Back to search

Cambrian Gas Limited

02434863

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

Deva Industrial Park Factory Road, Sandycroft, Deeside, CH5 2QJ
Incorporated 20/10/1989

Previously known as

Welltag Limited · until 23/04/1990

Compliance

Last accounts

31/03/2025

unaudited abridged

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 11/02/2026

Due 25/02/2027

On track

Industry

46719
Wholesale of other fuels and related products
47990
Other retail sale not in stores, stalls or markets

Officers

Patrick Ardis

director

British · England · Age 82

Stephen Ardis

director · Since 24/09/2014

British · England · Age 52

Julie Swailes

director · Since 24/09/2014

British · United Kingdom · Age 49

Julie Swailes

secretary · Since 15/12/2017

Former

Richard Andrew Wilkinson

secretary · Resigned 15/12/2017

Jennifer Margaret Wilikinson

director · Resigned 29/03/2019

Richard Andrew Wilkinson

director · Resigned 22/06/2022

Persons with Significant Control

Mr Stephen Ardis

Significant control

British · England · Age 52

Deva Industrial Park, Factory Road, Deeside, CH5 2QJ

Notified 10/04/2017

Ms Julie Swailes

Significant control

British · United Kingdom · Age 49

Deva Industrial Park, Factory Road, Deeside, CH5 2QJ

Notified 10/04/2017

Cambrian Gas (Holdings) Limited

75–100% shares
75–100% votes

Deva Industrial Park, Factory Road, Deeside, CH5 2QJ

Reg: 10712271 · Companies House · Limited Company

Notified 12/01/2023

Former PSCs

Mr Patrick Ardis

Ceased 15/03/2025

Mr Andrew Paul Wilkinson

Ceased 10/04/2017

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Deva Industrial Park Factory Road
2026-05-05

DEVA INDUSTRIAL PARK FACTORY ROAD

post townDeeside
2026-05-05

DEESIDE

officer appointedSWAILES, Julie
2026-05-05
officer appointedARDIS, Patrick
2026-05-05
officer appointedARDIS, Stephen
2026-05-05
officer appointedSWAILES, Julie
2026-05-05

CompanyRankvs 105+ SIC 46719 peers
89

Financial strength96th percentile among SIC peers · 24/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.02× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength24/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 06/12/2025

Net Worth

£4.5M

Balance sheet strength

Cash

£1.6M

Cash in the bank

Net Current Assets

£1.4M

Working capital

Current Assets

£2.8M

Current Liabilities

£1.4M

Fixed Assets

£3.9M

Debtors

£931k

33avg. employees

Tax at Year End(2017)

Corp tax£74k

Balance Sheet

Intangible assets£204
Assets less current liabilities£5.3M
Signed by S ArdisPrepared with VT Final Accounts

EstimatesDerived

YearCurrent RatioImplied Profit
20252.02+£0
20252.02+£32k
20242.72+£958k
20232.16+£826k
20173.39

Derived from filed accounts. Not audited figures.

Filing History100 filings

PSC07

cessation of a person with significant control

23/02/20261 page · PDF
Confirmation statement

confirmation statement with updates

23/02/20264 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

06/12/20257 pages · PDF
PSC changed

change to a person with significant control

27/03/20252 pages · PDF
Director details changed

change person director company with change date

27/03/20252 pages · PDF
Confirmation statement

confirmation statement with updates

13/02/20254 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

04/12/20247 pages · PDF
Confirmation statement

confirmation statement with updates

19/02/20244 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

20/12/20237 pages · PDF
Confirmation statement

confirmation statement with updates

14/02/20234 pages · PDF
PSC changed

change to a person with significant control

12/01/20232 pages · PDF
PSC changed

change to a person with significant control

12/01/20232 pages · PDF
PSC02

notification of a person with significant control

12/01/20232 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

21/12/20227 pages · PDF
Director resigned

termination director company with name termination date

23/06/20221 page · PDF
Director details changed

change person director company with change date

24/02/20222 pages · PDF
Confirmation statement

confirmation statement with updates

24/02/20224 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

14/12/20217 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

01/04/20218 pages · PDF
Confirmation statement

confirmation statement with updates

11/02/20214 pages · PDF
Confirmation statement

confirmation statement with updates

11/02/20204 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/12/20198 pages · PDF
Director resigned

termination director company with name termination date

05/04/20191 page · PDF
Confirmation statement

confirmation statement with updates

12/02/20194 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/12/20188 pages · PDF
PSC changed

change to a person with significant control

05/11/20182 pages · PDF
Director details changed

change person director company with change date

05/11/20182 pages · PDF
Confirmation statement

confirmation statement with updates

06/03/20184 pages · PDF
PSC notified

notification of a person with significant control

06/03/20182 pages · PDF
PSC notified

notification of a person with significant control

06/03/20182 pages · PDF
PSC07

cessation of a person with significant control

06/03/20181 page · PDF
AP03

appoint person secretary company with name date

15/12/20172 pages · PDF
TM02

termination secretary company with name termination date

15/12/20171 page · PDF
Accounts filed

accounts with accounts type total exemption full

13/12/20178 pages · PDF
Director details changed

change person director company with change date

20/02/20172 pages · PDF
Confirmation statement

confirmation statement with updates

17/02/20177 pages · PDF
Director details changed

change person director company with change date

17/02/20172 pages · PDF
Accounts filed

accounts with accounts type total exemption small

16/12/20167 pages · PDF
CH03

change person secretary company with change date

21/06/20161 page · PDF
Director details changed

change person director company with change date

21/06/20162 pages · PDF
Director details changed

change person director company with change date

21/06/20162 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/02/20167 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/12/20157 pages · PDF
Address changed

change registered office address company with date old address new address

02/11/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

11/02/20156 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/12/20147 pages · PDF
Director appointed

appoint person director company with name date

20/10/20142 pages · PDF
Director appointed

appoint person director company with name date

24/09/20142 pages · PDF
Director appointed

appoint person director company with name date

24/09/20142 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/02/20144 pages · PDF
Accounts filed

accounts with accounts type total exemption small

26/11/20137 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/02/20134 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/01/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

13/02/20124 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/01/20125 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/02/20114 pages · PDF
Director details changed

change person director company with change date

14/02/20112 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/01/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/02/20105 pages · PDF
Director details changed

change person director company with change date

14/02/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/09/20095 pages · PDF
225

legacy

23/04/20091 page · PDF
363a

legacy

20/03/20093 pages · PDF
403a

legacy

25/11/20081 page · PDF
403a

legacy

25/11/20081 page · PDF
403a

legacy

25/11/20081 page · PDF
403a

legacy

25/11/20081 page · PDF
403a

legacy

25/11/20081 page · PDF
Accounts filed

accounts with accounts type total exemption small

01/08/20089 pages · PDF
363a

legacy

27/02/20083 pages · PDF
Accounts filed

accounts with accounts type total exemption small

28/07/20079 pages · PDF
363a

legacy

14/02/20072 pages · PDF
Accounts filed

accounts with accounts type small

19/07/200610 pages · PDF
363a

legacy

17/02/20062 pages · PDF
395

legacy

08/11/20053 pages · PDF
395

legacy

03/11/20053 pages · PDF
395

legacy

03/11/20053 pages · PDF
Accounts filed

accounts with accounts type small

05/08/20059 pages · PDF
395

legacy

12/07/20053 pages · PDF
363a

legacy

01/04/20052 pages · PDF
Accounts filed

accounts with accounts type small

02/06/20049 pages · PDF
363a

legacy

17/05/20045 pages · PDF
Accounts filed

accounts with accounts type small

22/04/20039 pages · PDF
363s

legacy

27/02/20037 pages · PDF
Accounts filed

accounts with accounts type small

29/05/20029 pages · PDF
363a

legacy

24/04/20025 pages · PDF
395

legacy

06/12/200119 pages · PDF
Accounts filed

accounts with accounts type small

26/07/20019 pages · PDF
363s

legacy

02/04/20016 pages · PDF
Accounts filed

accounts with accounts type small

01/06/200010 pages · PDF
363s

legacy

30/03/20006 pages · PDF
Accounts filed

accounts with accounts type small

19/04/19999 pages · PDF
288b

legacy

01/04/19991 page · PDF
363s

legacy

26/02/19994 pages · PDF
Accounts filed

accounts with accounts type small

05/05/19989 pages · PDF
363s

legacy

13/02/19986 pages · PDF
395

legacy

27/10/19973 pages · PDF
Accounts filed

accounts with accounts type small

30/05/199711 pages · PDF
363s

legacy

10/04/19974 pages · PDF
Accounts filed

accounts with accounts type small

25/07/199612 pages · PDF