LANE STOKE-SUB-HAMDON SOMERSET TA14 6QE
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY MICHAEL LEWIS / 01/10/2012
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MELLING / 01/10/2012
2012-05-24AR0107/09/11 FULL LIST
2012-05-24AR0107/09/10 FULL LIST
2012-05-24AR0107/09/09 FULL LIST
2012-05-24AR0107/09/08 FULL LIST
2012-05-24AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2012-05-24AA31/03/09 TOTAL EXEMPTION SMALL
2012-05-24RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-09-22GAZ2STRUCK OFF AND DISSOLVED
2009-06-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 38 PADDOCK STREET, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5JB
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR SANDRA JONES
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN JONES
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR NATASHA CAMPBELL MCBRIDE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PETER CAMPBELL MCBRIDE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MONIKA CAMERON
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMERON
2008-07-03288aDIRECTOR AND SECRETARY APPOINTED JOHN DAVID MELLING
2008-07-03288aDIRECTOR APPOINTED TOBY MICHAEL LEWIS
2008-06-2688(2)AMENDING 88(2)
2008-05-30AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-21363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-09-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-09-19363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-08363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-09-15363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-27363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-26363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-2988(2)RAD 11/09/00--------- £ SI 299@1=299 £ IC 1/300
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bSECRETARY RESIGNED
2000-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE BIOCEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE BIOCEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE BIOCEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31

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 CAMBRIDGE BIOCEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE BIOCEUTICALS LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE BIOCEUTICALS LIMITED owns 1 domain names.

ladsonhouse.co.uk  

Trademarks

Trademark applications by CAMBRIDGE BIOCEUTICALS LIMITED

CAMBRIDGE BIOCEUTICALS LIMITED is the Original registrant for the trademark BIO-KULT ™ (77348370) through the USPTO on the 2007-12-10
Food based nutritional products, namely, nutritional supplements in [ tablet, ] capsule, [ caplet, liquid, food bar,] and powder form
Income
Government Income
We have not found government income sources for CAMBRIDGE BIOCEUTICALS 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 (99999 - Dormant Company) as CAMBRIDGE BIOCEUTICALS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE BIOCEUTICALS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAMBRIDGE BIOCEUTICALS LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE BIOCEUTICALS 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 CAMBRIDGE BIOCEUTICALS 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.