Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED
Company Information for

THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED

KING STREET, WISHAW, ML2 8BT,
Company Registration Number
SC011714
Private Limited Company
Active

Company Overview

About The Cambusnethan Confectionery Company Ltd
THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED was founded on 1921-05-06 and has its registered office in . The organisation's status is listed as "Active". The Cambusnethan Confectionery Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED
 
Legal Registered Office
KING STREET
WISHAW
ML2 8BT
Other companies in ML2
 
Filing Information
Company Number SC011714
Company ID Number SC011714
Date formed 1921-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB259827020  
Last Datalog update: 2023-12-06 18:14:12
Primary Source:Companies House
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 THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR AGNES DICKSON SANDFORD
Company Secretary 1988-10-20
ELEANOR AGNES DICKSON SANDFORD
Director 1993-07-14
GRAEME KENNETH GROSSART SANDFORD
Director 1995-10-02
KENNETH EASTON SANDFORD
Director 1988-10-20
PETER GEORGE STENHOUSE SANDFORD
Director 1991-10-03
ROSS ALEXANDER EASTON SANDFORD
Director 1990-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCEWAN PERRIE
Director 1988-10-20 1990-12-31
GEORGE THOMSON KING
Director 1988-10-20 1990-12-06
SAMUEL WADDELL RUSSELL
Director 1990-01-10 1990-12-06
SAMUEL WADDELL RUSSELL
Director 1988-10-20 1989-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ALEXANDER EASTON SANDFORD SLUSHEE TRADING PARTNERS LTD Director 2015-03-03 CURRENT 2015-03-03 Active
ROSS ALEXANDER EASTON SANDFORD CAMBUSNETHAN SLUSH LIMITED Director 2007-02-06 CURRENT 2007-02-02 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
2023-10-16CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ELEANOR AGNES DICKSON SANDFORD
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR AGNES DICKSON SANDFORD
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0117140009
2020-01-22AAMDAmended account full exemption
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-08AP03Appointment of Mr Ross Alexander Easton Sandford as company secretary on 2018-09-30
2018-10-08TM02Termination of appointment of Eleanor Agnes Dickson Sandford on 2018-09-30
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-13CH01Director's details changed for Mr. Peter George Stenhouse Sandford on 2017-10-12
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 45465
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 45465
2015-10-12AR0103/10/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 45465
2014-10-13AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 0117140009
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 0117140008
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 45465
2013-11-18AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0103/10/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0103/10/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0103/10/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-19AR0103/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME KENNETH GROSSART SANDFORD / 03/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER EASTON SANDFORD / 03/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EASTON SANDFORD / 03/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR AGNES DICKSON SANDFORD / 03/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE STENHOUSE SANDFORD / 03/10/2009
2008-10-22363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-16363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-27363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-13363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-07363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-15288aNEW DIRECTOR APPOINTED
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-15363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1996-10-18363sRETURN MADE UP TO 03/10/96; CHANGE OF MEMBERS
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-01410(Scot)PARTIC OF MORT/CHARGE *****
1996-02-22419a(Scot)DEC MORT/CHARGE *****
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-09363sRETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
1995-04-11419a(Scot)DEC MORT/CHARGE *****
1994-10-06363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-15410(Scot)PARTIC OF MORT/CHARGE *****
1993-10-07288NEW DIRECTOR APPOINTED
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-30363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1992-09-28363sRETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS
1992-08-20AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CAMBUSNETHAN CONFECTIONERY COMPANY 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 THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-06-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-04-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-06-24 Satisfied MOTHERWELL DISTRICT COUNCIL
INSTRUMENT OF CHARGE 1985-06-05 Satisfied SCOTTISH DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1969-09-30 Satisfied CLYDESDALE BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED
Trademarks
We have not found any records of THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMBUSNETHAN CONFECTIONERY COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE CAMBUSNETHAN CONFECTIONERY COMPANY 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 THE CAMBUSNETHAN CONFECTIONERY COMPANY 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 THE CAMBUSNETHAN CONFECTIONERY COMPANY 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.
    Other companies at postcode ML2 8BT