CD (UK) LIMITED

Register to unlock more data on OkredoRegister

CD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905619

Incorporation date

07/03/1994

Size

Medium

Contacts

Registered address

Registered address

The Granary, 1 Canal Wharf, Leeds LS11 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon07/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon21/01/2025
Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon21/01/2025
Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon08/01/2025
Change of details for Surface Design Solutions Ltd. as a person with significant control on 2024-02-21
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon11/07/2024
Termination of appointment of Lisa Vicky Jane Briggs as a secretary on 2024-06-30
dot icon22/02/2024
Change of details for Surface Design Solutions Ltd. as a person with significant control on 2024-02-21
dot icon16/10/2023
Registered office address changed from Baker House Thistle Way, Gildersome Spur Morley Leeds LS27 7JZ England to The Granary 1 Canal Wharf Leeds LS11 5BB on 2023-10-16
dot icon14/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon05/06/2023
Change of details for Surface Design Solutions Ltd. as a person with significant control on 2023-04-21
dot icon25/05/2023
Appointment of Mrs Lisa Vicky Jane Briggs as a secretary on 2023-05-22
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Memorandum and Articles of Association
dot icon02/05/2023
Notification of Surface Design Solutions Ltd. as a person with significant control on 2023-04-21
dot icon02/05/2023
Cessation of Gary Mark Baker as a person with significant control on 2023-04-21
dot icon01/05/2023
Appointment of Mr Andrew Edward Noble as a director on 2023-04-21
dot icon01/05/2023
Termination of appointment of Catherine Baker as a secretary on 2023-04-21
dot icon01/05/2023
Termination of appointment of Gary Mark Baker as a director on 2023-04-21
dot icon26/04/2023
Registration of charge 029056190006, created on 2023-04-21
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon07/02/2023
Satisfaction of charge 3 in full
dot icon02/02/2023
Reduction of iss capital and minute (oc)
dot icon02/02/2023
Certificate of reduction of issued capital
dot icon02/02/2023
Statement of capital on 2023-02-03
dot icon13/01/2023
Resolutions
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Satisfaction of charge 2 in full
dot icon30/06/2022
Second filing of Confirmation Statement dated 2022-03-07
dot icon29/06/2022
Cessation of Catherine Helen Baker as a person with significant control on 2021-10-04
dot icon29/06/2022
Change of details for Mr Gary Mark Baker as a person with significant control on 2021-10-04
dot icon19/05/2022
Satisfaction of charge 029056190004 in full
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from Wakefield House Thistle Way Gildersome Spur Gildersome, Morley Leeds LS27 7JZ to Baker House Thistle Way, Gildersome Spur Morley Leeds LS27 7JZ on 2021-06-01
dot icon26/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon26/03/2021
Change of details for Mr Gary Mark Baker as a person with significant control on 2021-03-01
dot icon08/03/2021
Cessation of Ruth Baker as a person with significant control on 2021-02-10
dot icon08/03/2021
Notification of Catherine Helen Baker as a person with significant control on 2021-02-10
dot icon08/03/2021
Cessation of Geoffrey Brian Baker as a person with significant control on 2021-02-10
dot icon08/03/2021
Notification of Gary Mark Baker as a person with significant control on 2021-02-10
dot icon13/01/2021
Cancellation of shares. Statement of capital on 2020-02-17
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Registration of charge 029056190005, created on 2020-10-13
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Purchase of own shares.
dot icon18/06/2020
Appointment of Mrs Catherine Baker as a secretary on 2020-06-17
dot icon05/06/2020
Termination of appointment of Glynis Toni Hibbert as a director on 2020-06-05
dot icon05/06/2020
Termination of appointment of Geoffrey Brian Baker as a director on 2020-06-05
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Registration of charge 029056190004, created on 2019-09-10
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Cancellation of shares. Statement of capital on 2015-10-28
dot icon06/04/2016
Purchase of own shares.
dot icon30/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon07/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon04/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon11/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon25/03/2014
Change of share class name or designation
dot icon25/03/2014
Statement of company's objects
dot icon25/03/2014
Resolutions
dot icon24/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon16/04/2013
Director's details changed for Gary Mark Baker on 2012-04-01
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon03/04/2012
Registered office address changed from Thistle House Thistle Way Gildersome Spur Wakefield Road Morley West Yorkshire LS27 7JZ on 2012-04-03
dot icon24/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Margaret Woffendin as a secretary
dot icon26/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon18/03/2010
Director's details changed for Gary Mark Baker on 2010-03-18
dot icon17/12/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon28/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon31/03/2009
Return made up to 07/03/09; full list of members
dot icon13/03/2009
Particulars of contract relating to shares
dot icon13/03/2009
Ad 30/11/08\gbp si 10293@1=10293\gbp ic 82352/92645\
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon12/11/2007
New director appointed
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/03/2007
Return made up to 07/03/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 07/03/06; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 34 park court park cross street leeds west yorkshire LS1 2QH
dot icon03/01/2006
Auditor's resignation
dot icon11/10/2005
Accounts for a small company made up to 2004-12-31
dot icon20/05/2005
Registered office changed on 20/05/05 from: 9 lisbon square leeds LS1 4LY
dot icon09/03/2005
Return made up to 07/03/05; full list of members
dot icon19/02/2005
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 07/03/04; full list of members
dot icon29/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/03/2003
Return made up to 07/03/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/03/2002
Return made up to 07/03/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon19/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 07/03/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon17/04/2000
Return made up to 07/03/00; no change of members
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/04/1999
Return made up to 07/03/99; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Return made up to 07/03/98; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon17/03/1997
Return made up to 07/03/97; full list of members
dot icon20/01/1997
Director resigned
dot icon27/06/1996
Accounts for a small company made up to 1995-12-31
dot icon21/06/1996
Return made up to 07/03/96; full list of members
dot icon21/06/1996
Return made up to 07/03/95; full list of members; amend
dot icon21/06/1996
Secretary resigned
dot icon14/11/1995
Ad 26/10/95--------- £ si 12352@1=12352 £ ic 70000/82352
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/04/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon09/03/1995
Return made up to 07/03/95; full list of members
dot icon09/03/1995
Location of register of members address changed
dot icon09/03/1995
Location of debenture register address changed
dot icon06/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
New secretary appointed
dot icon29/04/1994
Ad 24/03/94--------- £ si 69998@1=69998 £ ic 2/70000
dot icon29/04/1994
Accounting reference date notified as 31/03
dot icon29/04/1994
Resolutions
dot icon29/04/1994
£ nc 100/100000 24/03/94
dot icon15/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1994
Registered office changed on 15/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Certificate of change of name
dot icon07/03/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,108,558.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
7.08M
-
0.00
1.11M
-
2021
50
7.08M
-
0.00
1.11M
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

7.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Gary Mark
Director
06/11/2007 - 21/04/2023
6
Noble, Andrew Edward
Director
21/04/2023 - Present
2
Briggs, Lisa Vicky Jane
Secretary
22/05/2023 - 30/06/2024
-
Baker, Catherine
Secretary
17/06/2020 - 21/04/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CD (UK) LIMITED

CD (UK) LIMITED is an(a) Active company incorporated on 07/03/1994 with the registered office located at The Granary, 1 Canal Wharf, Leeds LS11 5BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CD (UK) LIMITED?

toggle

CD (UK) LIMITED is currently Active. It was registered on 07/03/1994 .

Where is CD (UK) LIMITED located?

toggle

CD (UK) LIMITED is registered at The Granary, 1 Canal Wharf, Leeds LS11 5BB.

What does CD (UK) LIMITED do?

toggle

CD (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CD (UK) LIMITED have?

toggle

CD (UK) LIMITED had 50 employees in 2021.

What is the latest filing for CD (UK) LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a medium company made up to 2024-12-31.