Company NameCambridge Correlators Limited
Company StatusDissolved
Company Number04075546
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameDr Nicholas New
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 21 September 2021)
RoleOptical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameMr Andrew Fitzgerald
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(5 years after company formation)
Appointment Duration16 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotts Farmhouse Methersgate
Woodbridge
Suffolk
IP12 3JL
Secretary NameMr Andrew Fitzgerald
NationalityBritish
StatusClosed
Appointed23 March 2006(5 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotts Farmhouse Methersgate
Woodbridge
Suffolk
IP12 3JL
Director NameMs Beverly Jane Hurley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(7 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 21 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Director NameIan George Bonas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedburn Hall
Hamsterley
Bishop Auckland
Durham
DL13 3NN
Director NameMr Thomas Macklyn Swan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Secretary NameMr Norman Watson
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN
Secretary NameChristopher New
NationalityBritish
StatusResigned
Appointed20 July 2005(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 March 2006)
RoleConsultant
Correspondence Address61 Cumbrian Way
Wakefield
West Yorkshire
WF2 8JS
Director NameJohn Robert Brocklehurst
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPennard House, Station Road
Odsey
Baldock
Hertfordshire
SG7 5RS
Director NameMr Peter Jonathan White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
50 Exeter Road
Newmarket
Suffolk
CB8 8LR

Contact

Websitecambridgecorrelators.com
Email address[email protected]
Telephone01977 624386
Telephone regionPontefract

Location

Registered AddressUnit 8 Flemming Court Whistler Drive
Glasshoughton
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton

Shareholders

24 at £1Thomas Swan & Co LTD
5.97%
Ordinary
20 at £1John Robert Brocklehurst
4.98%
Ordinary
147 at £1Andrew Fitzgerald
36.57%
Ordinary
76 at £1Dr Nicholas James New
18.91%
Ordinary
61 at £1Peter Jonathan White
15.17%
Ordinary
60 at £1Beverley Jane Hurley
14.93%
Ordinary
7 at £1Christopher New
1.74%
Ordinary
7 at £1Thomas Wilkinson
1.74%
Ordinary

Financials

Year2014
Net Worth-£161,366
Cash£17
Current Liabilities£9,467

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 March 2020Termination of appointment of Peter Jonathan White as a director on 21 February 2020 (1 page)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth, Pontefract West Yorkshire WF9 4PU to Unit 8 Flemming Court Whistler Drive Glasshoughton Castleford West Yorkshire WF10 5HW on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth, Pontefract West Yorkshire WF9 4PU to Unit 8 Flemming Court Whistler Drive Glasshoughton Castleford West Yorkshire WF10 5HW on 25 April 2017 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 402
(8 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 402
(8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Termination of appointment of John Robert Brocklehurst as a director on 1 October 2013 (1 page)
11 November 2014Termination of appointment of John Robert Brocklehurst as a director on 1 October 2013 (1 page)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 402
(8 pages)
11 November 2014Termination of appointment of John Robert Brocklehurst as a director on 1 October 2013 (1 page)
11 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 402
(8 pages)
8 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Amended accounts made up to 30 September 2011 (1 page)
20 November 2013Amended accounts made up to 30 September 2012 (1 page)
20 November 2013Amended accounts made up to 30 September 2012 (1 page)
20 November 2013Amended accounts made up to 30 September 2011 (1 page)
16 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 402
(9 pages)
16 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 402
(9 pages)
4 July 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 402
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 402
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
13 October 2010Director's details changed for John Robert Brocklehurst on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Dr Nicholas New on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Dr Nicholas New on 1 October 2009 (2 pages)
13 October 2010Director's details changed for John Robert Brocklehurst on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Dr Nicholas New on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
13 October 2010Director's details changed for John Robert Brocklehurst on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
13 August 2009Ad 01/08/09\gbp si 8@1=8\gbp ic 328/336\ (1 page)
13 August 2009Ad 01/08/09\gbp si 8@1=8\gbp ic 336/344\ (1 page)
13 August 2009Ad 01/08/09\gbp si 8@1=8\gbp ic 328/336\ (1 page)
13 August 2009Ad 01/08/09\gbp si 8@1=8\gbp ic 336/344\ (1 page)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 January 2009Ad 19/01/09\gbp si 5@1=5\gbp ic 323/328\ (2 pages)
20 January 2009Ad 19/01/09\gbp si 5@1=5\gbp ic 323/328\ (2 pages)
10 October 2008Return made up to 21/09/08; full list of members (6 pages)
10 October 2008Return made up to 21/09/08; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 June 2008Ad 17/06/08\gbp si 40@1=40\gbp ic 283/323\ (1 page)
17 June 2008Ad 17/06/08\gbp si 40@1=40\gbp ic 283/323\ (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
19 October 2007Return made up to 21/09/07; full list of members (4 pages)
19 October 2007Return made up to 21/09/07; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 September 2006Return made up to 21/09/06; full list of members (4 pages)
21 September 2006Return made up to 21/09/06; full list of members (4 pages)
25 August 2006Registered office changed on 25/08/06 from: 28 gill sike road wakefield west yorkshire WF2 8BP (1 page)
25 August 2006Registered office changed on 25/08/06 from: 28 gill sike road wakefield west yorkshire WF2 8BP (1 page)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 June 2006Registered office changed on 28/06/06 from: 61 cumbrian way wakefield west yorkshire WF2 8JS (1 page)
28 June 2006Registered office changed on 28/06/06 from: 61 cumbrian way wakefield west yorkshire WF2 8JS (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
13 October 2005Return made up to 21/09/05; full list of members (4 pages)
13 October 2005Return made up to 21/09/05; full list of members (4 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Ad 20/09/05--------- £ si 92@1=92 £ ic 100/192 (2 pages)
28 September 2005Ad 20/09/05--------- £ si 92@1=92 £ ic 100/192 (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: crookhall consett durham DH8 7ND (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: crookhall consett durham DH8 7ND (1 page)
23 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 October 2004Return made up to 21/09/04; full list of members (7 pages)
27 October 2004Return made up to 21/09/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 October 2003Return made up to 21/09/03; full list of members (7 pages)
9 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
2 September 2002Registered office changed on 02/09/02 from: 10 norwich street london EC4A 1BD (1 page)
2 September 2002Registered office changed on 02/09/02 from: 10 norwich street london EC4A 1BD (1 page)
20 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
19 October 2001Return made up to 21/09/01; full list of members (6 pages)
19 October 2001Return made up to 21/09/01; full list of members (6 pages)
21 September 2000Incorporation (18 pages)
21 September 2000Incorporation (18 pages)