Background WavePink WaveYellow Wave

CAMBRIDGE MANUFACTURING COMPANY LIMITED (08708580)

CAMBRIDGE MANUFACTURING COMPANY LIMITED (08708580) is an active UK company. incorporated on 27 September 2013. with registered office in Corby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMBRIDGE MANUFACTURING COMPANY LIMITED has been registered for 12 years. Current directors include FARMER, Ashley, HANNAN, Rory John.

Company Number
08708580
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
Stafford House Brakey Road, Corby, NN17 5LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARMER, Ashley, HANNAN, Rory John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MANUFACTURING COMPANY LIMITED

CAMBRIDGE MANUFACTURING COMPANY LIMITED is an active company incorporated on 27 September 2013 with the registered office located in Corby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMBRIDGE MANUFACTURING COMPANY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08708580

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CAMBRIDGE WEIGHT PLAN LIMITED
From: 27 September 2013To: 2 January 2014
Contact
Address

Stafford House Brakey Road Weldon North Industrial Estate Corby, NN17 5LU,

Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARMER, Ashley

Active
Brakey Road, CorbyNN17 5LU
Born September 1974
Director
Appointed 01 Jan 2026

HANNAN, Rory John

Active
Brakey Road, CorbyNN17 5LU
Born August 1979
Director
Appointed 01 Jan 2026

HINDOCHA, Amit Suresh

Resigned
Brakey Road, CorbyNN17 5LU
Born December 1979
Director
Appointed 31 Dec 2021
Resigned 15 Apr 2025

MCDERMOTT, Christopher

Resigned
Brakey Road, CorbyNN17 5LU
Born April 1969
Director
Appointed 31 Dec 2014
Resigned 31 Dec 2025

SKINNER, Eileen

Resigned
Brakey Road, CorbyNN17 5LU
Born October 1948
Director
Appointed 27 Sept 2013
Resigned 31 Dec 2014

SWINBURNE, Michael Francis

Resigned
Brakey Road, CorbyNN17 5LU
Born September 1961
Director
Appointed 27 Sept 2013
Resigned 31 Dec 2021

Persons with significant control

2

Brakey Road, CorbyNN17 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2017
Brakey Road, CorbyNN17 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
3 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2013
NEWINCIncorporation