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

CAMBRIDGE BIO-NUTRITIONAL LIMITED

DUMFRIES PLACE, CARDIFF, CF10,
Company Registration Number
00459645
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Cambridge Bio-nutritional Ltd
CAMBRIDGE BIO-NUTRITIONAL LIMITED was founded on 1948-10-06 and had its registered office in Dumfries Place. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
CAMBRIDGE BIO-NUTRITIONAL LIMITED
 
Legal Registered Office
DUMFRIES PLACE
CARDIFF
 
Previous Names
PRO-CARE EUROPE LIMITED02/04/1996
Filing Information
Company Number 00459645
Date formed 1948-10-06
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-30
Type of accounts DORMANT
Last Datalog update: 2015-06-02 02:42:31
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 CAMBRIDGE BIO-NUTRITIONAL LIMITED

Current Directors
Officer Role Date Appointed
ADAM BIOTECHNOLOGY LIMITED
Director 2007-08-28
BBI ENZYMES LIMITED
Director 1996-03-14
LYN DAFYDD REES
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ANDERSON
Company Secretary 2006-02-10 2010-04-30
COLIN DAVID ANDERSON
Director 2009-12-04 2010-04-30
CRANFIELD BIOTECHNOLOGY LIMITED
Director 1996-03-14 2007-08-28
JOANNE BOWDEN ROOKE
Company Secretary 1997-01-17 2006-02-10
MALCOLM JAMES JOHNSTON
Company Secretary 1995-01-16 1997-01-17
COLIN DAVID ANDERSON
Director 1995-08-22 1996-03-18
TONY ALLAN FOX
Director 1991-05-07 1996-03-18
THOMAS JOSEPH MURPHY
Director 1995-08-22 1996-03-18
LESLIE JOHN MURRAY
Director 1995-08-22 1996-03-18
GEOFFREY FRANK BAXTER
Director 1991-05-07 1995-09-20
PETER KEVIN BAXTER
Director 1991-05-07 1995-09-20
DEREK NOEL ABLETT
Director 1994-10-11 1995-08-22
PHILIP DAVID MATHERS
Director 1991-05-07 1995-08-22
RICHARD CHARLES TOWNSEND
Director 1994-10-11 1995-08-22
RAYMOND COYNE
Company Secretary 1994-10-11 1995-01-16
PATRICIA ANN MATHERS
Company Secretary 1991-05-07 1994-10-11
DOROTHY DOREEN BAXTER
Director 1991-05-07 1994-10-07
PATRICIA ANN MATHERS
Director 1991-05-07 1994-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BIOTECHNOLOGY LIMITED F & H BAXTER (HOLDINGS) LIMITED Director 2007-08-28 CURRENT 1973-09-26 Dissolved 2014-09-30
ADAM BIOTECHNOLOGY LIMITED BIOZYME HOLDINGS LIMITED Director 2007-08-28 CURRENT 1990-10-05 Dissolved 2014-09-30
BBI ENZYMES LIMITED F & H BAXTER (HOLDINGS) LIMITED Director 1996-03-14 CURRENT 1973-09-26 Dissolved 2014-09-30
BBI ENZYMES LIMITED BIOZYME HOLDINGS LIMITED Director 1995-09-15 CURRENT 1990-10-05 Dissolved 2014-09-30
BBI ENZYMES LIMITED ADAM BIOTECHNOLOGY LIMITED Director 1995-09-15 CURRENT 1985-05-09 Dissolved 2014-09-30
LYN DAFYDD REES F & H BAXTER (HOLDINGS) LIMITED Director 2010-04-22 CURRENT 1973-09-26 Dissolved 2014-09-30
LYN DAFYDD REES BIOZYME HOLDINGS LIMITED Director 2010-04-22 CURRENT 1990-10-05 Dissolved 2014-09-30
LYN DAFYDD REES ADAM BIOTECHNOLOGY LIMITED Director 2010-04-22 CURRENT 1985-05-09 Dissolved 2014-09-30

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
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-06DS01APPLICATION FOR STRIKING-OFF
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0107/05/14 FULL LIST
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-23RES06REDUCE ISSUED CAPITAL 16/12/2013
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11SH0102/12/13 STATEMENT OF CAPITAL GBP 1191590
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-15AR0107/05/13 FULL LIST
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08AR0107/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0107/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 07/05/2011
2011-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 07/05/2011
2011-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 07/05/2011
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GOLDEN GATE TY GLAS AVENUE CARDIFF CF14 5DX
2010-10-21MISCSECTION 519
2010-07-20AR0104/06/10 NO CHANGES
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON
2010-04-27AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17AP01DIRECTOR APPOINTED MR COLIN DAVID ANDERSON
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-05-13363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-07225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / THERATASE PLC / 01/08/2008
2008-05-08363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O THERATASE PLC TRAFALGAR HOUSE 11-12 WATERLOO PLACE LONDON SW1Y 4AU
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-06-08363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-06-06AUDAUDITOR'S RESIGNATION
2007-05-29AUDAUDITOR'S RESIGNATION
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-26RES13RE-APP AUDS NO DIV 09/03/07
2007-03-26RES04£ NC 100000/2020200 09/0
2006-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/06
2006-06-08363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288bSECRETARY RESIGNED
2005-06-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-24363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE BIO-NUTRITIONAL 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 BIO-NUTRITIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2009-04-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-04 Satisfied KBC BANK N.V., LONDON BRANCH
MORTGAGE DEBENTURE 1994-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 4/2/74 1983-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-07-12 Satisfied LOMBARD NORTH CENTRAL LIMITED
Intangible Assets
Patents
We have not found any records of CAMBRIDGE BIO-NUTRITIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE BIO-NUTRITIONAL LIMITED
Trademarks
We have not found any records of CAMBRIDGE BIO-NUTRITIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE BIO-NUTRITIONAL 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 (82990 - Other business support service activities n.e.c.) as CAMBRIDGE BIO-NUTRITIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE BIO-NUTRITIONAL 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 BIO-NUTRITIONAL 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 BIO-NUTRITIONAL 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.