CUBICLE WORKS LTD

Register to unlock more data on OkredoRegister

CUBICLE WORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01914302

Incorporation date

16/05/1985

Size

Small

Contacts

Registered address

Registered address

6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1985)
dot icon24/02/2026
Satisfaction of charge 019143020004 in full
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon20/02/2024
Registration of charge 019143020005, created on 2024-02-16
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2022
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon23/06/2021
Cessation of Kenneth Rimmer as a person with significant control on 2019-03-17
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon17/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/10/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon01/06/2016
Appointment of Mr David Colin Cuttress as a director on 2016-06-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2016
Particulars of variation of rights attached to shares
dot icon11/03/2016
Change of share class name or designation
dot icon11/03/2016
Resolutions
dot icon10/03/2016
Satisfaction of charge 019143020001 in full
dot icon08/03/2016
Registration of charge 019143020004, created on 2016-03-07
dot icon04/02/2016
Registration of charge 019143020003, created on 2016-02-04
dot icon25/01/2016
Registration of charge 019143020002, created on 2016-01-21
dot icon23/07/2015
Registration of charge 019143020001, created on 2015-07-16
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon16/07/2015
Director's details changed for Robert Ernest Andrew Stone on 2015-07-11
dot icon16/07/2015
Secretary's details changed for Robert Ernest Andrew Stone on 2015-07-11
dot icon21/04/2015
Resolutions
dot icon31/03/2015
Termination of appointment of David William Rimmer as a director on 2015-02-01
dot icon31/03/2015
Appointment of David George Lewis as a director on 2015-02-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Termination of appointment of Stuart Andrew Youlden as a director on 2014-11-01
dot icon30/08/2014
Director's details changed for Stuart Andrew Youlden on 2014-08-01
dot icon28/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon27/08/2013
Resolutions
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon18/06/2013
Appointment of Stuart Andrew Youlden as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon12/12/2012
Certificate of change of name
dot icon13/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon09/08/2010
Director's details changed for David William Rimmer on 2010-07-11
dot icon09/08/2010
Director's details changed for Robert Ernest Andrew Stone on 2010-07-11
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 11/07/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Appointment terminated secretary anne thompson
dot icon15/09/2008
Secretary appointed robert ernest andrew stone
dot icon10/09/2008
Return made up to 11/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 11/07/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 11/07/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 11/07/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/10/2004
Registered office changed on 26/10/04 from: 52 mount pleasant, liverpool, merseyside, L3 5UN.
dot icon04/08/2004
Return made up to 11/07/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
Return made up to 11/07/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/09/2002
Return made up to 11/07/02; full list of members
dot icon09/08/2001
Return made up to 11/07/01; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon31/07/2000
Return made up to 11/07/00; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon25/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/08/1999
Return made up to 11/07/99; full list of members
dot icon02/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/07/1998
Return made up to 11/07/98; no change of members
dot icon06/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon22/07/1997
Return made up to 11/07/97; no change of members
dot icon13/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon07/08/1996
Return made up to 11/07/96; full list of members
dot icon31/08/1995
Certificate of change of name
dot icon28/07/1995
Return made up to 11/07/95; no change of members
dot icon19/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/07/1994
Return made up to 11/07/94; no change of members
dot icon14/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/07/1993
Return made up to 11/07/93; full list of members
dot icon18/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon31/07/1992
Return made up to 11/07/92; no change of members
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Director resigned
dot icon19/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon19/09/1991
Resolutions
dot icon07/09/1991
Return made up to 11/07/91; no change of members
dot icon07/09/1991
Registered office changed on 07/09/91
dot icon18/09/1990
Accounts for a small company made up to 1990-03-31
dot icon18/09/1990
Return made up to 11/07/90; full list of members
dot icon20/09/1989
Return made up to 11/08/89; full list of members
dot icon20/09/1989
Accounts for a small company made up to 1989-03-31
dot icon02/02/1989
New director appointed
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
Return made up to 13/09/88; full list of members
dot icon06/09/1988
Registered office changed on 06/09/88 from: 1 peel house, barttelot road, horsham, west sussex RH12 1DQ
dot icon16/06/1988
New director appointed
dot icon03/11/1987
Director resigned
dot icon17/09/1987
Return made up to 24/08/87; full list of members
dot icon11/08/1987
Full accounts made up to 1987-03-31
dot icon19/01/1987
New secretary appointed;new director appointed
dot icon17/11/1986
Certificate of change of name
dot icon31/10/1986
Full accounts made up to 1986-03-31
dot icon31/10/1986
Return made up to 21/08/86; full list of members
dot icon16/05/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£42,651.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
9
271.18K
-
0.00
42.65K
-
2021
9
271.18K
-
0.00
42.65K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

271.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.65K £Ascended- *

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
Lewis, David George
Director
01/02/2015 - Present
1
Stone, Robert Ernest Andrew
Secretary
03/09/2008 - Present
-
Cuttress, David Colin
Director
01/06/2016 - Present
-

Persons with Significant Control

3
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 CUBICLE WORKS LTD

CUBICLE WORKS LTD is an(a) Active company incorporated on 16/05/1985 with the registered office located at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBICLE WORKS LTD?

toggle

CUBICLE WORKS LTD is currently Active. It was registered on 16/05/1985 .

Where is CUBICLE WORKS LTD located?

toggle

CUBICLE WORKS LTD is registered at 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral CH41 5LH.

What does CUBICLE WORKS LTD do?

toggle

CUBICLE WORKS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CUBICLE WORKS LTD have?

toggle

CUBICLE WORKS LTD had 9 employees in 2021.

What is the latest filing for CUBICLE WORKS LTD?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 019143020004 in full.