C. PADBURY LIMITED

Register to unlock more data on OkredoRegister

C. PADBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01226088

Incorporation date

11/09/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Mansell Street, Stratford-Upon-Avon CV37 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon23/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon12/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon12/07/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon20/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon27/02/2024
Registered office address changed from 17 Greenhill Street Stratford upon Avon Warwickshire CV37 6LF to 5 Mansell Street Stratford-upon-Avon CV37 6NR on 2024-02-27
dot icon31/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/05/2023
Secretary's details changed for Tara Padbury on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr Daniel Philip Padbury on 2023-05-03
dot icon04/01/2023
Confirmation statement made on 2022-05-06 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Termination of appointment of Clifford Philip Padbury as a director on 2021-12-09
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Clifford Philip Padbury on 2015-07-14
dot icon07/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/11/2014
Director's details changed for Mr Daniel Philip Padbury on 2014-10-24
dot icon05/11/2014
Secretary's details changed for Tara Padbury on 2014-10-24
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Claire Padbury as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Clifford Philip Padbury on 2010-07-10
dot icon21/07/2010
Director's details changed for Mrs Claire Jane Padbury on 2010-07-10
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/07/2009
Return made up to 10/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 10/07/08; full list of members
dot icon19/08/2008
Director's change of particulars / claire padbury / 01/07/2008
dot icon19/08/2008
Director's change of particulars / clifford padbury / 01/07/2008
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/07/2007
Return made up to 10/07/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/07/2006
Return made up to 10/07/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/07/2005
Return made up to 10/07/05; full list of members
dot icon04/07/2005
Accounts for a small company made up to 2004-08-31
dot icon21/07/2004
Return made up to 10/07/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon29/07/2003
Return made up to 10/07/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-08-31
dot icon07/08/2002
Return made up to 10/07/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/06/2002
Registered office changed on 21/06/02 from: 12 payton street stratford-upon-avon warwickshire CV37 6UA
dot icon05/10/2001
New director appointed
dot icon30/07/2001
Return made up to 10/07/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon31/08/2000
Accounts for a small company made up to 1999-08-31
dot icon15/08/2000
Return made up to 10/07/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-08-31
dot icon21/07/1999
Return made up to 10/07/99; full list of members
dot icon14/08/1998
Accounts for a small company made up to 1997-08-31
dot icon09/07/1998
Return made up to 10/07/98; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-08-31
dot icon13/07/1997
Return made up to 10/07/97; full list of members
dot icon25/10/1996
Declaration of satisfaction of mortgage/charge
dot icon08/07/1996
Return made up to 10/07/96; full list of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon21/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
Return made up to 10/07/95; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1994-08-31
dot icon06/07/1994
Return made up to 10/07/94; full list of members
dot icon13/06/1994
Accounts for a small company made up to 1993-08-31
dot icon15/07/1993
Return made up to 10/07/93; full list of members
dot icon17/06/1993
Accounts for a small company made up to 1992-08-31
dot icon21/07/1992
Return made up to 10/07/92; full list of members
dot icon21/06/1992
Accounts for a small company made up to 1991-08-31
dot icon08/10/1991
Accounts for a small company made up to 1990-08-31
dot icon21/08/1991
Return made up to 10/07/91; full list of members
dot icon30/04/1991
Declaration of satisfaction of mortgage/charge
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Full accounts made up to 1989-08-31
dot icon03/01/1991
Return made up to 04/09/90; full list of members
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon19/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Return made up to 10/07/89; full list of members
dot icon01/02/1990
Full accounts made up to 1988-08-31
dot icon19/01/1990
Particulars of mortgage/charge
dot icon19/01/1990
Particulars of mortgage/charge
dot icon12/12/1988
Full accounts made up to 1987-08-31
dot icon09/08/1988
Return made up to 29/07/88; full list of members
dot icon21/12/1987
Full accounts made up to 1986-08-31
dot icon21/12/1987
Return made up to 28/08/87; full list of members
dot icon29/10/1986
Full accounts made up to 1985-08-31
dot icon29/10/1986
Return made up to 24/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+33.70 % *

* during past year

Cash in Bank

£147,956.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
73.10K
-
0.00
110.66K
-
2022
2
88.83K
-
0.00
147.96K
-
2022
2
88.83K
-
0.00
147.96K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

88.83K £Ascended21.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.96K £Ascended33.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Philip Padbury
Director
01/09/2001 - Present
-
Padbury, Tara
Secretary
11/06/2004 - Present
-

Persons with Significant Control

1
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. PADBURY LIMITED

C. PADBURY LIMITED is an(a) Active company incorporated on 11/09/1975 with the registered office located at 5 Mansell Street, Stratford-Upon-Avon CV37 6NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C. PADBURY LIMITED?

toggle

C. PADBURY LIMITED is currently Active. It was registered on 11/09/1975 .

Where is C. PADBURY LIMITED located?

toggle

C. PADBURY LIMITED is registered at 5 Mansell Street, Stratford-Upon-Avon CV37 6NR.

What does C. PADBURY LIMITED do?

toggle

C. PADBURY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does C. PADBURY LIMITED have?

toggle

C. PADBURY LIMITED had 2 employees in 2022.

What is the latest filing for C. PADBURY LIMITED?

toggle

The latest filing was on 23/05/2025: Unaudited abridged accounts made up to 2024-08-31.