CBW RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CBW RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07444226

Incorporation date

18/11/2010

Size

Full

Contacts

Registered address

Registered address

Allen Ford, Tachbrook Park Drive, Warwick CV34 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon05/08/2025
Second filing of Confirmation Statement dated 2024-07-21
dot icon01/08/2025
21/07/25 Statement of Capital gbp 300
dot icon23/06/2025
Director's details changed for Mr Justin Lee Miller on 2025-06-18
dot icon21/03/2025
Appointment of Mr Justin Lea Miller as a director on 2025-03-17
dot icon21/03/2025
Termination of appointment of Paul Richard Andrews as a director on 2025-03-17
dot icon18/03/2025
Director's details changed for Mr Paul Richard Andrews on 2025-03-18
dot icon23/12/2024
Director's details changed for Mr Paul Richard Andrews on 2024-12-23
dot icon16/12/2024
Satisfaction of charge 074442260001 in full
dot icon02/08/2024
Registration of charge 074442260004, created on 2024-08-01
dot icon02/08/2024
Registration of charge 074442260005, created on 2024-08-01
dot icon26/07/2024
Director's details changed for Mr Sean Martin Trainor on 2024-07-18
dot icon26/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon08/05/2024
Registration of charge 074442260003, created on 2024-05-08
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon10/10/2023
Change of details for Cbw Group Holdings Limited as a person with significant control on 2023-10-10
dot icon19/09/2023
Appointment of Higgs Secretarial Limited as a secretary on 2023-07-19
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Particulars of variation of rights attached to shares
dot icon02/08/2023
Change of share class name or designation
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon24/07/2023
Registered office address changed from Amco Park Acanthus Road North Moons Moat Redditch Worcestershire B98 9EX United Kingdom to Allen Ford Tachbrook Park Drive Warwick CV34 6SY on 2023-07-24
dot icon24/07/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon24/07/2023
Termination of appointment of Neil Christopher Davis as a secretary on 2023-07-19
dot icon24/07/2023
Appointment of Mr Colin Alexander Brown as a director on 2023-07-19
dot icon24/07/2023
Appointment of Mr Peter Mountford as a director on 2023-07-19
dot icon20/03/2023
Full accounts made up to 2022-09-30
dot icon05/10/2022
Appointment of Mr Neil Christopher Davis as a secretary on 2022-09-22
dot icon29/07/2022
Termination of appointment of David John Careless as a director on 2022-07-29
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon08/06/2022
Satisfaction of charge 074442260002 in full
dot icon21/02/2022
Full accounts made up to 2021-09-30
dot icon13/10/2021
Cessation of Don Mucci as a person with significant control on 2021-10-01
dot icon13/10/2021
Notification of Cbw Group Holdings Limited as a person with significant control on 2021-10-01
dot icon13/10/2021
Cessation of Paul Richard Andrews as a person with significant control on 2021-10-01
dot icon26/08/2021
Registration of charge 074442260002, created on 2021-08-26
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon05/05/2021
Particulars of variation of rights attached to shares
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon21/04/2021
Change of details for Mr Don Mucci as a person with significant control on 2021-04-21
dot icon21/04/2021
Change of details for Mr Paul Richard Andrews as a person with significant control on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Paul Richard Andrews on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Don Mario Mucci on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr David John Careless on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Mark Andrew Jones on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Sean Martin Trainor on 2021-04-21
dot icon08/04/2021
Full accounts made up to 2020-09-30
dot icon02/03/2021
Second filing of Confirmation Statement dated 2020-07-22
dot icon12/01/2021
Director's details changed for Mr Don Mucci on 2021-01-12
dot icon12/01/2021
Change of details for Mr Don Mucci as a person with significant control on 2021-01-12
dot icon15/12/2020
Appointment of Mr Sean Martin Trainor as a director on 2020-12-07
dot icon08/12/2020
Director's details changed
dot icon30/11/2020
Director's details changed for Mr Paul Richard Andrews on 2020-11-30
dot icon27/11/2020
Registered office address changed from Cairn House Green Lane Oddingley Droitwich Worcestershire WR9 7NF United Kingdom to Amco Park Acanthus Road North Moons Moat Redditch Worcestershire B98 9EX on 2020-11-27
dot icon23/07/2020
Registration of charge 074442260001, created on 2020-07-09
dot icon22/07/2020
22/07/20 Statement of Capital gbp 300
dot icon02/07/2020
Notification of Don Mucci as a person with significant control on 2020-06-05
dot icon02/07/2020
Cessation of Rachel Diane Andrews as a person with significant control on 2020-06-05
dot icon02/07/2020
Notification of Paul Richard Andrews as a person with significant control on 2020-06-05
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon05/06/2020
Termination of appointment of Rachel Diane Andrews as a director on 2020-06-05
dot icon05/06/2020
Appointment of Mr Mark Andrew Jones as a director on 2020-06-05
dot icon05/06/2020
Appointment of Mr Don Mucci as a director on 2020-06-05
dot icon05/06/2020
Appointment of Mr David John Careless as a director on 2020-06-05
dot icon23/04/2020
Registered office address changed from 15C Blackpole Trading Estate East Blackpole Road Worcester Worcestershire WR3 8YB United Kingdom to Cairn House Green Lane Oddingley Droitwich Worcestershire WR9 7NF on 2020-04-23
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/11/2018
Cessation of Rachel Diane Andrews as a person with significant control on 2016-04-06
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/11/2017
Notification of Rachel Diane Andrews as a person with significant control on 2016-04-06
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon18/10/2017
Registered office address changed from Unit 16a Blackpole Trading Estate East Blackpole Road Worcester Worcestershire WR3 8SG to 15C Blackpole Trading Estate East Blackpole Road Worcester Worcestershire WR3 8YB on 2017-10-18
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Director's details changed for Mr Paul Richard Andrews on 2015-12-23
dot icon07/01/2016
Director's details changed for Mr Paul Richard Andrews on 2015-12-23
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-11-18
dot icon03/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-18
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-18
dot icon18/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Paul Richard Andrews on 2014-08-20
dot icon20/08/2014
Director's details changed for Rachel Diane Andrews on 2014-08-20
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Certificate of change of name
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon11/06/2012
Previous accounting period shortened from 2011-11-30 to 2011-09-30
dot icon13/03/2012
Appointment of Rachel Diane Andrews as a director
dot icon04/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/11/2010
Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 2010-11-22
dot icon22/11/2010
Termination of appointment of Oakley Secretarial Services Limited as a secretary
dot icon18/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
151
1.11M
-
0.00
472.92K
-
2022
179
2.65M
-
56.11M
423.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin Alexander
Director
19/07/2023 - Present
16
Jones, Mark Andrew
Director
05/06/2020 - Present
6
Andrews, Paul Richard
Director
18/11/2010 - 17/03/2025
25
Miller, Justin Lea
Director
17/03/2025 - Present
9
HIGGS SECRETARIAL LIMITED
Corporate Secretary
19/07/2023 - Present
103

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

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 CBW RESOURCES LIMITED

CBW RESOURCES LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at Allen Ford, Tachbrook Park Drive, Warwick CV34 6SY. 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 CBW RESOURCES LIMITED?

toggle

CBW RESOURCES LIMITED is currently Active. It was registered on 18/11/2010 .

Where is CBW RESOURCES LIMITED located?

toggle

CBW RESOURCES LIMITED is registered at Allen Ford, Tachbrook Park Drive, Warwick CV34 6SY.

What does CBW RESOURCES LIMITED do?

toggle

CBW RESOURCES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CBW RESOURCES LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.