Background WavePink WaveYellow Wave

CAMBRIA MANAGEMENT SERVICES LIMITED (05754547)

CAMBRIA MANAGEMENT SERVICES LIMITED (05754547) is an active UK company. incorporated on 23 March 2006. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMBRIA MANAGEMENT SERVICES LIMITED has been registered for 20 years. Current directors include BUDDIN, Paul Anthony, DUCKERS, Timothy Alex, LAVERY, Mark Jonathan James.

Company Number
05754547
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Grange, Hatfield, AL10 9US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUDDIN, Paul Anthony, DUCKERS, Timothy Alex, LAVERY, Mark Jonathan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIA MANAGEMENT SERVICES LIMITED

CAMBRIA MANAGEMENT SERVICES LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMBRIA MANAGEMENT SERVICES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05754547

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

CAMBRIA AUTOMOBILES LIMITED
From: 19 November 2021To: 18 March 2026
CAMBRIA AUTOMOBILES PLC
From: 29 March 2010To: 19 November 2021
CAMBRIA AUTOMOBILES LIMITED
From: 29 March 2010To: 29 March 2010
CAMBRIA AUTOMOBILES HOLDINGS LIMITED
From: 5 May 2006To: 29 March 2010
DE FACTO 1342 LIMITED
From: 23 March 2006To: 5 May 2006
Contact
Address

Grange Mosquito Way Hatfield, AL10 9US,

Previous Addresses

Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA United Kingdom
From: 19 April 2024To: 10 October 2024
Swindon Motor Park, Dorcan Way Swindon Wiltshire SN3 3RA
From: 23 March 2006To: 19 April 2024
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Capital Reduction
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Share Issue
Apr 10
Share Buyback
Apr 10
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Loan Secured
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Loan Secured
Jul 23
Loan Secured
Feb 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BUDDIN, Paul Anthony

Active
Mosquito Way, HatfieldAL10 9US
Born June 1980
Director
Appointed 12 Jan 2023

DUCKERS, Timothy Alex

Active
Mosquito Way, HatfieldAL10 9US
Born August 1973
Director
Appointed 05 Sept 2016

LAVERY, Mark Jonathan James

Active
Mosquito Way, HatfieldAL10 9US
Born July 1965
Director
Appointed 06 Apr 2006

MULLINS, James Anthony

Resigned
Dorcan Way, SwindonSN3 3RA
Secretary
Appointed 23 May 2007
Resigned 03 Nov 2021

SMITH, Rodney Philip

Resigned
Willow House, LambournRG17 8QF
Secretary
Appointed 06 Apr 2006
Resigned 23 May 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 Mar 2006
Resigned 06 Apr 2006

BOON, Natalie Julia

Resigned
Mosquito Way, HatfieldAL10 9US
Born July 1979
Director
Appointed 01 Apr 2022
Resigned 05 Mar 2026

BROWN, Mark Anthony

Resigned
Montrose, DidcotOX11 7PY
Born October 1970
Director
Appointed 25 May 2006
Resigned 13 Nov 2006

BURT, Michael Wallace

Resigned
Dorcan Way, SwindonSN3 3RA
Born January 1975
Director
Appointed 18 Jul 2006
Resigned 03 Nov 2021

BURT, Peter Alexander, Sir

Resigned
Dorcan Way, SwindonSN3 3RA
Born March 1944
Director
Appointed 27 Jun 2007
Resigned 28 Nov 2017

CHARNLEY, William Francis

Resigned
Dorcan Way, SwindonSN3 3RA
Born August 1960
Director
Appointed 07 Feb 2017
Resigned 03 Nov 2021

HUBBARD, Richard Martin

Resigned
Mosquito Way, HatfieldAL10 9US
Born July 1966
Director
Appointed 01 Apr 2022
Resigned 10 Mar 2026

MCGILL, Paul Gerard Christopher

Resigned
Dorcan Way, SwindonSN3 3RA
Born July 1956
Director
Appointed 07 Feb 2017
Resigned 01 Dec 2021

MCKINLAY, Sebastian Mark Sinclair

Resigned
31 Wincanton Road, LondonSW18 5TZ
Born November 1973
Director
Appointed 18 Jul 2006
Resigned 13 Aug 2007

MULLINS, James Anthony

Resigned
Dorcan Way, SwindonSN3 3RA
Born July 1978
Director
Appointed 23 May 2007
Resigned 31 Oct 2021

MURRAY, Brian Lionel

Resigned
Mosquito Way, HatfieldAL10 9US
Born April 1968
Director
Appointed 01 Apr 2022
Resigned 06 Mar 2026

PEAKE, David James

Resigned
Mosquito Way, HatfieldAL10 9US
Born April 1979
Director
Appointed 01 Apr 2022
Resigned 04 Mar 2026

SCOTT, Warren Michael

Resigned
Dorcan Way, SwindonSN3 3RA
Born May 1963
Director
Appointed 01 Feb 2008
Resigned 02 Apr 2012

SMITH, Rodney Philip

Resigned
Dorcan Way, SwindonSN3 3RA
Born December 1941
Director
Appointed 06 Apr 2006
Resigned 30 Nov 2011

SWATMAN, Philip Hilary

Resigned
Dorcan Way, SwindonSN3 3RA
Born December 1949
Director
Appointed 02 Apr 2012
Resigned 01 Dec 2021

TAYLOR, Christopher

Resigned
Mosquito Way, HatfieldAL10 9US
Born August 1979
Director
Appointed 01 Apr 2022
Resigned 04 Mar 2026

WELLS, Simon Michael

Resigned
Mosquito Way, HatfieldAL10 9US
Born May 1976
Director
Appointed 01 Apr 2022
Resigned 06 Mar 2026

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Mar 2006
Resigned 06 Apr 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Mar 2006
Resigned 06 Apr 2006

Persons with significant control

3

1 Active
2 Ceased
Mosquito Way, HatfieldAL10 9US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021

Mr Mark Jonathan James Lavery

Ceased
Swindon Motor Park, Dorcan Way, WiltshireSN3 3RA
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mrs Nicola Lavery

Ceased
Swindon Motor Park, Dorcan Way, WiltshireSN3 3RA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

190

Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
19 November 2021
CERT10CERT10
Reregistration Public To Private Company
19 November 2021
RR02RR02
Re Registration Memorandum Articles
19 November 2021
MARMAR
Resolution
19 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Auditors Resignation Company
16 October 2019
AUDAUD
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
22 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Group
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Auditors Resignation Company
15 April 2014
AUDAUD
Accounts With Accounts Type Group
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Legacy
11 March 2013
MG02MG02
Legacy
5 February 2013
MG01MG01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Resolution
8 October 2012
RESOLUTIONSResolutions
Legacy
14 September 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Move Registers To Sail Company
10 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2012
AD02Notification of Single Alternative Inspection Location
Legacy
1 May 2012
MG02MG02
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 February 2011
AAAnnual Accounts
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Auditors Resignation Company
2 September 2010
AUDAUD
Auditors Resignation Company
31 August 2010
AUDAUD
Miscellaneous
25 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Capital Cancellation Shares
15 April 2010
SH06Cancellation of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Statement Of Companys Objects
15 April 2010
CC04CC04
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
15 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
15 April 2010
SH03Return of Purchase of Own Shares
Certificate Change Of Name Re Registration Private To Public Limited Company
29 March 2010
CERT7CERT7
Accounts Balance Sheet
29 March 2010
BSBS
Auditors Statement
29 March 2010
AUDSAUDS
Auditors Report
29 March 2010
AUDRAUDR
Re Registration Memorandum Articles
29 March 2010
MARMAR
Resolution
29 March 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 March 2010
RR01RR01
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts Amended With Accounts Type Group
29 January 2008
AAMDAAMD
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
123Notice of Increase in Nominal Capital
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
123Notice of Increase in Nominal Capital
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
225Change of Accounting Reference Date
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
287Change of Registered Office
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Incorporation Company
23 March 2006
NEWINCIncorporation