C B PRIME LIMITED

Register to unlock more data on OkredoRegister

C B PRIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00802026

Incorporation date

22/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crosshall Lodge 108 Crosshall Road, Eaton Ford, St. Neots PE19 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1964)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon16/06/2025
Director's details changed for Mr Benjamin Willis on 2025-06-16
dot icon16/06/2025
Change of details for Mr Benjamin Willis as a person with significant control on 2025-06-16
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/03/2021
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Crosshall Lodge 108 Crosshall Road Eaton Ford St. Neots PE19 7GB on 2021-03-11
dot icon12/06/2020
Director's details changed for Mr Benjamin Willis on 2020-03-12
dot icon12/06/2020
Director's details changed for Mr Jack Willis on 2020-03-12
dot icon12/06/2020
Change of details for Mr Benjamin Willis as a person with significant control on 2016-04-06
dot icon12/06/2020
Change of details for Mr Jack Willis as a person with significant control on 2016-04-06
dot icon12/06/2020
Change of details for Mr Robert John Willis as a person with significant control on 2016-04-06
dot icon12/06/2020
Director's details changed for Mr Robert John Willis on 2020-03-12
dot icon12/06/2020
Secretary's details changed for Mr Robert John Willis on 2020-03-12
dot icon19/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/02/2020
Change of details for Mr Robert John Willis as a person with significant control on 2019-05-07
dot icon19/02/2020
Director's details changed for Mr Robert John Willis on 2019-05-07
dot icon19/02/2020
Secretary's details changed for Mr Robert John Willis on 2019-05-07
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Priscilla Maria Veronica Willis as a director on 2015-08-01
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/03/2015
Director's details changed for Jack Willis on 2014-11-10
dot icon06/03/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-03-06
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Director's details changed for Benjamin Willis on 2013-12-17
dot icon17/01/2014
Director's details changed for Jack Willis on 2013-12-17
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Appointment of Jack Willis as a director
dot icon23/05/2011
Appointment of Ben Willis as a director
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Appointment of Robert John Willis as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Priscilla Maria Veronica Willis on 2009-12-31
dot icon03/04/2009
Certificate of change of name
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1 bickenhall mansions, bickenhall street, london, W10 6BP
dot icon23/03/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon23/03/2004
Registered office changed on 23/03/04 from: 52 redington road, hampstead, london, NW3 7RS
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: 4TH floor, st georges house, 15 hanover square, london W1S 1HS
dot icon01/08/2003
Accounts for a small company made up to 2003-04-30
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2002-04-30
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2001-04-30
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-04-30
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon17/01/2000
Director resigned
dot icon06/09/1999
Accounts for a small company made up to 1999-04-30
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-04-30
dot icon15/05/1997
New director appointed
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1996-04-30
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-04-30
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-04-30
dot icon06/06/1994
Director resigned
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon02/09/1993
Full accounts made up to 1993-04-30
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon22/09/1992
Full accounts made up to 1992-04-30
dot icon13/08/1992
Auditor's resignation
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon15/07/1991
Full accounts made up to 1991-04-30
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon28/11/1990
Full accounts made up to 1990-04-30
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon15/11/1989
Full accounts made up to 1989-04-30
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1988
Full accounts made up to 1988-04-30
dot icon27/01/1988
Return made up to 01/12/87; full list of members
dot icon12/11/1987
Full accounts made up to 1987-04-30
dot icon06/03/1987
Return made up to 01/12/86; full list of members
dot icon13/02/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Registered office changed on 12/09/86 from: 43 welbeck street, london, W1M 7NF
dot icon15/10/1964
Certificate of change of name
dot icon22/04/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-25.88 % *

* during past year

Cash in Bank

£8,565.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
261.99K
-
0.00
12.49K
-
2022
3
186.99K
-
0.00
11.56K
-
2023
3
152.05K
-
0.00
8.57K
-
2023
3
152.05K
-
0.00
8.57K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

152.05K £Descended-18.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.57K £Descended-25.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Willis
Director
30/04/2011 - Present
3
Mr Jack Willis
Director
30/04/2011 - Present
1
Mr Robert John Willis
Director
14/10/2010 - Present
5
Willis, Robert
Director
10/04/1997 - 23/10/1999
1
Willis, Robert John
Secretary
13/04/2004 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C B PRIME LIMITED

C B PRIME LIMITED is an(a) Active company incorporated on 22/04/1964 with the registered office located at Crosshall Lodge 108 Crosshall Road, Eaton Ford, St. Neots PE19 7GB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C B PRIME LIMITED?

toggle

C B PRIME LIMITED is currently Active. It was registered on 22/04/1964 .

Where is C B PRIME LIMITED located?

toggle

C B PRIME LIMITED is registered at Crosshall Lodge 108 Crosshall Road, Eaton Ford, St. Neots PE19 7GB.

What does C B PRIME LIMITED do?

toggle

C B PRIME LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does C B PRIME LIMITED have?

toggle

C B PRIME LIMITED had 3 employees in 2023.

What is the latest filing for C B PRIME LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.