C & N INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C & N INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08560469

Incorporation date

07/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/01/2026
Change of details for Mr Nick Wood as a person with significant control on 2026-01-25
dot icon25/01/2026
Change of details for Mr Christopher Wood as a person with significant control on 2026-01-25
dot icon22/07/2025
Satisfaction of charge 085604690013 in full
dot icon22/07/2025
Registration of charge 085604690014, created on 2025-07-15
dot icon22/07/2025
Registration of charge 085604690015, created on 2025-07-15
dot icon15/07/2025
Satisfaction of charge 085604690004 in full
dot icon21/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon15/05/2025
Termination of appointment of Linda Wood as a director on 2025-05-15
dot icon15/05/2025
Termination of appointment of Richard Wood as a director on 2025-05-15
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon18/04/2024
Appointment of Mr Richard Wood as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mrs Linda Wood as a director on 2024-04-18
dot icon19/03/2024
Director's details changed for Mr Nicholas Wood on 2024-03-19
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/09/2023
Satisfaction of charge 085604690005 in full
dot icon08/09/2023
Satisfaction of charge 085604690011 in full
dot icon08/09/2023
Satisfaction of charge 085604690006 in full
dot icon08/09/2023
Satisfaction of charge 085604690010 in full
dot icon08/09/2023
Satisfaction of charge 085604690003 in full
dot icon08/09/2023
Satisfaction of charge 085604690007 in full
dot icon08/09/2023
Satisfaction of charge 085604690008 in full
dot icon08/09/2023
Satisfaction of charge 085604690009 in full
dot icon08/09/2023
Satisfaction of charge 085604690012 in full
dot icon31/08/2023
Registration of charge 085604690013, created on 2023-08-30
dot icon05/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon02/05/2023
Termination of appointment of Linda Louise Wood as a director on 2022-07-07
dot icon21/04/2023
Termination of appointment of Richard Wood as a director on 2022-07-07
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-01-10
dot icon26/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon24/06/2021
Notification of Nick Wood as a person with significant control on 2016-06-07
dot icon17/05/2021
Micro company accounts made up to 2020-06-30
dot icon17/09/2020
Registered office address changed from Unit 52 Rumer Hill Business Estate Cannock Staffordshire WS11 0ET to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 2020-09-17
dot icon13/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/03/2020
Registration of charge 085604690008, created on 2020-03-09
dot icon10/03/2020
Registration of charge 085604690009, created on 2020-03-09
dot icon10/03/2020
Registration of charge 085604690010, created on 2020-03-09
dot icon10/03/2020
Registration of charge 085604690011, created on 2020-03-09
dot icon10/03/2020
Registration of charge 085604690012, created on 2020-03-09
dot icon10/03/2020
Registration of charge 085604690007, created on 2020-03-09
dot icon01/08/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/07/2017
Notification of Christopher Wood as a person with significant control on 2016-08-31
dot icon12/07/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon10/06/2015
Satisfaction of charge 085604690001 in full
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/03/2015
Registration of charge 085604690006, created on 2015-03-13
dot icon03/11/2014
Appointment of Mr Christopher Wood as a director on 2014-10-27
dot icon18/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon21/02/2014
Registration of charge 085604690005
dot icon21/02/2014
Registration of charge 085604690004
dot icon30/01/2014
Appointment of Mrs Linda Wood as a director on 2014-01-15
dot icon30/01/2014
Appointment of Mr Richard Wood as a director
dot icon14/10/2013
Registration of charge 085604690003
dot icon14/10/2013
Registration of charge 085604690002
dot icon09/10/2013
Registration of charge 085604690001
dot icon03/07/2013
Termination of appointment of Christopher Wood as a director
dot icon07/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
122.08K
-
0.00
-
-
2022
0
579.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard
Director
15/01/2014 - 07/07/2022
9
Wood, Richard
Director
18/04/2024 - 15/05/2025
9
Wood, Christopher
Director
27/10/2014 - Present
2
Wood, Nicholas
Director
07/06/2013 - Present
3
Wood, Christopher John
Director
07/06/2013 - 02/07/2013
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 & N INVESTMENTS LIMITED

C & N INVESTMENTS LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZ. There are currently 2 active directors 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 & N INVESTMENTS LIMITED?

toggle

C & N INVESTMENTS LIMITED is currently Active. It was registered on 07/06/2013 .

Where is C & N INVESTMENTS LIMITED located?

toggle

C & N INVESTMENTS LIMITED is registered at Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZ.

What does C & N INVESTMENTS LIMITED do?

toggle

C & N INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & N INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.