CBUK26

Register to unlock more data on OkredoRegister

CBUK26

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926446

Incorporation date

06/05/1994

Size

Full

Contacts

Registered address

Registered address

Unit B Knaves Beech Way, Loudwater, High Wycombe HP10 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1994)
dot icon25/03/2026
Certificate of change of name
dot icon17/03/2026
Termination of appointment of Kristen Stefania Weldon as a director on 2026-02-11
dot icon17/03/2026
Certificate of change of name
dot icon28/05/2025
Full accounts made up to 2024-08-31
dot icon28/05/2025
Termination of appointment of Lorna Ireland as a director on 2025-05-27
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/12/2024
Termination of appointment of Nicola Gilham as a director on 2024-11-08
dot icon06/08/2024
Appointment of Mr Peter West as a director on 2024-07-24
dot icon06/08/2024
Appointment of Ms Shahreen Jivraj-Virani as a director on 2024-07-24
dot icon16/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon22/01/2024
Accounts for a small company made up to 2023-08-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/02/2023
Appointment of Ms Therese Mayhew as a director on 2023-02-06
dot icon01/02/2023
Termination of appointment of John Heathcoat-Amory as a director on 2022-12-06
dot icon16/01/2023
Full accounts made up to 2022-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/02/2022
Appointment of Mr James Kieran Cronin as a secretary on 2022-02-28
dot icon28/02/2022
Termination of appointment of George Kennison Mark Seldon as a secretary on 2022-02-28
dot icon14/02/2022
Appointment of Ms Lorna Ireland as a director on 2022-02-09
dot icon14/02/2022
Termination of appointment of George Kennison Mark Seldon as a director on 2022-02-09
dot icon14/02/2022
Termination of appointment of Jane Frances Wood as a director on 2022-02-09
dot icon08/02/2022
Accounts for a small company made up to 2021-08-31
dot icon24/11/2021
Director's details changed for John Heathcoat-Amory on 2021-11-11
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon22/02/2021
Termination of appointment of Richard Andrew Ryder as a director on 2021-02-11
dot icon19/02/2021
Accounts for a small company made up to 2020-08-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon03/02/2020
Appointment of Ms Jane Frances Wood as a director on 2020-01-30
dot icon31/01/2020
Termination of appointment of William Michael Campion as a director on 2020-01-30
dot icon20/01/2020
Accounts for a small company made up to 2019-08-31
dot icon11/11/2019
Appointment of Mr Tim Manasseh as a director on 2019-11-05
dot icon20/08/2019
Registered office address changed from Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to Unit B Knaves Beech Way Loudwater High Wycombe HP10 9QY on 2019-08-20
dot icon17/07/2019
Appointment of Mr Alexander Seamus Fitzgibbons as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Julia Aline Samuel as a director on 2019-07-16
dot icon09/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon24/01/2019
Accounts for a small company made up to 2018-08-31
dot icon13/12/2018
Satisfaction of charge 1 in full
dot icon06/08/2018
Appointment of Ms Deborah Ann Eaton as a director on 2018-07-12
dot icon06/08/2018
Appointment of Mr George Kennison Mark Seldon as a director on 2018-07-12
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon14/02/2018
Accounts for a small company made up to 2017-08-31
dot icon12/02/2018
Appointment of Mrs Julia Aline Samuel as a director on 2018-02-06
dot icon12/02/2018
Termination of appointment of Camilla Margaret Adelaide Geffen as a director on 2018-02-06
dot icon30/11/2017
Director's details changed for Ms Nicola Grimshaw on 2017-11-29
dot icon09/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon20/12/2016
Full accounts made up to 2016-08-31
dot icon04/11/2016
Termination of appointment of Deborah Ann Leek-Bailey Obe as a director on 2016-09-13
dot icon06/07/2016
Annual return made up to 2016-05-06 no member list
dot icon06/07/2016
Termination of appointment of Julia Aline Samuel as a director on 2016-02-02
dot icon15/02/2016
Full accounts made up to 2015-08-31
dot icon05/06/2015
Auditor's resignation
dot icon27/05/2015
Annual return made up to 2015-05-06 no member list
dot icon20/05/2015
Appointment of Kristen Stefania Weldon as a director on 2015-04-28
dot icon11/05/2015
Termination of appointment of Susan Mary Hope as a director on 2015-04-28
dot icon11/12/2014
Full accounts made up to 2014-08-31
dot icon12/05/2014
Annual return made up to 2014-05-06 no member list
dot icon12/05/2014
Termination of appointment of George Seldon as a director
dot icon13/12/2013
Full accounts made up to 2013-08-31
dot icon30/10/2013
Appointment of John Heathcoat-Amory as a director
dot icon05/09/2013
Appointment of Rt Hon Lord Richard Andrew Ryder as a director
dot icon03/09/2013
Appointment of Deborah Leek-Bailey as a director
dot icon09/05/2013
Annual return made up to 2013-05-06 no member list
dot icon09/05/2013
Registered office address changed from the Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom on 2013-05-09
dot icon19/03/2013
Full accounts made up to 2012-08-31
dot icon30/11/2012
Termination of appointment of Susan Laurent as a director
dot icon31/10/2012
Termination of appointment of David Backhouse as a director
dot icon16/07/2012
Certificate of change of name
dot icon16/07/2012
Miscellaneous
dot icon16/07/2012
Change of name notice
dot icon09/05/2012
Annual return made up to 2012-05-06 no member list
dot icon09/05/2012
Director's details changed for Ms Nicola Grimshaw on 2012-04-01
dot icon12/03/2012
Appointment of Mr William Michael Campion as a director
dot icon12/03/2012
Termination of appointment of Victor Robinson as a director
dot icon12/03/2012
Termination of appointment of Brynmor Neal as a director
dot icon07/02/2012
Full accounts made up to 2011-08-31
dot icon17/11/2011
Resolutions
dot icon15/05/2011
Annual return made up to 2011-05-06 no member list
dot icon17/01/2011
Full accounts made up to 2010-08-31
dot icon13/09/2010
Appointment of Ms Nicola Grimshaw as a director
dot icon11/08/2010
Registered office address changed from Aston House High Street, West Wycombe High Wycombe Buckinghamshire HP14 3AG on 2010-08-11
dot icon20/05/2010
Annual return made up to 2010-05-06 no member list
dot icon20/05/2010
Director's details changed for Brynmor Lloyd Neal on 2010-05-06
dot icon20/05/2010
Director's details changed for Camilla Margaret Adelaide Geffen on 2010-05-06
dot icon20/05/2010
Director's details changed for Doctor Susan Janeen Laurent on 2010-05-06
dot icon20/05/2010
Director's details changed for Mrs Julia Aline Samuel on 2010-05-06
dot icon20/05/2010
Director's details changed for Victor Philip Robinson on 2010-05-06
dot icon20/05/2010
Director's details changed for Susan Mary Hope on 2010-05-06
dot icon10/02/2010
Full accounts made up to 2009-08-31
dot icon11/05/2009
Annual return made up to 06/05/09
dot icon24/02/2009
Director appointed camilla margaret adelaide geffen
dot icon17/11/2008
Full accounts made up to 2008-06-30
dot icon17/11/2008
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon29/05/2008
Annual return made up to 06/05/08
dot icon12/02/2008
Full accounts made up to 2007-06-30
dot icon16/11/2007
Director resigned
dot icon12/09/2007
Memorandum and Articles of Association
dot icon05/09/2007
Certificate of change of name
dot icon22/05/2007
Annual return made up to 06/05/07
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon08/03/2007
Full accounts made up to 2006-06-30
dot icon26/06/2006
Annual return made up to 06/05/06
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director's particulars changed
dot icon10/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon30/11/2005
Full accounts made up to 2005-06-30
dot icon22/07/2005
Annual return made up to 06/05/05
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon17/05/2004
Annual return made up to 06/05/04
dot icon22/12/2003
Full accounts made up to 2003-06-30
dot icon13/08/2003
Director's particulars changed
dot icon30/07/2003
New director appointed
dot icon08/07/2003
Annual return made up to 06/05/03
dot icon08/07/2003
New director appointed
dot icon07/02/2003
Full accounts made up to 2002-06-30
dot icon20/11/2002
New director appointed
dot icon21/07/2002
Annual return made up to 06/05/02
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon11/03/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon15/05/2001
Annual return made up to 06/05/01
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned
dot icon09/03/2001
Full accounts made up to 2000-06-30
dot icon02/10/2000
Registered office changed on 02/10/00 from: brindley house 4 burkes road beaconsfield buckinghamshire HP9 1PB
dot icon12/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Annual return made up to 06/05/00
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon26/11/1999
Registered office changed on 26/11/99 from: brindley house 4 burkes road beaconsfield buckinghamshire HP9 1PB
dot icon02/06/1999
Registered office changed on 02/06/99 from: harleyford estate henley road marlow buckinghamshire SL7 2DX
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Annual return made up to 06/05/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon15/05/1998
Annual return made up to 06/05/98
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
New secretary appointed
dot icon07/07/1997
Annual return made up to 06/05/97
dot icon21/01/1997
Registered office changed on 21/01/97 from: the bothy silwood road sunningdale ascot berkshire SL5 0QF
dot icon22/12/1996
Full accounts made up to 1996-06-30
dot icon08/05/1996
Annual return made up to 06/05/96
dot icon19/10/1995
Full accounts made up to 1995-06-30
dot icon20/07/1995
Annual return made up to 06/05/95
dot icon10/01/1995
Accounting reference date notified as 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Memorandum and Articles of Association
dot icon30/08/1994
Resolutions
dot icon06/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Peter
Director
24/07/2024 - Present
1
Gilham, Nicola
Director
08/07/2010 - 08/11/2024
9
Heathcoat-Amory, John
Director
18/10/2013 - 06/12/2022
6
Jivraj-Virani, Shahreen
Director
24/07/2024 - Present
13
Mcmullan, David Wilson
Director
06/05/1994 - 10/01/2002
2

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

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 CBUK26

CBUK26 is an(a) Active company incorporated on 06/05/1994 with the registered office located at Unit B Knaves Beech Way, Loudwater, High Wycombe HP10 9QY. There are currently 7 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 CBUK26?

toggle

CBUK26 is currently Active. It was registered on 06/05/1994 .

Where is CBUK26 located?

toggle

CBUK26 is registered at Unit B Knaves Beech Way, Loudwater, High Wycombe HP10 9QY.

What does CBUK26 do?

toggle

CBUK26 operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CBUK26?

toggle

The latest filing was on 25/03/2026: Certificate of change of name.