CB SOLUTIONS U.K. LTD

Register to unlock more data on OkredoRegister

CB SOLUTIONS U.K. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952893

Incorporation date

21/03/2000

Size

Full

Contacts

Registered address

Registered address

Halifax Approach New Cut, Lissett, Driffield, East Yorkshire YO25 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon08/01/2026
Termination of appointment of Simon Drinkall as a director on 2025-12-31
dot icon10/11/2025
Appointment of Mr Jack Stephen Shaw-Dunn as a director on 2025-11-10
dot icon04/11/2025
Termination of appointment of Gary Alan Owens as a director on 2025-11-03
dot icon14/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon28/02/2025
Termination of appointment of Jonathan Mark Clark as a director on 2025-02-05
dot icon09/07/2024
Notification of Diana Burrell as a person with significant control on 2022-12-09
dot icon09/07/2024
Change of details for Mr Christopher John Burrell as a person with significant control on 2022-12-09
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon30/01/2024
Registration of charge 039528930008, created on 2024-01-29
dot icon03/01/2024
Appointment of Mr Gary Alan Owens as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Simon Drinkall as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Simon Dyer as a director on 2024-01-01
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Change of share class name or designation
dot icon23/05/2022
Termination of appointment of Jennifer Louise Harrison as a director on 2022-05-01
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Director's details changed for Mrs Kerry-Ann Taylor on 2018-01-01
dot icon08/07/2021
Director's details changed for Jonathan Mark Clark on 2020-07-04
dot icon01/07/2021
Appointment of Jennifer Louise Harrison as a director on 2021-07-01
dot icon20/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Termination of appointment of Matthew Brown as a director on 2021-01-22
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Termination of appointment of Julia Ludolf as a secretary on 2019-06-10
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/08/2018
Satisfaction of charge 5 in full
dot icon29/06/2018
Satisfaction of charge 4 in full
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Change of name notice
dot icon27/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/09/2017
Director's details changed for Mr Christopher John Burrell on 2017-07-01
dot icon13/09/2017
Change of details for Mr Christopher John Burrell as a person with significant control on 2017-07-01
dot icon04/08/2017
Appointment of Jonathan Mark Clark as a director on 2017-07-04
dot icon04/08/2017
Appointment of Matthew Brown as a director on 2017-07-04
dot icon04/08/2017
Appointment of Kerry-Ann Taylor as a director on 2017-07-04
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Appointment of Mrs Julia Ludolf as a secretary on 2016-10-01
dot icon06/10/2016
Registered office address changed from , the Counting House Nelson Street, Hull, East Yorkshire, HU1 1XE to Halifax Approach New Cut Lissett Driffield East Yorkshire YO25 8PT on 2016-10-06
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon19/02/2015
Registration of charge 039528930007, created on 2015-02-19
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Christopher John Burrell on 2013-03-21
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Christopher John Burrell on 2012-03-14
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/05/2011
Termination of appointment of Lesley Burrell as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon14/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Registered office changed on 27/07/2009 from, wisefield farm, beverley road, beeford, driffield, east yorkshire, YO25 8AD
dot icon07/05/2009
Return made up to 21/03/09; full list of members; amend
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/04/2008
Memorandum and Articles of Association
dot icon15/04/2008
Certificate of change of name
dot icon28/03/2008
Return made up to 21/03/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 21/03/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 21/03/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/12/2005
Accounting reference date shortened from 30/04/06 to 30/06/05
dot icon06/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon17/10/2005
Return made up to 21/03/05; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 21/03/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon02/10/2003
New secretary appointed
dot icon04/04/2003
Return made up to 21/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 21/03/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon03/05/2001
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon25/04/2001
Return made up to 21/03/01; full list of members
dot icon02/12/2000
Particulars of mortgage/charge
dot icon31/08/2000
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon24/07/2000
Registered office changed on 24/07/00 from:\788-790 finchley road, london, NW11 7TJ
dot icon21/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

73
2021
change arrow icon0 % *

* during past year

Cash in Bank

£415,001.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
1.20M
-
0.00
415.00K
-
2021
73
1.20M
-
0.00
415.00K
-

Employees

2021

Employees

73 Ascended- *

Net Assets(GBP)

1.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, Christopher John
Director
20/07/2000 - Present
3
Shaw-Dunn, Jack Stephen
Director
10/11/2025 - Present
1
Clark, Jonathan Mark
Director
04/07/2017 - 05/02/2025
-
Drinkall, Simon
Director
01/01/2024 - 31/12/2025
-
Dyer, Simon
Director
01/01/2024 - 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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CB SOLUTIONS U.K. LTD

CB SOLUTIONS U.K. LTD is an(a) Active company incorporated on 21/03/2000 with the registered office located at Halifax Approach New Cut, Lissett, Driffield, East Yorkshire YO25 8PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of CB SOLUTIONS U.K. LTD?

toggle

CB SOLUTIONS U.K. LTD is currently Active. It was registered on 21/03/2000 .

Where is CB SOLUTIONS U.K. LTD located?

toggle

CB SOLUTIONS U.K. LTD is registered at Halifax Approach New Cut, Lissett, Driffield, East Yorkshire YO25 8PT.

What does CB SOLUTIONS U.K. LTD do?

toggle

CB SOLUTIONS U.K. LTD operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does CB SOLUTIONS U.K. LTD have?

toggle

CB SOLUTIONS U.K. LTD had 73 employees in 2021.

What is the latest filing for CB SOLUTIONS U.K. LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-21 with no updates.