CUXSON GERRARD & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUXSON GERRARD & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00080715

Incorporation date

21/04/1904

Size

Full

Contacts

Registered address

Registered address

125 Broadwell Road, Oldbury, West Midlands B69 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1904)
dot icon07/04/2026
Memorandum and Articles of Association
dot icon07/04/2026
Resolutions
dot icon02/04/2026
Termination of appointment of Charles Mullen as a director on 2026-03-31
dot icon02/04/2026
Appointment of Mr Michael Norman Ratcliffe as a director on 2026-03-31
dot icon02/02/2026
Notification of Cuxson Gerrard Employees Trustees Limited as a person with significant control on 2026-01-28
dot icon30/01/2026
Withdrawal of a person with significant control statement on 2026-01-30
dot icon29/01/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon26/01/2026
Resolutions
dot icon26/01/2026
Solvency Statement dated 21/01/26
dot icon26/01/2026
Statement by Directors
dot icon26/01/2026
Statement of capital on 2026-01-26
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-10-28
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon24/07/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon20/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon02/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/01/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-12-09
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon03/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-15
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon14/02/2022
Director's details changed for Mr Charles Mullen on 2022-01-29
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon26/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon08/06/2020
Satisfaction of charge 1 in full
dot icon08/06/2020
Satisfaction of charge 4 in full
dot icon08/06/2020
Satisfaction of charge 2 in full
dot icon08/06/2020
Satisfaction of charge 5 in full
dot icon08/06/2020
Satisfaction of charge 6 in full
dot icon08/06/2020
Satisfaction of charge 7 in full
dot icon08/06/2020
Satisfaction of charge 3 in full
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon08/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon26/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon30/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon04/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-24
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon04/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/10/2015
Auditor's resignation
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon27/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/04/2014
Director's details changed for Elaine Gillian Grubb on 2014-03-06
dot icon19/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon09/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon20/01/2010
Secretary's details changed
dot icon20/01/2010
Director's details changed
dot icon20/01/2010
Director's details changed
dot icon20/01/2010
Director's details changed
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon28/09/2009
Director's change of particulars / david wain / 11/09/2009
dot icon15/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 01/11/08; full list of members
dot icon29/04/2008
Director appointed elaine gillian grubb
dot icon28/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 01/11/07; full list of members
dot icon28/07/2007
Ad 17/05/07--------- £ si [email protected]=900 £ ic 346599/347499
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon12/06/2007
Ad 17/05/07--------- £ si [email protected]=18384 £ ic 328215/346599
dot icon02/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon05/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon03/01/2006
Ad 07/12/05--------- £ si [email protected]=600 £ ic 327615/328215
dot icon30/11/2005
Return made up to 01/11/05; full list of members
dot icon26/09/2005
Ad 06/09/05--------- £ si [email protected]=5586 £ ic 321783/327369
dot icon18/08/2005
Ad 20/09/04-21/09/04 £ si [email protected]
dot icon16/08/2005
Ad 02/08/05--------- £ si [email protected]=155 £ ic 321628/321783
dot icon22/04/2005
Ad 16/03/05--------- £ si [email protected]=2551 £ ic 319077/321628
dot icon24/01/2005
Ad 17/12/04--------- £ si [email protected]=444 £ ic 318633/319077
dot icon11/01/2005
Director's particulars changed
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon17/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon22/10/2004
Ad 20/09/04-21/09/04 £ si [email protected]=4883 £ ic 313750/318633
dot icon26/05/2004
Ad 20/04/04--------- £ si [email protected]=1200 £ ic 312550/313750
dot icon20/04/2004
Ad 10/03/04--------- £ si [email protected]=3000 £ ic 309550/312550
dot icon17/03/2004
Ad 19/02/04--------- £ si [email protected]=400 £ ic 309150/309550
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon18/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon10/10/2003
Ad 16/09/03--------- £ si [email protected]=1500 £ ic 307650/309150
dot icon10/10/2003
Ad 18/09/03-19/09/03 £ si [email protected]=800 £ ic 306850/307650
dot icon14/04/2003
Ad 14/03/03--------- £ si [email protected]=4250 £ ic 302600/306850
dot icon23/03/2003
Ad 24/02/03--------- £ si [email protected]=600 £ ic 302000/302600
dot icon16/01/2003
Ad 20/12/02--------- £ si [email protected]=2000 £ ic 300000/302000
dot icon08/11/2002
Return made up to 01/11/02; full list of members
dot icon25/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/10/2002
Ad 25/09/02--------- £ si [email protected]=1544 £ ic 298455/299999
dot icon15/08/2002
Ad 19/07/02--------- £ si [email protected]=600 £ ic 297855/298455
dot icon25/04/2002
Ad 28/03/02--------- £ si [email protected]=3355 £ ic 294500/297855
dot icon26/03/2002
Ad 13/03/02--------- £ si [email protected]=2500 £ ic 292000/294500
dot icon11/01/2002
Ad 11/12/01--------- £ si [email protected]=2000 £ ic 290000/292000
dot icon22/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 01/11/01; full list of members
dot icon21/12/2000
Ad 08/12/00--------- £ si [email protected]=2000 £ ic 288000/290000
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon18/10/2000
Full group accounts made up to 2000-03-31
dot icon01/08/2000
Ad 29/06/00--------- £ si 35000@1=35000 £ ic 284498/319498
dot icon07/03/2000
Ad 09/02/00--------- £ si [email protected]=500 £ ic 283998/284498
dot icon29/12/1999
Ad 20/12/99--------- £ si [email protected]=2000 £ ic 281998/283998
dot icon17/12/1999
Full group accounts made up to 1999-03-31
dot icon13/12/1999
New director appointed
dot icon19/11/1999
Return made up to 01/11/99; full list of members
dot icon27/07/1999
Ad 14/07/99--------- £ si [email protected]=1500 £ ic 280498/281998
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Ad 16/06/99--------- £ si [email protected]=515 £ ic 279983/280498
dot icon31/03/1999
Ad 02/03/99--------- £ si [email protected]=13054 £ ic 266929/279983
dot icon26/01/1999
Full group accounts made up to 1998-03-31
dot icon23/12/1998
Ad 09/12/98--------- £ si [email protected]=263 £ ic 266666/266929
dot icon24/11/1998
Return made up to 01/11/98; full list of members
dot icon09/04/1998
Ad 26/03/98--------- £ si [email protected]=6666 £ ic 260000/266666
dot icon24/11/1997
Return made up to 01/11/97; full list of members
dot icon20/11/1997
Full group accounts made up to 1997-03-31
dot icon24/01/1997
Full group accounts made up to 1996-03-31
dot icon29/11/1996
Return made up to 01/11/96; change of members
dot icon16/05/1996
Location of register of members
dot icon29/01/1996
Director resigned
dot icon09/01/1996
Secretary resigned;new secretary appointed
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon28/11/1995
Return made up to 01/11/95; change of members
dot icon20/11/1995
S-div 20/10/95
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon08/11/1995
Certificate of change of name
dot icon22/02/1995
Secretary's particulars changed
dot icon01/02/1995
New director appointed
dot icon26/01/1995
Registered office changed on 26/01/95 from: 47 century road oldbury warley west midlands B69 4AH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 01/11/94; bulk list available separately
dot icon01/12/1994
Full group accounts made up to 1994-04-01
dot icon23/12/1993
Full group accounts made up to 1993-04-02
dot icon08/12/1993
Return made up to 01/11/93; full list of members
dot icon24/12/1992
Group accounts for a medium company made up to 1992-03-27
dot icon01/12/1992
Return made up to 01/11/92; change of members
dot icon20/10/1992
Director resigned
dot icon10/12/1991
Group accounts for a medium company made up to 1991-03-29
dot icon29/11/1991
Return made up to 01/11/91; full list of members
dot icon06/12/1990
Full group accounts made up to 1990-03-30
dot icon06/12/1990
Return made up to 02/11/90; full list of members
dot icon18/10/1990
Director resigned
dot icon28/08/1990
Director's particulars changed
dot icon08/12/1989
Full group accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 03/11/89; full list of members
dot icon20/11/1989
New director appointed
dot icon12/04/1989
Registered office changed on 12/04/89 from: fountain lane, oldbury, worcs B69 3BB
dot icon18/01/1989
Wd 29/12/88 ad 28/10/88--------- £ si 168000@1=168000
dot icon19/12/1988
Full group accounts made up to 1988-03-25
dot icon19/12/1988
Return made up to 11/11/88; full list of members
dot icon25/11/1988
Nc inc already adjusted
dot icon25/11/1988
Conve
dot icon25/11/1988
Resolutions
dot icon25/11/1988
Resolutions
dot icon25/11/1988
Resolutions
dot icon25/11/1988
Resolutions
dot icon25/11/1988
Resolutions
dot icon17/12/1987
Full group accounts made up to 1987-03-27
dot icon17/12/1987
Return made up to 30/10/87; full list of members
dot icon26/01/1987
Return made up to 31/10/86; full list of members
dot icon28/11/1986
Group of companies' accounts made up to 1986-03-28
dot icon28/11/1986
Group of companies' accounts made up to 1986-03-28
dot icon21/04/1904
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullen, Charles
Director
25/01/1995 - 31/03/2026
11
Grubb, Elaine Gillian
Director
01/06/2007 - Present
7
Wain, David Robert
Director
08/12/1999 - Present
6
Ratcliffe, Michael Norman
Director
31/03/2026 - Present
5

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 CUXSON GERRARD & COMPANY LIMITED

CUXSON GERRARD & COMPANY LIMITED is an(a) Active company incorporated on 21/04/1904 with the registered office located at 125 Broadwell Road, Oldbury, West Midlands B69 4BF. There are currently 3 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 CUXSON GERRARD & COMPANY LIMITED?

toggle

CUXSON GERRARD & COMPANY LIMITED is currently Active. It was registered on 21/04/1904 .

Where is CUXSON GERRARD & COMPANY LIMITED located?

toggle

CUXSON GERRARD & COMPANY LIMITED is registered at 125 Broadwell Road, Oldbury, West Midlands B69 4BF.

What does CUXSON GERRARD & COMPANY LIMITED do?

toggle

CUXSON GERRARD & COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CUXSON GERRARD & COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Memorandum and Articles of Association.