CAMBRIDGE WEIGHT PLAN LIMITED
CORBY CAMBRIDGE MANUFACTURING COMPANY LIMITED

Hellopages » Northamptonshire » Corby » NN17 5LU

Company number 01673704
Status Active
Incorporation Date 25 October 1982
Company Type Private Limited Company
Address STAFFORD HOUSE 10 BRAKEY ROAD, WELDON NORTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5LU
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Michael Francis Swinburne on 27 September 2016. The most likely internet sites of CAMBRIDGE WEIGHT PLAN LIMITED are www.cambridgeweightplan.co.uk, and www.cambridge-weight-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Weight Plan Limited is a Private Limited Company. The company registration number is 01673704. Cambridge Weight Plan Limited has been working since 25 October 1982. The present status of the company is Active. The registered address of Cambridge Weight Plan Limited is Stafford House 10 Brakey Road Weldon North Industrial Estate Corby Northamptonshire Nn17 5lu. . SWINBURNE, Michael Francis is a Secretary of the company. GATES, Kevin is a Director of the company. MCDERMOTT, Christopher is a Director of the company. NORTON, Clive Richard is a Director of the company. SKELHORN, David James is a Director of the company. SWINBURNE, Michael Francis is a Director of the company. Secretary HOWARD, Jonathan Lee has been resigned. Secretary SKINNER, Eileen has been resigned. Secretary THOMPSON, Robert William Craig has been resigned. Secretary TRUTER, Sheila Jean, Doctor has been resigned. Secretary WHITE, John Vernon has been resigned. Secretary YATES, Elizabeth Mary has been resigned. Director DAVIDSON, Grahame John has been resigned. Director FOWELL, Anthony John has been resigned. Director HOWARD, Alan Norman has been resigned. Director HOWARD, Alan Norman has been resigned. Director HOWARD, Jonathan Lee has been resigned. Director SKINNER, Eileen has been resigned. Director THOMPSON, Robert William Craig has been resigned. Director WHITE, John Vernon has been resigned. Director WHITE, John Vernon has been resigned. Director YATES, Elizabeth Mary has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
SWINBURNE, Michael Francis
Appointed Date: 01 July 2009

Director
GATES, Kevin
Appointed Date: 01 December 2010
67 years old

Director
MCDERMOTT, Christopher
Appointed Date: 01 March 2010
56 years old

Director
NORTON, Clive Richard
Appointed Date: 01 June 2008
72 years old

Director
SKELHORN, David James
Appointed Date: 01 April 2015
71 years old

Director
SWINBURNE, Michael Francis
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Secretary
HOWARD, Jonathan Lee
Resigned: 16 February 2005
Appointed Date: 06 December 1993

Secretary
SKINNER, Eileen
Resigned: 20 September 2006
Appointed Date: 16 February 2005

Secretary
THOMPSON, Robert William Craig
Resigned: 20 September 2006
Appointed Date: 16 February 2005

Secretary
TRUTER, Sheila Jean, Doctor
Resigned: 16 February 2005
Appointed Date: 24 March 2000

Secretary
WHITE, John Vernon
Resigned: 06 December 1993

Secretary
YATES, Elizabeth Mary
Resigned: 14 May 2009
Appointed Date: 20 September 2006

Director
DAVIDSON, Grahame John
Resigned: 09 December 1992
81 years old

Director
FOWELL, Anthony John
Resigned: 24 April 1993
85 years old

Director
HOWARD, Alan Norman
Resigned: 05 September 2005
Appointed Date: 21 February 2001
96 years old

Director
HOWARD, Alan Norman
Resigned: 31 March 1999
96 years old

Director
HOWARD, Jonathan Lee
Resigned: 05 September 2005
69 years old

Director
SKINNER, Eileen
Resigned: 31 December 2014
Appointed Date: 03 May 1994
76 years old

Director
THOMPSON, Robert William Craig
Resigned: 31 March 2013
76 years old

Director
WHITE, John Vernon
Resigned: 31 March 2013
Appointed Date: 05 September 2005
72 years old

Director
WHITE, John Vernon
Resigned: 06 December 1993
72 years old

Director
YATES, Elizabeth Mary
Resigned: 14 May 2009
Appointed Date: 20 September 2006
62 years old

Persons With Significant Control

Cambridge Nutritional Foods Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE WEIGHT PLAN LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Director's details changed for Mr Michael Francis Swinburne on 27 September 2016
27 Sep 2016
Director's details changed for Mr Clive Richard Norton on 27 September 2016
27 Sep 2016
Director's details changed for Mr Christopher Mcdermott on 27 September 2016
...
... and 156 more events
19 Mar 1987
Director's particulars changed

07 Feb 1987
Return made up to 31/12/86; full list of members

07 Feb 1987
Director's particulars changed

11 Oct 1986
Full accounts made up to 31 May 1986

25 Oct 1982
Certificate of incorporation

CAMBRIDGE WEIGHT PLAN LIMITED Charges

21 January 2011
Mortgage
Delivered: 24 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit e stafford house northamptonshire corby t/no NN257166…
15 October 2010
Debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit e stafford house t/no NN257166 (for further details of…
5 September 2005
Debenture
Delivered: 15 September 2005
Status: Satisfied on 5 October 2010
Persons entitled: Howard Foundation Holdings Limited
Description: L/H property at unit 205I stafford house brakery road corby…
5 September 2005
Debenture
Delivered: 13 September 2005
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a stafford house, 10 brakey road, corby…
5 June 1997
Guarantee & debenture
Delivered: 19 June 1997
Status: Satisfied on 14 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1983
Charge
Delivered: 29 December 1983
Status: Satisfied on 16 April 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…