CBC UK LIMITED

Register to unlock more data on OkredoRegister

CBC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973536

Incorporation date

23/12/1985

Size

Full

Contacts

Registered address

Registered address

7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1985)
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon13/08/2025
Registered office address changed from Mansell Court 69 Mansell Street London E1 8AN England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-13
dot icon13/08/2025
Change of details for Paladin Holdings Limited as a person with significant control on 2025-08-13
dot icon02/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon14/02/2025
Appointment of Mr Earl Edward Adams as a director on 2025-02-11
dot icon20/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon17/06/2024
Appointment of Mr Warren Downey as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Lee David Anderson as a director on 2024-06-17
dot icon09/05/2024
Termination of appointment of Jonathan Stuart Newman as a director on 2024-03-22
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Memorandum and Articles of Association
dot icon25/03/2024
Satisfaction of charge 019735360007 in full
dot icon25/03/2024
Satisfaction of charge 019735360009 in full
dot icon21/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/11/2023
Termination of appointment of Hugo George William Swire as a director on 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon17/08/2023
Satisfaction of charge 019735360008 in full
dot icon22/02/2023
Registration of charge 019735360009, created on 2023-02-15
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon02/08/2022
Resolutions
dot icon02/08/2022
Memorandum and Articles of Association
dot icon22/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/04/2022
Change of details for Paladin Holdings Limited as a person with significant control on 2022-03-02
dot icon03/03/2022
Termination of appointment of David Jonathan Field as a secretary on 2022-03-03
dot icon02/03/2022
Registered office address changed from 8-11 Crescent London EC3N 2LY to Mansell Court 69 Mansell Street London E1 8AN on 2022-03-02
dot icon14/01/2022
Appointment of Sir Hugo George William Swire as a director on 2022-01-01
dot icon08/11/2021
Satisfaction of charge 5 in full
dot icon08/11/2021
Satisfaction of charge 6 in full
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon19/10/2021
Registration of charge 019735360008, created on 2021-10-19
dot icon08/10/2021
Satisfaction of charge 1 in full
dot icon08/10/2021
Satisfaction of charge 2 in full
dot icon27/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon05/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon23/06/2020
Appointment of Mr Peter David Barry Dalton as a director on 2020-06-03
dot icon06/02/2020
Director's details changed for Mr Jonathan Stuart Newman on 2019-12-18
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon17/07/2019
Appointment of Mr Lee William Silver as a director on 2019-07-03
dot icon18/06/2019
Appointment of Mr Jonathan Stuart Newman as a director on 2019-06-13
dot icon17/06/2019
Termination of appointment of Camilla Sarah Kenyon as a director on 2019-06-12
dot icon05/04/2019
Termination of appointment of Ian Andrew Cooke as a director on 2019-03-20
dot icon08/01/2019
Director's details changed for Mr Ian Andrew Cooke on 2018-12-17
dot icon07/01/2019
Appointment of Mr Ian Andrew Cooke as a director on 2018-12-17
dot icon22/10/2018
Termination of appointment of Tallis Alexis Kemp as a director on 2018-10-19
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Director's details changed for Mr Tallis Alexis Kemp on 2017-08-31
dot icon19/04/2018
Termination of appointment of Matthew James Pincombe as a director on 2018-04-04
dot icon21/02/2018
Appointment of Ms Camilla Sarah Kenyon as a director on 2018-02-19
dot icon21/02/2018
Termination of appointment of Daniel John Topping as a director on 2018-02-19
dot icon07/12/2017
Director's details changed for Mr Daniel John Topping on 2017-12-06
dot icon14/11/2017
Termination of appointment of Campbell Richard Scoones as a director on 2017-11-08
dot icon02/11/2017
Notification of Paladin Holdings Limited as a person with significant control on 2017-02-17
dot icon02/11/2017
Cessation of Jerome Paul Booth as a person with significant control on 2017-02-17
dot icon24/10/2017
Second filing of Confirmation Statement dated 18/08/2017
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon17/08/2017
Second filing for the appointment of Campbell Richard Scoones as a director
dot icon28/07/2017
Appointment of Mr Campbell Richard Scoones as a director on 2017-07-27
dot icon14/03/2017
Director's details changed for Mr Daniel John Topping on 2017-02-17
dot icon14/03/2017
Appointment of Mr Andrew Stanley Wallas as a director on 2017-02-17
dot icon14/03/2017
Appointment of Mr Daniel John Topping as a director on 2017-02-17
dot icon03/03/2017
Registration of charge 019735360007, created on 2017-02-17
dot icon27/02/2017
Termination of appointment of Colin George Bird as a director on 2017-02-24
dot icon27/02/2017
Termination of appointment of Jerome Paul Booth as a director on 2017-02-17
dot icon13/01/2017
Termination of appointment of Claire Patricia Feakins as a director on 2017-01-09
dot icon04/01/2017
Appointment of Mr Matthew James Pincombe as a director on 2017-01-01
dot icon04/01/2017
Termination of appointment of Donald Robert Walton as a director on 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Appointment of Ms Suneeta Rani Padda as a director on 2016-03-29
dot icon29/01/2016
Termination of appointment of Christopher Dennis Kenny as a director on 2016-01-19
dot icon29/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Alan David Fuller as a director on 2015-04-14
dot icon11/11/2014
Amended group of companies' accounts made up to 2013-12-31
dot icon31/10/2014
Amended group of companies' accounts made up to 2013-12-31
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon20/05/2014
Termination of appointment of Martyn Paul Dolan as a director on 2014-05-15
dot icon21/01/2014
Appointment of Tallis Alexis Kemp as a director on 2014-01-06
dot icon01/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon20/08/2013
Amended full accounts made up to 2012-12-31
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Appointment of Claire Patricia Feakins as a director on 2011-12-01
dot icon20/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon17/06/2011
Appointment of Robert Peter Cottingham as a director
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Appointment of Martyn Paul Dolan as a director
dot icon06/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon06/09/2010
Director's details changed for Christopher Dennis Kenny on 2009-10-01
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Termination of appointment of Christopher Stanley as a director
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 18/08/09; full list of members
dot icon08/01/2009
Resolutions
dot icon07/01/2009
Director appointed dr jerome paul booth
dot icon28/12/2008
Appointment terminated director andrew whiting
dot icon28/12/2008
Appointment terminated director peter sweet
dot icon28/12/2008
Appointment terminated director philip newlyn
dot icon28/12/2008
Appointment terminated director colin marshall
dot icon30/09/2008
Return made up to 18/08/08; no change of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Director's particulars changed
dot icon21/09/2007
Return made up to 18/08/07; no change of members
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon13/01/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon27/10/2006
Director resigned
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon25/09/2006
Return made up to 18/08/06; full list of members
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon26/08/2005
Return made up to 18/08/05; full list of members
dot icon26/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon11/03/2005
Particulars of mortgage/charge
dot icon26/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon21/09/2004
Return made up to 22/08/04; change of members
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: mansell court 69 mansell street london E1 8AN
dot icon23/09/2003
Return made up to 22/08/03; no change of members
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon24/09/2002
Return made up to 22/08/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
New director appointed
dot icon29/01/2002
Director resigned
dot icon19/09/2001
Return made up to 22/08/01; change of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
New director appointed
dot icon15/09/2000
Return made up to 22/08/00; change of members
dot icon12/07/2000
Declaration of mortgage charge released/ceased
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon28/10/1999
Particulars of mortgage/charge
dot icon16/09/1999
Return made up to 22/08/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 22/08/98; full list of members; amend
dot icon10/09/1998
Return made up to 22/08/98; full list of members
dot icon30/06/1998
Memorandum and Articles of Association
dot icon30/06/1998
Resolutions
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Director resigned
dot icon17/09/1997
Return made up to 22/08/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
New director appointed
dot icon25/11/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon16/09/1996
Return made up to 22/08/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
Return made up to 22/08/95; full list of members
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Ad 11/05/95--------- £ si 270000@1=270000 £ ic 480000/750000
dot icon23/05/1995
Resolutions
dot icon23/05/1995
£ nc 500000/1000000 11/05/95
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 22/08/94; full list of members
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
New director appointed
dot icon29/11/1993
Director resigned
dot icon29/11/1993
Director resigned
dot icon22/09/1993
Return made up to 22/08/93; no change of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon06/06/1993
Director resigned;new director appointed
dot icon02/04/1993
Miscellaneous
dot icon28/10/1992
New director appointed
dot icon30/09/1992
Return made up to 22/08/92; full list of members
dot icon30/09/1992
Return made up to 22/08/91; full list of members; amend
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Ad 30/06/92--------- £ si 360000@1=360000 £ ic 120000/480000
dot icon16/07/1992
Registered office changed on 16/07/92 from: 18 mansell street london E1 8AA
dot icon23/06/1992
Memorandum and Articles of Association
dot icon23/06/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon20/01/1992
Director resigned
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon12/11/1991
Memorandum and Articles of Association
dot icon12/11/1991
Resolutions
dot icon24/09/1991
Return made up to 22/08/91; no change of members
dot icon25/07/1991
Ad 30/06/91--------- £ si 20000@1=20000 £ ic 100000/120000
dot icon11/06/1991
Resolutions
dot icon11/06/1991
£ nc 100000/500000 16/05/91
dot icon10/01/1991
Director resigned
dot icon11/12/1990
Return made up to 23/10/90; full list of members
dot icon26/11/1990
New director appointed
dot icon10/11/1990
Particulars of mortgage/charge
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Resolutions
dot icon15/05/1990
New director appointed
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
New director appointed
dot icon01/05/1990
Director resigned
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 22/08/89; full list of members
dot icon30/11/1988
Return made up to 26/05/88; full list of members
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon27/11/1987
Full accounts made up to 1986-12-31
dot icon16/11/1987
Return made up to 10/06/87; full list of members
dot icon13/07/1987
Auditor's resignation
dot icon16/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon20/08/1986
New director appointed
dot icon06/08/1986
New director appointed
dot icon18/07/1986
New director appointed
dot icon04/07/1986
Gazettable document
dot icon04/07/1986
New director appointed
dot icon04/07/1986
Registered office changed on 04/07/86 from: 47 brunswick place london N1 6EE
dot icon29/01/1986
Certificate of change of name
dot icon23/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
17/06/2024 - Present
72
Wallas, Andrew Stanley
Director
17/02/2017 - Present
56
Swire, Hugo George William
Director
01/01/2022 - 31/10/2023
23
Padda, Suneeta Rani
Director
29/03/2016 - Present
10
Cottingham, Robert Peter
Director
13/05/2011 - Present
17

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 CBC UK LIMITED

CBC UK LIMITED is an(a) Active company incorporated on 23/12/1985 with the registered office located at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. There are currently 8 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 CBC UK LIMITED?

toggle

CBC UK LIMITED is currently Active. It was registered on 23/12/1985 .

Where is CBC UK LIMITED located?

toggle

CBC UK LIMITED is registered at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does CBC UK LIMITED do?

toggle

CBC UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CBC UK LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2024-12-31.