C D G B LIMITED

Register to unlock more data on OkredoRegister

C D G B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06354520

Incorporation date

28/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Manor Nurseries Kenilworth Road, Hampton In Arden, Solihull, West Midlands B92 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon05/06/2025
Cessation of James Edward Thorneywork as a person with significant control on 2025-05-17
dot icon04/06/2025
Cessation of Ian David Thorneywork as a person with significant control on 2025-05-15
dot icon08/05/2025
Change of details for Mr James Edward Thorneywork as a person with significant control on 2025-04-25
dot icon08/05/2025
Change of details for Mr Ian David Thorneywork as a person with significant control on 2025-04-25
dot icon07/05/2025
Registered office address changed from , C/O Concrete Developments, (Great Barr) Ltd, Baltimore Road Great Barr, Birmingham, B42 1DD to Manor Nurseries Kenilworth Road Hampton in Arden Solihull West Midlands B92 0LR on 2025-05-07
dot icon07/05/2025
Director's details changed for Mrs Claire Thorneywork on 2025-04-25
dot icon07/05/2025
Director's details changed for Mrs. Sarah Geraldine Thorneywork on 2025-04-25
dot icon07/05/2025
Director's details changed for Mr Ian David Thorneywork on 2025-04-25
dot icon07/05/2025
Director's details changed for Mr James Edward Thorneywork on 2025-04-25
dot icon07/05/2025
Secretary's details changed for Mr James Edward Thorneywork on 2025-04-25
dot icon17/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-10-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon27/07/2023
Registration of charge 063545200005, created on 2023-07-25
dot icon27/07/2023
Registration of charge 063545200006, created on 2023-07-25
dot icon26/04/2023
Micro company accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-10-31
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon04/06/2020
Satisfaction of charge 2 in part
dot icon04/06/2020
Satisfaction of charge 4 in full
dot icon04/06/2020
Satisfaction of charge 3 in full
dot icon04/06/2020
Satisfaction of charge 2 in full
dot icon11/03/2020
Micro company accounts made up to 2019-10-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon20/05/2019
Micro company accounts made up to 2018-10-31
dot icon29/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-10-31
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon02/08/2017
Director's details changed for Mrs Claire Thorneywork on 2016-08-15
dot icon02/08/2017
Secretary's details changed for Mr James Edward Thorneywork on 2014-06-29
dot icon02/08/2017
Director's details changed for Mr Ian David Thorneywork on 2014-06-29
dot icon02/08/2017
Director's details changed for Mr James Edward Thorneywork on 2014-06-29
dot icon02/08/2017
Director's details changed for Mrs. Sarah Geraldine Thorneywork on 2017-06-05
dot icon10/02/2017
Micro company accounts made up to 2016-10-31
dot icon09/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon06/09/2016
Appointment of Mrs. Sarah Geraldine Thorneywork as a director on 2016-08-15
dot icon06/09/2016
Appointment of Mrs Claire Thorneywork as a director on 2016-08-15
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2009
Return made up to 28/08/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/09/2008
Return made up to 28/08/08; full list of members
dot icon26/11/2007
Particulars of contract relating to shares
dot icon26/11/2007
Ad 01/11/07--------- £ si 100@1=100 £ ic 1000/1100
dot icon13/11/2007
Particulars of mortgage/charge
dot icon12/09/2007
Accounting reference date extended from 31/08/08 to 31/10/08
dot icon28/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.44M
-
0.00
-
-
2022
4
1.58M
-
0.00
-
-
2022
4
1.58M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.58M £Ascended9.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Thorneywork, Ian David
Director
28/08/2007 - Present
4
Thorneywork, James Edward
Director
28/08/2007 - Present
2
Thorneywork, Claire
Director
15/08/2016 - Present
2
Thorneywork, Sarah Geraldine, Mrs.
Director
15/08/2016 - Present
2
Thorneywork, James Edward
Secretary
28/08/2007 - Present
-

Persons with Significant Control

4
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 D G B LIMITED

C D G B LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at Manor Nurseries Kenilworth Road, Hampton In Arden, Solihull, West Midlands B92 0LR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C D G B LIMITED?

toggle

C D G B LIMITED is currently Active. It was registered on 28/08/2007 .

Where is C D G B LIMITED located?

toggle

C D G B LIMITED is registered at Manor Nurseries Kenilworth Road, Hampton In Arden, Solihull, West Midlands B92 0LR.

What does C D G B LIMITED do?

toggle

C D G B LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does C D G B LIMITED have?

toggle

C D G B LIMITED had 4 employees in 2022.

What is the latest filing for C D G B LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-28 with no updates.