About

Registered Number: 01226088
Date of Incorporation: 11/09/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: 17 Greenhill Street, Stratford Upon Avon, Warwickshire, CV37 6LF

 

Having been setup in 1975, C. Padbury Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADBURY, Clifford Philip N/A - 1
PADBURY, Daniel Philip 01 September 2001 - 1
PADBURY, Claire Jane N/A 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
PADBURY, Tara 11 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 07 April 2015
CH01 - Change of particulars for director 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 29 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 25 June 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 13 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 01 July 1996
395 - Particulars of a mortgage or charge 21 August 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 03 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1990
395 - Particulars of a mortgage or charge 19 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 February 1990
395 - Particulars of a mortgage or charge 19 January 1990
395 - Particulars of a mortgage or charge 19 January 1990
AA - Annual Accounts 12 December 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 1995 Fully Satisfied

N/A

Legal charge 02 February 1990 Fully Satisfied

N/A

Floating charge 05 January 1990 Outstanding

N/A

Legal charge 05 January 1990 Fully Satisfied

N/A

Legal charge 08 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.