UKBizDB.co.uk

CBW RESOURCES LIMITED

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

This company is commonly known as Cbw Resources Limited. The company was founded 13 years ago and was given the registration number 07444226. The firm's registered office is in REDDITCH. You can find them at Amco Park Acanthus Road, North Moons Moat, Redditch, Worcestershire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CBW RESOURCES LIMITED
Company Number:07444226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Amco Park Acanthus Road, North Moons Moat, Redditch, Worcestershire, United Kingdom, B98 9EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary19 July 2023Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Director18 November 2010Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director19 July 2023Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Director05 June 2020Active
Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY

Director19 July 2023Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Director05 June 2020Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Director07 December 2020Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Secretary22 September 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary18 November 2010Active
34 Britannia Square, Worcester, United Kingdom, WR1 3DH

Director01 January 2012Active
Amco Park, Acanthus Road, North Moons Moat, Redditch, United Kingdom, B98 9EX

Director05 June 2020Active

People with Significant Control

Cbw Group Holdings Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom, CV34 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Andrews
Notified on:05 June 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Amco Park, Acanthus Road, Redditch, United Kingdom, B98 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Don Mucci
Notified on:05 June 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Amco Park, Acanthus Road, Redditch, United Kingdom, B98 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Diane Andrews
Notified on:14 November 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:34 Britannia Square, Worcester, United Kingdom, WR1 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rachel Diane Andrews
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:34 Britannia Square, Worcester, United Kingdom, WR1 3DH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-09-19Officers

Appoint corporate secretary company with name date.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital variation of rights attached to shares.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2023-07-24Address

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

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.