Background WavePink WaveYellow Wave

CAMBRIDGE INVESTMENTS LIMITED (01370458)

CAMBRIDGE INVESTMENTS LIMITED (01370458) is an active UK company. incorporated on 25 May 1978. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAMBRIDGE INVESTMENTS LIMITED has been registered for 47 years. Current directors include BRUCE, James, HEPWORTH, Julie Suzanne.

Company Number
01370458
Status
active
Type
ltd
Incorporated
25 May 1978
Age
47 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRUCE, James, HEPWORTH, Julie Suzanne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE INVESTMENTS LIMITED

CAMBRIDGE INVESTMENTS LIMITED is an active company incorporated on 25 May 1978 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAMBRIDGE INVESTMENTS LIMITED was registered 47 years ago.(SIC: 64999)

Status

active

Active since 47 years ago

Company No

01370458

LTD Company

Age

47 Years

Incorporated 25 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 25 May 1978To: 16 March 2020
Timeline

51 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Dec 12
Loan Secured
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Dec 17
Director Left
Feb 18
Director Left
Jun 20
Director Joined
Nov 20
Owner Exit
Mar 21
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRUCE, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born December 1970
Director
Appointed 16 Nov 2020

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 23 Dec 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 23 Dec 2013

GOUGH GOODMAN, Christopher Graham

Resigned
River Cottage Green End, CambridgeCB5 8SX
Secretary
Appointed 17 Jun 1996
Resigned 02 Apr 2008

GOUGH GOODMAN, Marie-Therese Elizabeth

Resigned
Throgmorton Road, CambridgeCB1 4RR
Secretary
Appointed N/A
Resigned 17 Jun 1996

HESKETH, David John Philip

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 23 Dec 2013
Resigned 19 Jun 2020

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 02 Apr 2008
Resigned 21 Feb 2012

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 06 Dec 2010
Resigned 23 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, WilmslowSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 23 Dec 2013

DE LIMA, Maria Olga Adlin

Resigned
Flat 5, 239 Hills RoadCB2 2RW
Born July 1962
Director
Appointed 01 Jun 1992
Resigned 03 Dec 2012

GOUGH GOODMAN, Christopher Graham

Resigned
River Cottage Green End, CambridgeCB5 8SX
Born March 1943
Director
Appointed N/A
Resigned 05 Feb 2018

GOUGH GOODMAN, Marie-Therese Elizabeth

Resigned
Throgmorton Road, CambridgeCB1 4RR
Born November 1950
Director
Appointed N/A
Resigned 17 Jun 1996

HESKETH, David John Philip

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 23 Dec 2013
Resigned 19 Jun 2020

KEELING, Damian John

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1957
Director
Appointed 01 Apr 2008
Resigned 23 Dec 2013

MENTEL, Lothar

Resigned
Brooke Court, WilmslowSK9 3ND
Born March 1968
Director
Appointed 27 Oct 2015
Resigned 04 Dec 2017

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 01 Apr 2008
Resigned 21 Feb 2012

Persons with significant control

4

0 Active
4 Ceased
Esplanade, St. HelierJE2 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 08 May 2024
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 19 Jun 2020
Ceased 08 May 2024
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Jun 2020
Ceased 08 May 2024
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

219

Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 February 2023
AAMDAAMD
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Small
29 March 2017
AAMDAAMD
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
6 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Legacy
15 January 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
28 March 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Legacy
21 December 2011
MG01MG01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
12 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
30 March 2010
MG01MG01
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
25 March 2010
MG01MG01
Legacy
12 February 2010
MG01MG01
Legacy
8 February 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Accounts With Accounts Type Small
18 October 2009
AAAnnual Accounts
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
288cChange of Particulars
Legacy
3 April 2009
363aAnnual Return
Legacy
3 February 2009
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
155(6)a155(6)a
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Resolution
3 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
287Change of Registered Office
Auditors Resignation Company
9 January 2006
AUDAUD
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Legacy
12 May 1992
287Change of Registered Office
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Miscellaneous
25 May 1978
MISCMISC