C.B.K.NOMINEES

Register to unlock more data on OkredoRegister

C.B.K.NOMINEES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00986699

Incorporation date

12/08/1970

Size

-

Contacts

Registered address

Registered address

C/O Weightmans Llp, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1970)
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon27/06/2024
Secretary's details changed for Dracliffe Company Services Limited on 2022-06-24
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon02/12/2022
Termination of appointment of Andrew Ernest Parsons as a director on 2022-11-28
dot icon02/12/2022
Termination of appointment of Nigel Graham Charles West as a director on 2022-11-28
dot icon02/12/2022
Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ on 2022-12-02
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon01/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/11/2020
Notification of Radcliffeslebrasseur Llp as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Alex Leslie as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Caroline Susan Penfold as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Henrietta Kate Maher as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Ping Kwan Leung as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Philip James Maddock as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Stuart Anthony Lindley as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Hei Leung as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Andrew Ernest Parsons as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Simon Marcus Kernyckyj as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Michaela Anita Nicholas as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Jonathan Peter Shankland as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Carina Anne Smith as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Karen Susan Mayne as a person with significant control on 2020-11-01
dot icon24/11/2020
Cessation of Thomas Paul Nutter as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Nigel Graham Charles West as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Philip John Vickers as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Michael John Scherp as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Ian Derrick Sadler as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Anil Mohanlal Rajani as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Sejal Vinod Raja as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Richard Leonard Privett as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Christopher Keough as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Alistair Scott Hewitt as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Alexandra Naomi Johnstone as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Dominic Paul Green as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Simon Rowley Gomersall as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Anne Elizabeth Green as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Susanna Charlotte Heley as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Simon David Hartley as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Sam Flew as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Marianne Frall as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Victoria Jane Fairley as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Jane Liesel Emberton as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Stewart Terence Duffy as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Ricardo Vasco Bassani as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Peter Julian Coats as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of William Robert Esson Childs as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Sumaira Akthar Choudary as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Stephen Blair as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Mark James Baker as a person with significant control on 2020-04-01
dot icon24/11/2020
Cessation of Julia Anne Appleton as a person with significant control on 2020-04-01
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon09/07/2019
Notification of Thomas Nutter as a person with significant control on 2019-04-01
dot icon09/07/2019
Change of details for Carina Smith as a person with significant control on 2019-03-12
dot icon09/07/2019
Cessation of Huw Llewellyn-Morgan as a person with significant control on 2018-12-31
dot icon24/04/2019
Appointment of Mr Samuel Richard Flew as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Nigel Graham Charles West as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Stephen William Blair as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Andrew Ernest Parsons as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of Antony Philip Brougham as a director on 2019-04-23
dot icon06/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/08/2018
Notification of Carina Smith as a person with significant control on 2018-04-01
dot icon28/08/2018
Notification of Christopher Keough as a person with significant control on 2018-04-01
dot icon28/08/2018
Cessation of Catherine Jennie Elizabeth Williams as a person with significant control on 2017-09-04
dot icon28/08/2018
Cessation of Lara Keenan as a person with significant control on 2018-02-21
dot icon28/08/2018
Cessation of Tim Newsome as a person with significant control on 2018-03-31
dot icon14/09/2017
Notification of Michael John Scherp as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Huw Llewellyn-Morgan as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Peter Julian Coats as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Alex Leslie as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Sam Flew as a person with significant control on 2016-04-06
dot icon13/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon13/09/2017
Notification of Henrietta Maher as a person with significant control on 2017-04-01
dot icon13/09/2017
Notification of Philip John Vickers as a person with significant control on 2016-12-01
dot icon13/09/2017
Notification of Ping Leung as a person with significant control on 2016-12-01
dot icon13/09/2017
Notification of Marianne Frall as a person with significant control on 2017-04-01
dot icon13/09/2017
Notification of Hei Leung as a person with significant control on 2016-10-10
dot icon13/09/2017
Notification of Jonathan Peter Shankland as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Ian Derrick Sadler as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Anil Rajani as a person with significant control on 2016-05-05
dot icon13/09/2017
Notification of Richard Leonard Privett as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Caroline Susan Penfold as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Michaela Anita Nicholas as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Stuart Anthony Lindley as a person with significant control on 2016-06-13
dot icon13/09/2017
Notification of Simon Marcus Kernyckyj as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Lara Keenan as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Alexandra Naomi Johnstone as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Alistair Scott Hewitt as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Susanna Charlotte Heley as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Simon David Hartley as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Dominic Paul Green as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Anne Elizabeth Green as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Simon Rowley Gomersall as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Victoria Jane Fairley as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Jane Liesel Emberton as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Stewart Terence Duffy as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Sumaira Choudary as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of William Robert Esson Childs as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Mark James Baker as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Julia Anne Appleton as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Sejal Raja as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Catherine Jennie Elizabeth Williams as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Nigel West as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Andrew Parsons as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Tim Newsome as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Karen Mayne as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Philip Maddock as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Stephen Blair as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Ricardo Bassani as a person with significant control on 2016-04-06
dot icon13/09/2017
Withdrawal of a person with significant control statement on 2017-09-13
dot icon09/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon03/09/2015
Annual return made up to 2015-08-30 no member list
dot icon03/09/2015
Secretary's details changed for Dracliffe Company Services Limited on 2015-01-21
dot icon21/01/2015
Registered office address changed from 5 Great College Street London SW1P 3SJ to 7Th Floor 85 Fleet Street London EC4Y 1AE on 2015-01-21
dot icon18/09/2014
Annual return made up to 2014-08-30 no member list
dot icon18/09/2014
Director's details changed for Anthony Philip Brougham on 2014-09-18
dot icon03/09/2013
Annual return made up to 2013-08-30 no member list
dot icon26/09/2012
Annual return made up to 2012-08-30 no member list
dot icon26/09/2012
Termination of appointment of Guy Greenhous as a director
dot icon26/09/2012
Termination of appointment of Philip Peacock as a director
dot icon26/09/2012
Termination of appointment of Peter Brown as a director
dot icon07/09/2011
Annual return made up to 2011-08-30 no member list
dot icon07/09/2011
Director's details changed for Peter Donald Richardson Brown on 2011-09-07
dot icon07/09/2011
Director's details changed for Anthony Philip Brougham on 2011-09-07
dot icon07/09/2011
Director's details changed for Philip James Maddock on 2011-09-07
dot icon24/09/2010
Annual return made up to 2010-08-30 no member list
dot icon24/09/2010
Director's details changed for Peter Donald Richardson Brown on 2010-08-29
dot icon24/09/2010
Director's details changed for Anthony Philip Brougham on 2010-08-29
dot icon24/09/2010
Director's details changed for Guy Richard Greenhous on 2010-08-29
dot icon24/09/2010
Director's details changed for Philip James Maddock on 2010-08-29
dot icon24/09/2010
Secretary's details changed for Dracliffe Company Services Limited on 2010-08-29
dot icon15/10/2009
Annual return made up to 2009-08-30 no member list
dot icon26/09/2009
Appointment terminated director robert vallings
dot icon26/09/2008
Annual return made up to 30/08/08
dot icon10/09/2007
Annual return made up to 30/08/07
dot icon24/03/2007
Director resigned
dot icon19/01/2007
Annual return made up to 30/08/06
dot icon07/09/2005
Annual return made up to 30/08/05
dot icon24/09/2004
Director resigned
dot icon08/09/2004
Annual return made up to 30/08/04
dot icon24/09/2003
Annual return made up to 30/08/03
dot icon20/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Annual return made up to 30/08/02
dot icon23/11/2001
Director resigned
dot icon21/08/2001
Annual return made up to 30/08/01
dot icon08/09/2000
Annual return made up to 30/08/00
dot icon04/08/2000
Director resigned
dot icon27/09/1999
Annual return made up to 30/08/99
dot icon27/09/1999
New secretary appointed
dot icon29/12/1998
Annual return made up to 30/08/98
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New director appointed
dot icon29/09/1997
Annual return made up to 30/08/97
dot icon19/11/1996
Director resigned
dot icon07/10/1996
Annual return made up to 30/08/96
dot icon18/09/1995
Director resigned
dot icon18/09/1995
Annual return made up to 30/08/95
dot icon11/09/1995
Registered office changed on 11/09/95 from: aldwych house aldwych london WC2B 4HN
dot icon11/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
New director appointed
dot icon30/09/1994
Return made up to 30/08/94; no change of members
dot icon08/04/1994
Director resigned
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon03/10/1993
Return made up to 30/08/93; no change of members
dot icon20/01/1993
Director resigned
dot icon12/10/1992
Return made up to 30/08/92; full list of members
dot icon25/09/1992
Director resigned
dot icon25/09/1992
Director resigned
dot icon25/09/1992
Director resigned
dot icon17/02/1992
Return made up to 30/08/91; full list of members
dot icon08/11/1991
New director appointed
dot icon08/11/1991
New director appointed
dot icon08/11/1991
New director appointed
dot icon16/01/1991
Registered office changed on 16/01/91 from: 199 strand london WC2R 1DJ
dot icon06/09/1990
Annual return made up to 30/08/90
dot icon05/02/1990
New director appointed
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Director resigned
dot icon20/02/1989
Director resigned
dot icon20/02/1989
Secretary resigned;director resigned
dot icon20/02/1989
New secretary appointed
dot icon20/02/1989
Director resigned
dot icon20/02/1989
Director resigned
dot icon20/02/1989
New director appointed
dot icon20/02/1989
Annual return made up to 16/02/89
dot icon03/02/1988
Annual return made up to 04/01/88
dot icon03/02/1988
New director appointed
dot icon03/02/1988
Director resigned;new director appointed
dot icon20/01/1987
Annual return made up to 09/01/87
dot icon20/01/1987
New director appointed
dot icon03/08/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/06/2026

Accounts

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DRACLIFFE COMPANY SERVICES LIMITED
Corporate Secretary
23/04/1999 - Present
13
West, Nigel Graham Charles
Director
23/04/2019 - 28/11/2022
7
Maddock, Philip James
Director
17/03/1995 - Present
8
Parsons, Andrew Ernest
Director
23/04/2019 - 28/11/2022
11
Blair, Stephen William
Director
23/04/2019 - Present
14

Persons with Significant Control

46
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.B.K.NOMINEES

C.B.K.NOMINEES is an(a) Active company incorporated on 12/08/1970 with the registered office located at C/O Weightmans Llp, 100 Old Hall Street, Liverpool L3 9QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of C.B.K.NOMINEES?

toggle

C.B.K.NOMINEES is currently Active. It was registered on 12/08/1970 .

Where is C.B.K.NOMINEES located?

toggle

C.B.K.NOMINEES is registered at C/O Weightmans Llp, 100 Old Hall Street, Liverpool L3 9QJ.

What does C.B.K.NOMINEES do?

toggle

C.B.K.NOMINEES operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C.B.K.NOMINEES?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-26 with no updates.