CADBURY BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

CADBURY BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056827

Incorporation date

16/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon14/11/2025
Termination of appointment of Andrew Peter Rousell as a secretary on 2025-11-01
dot icon14/11/2025
Appointment of Mrs Tracey Jane Rousell as a secretary on 2025-11-01
dot icon22/05/2025
Director's details changed for Mr Stephen James Rousell on 2025-04-08
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon20/11/2024
Satisfaction of charge 030568270006 in full
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon23/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon15/05/2024
Satisfaction of charge 5 in full
dot icon08/11/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon12/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Memorandum and Articles of Association
dot icon09/06/2023
Change of share class name or designation
dot icon09/06/2023
Particulars of variation of rights attached to shares
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-05-16 with updates
dot icon08/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon23/11/2021
Director's details changed for Mr Michael Christopher Rousell on 2021-11-22
dot icon22/11/2021
Director's details changed for Mr Stephen James Rousell on 2021-11-22
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon14/11/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon28/05/2019
Director's details changed for Mr Michael Christopher Rousell on 2018-10-01
dot icon28/05/2019
Director's details changed for Mr Stephen James Rousell on 2018-10-01
dot icon28/05/2019
Director's details changed for Mr David John Rousell on 2018-10-01
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon27/09/2018
Appointment of Mr Stephen James Rousell as a director on 2018-07-24
dot icon27/09/2018
Appointment of Mr Andrew Peter Rousell as a director on 2018-07-24
dot icon27/09/2018
Appointment of Mr David John Rousell as a director on 2018-07-24
dot icon27/09/2018
Appointment of Mr Michael Christopher Rousell as a director on 2018-07-24
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/11/2016
Unaudited abridged accounts made up to 2016-07-31
dot icon01/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Sub-division of shares on 2014-08-27
dot icon23/09/2014
Statement of company's objects
dot icon18/09/2014
Satisfaction of charge 030568270007 in full
dot icon15/08/2014
Registration of charge 030568270007, created on 2014-08-08
dot icon12/08/2014
Satisfaction of charge 1 in full
dot icon12/08/2014
Satisfaction of charge 4 in full
dot icon12/08/2014
Satisfaction of charge 3 in full
dot icon12/08/2014
Satisfaction of charge 2 in full
dot icon13/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/06/2014
Director's details changed for Mr Brian John Rousell on 2014-01-01
dot icon20/12/2013
Registration of charge 030568270006
dot icon11/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/06/2013
Secretary's details changed for Andrew Peter Rousell on 2013-05-01
dot icon19/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon11/06/2012
Director's details changed for Mr Brian John Rousell on 2012-05-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon18/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Andrew Peter Rousell on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Return made up to 16/05/09; full list of members
dot icon01/06/2009
Director's change of particulars / brian rousell / 01/02/2009
dot icon01/06/2009
Secretary's change of particulars / andrew rousell / 16/03/2009
dot icon10/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon17/06/2008
Return made up to 16/05/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon21/05/2007
Return made up to 16/05/07; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: 4 king square bridgwater somerset TA6 3DG
dot icon22/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon31/05/2006
Return made up to 16/05/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon23/05/2005
Return made up to 16/05/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon09/06/2004
Return made up to 16/05/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon05/06/2003
Return made up to 16/05/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon14/06/2002
Return made up to 16/05/02; full list of members
dot icon24/05/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned
dot icon11/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon30/05/2001
Return made up to 16/05/01; full list of members
dot icon26/05/2000
Return made up to 16/05/00; full list of members
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon23/11/1999
Accounts for a small company made up to 1999-07-31
dot icon04/06/1999
Return made up to 16/05/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-07-31
dot icon23/12/1998
Particulars of mortgage/charge
dot icon30/05/1998
Return made up to 16/05/98; change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-07-31
dot icon01/08/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
New secretary appointed
dot icon10/06/1997
Return made up to 16/05/97; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-06-30
dot icon14/06/1996
Return made up to 16/05/96; full list of members
dot icon20/05/1996
Particulars of mortgage/charge
dot icon14/11/1995
Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/11/1995
Accounting reference date notified as 30/06
dot icon19/07/1995
Particulars of mortgage/charge
dot icon15/07/1995
Particulars of mortgage/charge
dot icon06/06/1995
Secretary resigned;new director appointed
dot icon06/06/1995
New secretary appointed;director resigned
dot icon06/06/1995
Registered office changed on 06/06/95 from: 209 luckwell road bristol BS3 3HD
dot icon16/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
999.05K
-
0.00
22.95K
-
2022
0
1.04M
-
0.00
13.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
16/05/1995 - 16/05/1995
437
Rousell, Brian John
Director
16/05/1995 - Present
4
Mr David John Rousell
Director
24/07/2018 - Present
4
Rousell, Andrew Peter
Director
24/07/2018 - Present
12
Rousell, Michael Christopher
Director
24/07/2018 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CADBURY BUSINESS PARK LIMITED

CADBURY BUSINESS PARK LIMITED is an(a) Active company incorporated on 16/05/1995 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADBURY BUSINESS PARK LIMITED?

toggle

CADBURY BUSINESS PARK LIMITED is currently Active. It was registered on 16/05/1995 .

Where is CADBURY BUSINESS PARK LIMITED located?

toggle

CADBURY BUSINESS PARK LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does CADBURY BUSINESS PARK LIMITED do?

toggle

CADBURY BUSINESS PARK LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CADBURY BUSINESS PARK LIMITED?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2025-07-31.