UKBizDB.co.uk

CBEE (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbee (europe) Limited. The company was founded 17 years ago and was given the registration number 06062933. The firm's registered office is in RICHMOND. You can find them at Eton House, 18-24 Paradise Road, Richmond, Surrey. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:CBEE (EUROPE) LIMITED
Company Number:06062933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 46450 - Wholesale of perfume and cosmetics
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Eton House, 18-24 Paradise Road, Richmond, Surrey, TW9 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Sheen Road, Richmond, England, TW9 1AE

Director19 April 2021Active
2, Sheen Road, Richmond, England, TW9 1AE

Director27 November 2018Active
2, Sheen Road, Richmond, England, TW9 1AE

Director18 January 2011Active
Eton House, 18-24 Paradise Road, Richmond, United Kingdom, TW9 1SE

Secretary21 October 2013Active
Eton House, 18-24 Paradise Road, Richmond, United Kingdom, TW9 1SE

Secretary18 January 2011Active
5820 Ventry Court, Nc 27613, Raleigh, Usa,

Secretary23 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2007Active
Eton House, 18-24 Paradise Road, Richmond, TW9 1SE

Director30 June 2015Active
Eton House, 18-24 Paradise Road, Richmond, United Kingdom, TW9 1SE

Director01 February 2010Active
1000 Dickinson Circle, Nc 27614, Raleigh, Usa,

Director23 January 2007Active
Eton House, 18-24 Paradise Road, Richmond, TW9 1SE

Director30 September 2020Active
Eton House, 18-24 Paradise Road, Richmond, TW9 1SE

Director04 May 2016Active
Office 25, Basepoint Business, Centre Rivermead Drive, Westlea Swindon, SN5 7EX

Director01 February 2010Active
445 Drummond Road, Nc 27609, Raleigh, Usa,

Director23 January 2007Active
Eton House, 18-24 Paradise Road, Richmond, United Kingdom, TW9 1SE

Director03 May 2012Active

People with Significant Control

Burt's Bees International Holdings, Inc
Notified on:01 July 2016
Status:Active
Country of residence:United States
Address:210, E Pettigrew Street, Durham, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Clorox Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Clorox Building, 1221 Broadway, Oakland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-04-26Gazette

Gazette filings brought up to date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.