Company NameCambridge Photonics Limited
DirectorsDavid Mitchell Cavet and Harry Macklyn Swan
Company StatusActive
Company Number04078372
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Vale
West Monkseaton
Tyne & Wear
NE25 9AZ
Secretary NameMr David Mitchell Cavet
NationalityBritish
StatusCurrent
Appointed27 April 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Vale
West Monkseaton
Tyne & Wear
NE25 9AZ
Director NameMr Harry Macklyn Swan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdministrative Building Thomas Swan & Co Ltd
Rotary Way
Consett
Co. Durham
DH8 7ND
Director NameIan George Bonas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 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
Appointed26 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
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN

Contact

Websitethomas-swan.co.uk

Location

Registered AddressAdministrative Building Thomas Swan & Co Ltd
Rotary Way
Consett
Co. Durham
DH8 7ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett

Shareholders

1 at £1Thomas Swan & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,842,426
Current Liabilities£153,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

1 June 2006Delivered on: 2 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2023Director's details changed for Mr Harry Macklyn Swan on 13 October 2023 (2 pages)
5 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 March 2021 (15 pages)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 June 2021Satisfaction of charge 1 in full (1 page)
16 April 2021Full accounts made up to 31 March 2020 (15 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (17 pages)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (16 pages)
20 November 2018Termination of appointment of Ian George Bonas as a director on 14 November 2018 (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
9 August 2018Appointment of Mr Harry Macklyn Swan as a director on 1 July 2018 (2 pages)
21 June 2018Termination of appointment of Thomas Macklyn Swan as a director on 20 January 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 September 2010Registered office address changed from Crookhall Consett Durham DH8 7ND on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Crookhall Consett Durham DH8 7ND on 29 September 2010 (1 page)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
3 June 2009Full accounts made up to 31 March 2008 (15 pages)
3 June 2009Full accounts made up to 31 March 2008 (15 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
18 September 2008Full accounts made up to 31 March 2007 (15 pages)
18 September 2008Full accounts made up to 31 March 2007 (15 pages)
16 October 2007Return made up to 26/09/07; full list of members (2 pages)
16 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
19 October 2006Return made up to 26/09/06; full list of members (2 pages)
19 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New secretary appointed (1 page)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
14 October 2005Return made up to 26/09/05; full list of members (2 pages)
7 February 2005Full accounts made up to 31 March 2004 (14 pages)
7 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
26 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
26 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
7 October 2002Return made up to 26/09/02; 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 26/09/01; full list of members (6 pages)
19 October 2001Return made up to 26/09/01; full list of members (6 pages)
26 September 2000Incorporation (18 pages)
26 September 2000Incorporation (18 pages)