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

CAMBRENSIS PRODUCTIONS LIMITED

72 MATTHYSENS WAY, ST. MELLONS, CARDIFF, CF3 0PS,
Company Registration Number
02450396
Private Limited Company
Active

Company Overview

About Cambrensis Productions Ltd
CAMBRENSIS PRODUCTIONS LIMITED was founded on 1989-12-07 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cambrensis Productions Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRENSIS PRODUCTIONS LIMITED
 
Legal Registered Office
72 MATTHYSENS WAY
ST. MELLONS
CARDIFF
CF3 0PS
Other companies in NP26
 
Filing Information
Company Number 02450396
Company ID Number 02450396
Date formed 1989-12-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:21:39
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 CAMBRENSIS PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES JONES
Company Secretary 1995-01-07
BEVERLEY ANNE BROWN
Director 1998-09-08
JEFFREY JOHN HOWARD
Director 2012-01-01
DAVID CHARLES JONES
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWIS
Director 1993-06-30 2016-01-06
KELVIN RUSSELL THOMAS
Director 1991-12-07 2011-12-31
JEFFREY JOHN HOWARD
Director 1997-09-06 2006-10-14
MALCOLM DAVID EVANS
Director 1991-12-07 1998-09-08
CAROLINE ANNE TRIMBLE
Company Secretary 1991-12-07 1995-01-07
CAROLINE ANNE TRIMBLE
Director 1991-12-07 1995-01-01
PETER IDRIS TAYLOR
Director 1991-12-07 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES JONES CAMBRENSIS MINISTRIES (TRUST) LTD. Company Secretary 1995-01-07 CURRENT 1993-08-27 Active
BEVERLEY ANNE BROWN CAMBRENSIS MINISTRIES (TRUST) LTD. Director 2016-09-01 CURRENT 1993-08-27 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
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANNE WILLIAMS
2022-12-20CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANNE WILLIAMS
2022-12-08PSC07CESSATION OF JEFFREY JOHN HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-29APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN HOWARD
2022-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN HOWARD
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-18CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-08-21AP01DIRECTOR APPOINTED MRS SUSAN ANNE WILLIAMS
2019-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES JONES
2019-08-20PSC07CESSATION OF BEVERLEY ANNE BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANNE BROWN
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-30CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CHARLES JONES on 2017-12-30
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 2 Poplar Close Rogiet Monmouthshire NP26 3TL
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-29AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-29CH01Director's details changed for Mr David Lewis on 2015-12-28
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0107/12/13 ANNUAL RETURN FULL LIST
2013-01-07AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR DAVID CHARLES JONES
2013-01-04AP01DIRECTOR APPOINTED MR JEFFREY JOHN HOWARD
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN THOMAS
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0107/12/11 ANNUAL RETURN FULL LIST
2011-01-12AR0107/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-07AA31/03/09 TOTAL EXEMPTION FULL
2010-01-05AR0107/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN RUSSELL THOMAS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE BROWN / 05/01/2010
2009-02-24363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-02-12363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/07
2007-01-29363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-30363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-02-05363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-22363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/00
2000-12-10363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-05363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-09363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288bDIRECTOR RESIGNED
1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 13 RIDGEWAY LISVANE CARDIFF SOUTH GLAMORGAN CF4 5RS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-10-15288aNEW DIRECTOR APPOINTED
1997-02-11363sRETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-16287REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 54 RICHMOND ROAD CARDIFF CF2 3UR
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-30363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1995-04-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-24363sRETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
1994-01-24363(288)DIRECTOR RESIGNED
1992-12-11363sRETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS
1992-12-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-29363bRETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS
1991-12-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-25363aRETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS
1990-05-15287REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 25 PALAWYE AVENUE PONTYCLUN MID GLAMORGAN CF7 9EG
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to CAMBRENSIS PRODUCTIONS 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 CAMBRENSIS PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRENSIS PRODUCTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2021-03-31

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 CAMBRENSIS PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRENSIS PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRENSIS PRODUCTIONS LIMITED
Trademarks
We have not found any records of CAMBRENSIS PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRENSIS PRODUCTIONS 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 (94910 - Activities of religious organizations) as CAMBRENSIS PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRENSIS PRODUCTIONS 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 CAMBRENSIS PRODUCTIONS 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 CAMBRENSIS PRODUCTIONS 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 CF3 0PS