C&D TECHNOLOGIES (U.K.) LIMITED

Register to unlock more data on OkredoRegister

C&D TECHNOLOGIES (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765371

Incorporation date

17/11/1992

Size

Full

Contacts

Registered address

Registered address

Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1992)
dot icon05/01/2026
Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Office 1, 72 Booker Avenue Bradwell Common Milton Keynes MK13 8EF on 2026-01-05
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Appointment of Mr Mark David Pedro as a director on 2025-05-20
dot icon28/05/2025
Termination of appointment of Alexander Dimitrijevic as a director on 2025-05-20
dot icon06/12/2024
Satisfaction of charge 027653710009 in full
dot icon06/12/2024
Satisfaction of charge 027653710008 in full
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon10/09/2024
Registered office address changed from Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS England to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2024-09-10
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Registered office address changed from 25 Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ England to Unit 1K Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS on 2023-08-25
dot icon25/08/2023
Registered office address changed from Unit 1K Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS England to Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS on 2023-08-25
dot icon25/08/2023
Registered office address changed from Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS United Kingdom to Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS on 2023-08-25
dot icon13/03/2023
Full accounts made up to 2021-12-31
dot icon20/02/2023
Appointment of Mr Alexander Dimitrijevic as a director on 2022-12-01
dot icon16/02/2023
Termination of appointment of Jaime Vasquez as a director on 2022-11-28
dot icon20/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon16/04/2021
Registered office address changed from Unit 25 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to 25 Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ on 2021-04-16
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon29/05/2020
Termination of appointment of Anthony Blake as a director on 2020-05-01
dot icon29/05/2020
Appointment of Jaime Vasquez as a director on 2020-05-04
dot icon17/01/2020
Termination of appointment of Donna Costello as a director on 2020-01-05
dot icon17/01/2020
Appointment of Anthony Blake as a director on 2020-01-06
dot icon10/12/2019
Full accounts made up to 2018-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon07/11/2019
Satisfaction of charge 027653710007 in full
dot icon07/11/2019
Satisfaction of charge 027653710006 in full
dot icon21/12/2018
Registration of charge 027653710009, created on 2018-12-20
dot icon21/12/2018
Registration of charge 027653710008, created on 2018-12-20
dot icon12/12/2018
Full accounts made up to 2017-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/11/2017
Termination of appointment of David Joseph Anderson as a director on 2017-11-03
dot icon26/09/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon01/09/2017
Registration of charge 027653710007, created on 2017-08-22
dot icon29/08/2017
Registration of charge 027653710006, created on 2017-08-22
dot icon22/08/2017
Satisfaction of charge 027653710005 in full
dot icon22/08/2017
Satisfaction of charge 027653710004 in full
dot icon22/08/2017
Satisfaction of charge 027653710003 in full
dot icon17/08/2017
Satisfaction of charge 027653710002 in full
dot icon31/07/2017
Appointment of Donna Costello as a director on 2016-09-09
dot icon13/07/2017
Full accounts made up to 2017-01-31
dot icon07/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon24/10/2016
Termination of appointment of Timothy James Hughes as a director on 2016-04-22
dot icon08/02/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/10/2015
Registration of charge 027653710005, created on 2015-10-23
dot icon27/10/2015
Registration of charge 027653710004, created on 2015-10-23
dot icon27/10/2015
Registration of charge 027653710003, created on 2015-10-23
dot icon14/08/2015
Full accounts made up to 2015-01-31
dot icon23/04/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Christian Sylvio Rheault as a director on 2015-02-25
dot icon13/02/2015
Full accounts made up to 2014-01-31
dot icon24/09/2014
Auditor's resignation
dot icon10/09/2014
Miscellaneous
dot icon01/08/2014
Full accounts made up to 2013-01-31
dot icon15/07/2014
Full accounts made up to 2012-01-31
dot icon19/02/2014
Registration of charge 027653710002
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/10/2013
Registered office address changed from Dynasty House Premier Way Abbey Park Ind Estate Romsey Hampshire SO51 9AQ on 2013-10-15
dot icon02/08/2013
Termination of appointment of Ian Harvie as a director
dot icon16/07/2013
Appointment of Christian Sylvio Rheault as a director
dot icon16/07/2013
Appointment of Timothy James Hughes as a director
dot icon16/07/2013
Appointment of David Joseph Anderson as a director
dot icon17/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-01-31
dot icon19/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon05/08/2011
Full accounts made up to 2010-01-31
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon28/10/2010
Termination of appointment of James Dee as a secretary
dot icon28/10/2010
Termination of appointment of James Dee as a director
dot icon14/04/2010
Full accounts made up to 2007-01-31
dot icon14/04/2010
Full accounts made up to 2008-01-31
dot icon14/04/2010
Full accounts made up to 2009-01-31
dot icon01/03/2010
Miscellaneous
dot icon21/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2009
Appointment terminated director leonard kiely
dot icon20/02/2009
Return made up to 15/11/08; full list of members
dot icon19/06/2008
Return made up to 15/11/07; full list of members
dot icon03/01/2007
Return made up to 15/11/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon22/08/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon06/12/2005
Return made up to 15/11/05; full list of members
dot icon01/12/2005
New secretary appointed;new director appointed
dot icon01/12/2005
Secretary resigned;director resigned
dot icon27/07/2005
Full accounts made up to 2005-01-31
dot icon17/12/2004
Return made up to 15/11/04; full list of members
dot icon27/08/2004
Director's particulars changed
dot icon23/06/2004
Full accounts made up to 2004-01-31
dot icon18/12/2003
Return made up to 15/11/03; full list of members
dot icon28/07/2003
Full accounts made up to 2003-01-31
dot icon09/05/2003
Auditor's resignation
dot icon21/11/2002
Return made up to 15/11/02; full list of members
dot icon13/09/2002
Full accounts made up to 2002-01-31
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon12/11/2001
Full accounts made up to 2001-01-31
dot icon04/05/2001
Memorandum and Articles of Association
dot icon04/05/2001
Resolutions
dot icon14/12/2000
Return made up to 17/11/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-01-31
dot icon10/11/2000
Accounting reference date shortened from 30/09/00 to 31/01/00
dot icon01/11/2000
Full accounts made up to 1999-09-30
dot icon20/06/2000
Delivery ext'd 3 mth 30/09/99
dot icon25/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon30/12/1999
Return made up to 17/11/99; full list of members
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon08/10/1999
Director resigned
dot icon27/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon03/06/1999
Resolutions
dot icon21/05/1999
Registered office changed on 21/05/99 from: third floor, beaver house,, victoria road,, swindon,, wiltshire.
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon15/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
Certificate of change of name
dot icon29/03/1999
Secretary resigned;director resigned
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon08/03/1999
Ad 26/02/99--------- £ si 2516944@1=2516944 £ ic 2/2516946
dot icon08/03/1999
Nc inc already adjusted 26/02/99
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon10/12/1998
Return made up to 17/11/98; no change of members
dot icon23/11/1998
Secretary's particulars changed;director's particulars changed
dot icon29/10/1998
Full accounts made up to 1997-09-30
dot icon04/09/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Secretary resigned;director resigned
dot icon20/11/1997
Return made up to 17/11/97; no change of members
dot icon05/09/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon29/06/1997
Full accounts made up to 1996-08-31
dot icon04/12/1996
Return made up to 17/11/96; full list of members
dot icon01/08/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon19/01/1996
Full accounts made up to 1995-08-31
dot icon29/11/1995
Return made up to 17/11/95; no change of members
dot icon15/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 17/11/94; no change of members
dot icon21/02/1994
Full accounts made up to 1993-08-31
dot icon03/12/1993
Return made up to 17/11/93; full list of members
dot icon11/03/1993
Accounting reference date notified as 31/08
dot icon01/03/1993
Director resigned
dot icon01/03/1993
Secretary resigned
dot icon01/03/1993
New secretary appointed;new director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Registered office changed on 01/03/93 from: 42 cricklade st, swindon, wiltshire, SN1 3HD
dot icon26/01/1993
Certificate of change of name
dot icon17/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&D TECHNOLOGIES (U.K.) LIMITED

C&D TECHNOLOGIES (U.K.) LIMITED is an(a) Active company incorporated on 17/11/1992 with the registered office located at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&D TECHNOLOGIES (U.K.) LIMITED?

toggle

C&D TECHNOLOGIES (U.K.) LIMITED is currently Active. It was registered on 17/11/1992 .

Where is C&D TECHNOLOGIES (U.K.) LIMITED located?

toggle

C&D TECHNOLOGIES (U.K.) LIMITED is registered at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF.

What does C&D TECHNOLOGIES (U.K.) LIMITED do?

toggle

C&D TECHNOLOGIES (U.K.) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for C&D TECHNOLOGIES (U.K.) LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Office 1, 72 Booker Avenue Bradwell Common Milton Keynes MK13 8EF on 2026-01-05.