CBR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CBR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04720029

Incorporation date

02/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion Boiler Works, Albion Street, Castleford, West Yorkshire WF10 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon16/04/2026
Withdrawal of a person with significant control statement on 2026-04-16
dot icon16/04/2026
Notification of Steven Vause as a person with significant control on 2017-04-04
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Secretary's details changed for Mr Steven Vause on 2021-07-05
dot icon05/07/2021
Director's details changed for Mr Steven Vause on 2021-07-05
dot icon14/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon20/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon06/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/03/2017
Director's details changed for Ian Allatt on 2017-03-30
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon27/09/2011
Amended accounts made up to 2011-03-31
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon06/04/2010
Director's details changed for Steven Vause on 2010-04-02
dot icon06/04/2010
Director's details changed for Ian Allatt on 2010-04-02
dot icon15/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 02/04/09; full list of members
dot icon20/03/2009
Amended accounts made up to 2008-03-31
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Gbp ic 76000/53334\23/07/08\gbp sr 22666@1=22666\
dot icon27/08/2008
Gbp ic 80000/76000\23/07/08\gbp sr 4000@1=4000\
dot icon13/08/2008
Appointment terminated director james copley
dot icon04/06/2008
Director appointed mr james edwin keith copley
dot icon09/04/2008
Return made up to 02/04/08; full list of members
dot icon09/04/2008
Director and secretary's change of particulars / steven vause / 07/11/2007
dot icon09/04/2008
Appointment terminated director james copley
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 02/04/07; full list of members
dot icon27/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 02/04/06; full list of members
dot icon08/02/2006
Memorandum and Articles of Association
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
£ ic 120000/80000 14/07/05 £ sr 40000@1=40000
dot icon06/05/2005
Return made up to 02/04/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned;director resigned
dot icon16/04/2004
Return made up to 02/04/04; full list of members
dot icon30/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon30/05/2003
Ad 13/05/03--------- £ si 119999@1=119999 £ ic 1/120000
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon24/05/2003
New secretary appointed;new director appointed
dot icon19/05/2003
Certificate of change of name
dot icon12/05/2003
Secretary resigned;director resigned
dot icon12/05/2003
Registered office changed on 12/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon12/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon02/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

20
2023
change arrow icon-56.49 % *

* during past year

Cash in Bank

£163,437.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
23
1.07M
-
0.00
437.74K
-
2022
24
918.17K
-
0.00
375.61K
-
2023
20
954.41K
-
0.00
163.44K
-
2023
20
954.41K
-
0.00
163.44K
-

Employees

2023

Employees

20 Descended-17 % *

Net Assets(GBP)

954.41K £Ascended3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.44K £Descended-56.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Vause
Director
09/05/2003 - Present
1
Allatt, Ian
Director
09/05/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CBR ENGINEERING LIMITED

CBR ENGINEERING LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at Albion Boiler Works, Albion Street, Castleford, West Yorkshire WF10 1QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CBR ENGINEERING LIMITED?

toggle

CBR ENGINEERING LIMITED is currently Active. It was registered on 02/04/2003 .

Where is CBR ENGINEERING LIMITED located?

toggle

CBR ENGINEERING LIMITED is registered at Albion Boiler Works, Albion Street, Castleford, West Yorkshire WF10 1QX.

What does CBR ENGINEERING LIMITED do?

toggle

CBR ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CBR ENGINEERING LIMITED have?

toggle

CBR ENGINEERING LIMITED had 20 employees in 2023.

What is the latest filing for CBR ENGINEERING LIMITED?

toggle

The latest filing was on 16/04/2026: Withdrawal of a person with significant control statement on 2026-04-16.