CD (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7JZ

Company number 02905619
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address WAKEFIELD HOUSE THISTLE WAY, GILDERSOME SPUR GILDERSOME, MORLEY, LEEDS, LS27 7JZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 28 October 2015 GBP 86,533 . The most likely internet sites of CD (UK) LIMITED are www.cduk.co.uk, and www.cd-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Sandal & Agbrigg Rail Station is 8.4 miles; to Menston Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cd Uk Limited is a Private Limited Company. The company registration number is 02905619. Cd Uk Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Cd Uk Limited is Wakefield House Thistle Way Gildersome Spur Gildersome Morley Leeds Ls27 7jz. . BAKER, Gary Mark is a Director of the company. BAKER, Geoffrey Brian is a Director of the company. HIBBERT, Glynis Toni is a Director of the company. Secretary HIBBERT, Glynis Toni has been resigned. Secretary WOFFENDIN, Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DRYSDALE, George Wilson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BAKER, Gary Mark
Appointed Date: 06 November 2007
53 years old

Director
BAKER, Geoffrey Brian
Appointed Date: 21 March 1994
91 years old

Director
HIBBERT, Glynis Toni
Appointed Date: 21 March 1994
79 years old

Resigned Directors

Secretary
HIBBERT, Glynis Toni
Resigned: 02 June 1994
Appointed Date: 21 March 1994

Secretary
WOFFENDIN, Margaret
Resigned: 31 December 2010
Appointed Date: 01 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 1994
Appointed Date: 07 March 1994

Director
DRYSDALE, George Wilson
Resigned: 14 December 1996
Appointed Date: 14 February 1995
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 1994
Appointed Date: 07 March 1994

Persons With Significant Control

Mr Geoffrey Brian Baker
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Baker
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CD (UK) LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Cancellation of shares. Statement of capital on 28 October 2015
  • GBP 86,533

06 Apr 2016
Purchase of own shares.
30 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 86,533

...
... and 74 more events
15 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1994
Registered office changed on 15/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

31 Mar 1994
Particulars of mortgage/charge

28 Mar 1994
Company name changed demilowe LIMITED\certificate issued on 28/03/94
07 Mar 1994
Incorporation

CD (UK) LIMITED Charges

17 February 2005
An omnibus guarantee and set-off agreement
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2001
Rent deposit deed
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: The assignment by the chargee to the company of the right…
24 March 1994
Single debenture
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…