CILBENRICK LIMITED

Register to unlock more data on OkredoRegister

CILBENRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05041177

Incorporation date

11/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Southgate Road, Southgate, Swansea SA3 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon17/04/2026
Appointment of Mrs Rachael Amy Thomas as a director on 2026-04-15
dot icon17/04/2026
Appointment of Rhidian Thomas as a secretary on 2026-04-15
dot icon14/04/2026
Registration of charge 050411770001, created on 2026-03-31
dot icon10/04/2026
Cessation of Rhidian Thomas as a person with significant control on 2026-03-31
dot icon10/04/2026
Cessation of Julian Paul Melmoth as a person with significant control on 2026-03-31
dot icon10/04/2026
Notification of Tegfan Limited as a person with significant control on 2026-03-31
dot icon10/04/2026
Termination of appointment of Julian Paul Melmoth as a director on 2026-03-31
dot icon10/04/2026
Termination of appointment of Julian Paul Melmoth as a secretary on 2026-03-31
dot icon26/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Change of details for Julian Paul Melmoth as a person with significant control on 2023-04-01
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon15/02/2024
Director's details changed for Julian Paul Melmoth on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Rhidian Thomas on 2024-02-15
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2020-02-11 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-12-01
dot icon11/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Resolutions
dot icon20/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon18/02/2011
Director's details changed for Rhidian Thomas on 2010-10-01
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon02/03/2010
Director's details changed for Rhidian Thomas on 2010-02-02
dot icon02/03/2010
Director's details changed for Julian Paul Melmoth on 2010-02-02
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Registered office changed on 06/04/2009 from kilsaran high pennard southgate swansea west glamorgan SA3 2AT
dot icon23/02/2009
Return made up to 02/02/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 02/02/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 02/02/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: 76 caswell road caswell swansea west glamorgan SA3 4RH
dot icon17/02/2005
Memorandum and Articles of Association
dot icon08/02/2005
Return made up to 11/02/05; full list of members
dot icon03/02/2005
Resolutions
dot icon13/05/2004
Ad 07/05/04--------- £ si 100@1=100 £ ic 500/600
dot icon04/05/2004
Ad 27/04/04--------- £ si 299@1=299 £ ic 201/500
dot icon04/05/2004
Ad 23/02/04--------- £ si 100@1=100 £ ic 101/201
dot icon06/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Registered office changed on 01/03/04 from: 16 churchill way cardiff CF10 2DX
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101
dot icon11/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
52.17K
-
0.00
63.43K
-
2023
4
96.32K
-
0.00
105.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rhidian Thomas
Director
11/02/2004 - Present
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/02/2004 - 11/02/2004
15962
Melmoth, Julian Paul
Director
11/02/2004 - 31/03/2026
4
Mrs Rachael Louise Thomas
Director
15/04/2026 - Present
6

Persons with Significant Control

2
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 CILBENRICK LIMITED

CILBENRICK LIMITED is an(a) Active company incorporated on 11/02/2004 with the registered office located at 6 Southgate Road, Southgate, Swansea SA3 2BT. There are currently 2 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 CILBENRICK LIMITED?

toggle

CILBENRICK LIMITED is currently Active. It was registered on 11/02/2004 .

Where is CILBENRICK LIMITED located?

toggle

CILBENRICK LIMITED is registered at 6 Southgate Road, Southgate, Swansea SA3 2BT.

What does CILBENRICK LIMITED do?

toggle

CILBENRICK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CILBENRICK LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mrs Rachael Amy Thomas as a director on 2026-04-15.