Background WavePink WaveYellow Wave

CAMBRIAN MAY LIMITED (00171595)

CAMBRIAN MAY LIMITED (00171595) is an active UK company. incorporated on 24 November 1920. with registered office in Tenbury Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CAMBRIAN MAY LIMITED has been registered for 105 years. Current directors include GILL, Hannah Rowena, JONES, Victoria Sarah Gwynedd, PLANT, David William and 1 others.

Company Number
00171595
Status
active
Type
ltd
Incorporated
24 November 1920
Age
105 years
Address
Crown Hill, Tenbury Wells, WR15 8JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GILL, Hannah Rowena, JONES, Victoria Sarah Gwynedd, PLANT, David William, POWELL, Matthew James
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN MAY LIMITED

CAMBRIAN MAY LIMITED is an active company incorporated on 24 November 1920 with the registered office located in Tenbury Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CAMBRIAN MAY LIMITED was registered 105 years ago.(SIC: 64204)

Status

active

Active since 105 years ago

Company No

00171595

LTD Company

Age

105 Years

Incorporated 24 November 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

CLEE HILL (HOLDINGS) LIMITED
From: 24 November 1920To: 5 February 1990
Contact
Address

Crown Hill Worcester Road Newham Bridge Tenbury Wells, WR15 8JA,

Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Funding Round
May 11
Capital Update
Oct 13
Director Left
Feb 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

POWELL, Matthew James

Active
Newcastle, MonmouthNP25 5NT
Secretary
Appointed N/A

GILL, Hannah Rowena

Active
Crown Hill, Tenbury WellsWR15 8JA
Born December 1978
Director
Appointed 31 Dec 2025

JONES, Victoria Sarah Gwynedd

Active
High Street, BristolBS31 3ED
Born September 1975
Director
Appointed 16 Jan 2018

PLANT, David William

Active
Broadley Terrace, LondonNW1 6LG
Born October 1980
Director
Appointed 16 Jan 2018

POWELL, Matthew James

Active
Newcastle, Monmouth
Born June 1973
Director
Appointed 16 Jan 2018

PLANT, Douglas William

Resigned
Woodlands, LudlowSY8 1EE
Born May 1918
Director
Appointed N/A
Resigned 25 Dec 2002

PLANT, Judith Mary

Resigned
Crown Hill Worcester Road, Tenbury WellsWR15 8JA
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 2025

PLANT, Michael John

Resigned
Crown Hill Worcester Road, Tenbury WellsWR15 8JA
Born May 1943
Director
Appointed N/A
Resigned 31 Dec 2025

POWELL, Christopher Gordon

Resigned
Old Vicarage, HerefordHR2 8DH
Born October 1944
Director
Appointed N/A
Resigned 07 Feb 2016

POWELL, Meryl Anne

Resigned
Old Vicarage, HerefordHR2 8DH
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr David William Plant

Active
Crown Hill, Tenbury WellsWR15 8JA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2025

Mrs Hannah Rowena Gill

Active
Crown Hill, Tenbury WellsWR15 8JA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2025

Mr Michael John Plant

Ceased
Newnham Bridge, Tenbury WellsWR15 8JA
Born May 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 October 2013
SH19Statement of Capital
Legacy
1 October 2013
SH20SH20
Legacy
1 October 2013
CAP-SSCAP-SS
Resolution
1 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 November 2002
AUDAUD
Legacy
6 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363aAnnual Return
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
18 March 1996
363x363x
Legacy
31 October 1995
88(2)R88(2)R
Legacy
31 October 1995
88(2)R88(2)R
Resolution
23 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363x363x
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Legacy
3 August 1992
287Change of Registered Office
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Auditors Resignation Company
11 December 1990
AUDAUD
Legacy
5 December 1990
288288
Accounts With Accounts Type Medium
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Resolution
6 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1990
403aParticulars of Charge Subject to s859A
Legacy
31 January 1990
403aParticulars of Charge Subject to s859A
Legacy
10 January 1990
287Change of Registered Office
Legacy
30 June 1989
288288
Accounts With Accounts Type Medium
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
11 April 1988
363363
Accounts With Accounts Type Medium
15 March 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 November 1920
MISCMISC