CDM DUCTWORK LIMITED

Register to unlock more data on OkredoRegister

CDM DUCTWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042337

Incorporation date

27/07/2000

Size

Small

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon16/09/2025
Accounts for a small company made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon15/10/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon16/11/2023
Accounts for a small company made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon03/08/2022
Change of details for Dis Limited as a person with significant control on 2022-07-27
dot icon03/08/2022
Cessation of Raymond Bell as a person with significant control on 2022-07-27
dot icon15/09/2021
Accounts for a small company made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon16/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon16/08/2019
Cessation of Stephen John Kentfield as a person with significant control on 2017-08-02
dot icon16/08/2019
Cessation of John William Kentfield as a person with significant control on 2017-09-02
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon07/12/2017
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon06/12/2017
Change of share class name or designation
dot icon06/12/2017
Particulars of variation of rights attached to shares
dot icon01/12/2017
Resolutions
dot icon23/11/2017
Appointment of Mr Leo Murphy as a director on 2017-11-06
dot icon08/11/2017
Accounts for a small company made up to 2017-03-31
dot icon17/08/2017
Appointment of Mr Darren James Bell as a director on 2017-08-01
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon03/08/2017
Termination of appointment of Stephen John Kentfield as a director on 2017-08-02
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon14/01/2016
Full accounts made up to 2015-03-31
dot icon26/11/2015
Registered office address changed from C/O Harper Sheldon the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon20/10/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Christopher Croome as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon18/05/2012
Auditor's resignation
dot icon17/05/2012
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 2012-05-17
dot icon03/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon20/12/2011
Termination of appointment of Michael Armstrong as a director
dot icon13/10/2011
Termination of appointment of Richard Sheppard as a director
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Raymond Bell as a director
dot icon30/06/2010
Termination of appointment of Peter Kerr as a secretary
dot icon30/06/2010
Termination of appointment of Norman Bevan as a director
dot icon30/06/2010
Termination of appointment of Peter Kerr as a director
dot icon07/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon18/08/2009
Return made up to 27/07/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from st bride's house 10 salisbury square london EC4Y 8EH
dot icon18/08/2009
Location of register of members
dot icon18/08/2009
Location of debenture register
dot icon18/08/2009
Director's change of particulars / christopher croome / 01/07/2009
dot icon12/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon20/08/2008
Return made up to 27/07/08; full list of members
dot icon16/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/08/2007
Return made up to 27/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon30/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon12/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon29/07/2005
Return made up to 27/07/05; full list of members
dot icon29/07/2005
Director's particulars changed
dot icon29/07/2005
Location of register of members
dot icon19/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon01/10/2004
Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN
dot icon23/08/2004
Return made up to 27/07/04; full list of members
dot icon22/07/2004
Director resigned
dot icon01/07/2004
Auditor's resignation
dot icon28/01/2004
Resolutions
dot icon12/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon28/08/2003
Return made up to 27/07/03; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 27/07/02; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 27/07/01; full list of members
dot icon15/06/2001
Ad 01/04/01--------- £ si 50000@1=50000 £ ic 78077/128077
dot icon15/06/2001
Ad 01/04/01--------- £ si 18075@1=18075 £ ic 60002/78077
dot icon15/06/2001
Ad 01/04/01--------- £ si 60000@1=60000 £ ic 2/60002
dot icon15/06/2001
Nc inc already adjusted 31/03/01
dot icon15/06/2001
Resolutions
dot icon11/04/2001
Particulars of mortgage/charge
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon30/10/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New secretary appointed
dot icon30/10/2000
Registered office changed on 30/10/00 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon01/09/2000
Registered office changed on 01/09/00 from: second floor rm company services LIMITED 80 great eastern street london EC2A 3RX
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon27/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-23.43 % *

* during past year

Cash in Bank

£40,217.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
315.81K
-
0.00
78.69K
-
2022
19
391.82K
-
0.00
52.53K
-
2023
20
463.61K
-
0.00
40.22K
-
2023
20
463.61K
-
0.00
40.22K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

463.61K £Ascended18.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.22K £Descended-23.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Darren James
Director
01/08/2017 - Present
7
Sheppard, Richard William
Director
02/11/2000 - 31/08/2011
2
Murphy, Leo
Director
06/11/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CDM DUCTWORK LIMITED

CDM DUCTWORK LIMITED is an(a) Active company incorporated on 27/07/2000 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. 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 CDM DUCTWORK LIMITED?

toggle

CDM DUCTWORK LIMITED is currently Active. It was registered on 27/07/2000 .

Where is CDM DUCTWORK LIMITED located?

toggle

CDM DUCTWORK LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does CDM DUCTWORK LIMITED do?

toggle

CDM DUCTWORK LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CDM DUCTWORK LIMITED have?

toggle

CDM DUCTWORK LIMITED had 20 employees in 2023.

What is the latest filing for CDM DUCTWORK LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a small company made up to 2025-03-31.