About

Registered Number: 01850143
Date of Incorporation: 21/09/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Unit 52 Childerditch Industrial Estate, Brentwood, CM13 3HD,

 

Based in Brentwood, C & D Ltd was established in 1984, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Hewett, David Gareth, Hewett, Jean Elizabeth, Hewett, Jacqueline Lorraine, Lee, Robert, Mclean, Allan Macdermid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETT, David Gareth N/A - 1
HEWETT, Jacqueline Lorraine 22 June 2004 18 August 2004 1
LEE, Robert 01 October 1993 22 May 2003 1
MCLEAN, Allan Macdermid 31 December 2005 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HEWETT, Jean Elizabeth N/A 22 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 07 May 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 02 June 2016
MR01 - N/A 11 August 2015
AA - Annual Accounts 30 July 2015
MR01 - N/A 27 July 2015
SH06 - Notice of cancellation of shares 24 July 2015
SH03 - Return of purchase of own shares 24 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 20 April 2015
AAMD - Amended Accounts 14 July 2014
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2009
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 24 January 2004
288b - Notice of resignation of directors or secretaries 13 June 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 08 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 22 January 1996
287 - Change in situation or address of Registered Office 15 January 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 13 February 1994
288 - N/A 27 September 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 03 October 1991
363a - Annual Return 09 July 1991
363 - Annual Return 03 March 1991
AA - Annual Accounts 04 October 1990
287 - Change in situation or address of Registered Office 13 July 1989
363 - Annual Return 20 June 1989
287 - Change in situation or address of Registered Office 15 June 1989
AA - Annual Accounts 26 April 1989
395 - Particulars of a mortgage or charge 10 March 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 04 November 1988
287 - Change in situation or address of Registered Office 15 March 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 21 March 1987
363 - Annual Return 10 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

Debenture 26 October 2005 Outstanding

N/A

Debenture 03 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.