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

CAMBRIDGE INSTRUMENTS LIMITED

LOTHBURY HOUSE, NEWMARKET ROAD, CAMBRIDGE, CB5 8PB,
Company Registration Number
00303665
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cambridge Instruments Ltd
CAMBRIDGE INSTRUMENTS LIMITED was founded on 1935-08-01 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Cambridge Instruments Limited is a Private Limited Company registered in 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 INSTRUMENTS LIMITED
 
Legal Registered Office
LOTHBURY HOUSE
NEWMARKET ROAD
CAMBRIDGE
CB5 8PB
Other companies in CB5
 
Filing Information
Company Number 00303665
Company ID Number 00303665
Date formed 1935-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-05 13:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE INSTRUMENTS 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 INSTRUMENTS LIMITED
The following companies were found which have the same name as CAMBRIDGE INSTRUMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE INSTRUMENTS CANADA INC. 5600 CYPIHOT ST. LAURENT Quebec H4S1V7 Dissolved Company formed on the 1980-09-17
CAMBRIDGE INSTRUMENTS INC Delaware Unknown
CAMBRIDGE INSTRUMENTS INC Georgia Unknown
CAMBRIDGE INSTRUMENTS INC California Unknown
CAMBRIDGE INSTRUMENTS INC California Unknown
CAMBRIDGE INSTRUMENTS INCORPORATED Michigan UNKNOWN
CAMBRIDGE INSTRUMENTS INCORPORATED New Jersey Unknown
CAMBRIDGE INSTRUMENTS INCORPORATED New Jersey Unknown
CAMBRIDGE INSTRUMENTS INC North Carolina Unknown
Cambridge Instruments Inc Maryland Unknown
CAMBRIDGE INSTRUMENTS INC Georgia Unknown
CAMBRIDGE INSTRUMENTS INC Mississippi Unknown
CAMBRIDGE INSTRUMENTS INC Pennsylvannia Unknown

Company Officers of CAMBRIDGE INSTRUMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE EDWARDS
Company Secretary 2003-07-30
DAVID LAWRENCE EDWARDS
Director 2008-10-31
MELANIE HAMMERSCHMIDT-BROMAN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FRANCIS GOODFELLOW
Director 2006-11-28 2018-05-30
KNUD MÜLLER
Director 2014-11-01 2015-10-01
COLIN ERNEST DAVIS
Director 2005-09-22 2014-11-01
COLIN RICHARD DAVIES
Director 2004-12-01 2012-12-01
RONALD MARCEL PETERS
Director 2006-10-02 2007-12-31
ANTHONY STEWART MCMURTRIE CLARIDGE
Director 2003-04-01 2006-11-01
ARMIN HOPF
Director 1997-08-22 2006-09-30
MAXWELL DAVID POCOCK
Company Secretary 1991-12-18 2003-07-30
MAXWELL DAVID POCOCK
Director 1991-12-18 2002-12-31
JOHN RICHARD DAVID WAYGOOD
Director 1995-09-15 1997-08-22
BEAT ROESCHLIN
Director 1995-04-07 1995-08-28
ROBERT BRECH
Director 1991-10-01 1995-03-31
RAGHUVIR BHAWANISHANKAR KALBAG
Director 1991-12-18 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS (UK) LIMITED Company Secretary 2005-04-01 CURRENT 1949-12-30 Active
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS CAMBRIDGE LIMITED Company Secretary 2003-07-30 CURRENT 1992-02-21 Active
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS CAMBRIDGE LIMITED Director 2018-06-01 CURRENT 1992-02-21 Active
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS (UK) LIMITED Director 2007-03-31 CURRENT 1949-12-30 Active
MELANIE HAMMERSCHMIDT-BROMAN LEICA MICROSYSTEMS CAMBRIDGE LIMITED Director 2015-10-01 CURRENT 1992-02-21 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
2021-09-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-16DS01Application to strike the company off the register
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-31SH20Statement by Directors
2020-12-31SH19Statement of capital on 2020-12-31 GBP 0.10
2020-12-31CAP-SSSolvency Statement dated 18/12/20
2020-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-29AD03Registers moved to registered inspection location of 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2019-04-29AD02Register inspection address changed to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2019-04-26TM02Termination of appointment of David Lawrence Edwards on 2019-02-01
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS GOODFELLOW
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 800000
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MELANIE HAMMERSCHMIDT-BROMAN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KNUD MüLLER
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 800000
2015-06-01AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MR. KNUD MüLLER
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ERNEST DAVIS
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30AR0101/05/13 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28AR0101/05/12 ANNUAL RETURN FULL LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM Po Box 80 515 Coldhams Lane Cambridge CB1 3YZ
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-05AR0101/05/11 FULL LIST
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0101/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS GOODFELLOW / 01/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE EDWARDS / 01/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD DAVIES / 01/05/2010
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-31288aDIRECTOR APPOINTED MR DAVID LAWRENCE EDWARDS
2008-05-20363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR RONALD PETERS
2007-05-22363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
2005-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-20363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-28288bDIRECTOR RESIGNED
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26288bSECRETARY RESIGNED
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/02
2002-11-27363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: CLIFTON ROAD CAMBRIDGE CB1 3QH
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-13363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-15SRES01ADOPT MEM AND ARTS 08/04/98
1997-12-30288aNEW DIRECTOR APPOINTED
1997-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-12363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE INSTRUMENTS 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 INSTRUMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1980-07-25 Satisfied THE GENERAL ELECTRIC COMPANY LTD.
COLLATERAL DEBENTURE 1979-10-31 Satisfied J. C. F. C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CAMBRIDGE INSTRUMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE INSTRUMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE INSTRUMENTS LIMITED
Trademarks
We have not found any records of CAMBRIDGE INSTRUMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE INSTRUMENTS 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 (74990 - Non-trading company) as CAMBRIDGE INSTRUMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE INSTRUMENTS 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 INSTRUMENTS 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 INSTRUMENTS LIMITED any grants or awards.
Ownership
    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.