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

CAMBRIDGE GUARANTEE LIMITED

FLOOR 3, ST VINCENT HOUSE, CUTLER STREET, IPSWICH, IP1 1UQ,
Company Registration Number
06076416
Private Limited Company
Active

Company Overview

About Cambridge Guarantee Ltd
CAMBRIDGE GUARANTEE LIMITED was founded on 2007-01-31 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cambridge Guarantee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMBRIDGE GUARANTEE LIMITED
 
Legal Registered Office
FLOOR 3, ST VINCENT HOUSE
CUTLER STREET
IPSWICH
IP1 1UQ
Other companies in IP4
 
Filing Information
Company Number 06076416
Company ID Number 06076416
Date formed 2007-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB115131858  
Last Datalog update: 2024-03-07 04:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE GUARANTEE 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.
Companies with same name CAMBRIDGE GUARANTEE LIMITED
The following companies were found which have the same name as CAMBRIDGE GUARANTEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE GUARANTEE HOLDINGS LIMITED FLOOR 3, ST VINCENT HOUSE CUTLER STREET IPSWICH IP1 1UQ Active Company formed on the 2010-03-10

Company Officers of CAMBRIDGE GUARANTEE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BATES
Director 2014-10-01
SEAN ALEXANDER QUINN
Director 2007-01-31
GLENN RAYMOND READ
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA QUINN
Company Secretary 2011-06-01 2015-02-01
MICHAEL BUTCHER
Company Secretary 2007-01-31 2011-06-01
RODNEY SCOTT GIBSON
Director 2008-05-02 2009-11-06
DAVID RICHARD JOHN FRANCIS MACAIRE
Director 2008-06-25 2009-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH BATES CG WEB SYSTEMS LIMITED Director 2012-06-22 CURRENT 2010-03-12 Active
SUSAN ELIZABETH BATES CAMBRIDGE GUARANTEE HOLDINGS LIMITED Director 2012-06-04 CURRENT 2010-03-10 Active
SUSAN ELIZABETH BATES CG ANALYSTS LIMITED Director 2012-05-15 CURRENT 2010-03-12 Active
SEAN ALEXANDER QUINN CG LIPPO DELTA LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
SEAN ALEXANDER QUINN CG LIPPO ECHO LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
SEAN ALEXANDER QUINN CG LIPPO CHARLIE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
SEAN ALEXANDER QUINN CG WEB SYSTEMS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SEAN ALEXANDER QUINN CG ANALYSTS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
SEAN ALEXANDER QUINN CAMBRIDGE GUARANTEE HOLDINGS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
SEAN ALEXANDER QUINN COFISO LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active
GLENN RAYMOND READ HILLTOP EXPERIENCES LTD Director 2016-10-11 CURRENT 2016-10-11 Active
GLENN RAYMOND READ CG LIPPO DELTA LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
GLENN RAYMOND READ CG LIPPO ECHO LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
GLENN RAYMOND READ CG LIPPO CHARLIE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-07-29
GLENN RAYMOND READ CG WEB SYSTEMS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GLENN RAYMOND READ CG ANALYSTS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GLENN RAYMOND READ CAMBRIDGE GUARANTEE HOLDINGS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GLENN RAYMOND READ GLENNTRADE LIMITED Director 2007-02-05 CURRENT 2007-02-05 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
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-07Unaudited abridged accounts made up to 2022-05-31
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM Knapton House 12 Lower Brook Street Ipswich Suffolk IP4 1AP
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060764160003
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 400550
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13CH01Director's details changed for Mrs Susan Elizabeth Bates on 2016-06-10
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 400550
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24TM02Termination of appointment of Patricia Quinn on 2015-02-01
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 400550
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH BATES
2014-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060764160003
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 400550
2014-02-07AR0131/01/14 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-05-26MG01Particulars of a mortgage or charge / charge no: 2
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/12 FROM Cgl Centre Stanaway Farm Charity Lane Otley Ipswich Suffolk IP6 9NA
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0131/01/12 ANNUAL RETURN FULL LIST
2011-06-13AP03Appointment of Mrs Patricia Quinn as company secretary
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER
2011-03-01AR0131/01/11 CHANGES
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-21MEM/ARTSARTICLES OF ASSOCIATION
2011-01-20SH0111/01/11 STATEMENT OF CAPITAL GBP 400550.00
2011-01-13SH1913/01/11 STATEMENT OF CAPITAL GBP 400550
2011-01-13SH20STATEMENT BY DIRECTORS
2011-01-13CAP-SSSOLVENCY STATEMENT DATED 04/01/11
2011-01-13RES06REDUCE ISSUED CAPITAL 04/01/2011
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27SH0108/09/10 STATEMENT OF CAPITAL GBP 1930000
2010-06-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-02-19AR0131/01/10 FULL LIST
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY GIBSON
2009-12-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN RAYMOND READ / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALEXANDER QUINN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SCOTT GIBSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SCOTT GIBSON / 13/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACAIRE
2009-07-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2588(2)AD 16/06/09-16/07/09 GBP SI 385000@1=385000 GBP IC 1445000/1830000
2009-07-22363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 21 CALIFORNIA WOODBRIDGE SUFFOLK IP12 4DE
2009-07-1688(2)AD 01/07/09-01/07/09 GBP SI 10000@1=10000 GBP IC 1435000/1445000
2009-07-0988(2)AD 01/07/09-01/07/09 GBP SI 15000@1=15000 GBP IC 1420000/1435000
2009-02-1688(2)CAPITALS NOT ROLLED UP
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MACAIRE / 28/06/2008
2008-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-26225PREVEXT FROM 31/01/2008 TO 31/05/2008
2008-07-23288aDIRECTOR APPOINTED MR RODNEY SCOTT GIBSON
2008-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-22RES01ALTER MEM AND ARTS 23/06/2008
2008-07-22RES04GBP NC 2000000/2500000 23/06/2008
2008-06-30288aDIRECTOR APPOINTED MR DAVID RICHARD JOHN FRANCIS MACAIRE
2008-06-2588(2)AD 02/05/08 GBP SI 20000@1=20000 GBP IC 1100000/1120000
2008-06-2588(2)AD 25/06/08 GBP SI 250000@1=250000 GBP IC 1120000/1370000
2008-06-2588(2)CAPITALS NOT ROLLED UP
2008-01-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-2888(2)RAD 31/08/07--------- £ SI 100000@1.000=100000 £ IC 1000001/1100001
2007-04-1188(2)RAD 10/04/07--------- £ SI 999999@1.000=999999 £ IC 2/1000001
2007-04-1188(2)RAD 30/01/07--------- £ SI 1@1.000=1 £ IC 1/2
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE GUARANTEE 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 CAMBRIDGE GUARANTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Satisfied CLOSE BROTHERS LIMITED
STAKEHOLDER SECURITY DEPOSIT DEED 2012-05-26 Outstanding HUNTERGRAZE LIMITED
AIRCRAFT MORTGAGE DEED 2010-10-28 Satisfied CLOSE ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-05-31

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 GUARANTEE LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE GUARANTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE GUARANTEE LIMITED
Trademarks
We have not found any records of CAMBRIDGE GUARANTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE GUARANTEE 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CAMBRIDGE GUARANTEE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE GUARANTEE 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 CAMBRIDGE GUARANTEE 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 GUARANTEE 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.