CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD - MARCH


Company Profile Company Filings

Overview

CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARCH UNITED KINGDOM and has the status: Active.
CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD was incorporated 19 years ago on 21/02/2005 and has the registered number: 05370849. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.

CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD - MARCH

This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

CCORRN
3 COMMERCIAL ROAD
MARCH
CAMBRIDGESHIRE
PE15 8QP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

CCORRN
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCUS JON PHEASANT Jul 1972 English Director 2012-12-20 CURRENT
MRS RUTH LOUISE SHROFF May 1976 English Director 2020-05-11 CURRENT
MRS LYNNE NICOLA DIGIOVANNI Apr 1974 British Director 2012-12-20 CURRENT
MR MARCUS JON PHEASANT Secretary 2012-12-20 CURRENT
LYNNE NICOLA DI GIOVANNI Apr 1974 British Director 2005-02-21 UNTIL 2006-02-01 RESIGNED
MISS KAY BARNES British Secretary 2005-02-21 UNTIL 2013-02-25 RESIGNED
MRS MARY-LOUISE TYLER Secretary 2009-12-04 UNTIL 2012-11-21 RESIGNED
SUSAN BARBARA ROBERTS Apr 1960 British Director 2005-02-21 UNTIL 2005-10-01 RESIGNED
MR JOHN DURRANT Nov 1953 British Director 2005-02-21 UNTIL 2009-12-04 RESIGNED
JOHN PETER RANKEN Apr 1933 British Director 2005-02-21 UNTIL 2008-10-16 RESIGNED
MRS. STELLA KEIR Apr 1965 British Director 2005-02-21 UNTIL 2007-10-11 RESIGNED
HENRY JAMES EMBLEM May 1945 British Director 2005-06-01 UNTIL 2010-04-23 RESIGNED
HENRY JAMES EMBLEM May 1945 British Director 2012-02-20 UNTIL 2012-06-11 RESIGNED
MR ROBERT DUNN May 1978 British Director 2007-10-11 UNTIL 2010-12-01 RESIGNED
BENI AMANDA JANE BENSTEAD Dec 1973 British Director 2005-02-21 UNTIL 2005-05-31 RESIGNED
MISS KAY BARNES British Director 2006-12-12 UNTIL 2014-06-09 RESIGNED
MICHAEL WILLIAM AYRES May 1955 British Director 2006-12-12 UNTIL 2007-12-01 RESIGNED
MR MARK SHELTON Jan 1956 British Director 2007-11-19 UNTIL 2012-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lynne Nicola Digiovanni 2016-04-06 4/1974 March   Cambridgeshire Significant influence or control
Mr Marcus Jon Pheasant 2016-04-06 7/1972 March   Cambridgeshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE PAST, PRESENT & FUTURE CAMBRIDGE ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
MUSEUM OF CAMBRIDGE CAMBRIDGE Active TOTAL EXEMPTION FULL 91020 - Museums activities
INSTITUTE OF PACKAGING (THE) LONDON ENGLAND Active DORMANT 74990 - Non-trading company
JIMMY'S CAMBRIDGE CAMBRIDGE Active FULL 55900 - Other accommodation
EMMAUS CAMBRIDGE CAMBRIDGESHIRE Active GROUP 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
REUSE NETWORK LTD. BRISTOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WASTEWISE CONSULTANTS LIMITED CAMBRIDGE Dissolved... DORMANT 74901 - Environmental consulting activities
SOCIAL ENTERPRISE NORFOLK LTD MARCH Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Cambridgeshire Community Reuse and Recycling Network Ltd Filleted accounts for Companies House (small and micro) 2023-11-16 05-04-2023 £92,010 Cash £123,976 equity
Cambridgeshire Community Reuse and Recycling Network Ltd Filleted accounts for Companies House (small and micro) 2023-06-07 05-04-2022 £64,176 Cash £105,778 equity
Cambridgeshire Community Reuse and Recycling Network Ltd Filleted accounts for Companies House (small and micro) 2022-04-02 05-04-2021 £57,598 Cash £79,409 equity
Cambridgeshire Community Reuse and Recycling Network Ltd Filleted accounts for Companies House (small and micro) 2021-06-26 05-04-2020 £17,676 Cash £24,651 equity
Cambridgeshire Community Reuse and Recycling Network Ltd Filleted accounts for Companies House (small and micro) 2019-12-24 05-04-2019 £28,800 Cash £42,722 equity
CCORRN Ltd - Accounts to registrar (filleted) - small 18.2 2018-12-12 05-04-2018 £31,246 Cash £52,660 equity
CCORRN Ltd - Accounts to registrar (filleted) - small 17.3 2018-01-06 05-04-2017 £30,360 Cash £54,313 equity
CCORRN Ltd - Abbreviated accounts 16.3 2017-01-06 05-04-2016 £27,004 Cash £42,171 equity
CCORRN Ltd - Limited company - abbreviated - 11.9 2015-12-16 05-04-2015 £3,778 Cash £20,497 equity
CCORRN Ltd - Limited company - abbreviated - 11.6 2014-12-18 05-04-2014 £20,223 Cash £25,307 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIBERATE ENGINEERING LIMITED CAMBS Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
TAYMOR PLUMBING SUPPLIES LIMITED MARCH Active TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
MUNDELL ENGINEERING LIMITED MARCH Active UNAUDITED ABRIDGED 28930 - Manufacture of machinery for food, beverage and tobacco processing
LAUREATE PRECISION ENGINEERING LIMITED MARCH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ECOTECH PRECISION LTD MARCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
FENLAND CAR BREAKERS LTD MARCH ENGLAND Active TOTAL EXEMPTION FULL 46770 - Wholesale of waste and scrap