Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE '99 CLUB LIMITED
Company Information for

CAMBRIDGE '99 CLUB LIMITED

115C MILTON ROAD, CAMBRIDGE, CB4 1XE,
Company Registration Number
01534286
Private Limited Company
Active

Company Overview

About Cambridge '99 Club Ltd
CAMBRIDGE '99 CLUB LIMITED was founded on 1980-12-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge '99 Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE '99 CLUB LIMITED
 
Legal Registered Office
115C MILTON ROAD
CAMBRIDGE
CB4 1XE
Other companies in CB4
 
Filing Information
Company Number 01534286
Company ID Number 01534286
Date formed 1980-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE '99 CLUB 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 '99 CLUB LIMITED

Current Directors
Officer Role Date Appointed
MARK HANMAN
Company Secretary 2008-09-03
LAURA BOWDEN
Director 2013-09-04
CHRISTINA ANN CHRISTY CHAMPION
Director 2015-10-01
JOHN CHAPMAN
Director 2004-11-30
SALLY FRANCES DOWDING
Director 2015-10-01
KEITH ALEXANDER GARRETT
Director 2016-11-01
MARK HANMAN
Director 2008-09-03
JOHN OPENSHAW JENNER
Director 1992-03-31
RICHARD MERVYN KIRKLAND
Director 2018-07-25
CHRYSOULA LITINA
Director 2018-07-25
SIGNE OVERGAARD-JENSEN
Director 2016-11-01
ROBERT JAMES SARGENT
Director 2018-07-25
MICHAEL ROBERT TAYLOR
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CHAMPION
Director 2015-10-01 2017-11-29
IAN ROBERT FARRELL
Director 2013-09-04 2015-10-01
EDWARD WILLIAM FLOWER
Director 2014-09-03 2015-10-01
PETER BUNCH
Director 2013-09-04 2014-09-03
IAN FARRELL
Director 2010-09-02 2012-09-05
SALLY FRANCES DOWDING
Company Secretary 2004-11-30 2008-09-03
NICOLA MARGARET BRAITHWAITE
Director 2004-11-30 2008-09-03
SALLY FRANCES DOWDING
Director 2004-11-30 2008-09-03
VANESSA CASSEY
Director 2007-01-17 2007-09-05
JONATHAN GREGORY CONDER
Director 2002-03-27 2007-01-17
BENJAMIN JAMES CAULTON
Director 2004-11-30 2005-10-01
C K L PARTNERSHIP LIMITED
Company Secretary 2001-07-29 2004-11-30
EMILY CORCORAN
Director 2002-10-03 2004-11-30
SARA FOOTE
Director 1999-04-15 2003-03-29
JOHN OPENSHAW JENNER
Company Secretary 1992-03-31 2001-07-29
JONATHAN GREGORY CONDER
Director 1995-10-01 2001-07-21
MARK RIVERS BLANDFORD-BAKER
Director 1992-03-31 2000-12-31
PETER NIGEL BARON
Director 1992-03-31 1996-05-16
ROBERT CHARLES ARNOLD
Director 1992-03-31 1996-03-28
MICHAEL THOMAS COOKE
Director 1992-03-31 1995-03-30
GRAHAM ARTHUR DARLEY
Director 1993-10-01 1994-10-01
NIGEL BUSH
Director 1992-03-31 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA ANN CHRISTY CHAMPION THE LIGHT BLUE CONSULTANCY COMPANY LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
MICHAEL ROBERT TAYLOR INFOMINEO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-12-06
MICHAEL ROBERT TAYLOR BROAD OAK CONSULTING LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2017-09-19

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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27DIRECTOR APPOINTED MISS JENNA CAROLINE GOVIER
2023-07-27DIRECTOR APPOINTED DR STEFAN GALANDER
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ABBEY CHILD
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SPENCER
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DUNN
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPMAN
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR STEFAN GALANDER
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GALANDER
2021-11-05AP01DIRECTOR APPOINTED DR CHRYSOULA LITINA
2021-11-04AP01DIRECTOR APPOINTED MR MICHAEL DALES
2021-10-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FAIRCLOUGH
2021-07-29AP01DIRECTOR APPOINTED MR ANDREW JOHN SPENCER
2021-07-28AP01DIRECTOR APPOINTED DR STEFAN GALANDER
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MERVYN KIRKLAND
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANN CHRISTY CHAMPION
2020-09-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA DOUGLAS
2020-07-29AP01DIRECTOR APPOINTED MISS LOUISE FAIRCLOUGH
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CH01Director's details changed for Miss Gemma Douglas on 2019-08-07
2019-08-10CH01Director's details changed for Miss Gemma Douglas on 2019-08-07
2019-08-09AP01DIRECTOR APPOINTED MR KAREL KABELíK
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SARGENT
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SIGNE OVERGAARD-JENSEN
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN RUSHTON
2018-10-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AP01DIRECTOR APPOINTED MR ROBERT JAMES SARGENT
2018-07-26AP01DIRECTOR APPOINTED MR RICHARD MERVYN KIRKLAND
2018-07-26AP01DIRECTOR APPOINTED MISS CHRYSOULA LITINA
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE HARRIES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE KITCHING
2018-04-05CH01Director's details changed for Mr John Openshaw Jenner on 2018-04-01
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT TAYLOR / 01/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OPENSHAW JENNER / 01/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSIE HARRIES / 01/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN / 01/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY FRANCES DOWDING / 01/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA ANN CHRISTY CHAMPION / 01/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA BOWDEN / 01/04/2018
2018-04-03AP01DIRECTOR APPOINTED MR NICHOLAS LINDSAY ALLAN THORN
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CHAMPION
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 286
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23CH01Director's details changed for Mark Hanman on 2017-02-01
2017-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HANMAN / 01/02/2017
2016-11-14AP01DIRECTOR APPOINTED MS SIGNE OVERGAARD-JENSEN
2016-11-14AP01DIRECTOR APPOINTED MRS LINDA JANE KITCHING
2016-11-14AP01DIRECTOR APPOINTED MR KEITH ALEXANDER GARRETT
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE HUTCHINSON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HAICEID
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 286
2016-04-11AR0131/03/16 FULL LIST
2016-04-11AR0131/03/16 FULL LIST
2016-04-04AP01DIRECTOR APPOINTED MRS CHRISTINA ANN CHRISTY CHAMPION
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LAYTON
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GARRETT
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TAYLOR / 01/10/2015
2016-04-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CHAMPION
2016-04-01AP01DIRECTOR APPOINTED ROBERT MICHAEL TAYLOR
2016-04-01AP01DIRECTOR APPOINTED SALLY FRANCES DOWDING
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MARY CROSTHWAITE SIMPSON / 11/10/2015
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRADINE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FLOWER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARRELL
2016-03-22AA30/06/15 TOTAL EXEMPTION FULL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 286
2015-05-29AR0131/03/15 FULL LIST
2015-01-27AA30/06/14 TOTAL EXEMPTION FULL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE FRANKLIN
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUNCH
2015-01-12AP01DIRECTOR APPOINTED DR JOSIE HARRIES
2015-01-12AP01DIRECTOR APPOINTED MR EDWARD WILLIAM FLOWER
2014-07-18RP04SECOND FILING WITH MUD 31/03/14 FOR FORM AR01
2014-07-18ANNOTATIONClarification
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 286
2014-06-17AR0131/03/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SUSAN HUTCHINSON / 04/09/2013
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CARA MCLEAN
2014-05-21AP01DIRECTOR APPOINTED IAN ROBERT FARRELL
2014-05-21AP01DIRECTOR APPOINTED LAURA BOWDEN
2014-05-21AP01DIRECTOR APPOINTED PETER BUNCH
2014-05-16AP01DIRECTOR APPOINTED LEANNE FRANKLIN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOFT
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSELEY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO TARDUGNO
2013-09-09AA30/06/13 TOTAL EXEMPTION FULL
2013-06-06AR0131/03/13 FULL LIST
2012-09-18AP01DIRECTOR APPOINTED FRANCESCA BRYONY LOFT
2012-09-18AP01DIRECTOR APPOINTED DR ANGELO TARDUGNO
2012-09-18AP01DIRECTOR APPOINTED KEITH ALEXANDER GARRETT
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARRELL
2012-09-04AA30/06/12 TOTAL EXEMPTION FULL
2012-05-25AR0131/03/12 FULL LIST
2011-11-02AA30/06/11 TOTAL EXEMPTION FULL
2011-09-06AP01DIRECTOR APPOINTED DR ANNA MARY CROSTHWAITE SIMPSON
2011-08-23AP01DIRECTOR APPOINTED ANNETTE SUSAN HUTCHINSON
2011-08-23AP01DIRECTOR APPOINTED IAN FARRELL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWEN
2011-08-18AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2011-06-21AA30/09/10 TOTAL EXEMPTION FULL
2011-06-15AR0131/03/11 FULL LIST
2010-05-07AR0131/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK P HANMAN / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OWEN / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MOSELEY / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CARA MCLEAN / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ALFRED HOLLOWAY LAYTON / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OPENSHAW JENNER / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRIS / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRADINE / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN / 01/10/2009
2010-05-06AP03SECRETARY APPOINTED MR MARK HANMAN
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FAY TOCKNELL
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAGE
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILLIER
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY DOWDING
2010-03-11AA30/09/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-17AA30/09/08 TOTAL EXEMPTION FULL
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, 63 CHURCH LANE, GIRTON, CAMBRIDGE, CB3 0JW
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / FAY TUCKNELL / 03/09/2008
2008-09-18288aDIRECTOR APPOINTED SIMON HENRY PAGE
2008-09-18288aDIRECTOR APPOINTED FAY TIFFANY TUCKNELL
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OWEN / 01/09/2008
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SERGEJ USING
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR NICOLA BRAITHWAITE
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SALLY DOWDING
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR LIANNE STANFORD
2008-09-05288aDIRECTOR APPOINTED CARA MCLEAN
2008-09-05288aDIRECTOR APPOINTED MARK P HANMAN
2008-06-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-30363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR VANESSA CASSEY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE '99 CLUB 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 '99 CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE TRUST DEED 1983-12-06 Outstanding BARCLAYS BANK TRUST COMPANY LIMITED
1983-12-06 Outstanding
1983-12-06 Outstanding
1983-12-06 Outstanding
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 '99 CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE '99 CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE '99 CLUB LIMITED
Trademarks
We have not found any records of CAMBRIDGE '99 CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE '99 CLUB 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 (93120 - Activities of sport clubs) as CAMBRIDGE '99 CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE '99 CLUB 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 '99 CLUB 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 '99 CLUB 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.