C & D LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3HD

Company number 01850143
Status Active
Incorporation Date 21 September 1984
Company Type Private Limited Company
Address UNIT 52, CHILDERDITCH INDUSTRIAL ESTATE, BRENTWOOD, ENGLAND, CM13 3HD
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS to Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD on 7 May 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of C & D LIMITED are www.cd.co.uk, and www.c-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Gidea Park Rail Station is 4.9 miles; to Billericay Rail Station is 5.3 miles; to Basildon Rail Station is 5.9 miles; to Grays Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Limited is a Private Limited Company. The company registration number is 01850143. C D Limited has been working since 21 September 1984. The present status of the company is Active. The registered address of C D Limited is Unit 52 Childerditch Industrial Estate Brentwood England Cm13 3hd. . HEWETT, Jacqueline Lorraine is a Secretary of the company. HEWETT, David Gareth is a Director of the company. Secretary HEWETT, Jean Elizabeth has been resigned. Director HEWETT, Jacqueline Lorraine has been resigned. Director LEE, Robert has been resigned. Director MCLEAN, Allan Macdermid has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors

Secretary
HEWETT, Jacqueline Lorraine
Appointed Date: 22 June 2004

Director
HEWETT, David Gareth

64 years old

Resigned Directors

Secretary
HEWETT, Jean Elizabeth
Resigned: 22 June 2004

Director
HEWETT, Jacqueline Lorraine
Resigned: 18 August 2004
Appointed Date: 22 June 2004
61 years old

Director
LEE, Robert
Resigned: 22 May 2003
Appointed Date: 01 October 1993
64 years old

Director
MCLEAN, Allan Macdermid
Resigned: 30 June 2015
Appointed Date: 31 December 2005
70 years old

Persons With Significant Control

Mrs Jacqueline Lorraine Hewett
Notified on: 1 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & D LIMITED Events

07 May 2017
Registered office address changed from Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS to Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD on 7 May 2017
07 May 2017
Confirmation statement made on 31 March 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35

11 Aug 2015
Registration of charge 018501430004, created on 7 August 2015
...
... and 82 more events
15 Mar 1988
Registered office changed on 15/03/88 from: unit 8 samson house business centre arterial road basildon essex

15 Mar 1988
Return made up to 31/03/87; full list of members

26 Oct 1987
Accounts made up to 31 March 1986

21 Mar 1987
Return made up to 31/03/86; full list of members

10 Sep 1986
Return made up to 31/03/85; full list of members

C & D LIMITED Charges

7 August 2015
Charge code 0185 0143 0004
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 July 2015
Charge code 0185 0143 0003
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 October 2005
Debenture
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1989
Debenture
Delivered: 10 March 1989
Status: Satisfied on 9 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…