C. PUTNAM AND SONS LTD.

Register to unlock more data on OkredoRegister

C. PUTNAM AND SONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139691

Incorporation date

28/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

82e High Street, C/O Aa Morgan Accounting And Bookkeeping Ltd, Wallingford OX10 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Registered office address changed from C/O Power Team Accountants Ltd the Limes Bayshill Road Cheltenham GL50 3AW England to 82E High Street C/O Aa Morgan Accounting and Bookkeeping Ltd Wallingford OX10 0BS on 2025-09-08
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon23/04/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Limes C/O Power Team Accountants Ltd the Limes, Bayshill Road Cheltenham GL30 3AW on 2023-07-04
dot icon04/07/2023
Registered office address changed from The Limes C/O Power Team Accountants Ltd the Limes, Bayshill Road Cheltenham GL30 3AW England to C/O Power Team Accountants Ltd the Limes Bayshill Road Cheltenham GL50 3AW on 2023-07-04
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon16/02/2022
Director's details changed for Mr Stuart Clifford Putnam on 2021-12-13
dot icon16/02/2022
Change of details for Mrs Giselle Mary Hyde as a person with significant control on 2021-12-13
dot icon16/02/2022
Change of details for Mr Stuart Clifford Putnam as a person with significant control on 2021-12-13
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon01/04/2021
Confirmation statement made on 2021-01-28 with updates
dot icon01/04/2021
Director's details changed for Mrs Giselle Mary Hyde on 2021-01-01
dot icon01/04/2021
Secretary's details changed for Giselle Mary Hyde on 2021-01-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA on 2020-09-29
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Registered office address changed from 75 Rickmansworth Road Amersham Bucks. HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 2016-08-31
dot icon23/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/02/2012
Termination of appointment of Giselle Hyde as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/03/2011
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon17/02/2010
Appointment of Giselle Mary Hyde as a secretary
dot icon16/02/2010
Appointment of Mr Stuart Clifford Putnam as a director
dot icon16/02/2010
Appointment of Giselle Mary Hyde as a director
dot icon04/02/2010
Termination of appointment of a director
dot icon04/02/2010
Termination of appointment of John Cowdry as a director
dot icon04/02/2010
Appointment of Giselle Mary Hyde as a director
dot icon04/02/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-02-04
dot icon04/02/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon28/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+25.95 % *

* during past year

Cash in Bank

£246,650.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.02M
-
0.00
386.83K
-
2022
10
1.07M
-
0.00
195.83K
-
2023
9
1.17M
-
0.00
246.65K
-
2023
9
1.17M
-
0.00
246.65K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

1.17M £Ascended9.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.65K £Ascended25.95 % *

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
Putnam, Stuart Clifford
Director
28/01/2010 - Present
-
Hyde, Giselle Mary
Director
28/01/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C. PUTNAM AND SONS LTD.

C. PUTNAM AND SONS LTD. is an(a) Active company incorporated on 28/01/2010 with the registered office located at 82e High Street, C/O Aa Morgan Accounting And Bookkeeping Ltd, Wallingford OX10 0BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of C. PUTNAM AND SONS LTD.?

toggle

C. PUTNAM AND SONS LTD. is currently Active. It was registered on 28/01/2010 .

Where is C. PUTNAM AND SONS LTD. located?

toggle

C. PUTNAM AND SONS LTD. is registered at 82e High Street, C/O Aa Morgan Accounting And Bookkeeping Ltd, Wallingford OX10 0BS.

What does C. PUTNAM AND SONS LTD. do?

toggle

C. PUTNAM AND SONS LTD. operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does C. PUTNAM AND SONS LTD. have?

toggle

C. PUTNAM AND SONS LTD. had 9 employees in 2023.

What is the latest filing for C. PUTNAM AND SONS LTD.?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-28 with no updates.