C B E (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

C B E (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948327

Incorporation date

27/09/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon27/11/2025
Registration of charge 059483270003, created on 2025-11-27
dot icon26/11/2025
Cessation of Richard Kevin Berry as a person with significant control on 2025-11-25
dot icon26/11/2025
Cessation of Cheryl Jane Berry as a person with significant control on 2025-11-25
dot icon26/11/2025
Termination of appointment of Cheryl Jane Berry as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Richard Kevin Berry as a director on 2025-11-25
dot icon26/11/2025
Appointment of Mr Daniel Robert Callf as a director on 2025-11-25
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon07/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon03/10/2024
Notification of Cbe Sw Group Ltd as a person with significant control on 2023-10-17
dot icon03/10/2024
Notification of Cheryl Jane Berry as a person with significant control on 2023-10-17
dot icon03/10/2024
Notification of Richard Kevin Berry as a person with significant control on 2023-10-17
dot icon03/10/2024
Cessation of Cbe (South West) Holdings Ltd as a person with significant control on 2023-10-17
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon03/10/2023
Satisfaction of charge 059483270001 in full
dot icon16/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon20/06/2023
Satisfaction of charge 059483270002 in full
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon09/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon21/07/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon05/02/2020
Appointment of Mr Richard Kevin Berry as a director on 2020-02-05
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon18/10/2018
Registration of charge 059483270002, created on 2018-10-18
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon18/09/2018
Registration of charge 059483270001, created on 2018-09-11
dot icon25/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon26/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/10/2013
Director's details changed for Cheryl Jane Berry on 2013-05-31
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon07/10/2013
Director's details changed for Cheryl Jane Berry on 2013-05-31
dot icon17/04/2013
Registered office address changed from C/O Mark Holt & Co Limited Marine Building Victoria Wharf Plymouth Devon PL4 0RF on 2013-04-17
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon09/10/2008
Return made up to 27/09/08; full list of members
dot icon08/09/2008
Ad 11/08/08\gbp si 1@1=1\gbp ic 2/3\
dot icon08/09/2008
Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon08/09/2008
Resolutions
dot icon08/09/2008
Appointment terminated secretary richard berry
dot icon04/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/11/2007
Return made up to 27/09/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 24 exeter road kingsteignton newton abbot devon TQ12 3HX
dot icon03/01/2007
Accounting reference date extended from 30/09/07 to 31/01/08
dot icon27/11/2006
Registered office changed on 27/11/06 from: 24 exeter road kingskerswell newton abbot devon TQ12 5HX
dot icon22/11/2006
Certificate of change of name
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
New director appointed
dot icon27/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

22
2023
change arrow icon-1.43 % *

* during past year

Cash in Bank

£853,833.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.17M
-
0.00
379.36K
-
2022
18
1.87M
-
0.00
866.18K
-
2023
22
2.40M
-
0.00
853.83K
-
2023
22
2.40M
-
0.00
853.83K
-

Employees

2023

Employees

22 Ascended22 % *

Net Assets(GBP)

2.40M £Ascended28.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

853.83K £Descended-1.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Cheryl Jane
Director
27/09/2006 - 25/11/2025
9
Mr Richard Kevin Berry
Director
05/02/2020 - 25/11/2025
13
Callf, Daniel Robert
Director
25/11/2025 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C B E (SOUTH WEST) LTD

C B E (SOUTH WEST) LTD is an(a) Active company incorporated on 27/09/2006 with the registered office located at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of C B E (SOUTH WEST) LTD?

toggle

C B E (SOUTH WEST) LTD is currently Active. It was registered on 27/09/2006 .

Where is C B E (SOUTH WEST) LTD located?

toggle

C B E (SOUTH WEST) LTD is registered at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX.

What does C B E (SOUTH WEST) LTD do?

toggle

C B E (SOUTH WEST) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does C B E (SOUTH WEST) LTD have?

toggle

C B E (SOUTH WEST) LTD had 22 employees in 2023.

What is the latest filing for C B E (SOUTH WEST) LTD?

toggle

The latest filing was on 27/11/2025: Registration of charge 059483270003, created on 2025-11-27.