Birkenhead
CH41 1EU
Wales
Director Name | Anthony Spencer Ambler |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 September 2019) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Richard Spencer Ambler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Secretary Name | Anthony Spencer Ambler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 September 2019) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Mr Nicolas Paul Alexandrou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees House 21-33 Dyke Road Brighton BN1 3FE |
Director Name | Miss Jennifer Elaine Keen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 September 2019(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees House 21-33 Dyke Road Brighton BN1 3FE |
Director Name | Ms Gemma Lynch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2019(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lees House 21-33 Dyke Road Brighton BN1 3FE |
Director Name | Mrs Christine Salisbury |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees House 21-33 Dyke Road Brighton BN1 3FE |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | cactusworldwide.com |
---|---|
Telephone | 0845 1304775 |
Telephone region | Unknown |
Registered Address | Unit 7, The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 6 other UK companies use this postal address |
350k at £1 | Richard Spencer Ambler 92.03% Redeemable Preference |
---|---|
30k at £1 | Richard Spencer Ambler 7.89% Ordinary |
300 at £1 | Richard Spencer Ambler 0.08% Ordinary B |
5 at £1 | Anthony Spencer Ambler 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£272,435 |
Cash | £163,867 |
Current Liabilities | £583,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
3 February 2021 | Notification of Michael Tunney as a person with significant control on 1 October 2020 (2 pages) |
---|---|
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
18 January 2021 | Termination of appointment of Christine Salisbury as a director on 18 January 2021 (1 page) |
1 December 2020 | Termination of appointment of Nicolas Paul Alexandrou as a director on 1 December 2020 (1 page) |
31 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
28 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
22 May 2020 | Termination of appointment of Gemma Lynch as a director on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Jennifer Elaine Keen as a director on 17 April 2020 (1 page) |
25 March 2020 | Registered office address changed from 47 Cromwell Road Hove BN3 3ER England to Lees House 21-33 Dyke Road Brighton BN1 3FE on 25 March 2020 (1 page) |
24 March 2020 | Director's details changed for Mrs Christine Salisbury on 2 March 2020 (2 pages) |
16 December 2019 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 October 2019 | Termination of appointment of Simon Thomas Counsell as a director on 18 October 2019 (1 page) |
31 October 2019 | Appointment of Mrs Christine Salisbury as a director on 18 October 2019 (2 pages) |
19 September 2019 | Termination of appointment of Anthony Spencer Ambler as a director on 13 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Anthony Spencer Ambler as a secretary on 13 September 2019 (1 page) |
19 September 2019 | Notification of Bsc Group Limited as a person with significant control on 13 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr Simon Thomas Counsell as a director on 13 September 2019 (2 pages) |
19 September 2019 | Cessation of Richard Spencer Ambler as a person with significant control on 13 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Richard Spencer Ambler as a director on 13 September 2019 (1 page) |
19 September 2019 | Appointment of Jennifer Elaine Keen as a director on 13 September 2019 (2 pages) |
19 September 2019 | Registered office address changed from Green Rigg Rooking Patterdale CA11 0NP United Kingdom to 47 Cromwell Road Hove BN3 3ER on 19 September 2019 (1 page) |
19 September 2019 | Appointment of Michael Gerard Tunney as a director on 13 September 2019 (2 pages) |
19 September 2019 | Appointment of Gemma Lynch as a director on 13 September 2019 (2 pages) |
19 September 2019 | Appointment of Mr Nicolas Paul Alexandrou as a director on 13 September 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 April 2018 | Director's details changed for Richard Spencer Ambler on 10 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
12 April 2018 | Director's details changed for Anthony Spencer Ambler on 10 April 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Registered office address changed from Green Rigg, Rooking Patterdale Cumbria CA11 0NP to Green Rigg Rooking Patterdale CA11 0NP on 12 April 2017 (1 page) |
12 April 2017 | Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW (1 page) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW (1 page) |
12 April 2017 | Registered office address changed from Green Rigg, Rooking Patterdale Cumbria CA11 0NP to Green Rigg Rooking Patterdale CA11 0NP on 12 April 2017 (1 page) |
11 April 2017 | Director's details changed for Anthony Spencer Ambler on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Anthony Spencer Ambler on 11 April 2017 (2 pages) |
11 April 2017 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page) |
11 April 2017 | Secretary's details changed for Anthony Spencer Ambler on 11 April 2017 (1 page) |
11 April 2017 | Secretary's details changed for Anthony Spencer Ambler on 11 April 2017 (1 page) |
11 April 2017 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page) |
13 April 2016 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Director's details changed for Richard Spencer Ambler on 10 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Richard Spencer Ambler on 10 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
20 September 2013 | Statement of company's objects (2 pages) |
20 September 2013 | Statement of company's objects (2 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Register inspection address has been changed (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Register inspection address has been changed (1 page) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Director's details changed for Anthony Spencer Ambler on 10 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Richard Spencer Ambler on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Anthony Spencer Ambler on 10 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Richard Spencer Ambler on 10 April 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members
|
11 May 2005 | Return made up to 10/04/05; full list of members
|
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
15 September 2003 | Return made up to 10/04/03; full list of members (8 pages) |
15 September 2003 | Return made up to 10/04/03; full list of members (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Ad 24/05/02--------- £ si 300@1=300 £ ic 30000/30300 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Ad 24/05/02--------- £ si 300@1=300 £ ic 30000/30300 (2 pages) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 August 2002 | Company name changed santa fe trading LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed santa fe trading LIMITED\certificate issued on 12/08/02 (2 pages) |
11 June 2002 | Return made up to 10/04/02; full list of members
|
11 June 2002 | Return made up to 10/04/02; full list of members
|
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 May 2000 | Return made up to 10/04/00; full list of members
|
8 May 2000 | Return made up to 10/04/00; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
14 December 1998 | Ad 04/12/98--------- £ si 29905@1=29905 £ ic 95/30000 (2 pages) |
14 December 1998 | Nc inc already adjusted 04/12/98 (1 page) |
14 December 1998 | Ad 04/12/98--------- £ si 29905@1=29905 £ ic 95/30000 (2 pages) |
14 December 1998 | Nc inc already adjusted 04/12/98 (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | Resolutions
|
19 October 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
27 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
24 March 1998 | Company name changed the santa fe sandwich company li mited\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed the santa fe sandwich company li mited\certificate issued on 25/03/98 (2 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Ad 11/04/97--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Ad 11/04/97--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
18 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (17 pages) |
10 April 1997 | Incorporation (17 pages) |