Background WavePink WaveYellow Wave

CAMBRIAN ASSOCIATES LIMITED (02493669)

CAMBRIAN ASSOCIATES LIMITED (02493669) is a administration UK company. incorporated on 19 April 1990. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAMBRIAN ASSOCIATES LIMITED has been registered for 35 years. Current directors include TAYLOR, Roger Michael.

Company Number
02493669
Status
administration
Type
ltd
Incorporated
19 April 1990
Age
35 years
Address
C/O Begbies Traynor, 340, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TAYLOR, Roger Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN ASSOCIATES LIMITED

CAMBRIAN ASSOCIATES LIMITED is an administration company incorporated on 19 April 1990 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAMBRIAN ASSOCIATES LIMITED was registered 35 years ago.(SIC: 64999)

Status

administration

Active since 35 years ago

Company No

02493669

LTD Company

Age

35 Years

Incorporated 19 April 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

COVERGOLD TRADING LIMITED
From: 19 April 1990To: 18 May 1990
Contact
Address

C/O Begbies Traynor, 340 Deansgate Manchester, M3 4LY,

Previous Addresses

4th Floor, Merchants House Crook Street Chester CH1 2BE United Kingdom
From: 10 October 2024To: 18 June 2025
St John' Chambers Love Street Chester CH1 1QN
From: 19 April 1990To: 10 October 2024
Timeline

8 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
May 10
Director Joined
May 10
Share Issue
Jan 11
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 20
Loan Cleared
Jun 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLOR, Norma Alison

Active
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Secretary
Appointed N/A

TAYLOR, Roger Michael

Active
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Born June 1945
Director
Appointed N/A

BAGGALEY, Michael Charles

Resigned
Ty Isa Farm Garth Road, Colwyn BayLL28 5TE
Born September 1959
Director
Appointed 01 Jan 1996
Resigned 28 Jan 1997

BEARE, Sally

Resigned
St John' Chambers, ChesterCH1 1QN
Born June 1968
Director
Appointed 21 Apr 2010
Resigned 13 Aug 2019

TAYLOR, Jack Edward

Resigned
St John' Chambers, ChesterCH1 1QN
Born September 1979
Director
Appointed 18 Apr 2010
Resigned 16 Nov 2020

TAYLOR, Norma Alison

Resigned
Kinnerton Grange Kinnerton Road, ChesterCH4 9AE
Born March 1950
Director
Appointed N/A
Resigned 13 Aug 2019

Persons with significant control

1

Mr Roger Michael Taylor

Active
Deansgate, ManchesterM3 4LY
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Liquidation In Administration Progress Report
15 January 2026
AM10AM10
Liquidation In Administration Result Creditors Meeting
27 August 2025
AM07AM07
Liquidation In Administration Proposals
7 August 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
15 July 2025
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
18 June 2025
AM01AM01
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
28 October 2016
CC04CC04
Resolution
28 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Name Of Class Of Shares
28 November 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
28 November 2013
CC04CC04
Resolution
28 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
18 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
403aParticulars of Charge Subject to s859A
Legacy
11 May 1998
403aParticulars of Charge Subject to s859A
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
88(2)R88(2)R
Legacy
6 March 1996
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
25 June 1991
225(1)225(1)
Legacy
21 May 1991
363aAnnual Return
Legacy
18 May 1990
88(2)Return of Allotment of Shares
Legacy
18 May 1990
224224
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
17 May 1990
287Change of Registered Office
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Incorporation Company
19 April 1990
NEWINCIncorporation