CBT LIMITED

Register to unlock more data on OkredoRegister

CBT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03210669

Incorporation date

11/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pelican Works Wakefield Road, Rothwell, Leeds, West Yorkshire LS26 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1996)
dot icon09/04/2026
Order of court to wind up
dot icon24/10/2025
All of the property or undertaking has been released from charge 1
dot icon15/10/2025
Termination of appointment of Colin Robert Baldwin as a secretary on 2025-10-15
dot icon01/10/2025
Unaudited abridged accounts made up to 2025-01-02
dot icon22/09/2025
Termination of appointment of John Courtenay Morison as a director on 2025-09-22
dot icon25/07/2025
Confirmation statement made on 2025-05-31 with updates
dot icon18/06/2025
Previous accounting period shortened from 2025-07-31 to 2025-01-02
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon15/04/2025
Appointment of Mr John Courtenay Morison as a director on 2025-04-15
dot icon15/04/2025
Notification of Clockwork Removals Limited as a person with significant control on 2025-01-03
dot icon15/04/2025
Cessation of Colin Robert Baldwin as a person with significant control on 2025-01-03
dot icon03/01/2025
Termination of appointment of Alison Joan Baldwin as a director on 2025-01-03
dot icon03/01/2025
Cessation of Alison Joan Baldwin as a person with significant control on 2025-01-03
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon29/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Colin Robert Baldwin on 2010-06-01
dot icon21/07/2010
Director's details changed for Alison Joan Baldwin on 2010-06-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/07/2009
Return made up to 11/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 11/06/08; full list of members
dot icon15/08/2008
Location of debenture register
dot icon15/08/2008
Location of register of members
dot icon15/08/2008
Registered office changed on 15/08/2008 from 6 woodthorpe lane wakefield west yorkshire WF2 6JH
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/07/2007
Return made up to 11/06/07; no change of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/06/2005
Return made up to 11/06/05; full list of members
dot icon20/07/2004
Return made up to 11/06/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-07-31
dot icon06/07/2003
Return made up to 11/06/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-07-31
dot icon14/06/2002
Return made up to 11/06/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-07-31
dot icon19/07/2001
Return made up to 11/06/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-07-31
dot icon18/07/2000
Return made up to 11/06/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-07-31
dot icon15/06/1999
Return made up to 11/06/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-07-31
dot icon13/07/1998
Return made up to 11/06/98; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1997-07-31
dot icon20/07/1997
Return made up to 11/06/97; full list of members
dot icon01/07/1997
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon28/08/1996
Registered office changed on 28/08/96 from: 29 upper parliament street express buildings nottinghamshire NG1 2AQ
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
Certificate of change of name
dot icon11/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
02/01/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
02/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
02/01/2025
dot iconNext account date
02/01/2026
dot iconNext due on
02/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
80.27K
-
0.00
110.68K
-
2022
19
69.27K
-
0.00
5.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Alison Joan
Director
04/07/1996 - 03/01/2025
-
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
11/06/1996 - 04/07/1996
135
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominee Director
11/06/1996 - 04/07/1996
136
Baldwin, Colin Robert
Director
04/07/1996 - Present
-
Morison, John Courtenay
Director
15/04/2025 - 22/09/2025
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBT LIMITED

CBT LIMITED is an(a) Liquidation company incorporated on 11/06/1996 with the registered office located at Pelican Works Wakefield Road, Rothwell, Leeds, West Yorkshire LS26 0RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBT LIMITED?

toggle

CBT LIMITED is currently Liquidation. It was registered on 11/06/1996 .

Where is CBT LIMITED located?

toggle

CBT LIMITED is registered at Pelican Works Wakefield Road, Rothwell, Leeds, West Yorkshire LS26 0RS.

What does CBT LIMITED do?

toggle

CBT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CBT LIMITED?

toggle

The latest filing was on 09/04/2026: Order of court to wind up.