CB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03045607

Incorporation date

12/04/1995

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon05/02/2026
Administrator's progress report
dot icon12/08/2025
Administrator's progress report
dot icon06/02/2025
Administrator's progress report
dot icon09/01/2025
Notice of extension of period of Administration
dot icon30/10/2024
Registered office address changed from , 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-10-30
dot icon02/08/2024
Administrator's progress report
dot icon10/02/2024
Administrator's progress report
dot icon19/12/2023
Notice of extension of period of Administration
dot icon16/08/2023
Administrator's progress report
dot icon03/04/2023
Statement of affairs with form AM02SOA
dot icon08/02/2023
Change of name notice
dot icon08/02/2023
Certificate of change of name
dot icon31/01/2023
Notice of deemed approval of proposals
dot icon23/01/2023
Statement of administrator's proposal
dot icon17/01/2023
Registered office address changed from , Daughters Court Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ to 12 Wellington Place Leeds LS1 4AP on 2023-01-17
dot icon16/01/2023
Appointment of an administrator
dot icon12/12/2022
Termination of appointment of Darren Roe as a director on 2022-11-08
dot icon06/12/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon17/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon09/03/2022
Full accounts made up to 2020-12-21
dot icon19/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon11/05/2021
Full accounts made up to 2019-12-27
dot icon14/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon03/01/2020
Registration of charge 030456070017, created on 2019-12-23
dot icon27/11/2019
Director's details changed for Miss Susan Maria Bennett on 2019-06-28
dot icon27/11/2019
Termination of appointment of Philip Anthony Sibson as a director on 2019-11-27
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon27/03/2019
Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 2019-03-13
dot icon27/03/2019
Cessation of Complete Business Solutions Group Holdings Limited as a person with significant control on 2019-03-13
dot icon01/11/2018
Termination of appointment of Leigh Andrew Everington as a director on 2018-10-31
dot icon19/10/2018
Full accounts made up to 2017-12-28
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon01/06/2018
Appointment of Mr Darren Roe as a director on 2018-04-16
dot icon29/03/2018
Termination of appointment of Stefan Benkov Benev as a director on 2018-03-28
dot icon28/12/2017
Full accounts made up to 2016-12-28
dot icon26/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon14/08/2017
Change of details for Complete Office (Uk) Holdings Limited as a person with significant control on 2016-12-13
dot icon03/08/2017
Termination of appointment of Antony Mark Hunt as a director on 2017-08-02
dot icon13/12/2016
Resolutions
dot icon12/12/2016
Full accounts made up to 2015-12-29
dot icon21/11/2016
Termination of appointment of Brian Bleything as a director on 2016-11-18
dot icon21/11/2016
Termination of appointment of Anthony David Holmes as a director on 2016-11-18
dot icon27/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/06/2016
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
dot icon15/06/2016
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
dot icon05/04/2016
Satisfaction of charge 8 in full
dot icon05/04/2016
Satisfaction of charge 7 in full
dot icon05/04/2016
Satisfaction of charge 9 in full
dot icon05/04/2016
Satisfaction of charge 030456070011 in full
dot icon05/04/2016
Satisfaction of charge 10 in full
dot icon05/04/2016
Satisfaction of charge 030456070012 in full
dot icon05/04/2016
Satisfaction of charge 030456070013 in full
dot icon04/02/2016
Registration of charge 030456070016, created on 2016-01-29
dot icon20/01/2016
Appointment of Mr Charles Sebastian Waters as a director on 2016-01-01
dot icon20/01/2016
Appointment of Mr Leigh Andrew Everington as a director on 2016-01-01
dot icon20/01/2016
Appointment of Mr Stefan Benkov Benev as a director on 2016-01-01
dot icon20/01/2016
Termination of appointment of Stephen Heath as a director on 2016-01-01
dot icon07/01/2016
Registration of charge 030456070015, created on 2016-01-07
dot icon07/01/2016
Registration of charge 030456070014, created on 2016-01-07
dot icon11/12/2015
Registration of charge 030456070013, created on 2015-12-04
dot icon05/10/2015
Termination of appointment of Peter Robert Wallis-Bellman as a director on 2015-09-14
dot icon28/08/2015
Registration of charge 030456070012, created on 2015-08-20
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-30
dot icon09/06/2015
Director's details changed for Mr Richard Coulson on 2015-06-05
dot icon16/02/2015
Director's details changed for Mr Richard Coulson on 2015-02-12
dot icon17/12/2014
Full accounts made up to 2013-12-30
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon05/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Termination of appointment of Geoffrey Cook as a director on 2014-08-01
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon08/11/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon23/10/2013
Appointment of Mr Stephen Heath as a director
dot icon23/10/2013
Appointment of Mr Peter Robert Wallis-Bellman as a director
dot icon13/09/2013
Appointment of Mr Philip Anthony Sibson as a director
dot icon04/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/08/2013
Registration of charge 030456070011
dot icon27/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon05/02/2013
Duplicate mortgage certificatecharge no:10
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon04/10/2012
Appointment of Miss Susan Maria Bennett as a secretary
dot icon04/10/2012
Termination of appointment of Richard Coulson as a secretary
dot icon04/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Timothy O'brien as a director
dot icon01/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/03/2012
Appointment of Mr Christopher Newman as a director
dot icon08/03/2012
Appointment of Mr Timothy Edward O'brien as a director
dot icon08/03/2012
Appointment of Mr Anthony David Holmes as a director
dot icon08/03/2012
Appointment of Mr Geoffrey Cook as a director
dot icon08/03/2012
Appointment of Mr Brian Bleything as a director
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon04/02/2012
Certificate of change of name
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon23/08/2011
Register(s) moved to registered inspection location
dot icon23/08/2011
Register inspection address has been changed
dot icon16/08/2011
Termination of appointment of Kathryn Chapman as a director
dot icon01/08/2011
Change of share class name or designation
dot icon01/08/2011
Resolutions
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/11/2010
Amended accounts made up to 2009-12-31
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Antony Mark Hunt on 2010-01-02
dot icon25/05/2010
Director's details changed for Susan Maria Bennett on 2010-01-02
dot icon25/05/2010
Director's details changed for Mrs Kathryn Ann Chapman on 2010-01-02
dot icon24/11/2009
Appointment of Mrs Kathryn Ann Chapman as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2009
Director's change of particulars / antony hunt / 01/01/2009
dot icon15/06/2009
Director and secretary's change of particulars / richard coulson / 01/01/2009
dot icon26/05/2009
Return made up to 02/05/09; full list of members
dot icon08/10/2008
Amended accounts made up to 2007-12-31
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 02/05/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from, fox way, trinity business park, wakefield, WF2 8EE
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Certificate of change of name
dot icon21/05/2007
Return made up to 02/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 02/05/06; full list of members
dot icon08/07/2005
Return made up to 02/05/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Declaration of assistance for shares acquisition
dot icon22/03/2005
Director resigned
dot icon17/05/2004
Return made up to 02/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon29/05/2003
Return made up to 02/05/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Full accounts made up to 2002-08-31
dot icon15/10/2002
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon03/10/2002
Accounting reference date shortened from 31/12/02 to 31/08/02
dot icon14/05/2002
Return made up to 02/05/02; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
Return made up to 02/05/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
New director appointed
dot icon09/05/2000
Return made up to 02/05/00; full list of members
dot icon16/12/1999
Declaration of assistance for shares acquisition
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon08/12/1999
New secretary appointed
dot icon07/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Secretary resigned;director resigned
dot icon06/12/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon07/06/1999
Return made up to 12/04/99; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1998
Return made up to 12/04/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-12-31
dot icon23/04/1997
Return made up to 12/04/97; full list of members
dot icon10/03/1997
Accounts for a small company made up to 1996-12-31
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/05/1996
Return made up to 12/04/96; full list of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon20/12/1995
Accounting reference date notified as 31/12
dot icon13/11/1995
Ad 14/04/95--------- £ si 9999@1=9999 £ ic 1/10000
dot icon13/11/1995
Director resigned;new director appointed
dot icon13/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/12/2020
dot iconNext confirmation date
15/08/2023
dot iconLast change occurred
21/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
21/12/2020
dot iconNext account date
26/12/2021
dot iconNext due on
06/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Bleything
Director
09/02/2012 - 18/11/2016
3
Waters, Charles Sebastian
Director
01/01/2016 - Present
-
Newman, Chris
Director
01/03/2012 - Present
3
Bennett, Susan Maria
Director
01/10/2000 - Present
3
Roe, Darren
Director
16/04/2018 - 08/11/2022
122

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CB REALISATIONS LIMITED

CB REALISATIONS LIMITED is an(a) In Administration company incorporated on 12/04/1995 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 4 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 REALISATIONS LIMITED?

toggle

CB REALISATIONS LIMITED is currently In Administration. It was registered on 12/04/1995 .

Where is CB REALISATIONS LIMITED located?

toggle

CB REALISATIONS LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does CB REALISATIONS LIMITED do?

toggle

CB REALISATIONS LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

What is the latest filing for CB REALISATIONS LIMITED?

toggle

The latest filing was on 05/02/2026: Administrator's progress report.