CUBICO GROUP LIMITED

Register to unlock more data on OkredoRegister

CUBICO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10346367

Incorporation date

25/08/2016

Size

Group

Contacts

Registered address

Registered address

Peel Avenue, Calder Business Park, Wakefield, West Yorkshire WF2 7UACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon02/03/2026
Group of companies' accounts made up to 2025-02-28
dot icon17/11/2025
Satisfaction of charge 103463670006 in full
dot icon17/11/2025
Satisfaction of charge 103463670007 in full
dot icon13/11/2025
Registration of charge 103463670008, created on 2025-11-07
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon13/03/2025
Group of companies' accounts made up to 2024-02-29
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/02/2024
Group of companies' accounts made up to 2023-02-28
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon16/01/2023
Resolutions
dot icon08/01/2023
Change of share class name or designation
dot icon08/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Notification of Growth Partner Llp as a person with significant control on 2022-12-22
dot icon13/12/2022
Registered office address changed from 27 Oakwell Way Birstall Batley West Yorkshire WF17 9LU England to Peel Avenue Calder Business Park Wakefield West Yorkshire WF2 7UA on 2022-12-13
dot icon26/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/07/2022
Satisfaction of charge 103463670004 in full
dot icon04/07/2022
Satisfaction of charge 103463670005 in full
dot icon14/02/2022
Current accounting period extended from 2022-11-30 to 2023-02-28
dot icon12/01/2022
Registration of charge 103463670006, created on 2021-12-30
dot icon12/01/2022
Registration of charge 103463670007, created on 2021-12-30
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon26/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon25/01/2021
Memorandum and Articles of Association
dot icon25/01/2021
Resolutions
dot icon13/01/2021
Change of details for Mr Craig Alan Waddington as a person with significant control on 2020-11-26
dot icon30/11/2020
Appointment of Mr Alex Marsh as a director on 2020-11-26
dot icon30/11/2020
Appointment of Mr Steven Paul Browett as a director on 2020-11-26
dot icon30/11/2020
Appointment of Mr Scott Jason Tattersley as a director on 2020-11-26
dot icon20/10/2020
Registration of charge 103463670005, created on 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon01/06/2020
Group of companies' accounts made up to 2019-11-30
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon28/05/2019
Cancellation of shares. Statement of capital on 2019-04-25
dot icon28/05/2019
Purchase of own shares.
dot icon10/05/2019
Satisfaction of charge 103463670003 in full
dot icon11/04/2019
Group of companies' accounts made up to 2018-11-30
dot icon26/03/2019
Registration of charge 103463670004, created on 2019-03-21
dot icon12/03/2019
Registered office address changed from Unit 2 Royds Lane Leeds LS12 6DU United Kingdom to 27 Oakwell Way Birstall Batley West Yorkshire WF17 9LU on 2019-03-12
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon18/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon03/01/2018
Registration of charge 103463670003, created on 2017-12-18
dot icon22/12/2017
Satisfaction of charge 103463670002 in full
dot icon22/12/2017
Satisfaction of charge 103463670001 in full
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon24/04/2017
Group of companies' accounts made up to 2016-11-30
dot icon07/02/2017
Previous accounting period shortened from 2017-08-31 to 2016-11-30
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon14/09/2016
Resolutions
dot icon12/09/2016
Change of share class name or designation
dot icon02/09/2016
Registration of charge 103463670002, created on 2016-09-01
dot icon02/09/2016
Registration of charge 103463670001, created on 2016-09-01
dot icon25/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

519
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
519
1.48M
-
0.00
-
-
2021
519
1.48M
-
0.00
-
-

Employees

2021

Employees

519 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

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
Browett, Steven Paul
Director
26/11/2020 - Present
4
Tattersley, Scott Jason
Director
26/11/2020 - Present
1
Green, Laura Kate
Director
25/08/2016 - Present
3
Marsh, Alex
Director
26/11/2020 - Present
11
Green, Laura Kate
Secretary
25/08/2016 - Present
-

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CUBICO GROUP LIMITED

CUBICO GROUP LIMITED is an(a) Active company incorporated on 25/08/2016 with the registered office located at Peel Avenue, Calder Business Park, Wakefield, West Yorkshire WF2 7UA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 519 according to last financial statements.

Frequently Asked Questions

What is the current status of CUBICO GROUP LIMITED?

toggle

CUBICO GROUP LIMITED is currently Active. It was registered on 25/08/2016 .

Where is CUBICO GROUP LIMITED located?

toggle

CUBICO GROUP LIMITED is registered at Peel Avenue, Calder Business Park, Wakefield, West Yorkshire WF2 7UA.

What does CUBICO GROUP LIMITED do?

toggle

CUBICO GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CUBICO GROUP LIMITED have?

toggle

CUBICO GROUP LIMITED had 519 employees in 2021.

What is the latest filing for CUBICO GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Group of companies' accounts made up to 2025-02-28.