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

CAMBALT HOUSE LIMITED

EQUINOX HOUSE CLIFTON PARK, SHIPTON ROAD, YORK, YORKSHIRE, YO30 5PA,
Company Registration Number
04216981
Private Limited Company
Active

Company Overview

About Cambalt House Ltd
CAMBALT HOUSE LIMITED was founded on 2001-05-15 and has its registered office in York. The organisation's status is listed as "Active". Cambalt House Limited is a Private Limited Company registered in ENGLAND 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
CAMBALT HOUSE LIMITED
 
Legal Registered Office
EQUINOX HOUSE CLIFTON PARK
SHIPTON ROAD
YORK
YORKSHIRE
YO30 5PA
Other companies in YO30
 
Filing Information
Company Number 04216981
Company ID Number 04216981
Date formed 2001-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-06 02:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBALT HOUSE 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 CAMBALT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER BROADLEY
Company Secretary 2003-10-21
JOHN HOWARD SIMPSON
Director 2013-06-01
HILARY RUTH TILBURY
Director 2013-06-01
JOHN ROBERT TURNER
Director 2001-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN PATRICIA BLACKWELL
Director 2002-09-28 2012-03-26
EMMA CAROLINE ROSSI
Director 2001-05-15 2007-04-20
JOHN ROBERT TURNER
Company Secretary 2002-11-23 2003-10-21
MARK EDWARD PARSON
Company Secretary 2001-10-14 2002-11-23
MARK EDWARD PARSON
Director 2001-05-15 2002-11-23
ALISON MARGUERITE BRODIE
Company Secretary 2001-05-15 2001-10-12
ALISON MARGUERITE BRODIE
Director 2001-05-15 2001-10-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-15 2001-05-15
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PETER BROADLEY ANDREW WILSON (NETWORK CONSULTING) LIMITED Company Secretary 2007-04-28 CURRENT 2007-03-19 Dissolved 2015-08-11
IAN PETER BROADLEY PYRAMID ESTATE MANAGEMENT LIMITED Company Secretary 2006-02-13 CURRENT 2004-09-07 Active
JOHN ROBERT TURNER SHIBDEN DALE LIMITED Director 2016-05-27 CURRENT 1987-05-20 Dissolved 2017-12-26
JOHN ROBERT TURNER SILENTDALE LIMITED Director 2016-05-27 CURRENT 1981-09-28 Liquidation
JOHN ROBERT TURNER CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Director 2015-09-23 CURRENT 1991-04-08 Liquidation
JOHN ROBERT TURNER GENERAL LEASING (NO. 15) LIMITED Director 2015-09-23 CURRENT 2005-05-16 Dissolved 2017-05-15
JOHN ROBERT TURNER LLOYDS (NIMROD) LEASING INDUSTRIES LIMITED Director 2015-09-23 CURRENT 1986-01-03 Liquidation
JOHN ROBERT TURNER GENERAL LEASING (NO. 12) LIMITED Director 2015-09-23 CURRENT 2005-05-16 Liquidation
JOHN ROBERT TURNER LLOYDS INDUSTRIAL LEASING LIMITED Director 2015-09-23 CURRENT 1978-09-06 Active
JOHN ROBERT TURNER BIRCHCROWN FINANCE LIMITED Director 2015-09-23 CURRENT 1981-09-01 Active
JOHN ROBERT TURNER HALIFAX LEASING (SEPTEMBER) LIMITED Director 2015-09-23 CURRENT 1996-11-25 Active
JOHN ROBERT TURNER LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2015-09-23 CURRENT 2002-05-16 Liquidation
JOHN ROBERT TURNER GENERAL LEASING (NO. 4) LIMITED Director 2015-09-23 CURRENT 2004-06-08 Active
JOHN ROBERT TURNER LEASING (NO. 2) LIMITED Director 2015-09-23 CURRENT 2004-06-08 Liquidation
JOHN ROBERT TURNER LLOYDS (FDC) COMPANY Director 2015-09-23 CURRENT 2004-06-25 Liquidation
JOHN ROBERT TURNER HILL SAMUEL LEASING CO. LIMITED Director 2015-09-23 CURRENT 1968-09-11 Active
JOHN ROBERT TURNER CAPITAL BANK LEASING 3 LIMITED Director 2015-09-23 CURRENT 1965-02-08 Liquidation
JOHN ROBERT TURNER BOSSAF RAIL LIMITED Director 2015-09-23 CURRENT 2004-07-09 Active
JOHN ROBERT TURNER BRITISH LINEN LEASING LIMITED Director 2013-05-29 CURRENT 1971-12-22 Active
JOHN ROBERT TURNER BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
JOHN ROBERT TURNER BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 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
2025-01-2930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-13APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TURNER
2024-07-24DIRECTOR APPOINTED MRS ADRIENNE JILL REYNOLDS
2024-05-30CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-01-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-12-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Director's details changed for Mr John Robert Turner on 2022-10-03
2022-10-03CH01Director's details changed for Mr John Robert Turner on 2022-10-03
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-01-24Termination of appointment of Ian Peter Broadley on 2022-01-22
2022-01-24TM02Termination of appointment of Ian Peter Broadley on 2022-01-22
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR BRYAN SHILLABEER
2020-09-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-08-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-07-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 14
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 14
2016-05-16AR0115/05/16 FULL LIST
2016-05-16AR0115/05/16 FULL LIST
2015-11-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 14
2015-05-22AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 14
2014-05-21AR0115/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AP01DIRECTOR APPOINTED JOHN HOWARD SIMPSON
2013-09-12AP01DIRECTOR APPOINTED HILARY RUTH TILBURY
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-09-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0115/05/12 ANNUAL RETURN FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN BLACKWELL
2012-01-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0115/05/11 ANNUAL RETURN FULL LIST
2010-09-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-17CH01Director's details changed for John Robert Turner on 2009-10-01
2009-09-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 15/05/09; full list of members
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-05363sRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-16363sRETURN MADE UP TO 15/05/07; CHANGE OF MEMBERS
2007-04-29288bDIRECTOR RESIGNED
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 15/05/04; CHANGE OF MEMBERS
2003-11-26288aNEW SECRETARY APPOINTED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 10 CAMBALT HOUSE 44 PUTNEY HILL PUTNEY LONDON SW15 6EN
2003-11-26288bSECRETARY RESIGNED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-04363sRETURN MADE UP TO 15/05/03; CHANGE OF MEMBERS
2002-11-30288aNEW SECRETARY APPOINTED
2002-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-11288aNEW DIRECTOR APPOINTED
2002-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED
2001-08-2488(2)RAD 15/05/01-19/08/01 £ SI 13@1=13 £ IC 1/14
2001-06-06225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2001-05-31288bDIRECTOR RESIGNED
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-31288bSECRETARY RESIGNED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAMBALT HOUSE 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 CAMBALT HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBALT HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CAMBALT HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CAMBALT HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBALT HOUSE LIMITED
Trademarks
We have not found any records of CAMBALT HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBALT HOUSE 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 CAMBALT HOUSE 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 CAMBALT HOUSE 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 CAMBALT HOUSE 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 CAMBALT HOUSE 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.