Background WavePink WaveYellow Wave

CAMBRIDGE NFU MEMBERS COMPANY LIMITED (07498953)

CAMBRIDGE NFU MEMBERS COMPANY LIMITED (07498953) is an active UK company. incorporated on 19 January 2011. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMBRIDGE NFU MEMBERS COMPANY LIMITED has been registered for 15 years. Current directors include BEDFORD, Trevor Hamilton, BROWN, Jonathan, IVENS, Patrick John Percival and 2 others.

Company Number
07498953
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2011
Age
15 years
Address
24 Queen Street, Peterborough, PE7 1AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEDFORD, Trevor Hamilton, BROWN, Jonathan, IVENS, Patrick John Percival, LAWRENCE, Robert John, MAIR, John Torrance
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE NFU MEMBERS COMPANY LIMITED

CAMBRIDGE NFU MEMBERS COMPANY LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMBRIDGE NFU MEMBERS COMPANY LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07498953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026
Contact
Address

24 Queen Street Whittlesey Peterborough, PE7 1AY,

Previous Addresses

Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
From: 19 January 2011To: 2 September 2015
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 22
Director Left
Aug 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BEDFORD, Trevor Hamilton

Active
The Row, ElyCB6 2PB
Born May 1962
Director
Appointed 27 Apr 2015

BROWN, Jonathan

Active
Grange Farm, BenwickPE15 0XU
Born September 1961
Director
Appointed 07 Nov 2018

IVENS, Patrick John Percival

Active
Chesterton, PeterboroughPE7 3UA
Born January 1963
Director
Appointed 27 Apr 2015

LAWRENCE, Robert John

Active
The Square, WoodbridgeIP13 8AA
Born July 1956
Director
Appointed 02 May 2017

MAIR, John Torrance

Active
Linwood Lane, MarchPE15 0YG
Born March 1966
Director
Appointed 29 Feb 2012

BUNN, Francis James

Resigned
March Road, MarchPE15 0RN
Secretary
Appointed 19 Jan 2011
Resigned 22 Nov 2018

FISHER, Louise Alison

Resigned
Thorney Dyke, PeterboroughPE6 0RG
Secretary
Appointed 22 Nov 2018
Resigned 17 Jul 2023

ABBLITT, Brian Roger

Resigned
Puddock Road, HuntingdonPE28 2UE
Born September 1948
Director
Appointed 19 Jan 2011
Resigned 29 Feb 2012

AVELING, Herbert Victor

Resigned
Bagdeney End, MarchPE15 0DD
Born August 1940
Director
Appointed 19 Jan 2011
Resigned 29 Feb 2012

BRADSHAW, Philip Marcus

Resigned
121 Aliwal Road, PeterboroughPE7 2LA
Born March 1964
Director
Appointed 19 Jan 2011
Resigned 01 Jun 2021

EASTON, Sarah Elizabeth

Resigned
Angle Bridge, PeterboroughPE7 2HL
Born December 1966
Director
Appointed 29 Feb 2012
Resigned 16 Nov 2022

FISHER, Louise Alison

Resigned
Thorney Dyke, PeterboroughPE6 0RG
Born December 1965
Director
Appointed 07 Nov 2018
Resigned 17 Jul 2023

FYFE, Nigel Alan Hopkin

Resigned
Market Weston Road, DissIP22 2PL
Born March 1963
Director
Appointed 19 Jan 2011
Resigned 24 Jan 2014

HUNT-PAIN, Roger Frederick

Resigned
3 Briggate East, PeterboroughPE7 1DG
Born June 1959
Director
Appointed 19 Jan 2011
Resigned 29 Feb 2012

JACOBS, Charles Andrew

Resigned
Decoy Road, PeterboroughPE6 7QD
Born July 1963
Director
Appointed 01 May 2016
Resigned 07 Nov 2018

SLY, Michael Harold Speed

Resigned
Whittlesey Road, PeterboroughPE6 0RA
Born August 1968
Director
Appointed 19 Jan 2011
Resigned 02 May 2017

SMITH, David John

Resigned
301 High Road, WisbechPE13 5HR
Born February 1947
Director
Appointed 19 Jan 2011
Resigned 29 Feb 2012

WEST, Daniel George

Resigned
Wisbech Road, MarchPE15 0AA
Born May 1963
Director
Appointed 19 Jan 2011
Resigned 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
22 April 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Incorporation Company
19 January 2011
NEWINCIncorporation