CB (OLDCO) LIMITED

Register to unlock more data on OkredoRegister

CB (OLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109413

Incorporation date

16/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex CM3 5WPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/09/2025
Termination of appointment of Guy Chadwell as a director on 2025-09-03
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon22/05/2025
Appointment of Mr Jonathan Adam Gaughan as a director on 2025-05-22
dot icon07/05/2025
Previous accounting period extended from 2024-10-31 to 2025-03-31
dot icon23/01/2025
Appointment of Mr Guy Chadwell as a director on 2025-01-23
dot icon22/01/2025
Cessation of Inspiring Learning Limited as a person with significant control on 2025-01-17
dot icon22/01/2025
Termination of appointment of Thomas Michael Champion as a director on 2025-01-17
dot icon22/01/2025
Termination of appointment of Alexander Patrick Williamson as a director on 2025-01-17
dot icon22/01/2025
Registered office address changed from 1 Jubilee Street 2nd Floor Brighton BN1 1GE England to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 2025-01-22
dot icon21/01/2025
Appointment of Mr James Nicholas Sinclair as a director on 2025-01-17
dot icon21/01/2025
Satisfaction of charge 041094130001 in full
dot icon21/01/2025
Satisfaction of charge 041094130002 in full
dot icon21/01/2025
Notification of Camp Beaumont Group Limited as a person with significant control on 2025-01-17
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon08/03/2024
Appointment of Mr Thomas Michael Champion as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Nicholas Joe Hales as a director on 2024-03-07
dot icon13/02/2024
Registration of charge 041094130002, created on 2024-02-02
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-10-31
dot icon19/07/2021
Micro company accounts made up to 2020-10-31
dot icon06/07/2021
Termination of appointment of Anthony Martin Robinson as a director on 2021-06-29
dot icon06/07/2021
Appointment of Mr Nicholas Joe Hales as a director on 2021-06-29
dot icon07/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon08/03/2021
Director's details changed for Mr Martin Anthony Robinson on 2021-03-01
dot icon02/02/2021
Termination of appointment of Charles Robert William Mclean as a director on 2021-01-21
dot icon02/02/2021
Appointment of Mr Martin Anthony Robinson as a director on 2021-01-21
dot icon21/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/05/2019
Appointment of Mr Alexander Patrick Williamson as a director on 2019-04-24
dot icon08/05/2019
Termination of appointment of Timothy James Gibson as a director on 2019-04-24
dot icon03/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon15/03/2018
Full accounts made up to 2017-10-31
dot icon28/02/2018
Appointment of Mr Timothy James Gibson as a director on 2017-02-27
dot icon28/02/2018
Termination of appointment of John Douglas Bentley as a director on 2018-02-27
dot icon28/02/2018
Termination of appointment of Jason Andrews as a director on 2018-02-27
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/11/2017
Registered office address changed from C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road Brighton BN1 1YR England to 1 Jubilee Street 2nd Floor Brighton BN1 1GE on 2017-11-23
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/04/2017
Appointment of Mr Charles Robert William Mclean as a director on 2017-04-10
dot icon23/02/2017
Confirmation statement made on 2016-11-16 with updates
dot icon13/02/2017
Registered office address changed from 1 Jubilee Street Brighton East Sussex BN1 1GE to C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road Brighton BN1 1YR on 2017-02-13
dot icon19/01/2017
Termination of appointment of Nicholas David Goodwin as a director on 2017-01-19
dot icon20/12/2016
Appointment of Mr Nicholas David Goodwin as a director on 2016-10-28
dot icon18/12/2016
Memorandum and Articles of Association
dot icon18/12/2016
Resolutions
dot icon13/12/2016
Registration of charge 041094130001, created on 2016-11-25
dot icon11/10/2016
Resolutions
dot icon26/07/2016
Current accounting period extended from 2016-09-30 to 2016-10-31
dot icon09/03/2016
Termination of appointment of Nicholas David Goodwin as a director on 2016-03-09
dot icon29/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Andrew Merron as a secretary on 2015-10-31
dot icon04/11/2015
Termination of appointment of Sinead Merron as a director on 2015-10-31
dot icon04/11/2015
Termination of appointment of Andrew Merron as a director on 2015-10-31
dot icon04/11/2015
Appointment of Mr John Douglas Bentley as a director on 2015-10-30
dot icon04/11/2015
Appointment of Mr Jason Andrews as a director on 2015-10-30
dot icon04/11/2015
Appointment of Mr Nicholas David Goodwin as a director on 2015-10-30
dot icon04/11/2015
Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 1 Jubilee Street Brighton East Sussex BN1 1GE on 2015-11-04
dot icon02/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon14/07/2014
Registered office address changed from 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 icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 16/11/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 16/11/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/12/2006
Return made up to 16/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 16/11/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon29/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 16/11/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon31/01/2004
Return made up to 16/11/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/12/2002
Return made up to 16/11/02; full list of members
dot icon04/10/2002
Amended accounts made up to 2001-09-30
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/07/2002
Resolutions
dot icon13/12/2001
Return made up to 16/11/01; full list of members
dot icon21/11/2001
Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Registered office changed on 06/12/00 from: 31 corsham street london N1 6DR
dot icon16/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
53.00K
-
0.00
-
-
2022
0
53.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, James Nicholas
Director
17/01/2025 - Present
77
Goodwin, Nicholas David
Director
30/10/2015 - 09/03/2016
48
Goodwin, Nicholas David
Director
28/10/2016 - 19/01/2017
48
Merron, Andrew
Director
16/11/2000 - 31/10/2015
7
Mr Timothy James Gibson
Director
27/02/2017 - 24/04/2019
27

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

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 CB (OLDCO) LIMITED

CB (OLDCO) LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex CM3 5WP. There are currently 2 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 CB (OLDCO) LIMITED?

toggle

CB (OLDCO) LIMITED is currently Active. It was registered on 16/11/2000 .

Where is CB (OLDCO) LIMITED located?

toggle

CB (OLDCO) LIMITED is registered at Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex CM3 5WP.

What does CB (OLDCO) LIMITED do?

toggle

CB (OLDCO) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CB (OLDCO) LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.