CDRT LIMITED

Register to unlock more data on OkredoRegister

CDRT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04425751

Incorporation date

26/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon24/03/2026
Annual return made up to 2016-04-22 with full list of shareholders
dot icon20/02/2026
Annual return made up to 2015-04-22 with full list of shareholders
dot icon20/02/2026
Annual return made up to 2013-04-22 with full list of shareholders
dot icon20/02/2026
Annual return made up to 2014-04-22 with full list of shareholders
dot icon13/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/09/2025
Second filing of Confirmation Statement dated 2024-04-22
dot icon02/09/2025
Second filing of Confirmation Statement dated 2023-04-22
dot icon01/09/2025
Second filing of Confirmation Statement dated 2022-04-22
dot icon11/08/2025
Second filing of Confirmation Statement dated 2021-04-22
dot icon05/08/2025
Second filing of Confirmation Statement dated 2020-04-22
dot icon04/08/2025
Second filing of Confirmation Statement dated 2018-04-22
dot icon31/07/2025
22/04/25 Statement of Capital gbp 100
dot icon03/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon18/08/2020
Registered office address changed from Suite 1 Aireside House Royd Inmgs Avenue Keighley West Yorkshire BD21 4BZ England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2020-08-18
dot icon17/06/2020
Confirmation statement made on 2020-04-22 with updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-04-22 with updates
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon07/03/2018
Director's details changed for Mr David Turner on 2018-03-07
dot icon06/03/2018
Director's details changed for Christopher Robert Cawthorne on 2018-03-02
dot icon28/02/2018
Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Inmgs Avenue Keighley West Yorkshire BD21 4BZ on 2018-02-28
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon19/05/2016
Registered office address changed from 16-18 Devonshire Street Keighley Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 2016-05-19
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Director's details changed for Andrew Mark Dean on 2009-11-01
dot icon22/04/2010
Director's details changed for David Turner on 2009-11-01
dot icon22/04/2010
Director's details changed for Christopher Robert Cawthorne on 2009-11-01
dot icon22/04/2010
Director's details changed for David Russell on 2009-11-01
dot icon22/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon23/04/2009
Director and secretary's change of particulars / andrew dean / 11/02/2009
dot icon24/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/04/2008
Return made up to 24/04/08; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 24/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 24/04/06; full list of members
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 26/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2004
Return made up to 26/04/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/05/2003
Return made up to 26/04/03; full list of members
dot icon18/07/2002
Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Registered office changed on 07/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon26/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58.81K
-
0.00
-
-
2022
4
64.99K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, David
Director
30/04/2002 - Present
3
Cawthorne, Christopher Robert
Director
30/04/2002 - Present
3
Russell, David
Director
30/04/2002 - Present
1
Dean, Andrew Mark
Director
30/04/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CDRT LIMITED

CDRT LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ. There are currently 4 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 CDRT LIMITED?

toggle

CDRT LIMITED is currently Active. It was registered on 26/04/2002 .

Where is CDRT LIMITED located?

toggle

CDRT LIMITED is registered at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ.

What does CDRT LIMITED do?

toggle

CDRT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CDRT LIMITED?

toggle

The latest filing was on 24/03/2026: Annual return made up to 2016-04-22 with full list of shareholders.