CWBC LEASING (BP1) LIMITED

Register to unlock more data on OkredoRegister

CWBC LEASING (BP1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04882069

Incorporation date

29/08/2003

Size

Full

Contacts

Registered address

Registered address

30th Floor One Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2023)
dot icon25/03/2026
Appointment of Mr Ian John Benham as a director on 2026-03-24
dot icon13/01/2026
Termination of appointment of Katy Jo Kingston as a director on 2025-12-31
dot icon23/12/2025
-
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Termination of appointment of Rebecca Jane Worthington as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Jeremy Justin Turner as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Ian John Benham as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Shoaib Z Khan as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Simon Andrew Tatford as a director on 2025-07-10
dot icon25/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18
dot icon09/09/2024
Registration of charge 048820690005, created on 2024-09-09
dot icon02/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Ian John Benham on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Shoaib Z Khan on 2024-07-04
dot icon04/07/2024
Director's details changed for Ms Katy Jo Kingston on 2024-07-04
dot icon04/07/2024
Director's details changed for Mrs Rebecca Jane Worthington on 2024-07-04
dot icon04/07/2024
Change of details for Cwcb Holdings Limited as a person with significant control on 2024-07-04
dot icon28/06/2024
Registration of charge 048820690004, created on 2024-06-27
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon13/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-16

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - 10/07/2025
688
Kingston, Katy Jo
Director
06/05/2021 - 31/12/2025
428
Benham, Ian
Director
16/06/2023 - 10/07/2025
371
MAWLAW SECRETARIES LIMITED
Corporate Secretary
29/08/2003 - 29/08/2003
1060

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+
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 CWBC LEASING (BP1) LIMITED

CWBC LEASING (BP1) LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at 30th Floor One Canada Square, Canary Wharf, London E14 5AB. There are currently 5 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 CWBC LEASING (BP1) LIMITED?

toggle

CWBC LEASING (BP1) LIMITED is currently Active. It was registered on 29/08/2003 .

Where is CWBC LEASING (BP1) LIMITED located?

toggle

CWBC LEASING (BP1) LIMITED is registered at 30th Floor One Canada Square, Canary Wharf, London E14 5AB.

What does CWBC LEASING (BP1) LIMITED do?

toggle

CWBC LEASING (BP1) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CWBC LEASING (BP1) LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Ian John Benham as a director on 2026-03-24.