CB3 DESIGN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CB3 DESIGN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216333

Incorporation date

02/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Carlyle House, 78 Chorley New Road, Bolton BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1988)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon28/10/2025
Secretary's details changed for Mr Neil Robert Charles Babb on 2025-10-27
dot icon28/10/2025
Director's details changed for Mr Neil Robert Charles Babb on 2025-10-27
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Registration of charge 022163330001, created on 2023-01-26
dot icon23/12/2022
Change of details for Mr Neil Babb as a person with significant control on 2021-12-24
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon05/11/2020
Appointment of Mr Paul Ackerman as a director on 2019-12-24
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/06/2018
Termination of appointment of Andrew Christopher Mark Babb as a director on 2018-06-27
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon14/06/2010
Director's details changed for Andrew Christopher Mark Babb on 2010-01-17
dot icon14/06/2010
Director's details changed for Keven John Lester on 2010-01-17
dot icon25/06/2009
Return made up to 23/05/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon25/04/2008
Director appointed keven lester
dot icon07/04/2008
Appointment terminated director michael babb
dot icon07/04/2008
Appointment terminated secretary dorothy babb
dot icon07/04/2008
Appointment terminated director christopher babb
dot icon07/04/2008
Secretary appointed neil robert charles babb
dot icon20/10/2007
£ ic 100/50 25/09/07 £ sr 50@1=50
dot icon18/07/2007
Return made up to 23/05/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 23/05/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 23/05/05; full list of members
dot icon22/09/2004
Ad 31/07/04--------- £ si 50@1=50 £ ic 50/100
dot icon22/09/2004
Ad 30/07/04--------- £ si 45@1=45 £ ic 5/50
dot icon11/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 23/05/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 23/05/03; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 23/05/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 23/05/01; full list of members
dot icon01/05/2001
Ad 01/03/01--------- £ si 1@1=1 £ ic 4/5
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 23/05/00; full list of members
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 23/05/99; full list of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 23/05/98; no change of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Return made up to 23/05/97; no change of members
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon01/06/1996
Return made up to 23/05/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1995
Return made up to 23/05/95; no change of members
dot icon14/02/1995
Registered office changed on 14/02/95 from: olive house olive la darwen BB3 3DJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 23/05/94; full list of members; amend
dot icon22/06/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 23/05/94; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Director resigned;new director appointed
dot icon25/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Return made up to 23/05/93; full list of members
dot icon30/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1993
Director resigned
dot icon23/11/1992
Full accounts made up to 1991-12-31
dot icon23/11/1992
Return made up to 23/05/92; no change of members
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 23/05/91; no change of members
dot icon08/10/1990
Registered office changed on 08/10/90 from: 1 queen st nortwich cheshire CW9 5JL
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 23/05/90; full list of members
dot icon10/07/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Return made up to 29/06/89; full list of members
dot icon21/03/1989
Registered office changed on 21/03/89 from: linfitts house denshaw road delph oldham 0
dot icon17/03/1989
Wd 07/03/89 pd 02/02/88--------- £ si 2@1
dot icon08/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1988
New director appointed
dot icon13/02/1988
Secretary resigned
dot icon02/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
10
79.55K
-
0.00
-
-
2022
9
118.94K
-
0.00
-
-
2022
9
118.94K
-
0.00
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

118.94K £Ascended49.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Keven John
Director
25/09/2007 - Present
1
Babb, Neil Robert Charles
Secretary
25/09/2007 - Present
-
Babb, Neil Robert Charles
Director
03/07/1997 - Present
1
Ackerman, Paul
Director
24/12/2019 - 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 CB3 DESIGN ASSOCIATES LIMITED

CB3 DESIGN ASSOCIATES LIMITED is an(a) Active company incorporated on 02/02/1988 with the registered office located at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY. There are currently 4 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 CB3 DESIGN ASSOCIATES LIMITED?

toggle

CB3 DESIGN ASSOCIATES LIMITED is currently Active. It was registered on 02/02/1988 .

Where is CB3 DESIGN ASSOCIATES LIMITED located?

toggle

CB3 DESIGN ASSOCIATES LIMITED is registered at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY.

What does CB3 DESIGN ASSOCIATES LIMITED do?

toggle

CB3 DESIGN ASSOCIATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CB3 DESIGN ASSOCIATES LIMITED have?

toggle

CB3 DESIGN ASSOCIATES LIMITED had 9 employees in 2022.

What is the latest filing for CB3 DESIGN ASSOCIATES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.