Company NameFord-Camber Limited
DirectorsRichard Michael Harris and Roy Grainger Williams
Company StatusActive
Company Number01558076
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(14 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley House 15 Hay Hill
London
W1J 8NS
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(28 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Contact

Websitecardinallysander.com
Telephone020 74932843
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120 at £1Cardinal Estates LTD
80.00%
Ordinary
10 at £1Jonathan David Harris
6.67%
Ordinary
10 at £1Peaseblossom LTD
6.67%
Ordinary
10 at £1Rias Investments LTD
6.67%
Ordinary

Financials

Year2014
Turnover£872,434
Gross Profit£582,316
Net Worth£10,870,928
Cash£523,540
Current Liabilities£358,544

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

25 January 2018Delivered on: 5 February 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The property known as land on the north east side of mansell way, horwich, bolton, BL6 6JL and registered at the land registry under title number MAN116733. The property known as land at mansell way, horwich, bolton and registered at the land registry under title number MAN128271. The property known as land lying to the south west of chorley new road, horwich parish and registered at the land registry under title number GM164578. For more details of the other land and property charged please refer to the instrument.
Outstanding
20 December 2017Delivered on: 2 January 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as land at mansell way, horwich, bolton and registered at the land registry under title numbers GM536541, GM164578, GM848248, GM591991, MAN128271 and MAN116733.
Outstanding
12 April 2000Delivered on: 19 April 2000
Satisfied on: 2 January 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
12 April 2000Delivered on: 19 April 2000
Satisfied on: 2 January 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north east side of mansell way bolton greater manchester t/n GM536541. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 January 1998Delivered on: 29 January 1998
Satisfied on: 9 June 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the north east side of mansell way bolton t/n GM536541 and land lying to the west of caerphilly road cardiff t/n WA86121 and all buildings fixtures fixed plant and machinery thereon the benefit of all guarantees indemnities rent deposits agreements undertakings etc and a floating charge the goodwill of the business and the proceeds of any insurance. Undertaking and all property and assets.
Fully Satisfied
28 January 1998Delivered on: 29 January 1998
Satisfied on: 9 June 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allright title benefit and interest in and to all rent licence fees or other sums received from any tenant or licencee of the property k/a land and buildings on the north east side of mansell way bolton t/n GM536541 and land lying to the west of caerphilly road cardiff t/n WA86121.
Fully Satisfied
1 March 1994Delivered on: 3 March 1994
Satisfied on: 9 June 2000
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fort sterling works mansell way horwich lancashire t/no GM536541 and units 1 and 2 phoenix trading estate caerphilly road cardiff south glamorgan t/no WA86121 with all buildings and fixtures thereon and fixed plant and machinery assigns the goodwill of the business to the society and full benefit of sll licencestogether with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1993Delivered on: 16 March 1993
Satisfied on: 9 June 2000
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fort sterling works mansell way horwich lancs t/no GM53641 with all buildings and structures fixed plant and machinery assigns the goodwill of the business all other undertakings assets of the company and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Roy Grainger Williams on 26 November 2021 (2 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
26 September 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
25 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 February 2020Satisfaction of charge 015580760007 in full (1 page)
17 February 2020Satisfaction of charge 015580760008 in full (1 page)
30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 October 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
11 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
4 April 2018Full accounts made up to 30 June 2017 (7 pages)
5 February 2018Registration of charge 015580760008, created on 25 January 2018 (8 pages)
26 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 January 2018Registration of charge 015580760007, created on 20 December 2017 (8 pages)
26 September 2017Director's details changed for Mr Richard Michael Harris on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Richard Michael Harris on 26 September 2017 (2 pages)
21 March 2017Full accounts made up to 30 June 2016 (19 pages)
21 March 2017Full accounts made up to 30 June 2016 (19 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 150
(5 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 150
(5 pages)
3 January 2016Full accounts made up to 30 June 2015 (14 pages)
3 January 2016Full accounts made up to 30 June 2015 (14 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 150
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 150
(5 pages)
30 December 2014Full accounts made up to 30 June 2014 (14 pages)
30 December 2014Full accounts made up to 30 June 2014 (14 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(5 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (14 pages)
23 December 2013Full accounts made up to 30 June 2013 (14 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2013Memorandum and Articles of Association (5 pages)
22 November 2013Memorandum and Articles of Association (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 June 2011 (14 pages)
4 January 2012Full accounts made up to 30 June 2011 (14 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
24 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
24 January 2009Secretary's change of particulars / alan topper / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
24 January 2009Director's change of particulars / roy williams / 01/09/2008 (2 pages)
24 January 2009Director's change of particulars / richard harris / 01/09/2008 (1 page)
18 July 2008Full accounts made up to 30 June 2007 (14 pages)
18 July 2008Full accounts made up to 30 June 2007 (14 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Return made up to 12/01/08; no change of members (7 pages)
15 February 2008Return made up to 12/01/08; no change of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
23 February 2007Return made up to 12/01/07; full list of members (8 pages)
23 February 2007Return made up to 12/01/07; full list of members (8 pages)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor, 10 charterhouse square, london, EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
29 March 2006Full accounts made up to 30 June 2005 (12 pages)
29 March 2006Full accounts made up to 30 June 2005 (12 pages)
22 March 2006Return made up to 12/01/06; full list of members (8 pages)
22 March 2006Return made up to 12/01/06; full list of members (8 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
10 February 2005Return made up to 12/01/05; full list of members (8 pages)
10 February 2005Return made up to 12/01/05; full list of members (8 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
28 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Full accounts made up to 30 June 2002 (12 pages)
28 March 2003Full accounts made up to 30 June 2002 (12 pages)
3 February 2003Return made up to 12/01/03; full list of members (8 pages)
3 February 2003Return made up to 12/01/03; full list of members (8 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
22 March 2001Full accounts made up to 30 June 2000 (12 pages)
22 March 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001Return made up to 12/01/01; full list of members (7 pages)
24 January 2001Return made up to 12/01/01; full list of members (7 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
4 February 2000Return made up to 12/01/00; full list of members (7 pages)
4 February 2000Return made up to 12/01/00; full list of members (7 pages)
5 March 1999Full accounts made up to 30 June 1998 (11 pages)
5 March 1999Full accounts made up to 30 June 1998 (11 pages)
12 February 1999Return made up to 12/01/99; full list of members (8 pages)
12 February 1999Return made up to 12/01/99; full list of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
19 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
27 February 1997Return made up to 12/01/97; no change of members (6 pages)
27 February 1997Return made up to 12/01/97; no change of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
4 April 1996New director appointed (3 pages)
4 April 1996New director appointed (3 pages)
20 February 1996Return made up to 12/01/96; full list of members (7 pages)
20 February 1996Return made up to 12/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 September 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 September 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1981Certificate of incorporation (1 page)
24 April 1981Certificate of incorporation (1 page)
24 April 1981Incorporation (16 pages)
24 April 1981Incorporation (16 pages)