About

Registered Number: 03952893
Date of Incorporation: 21/03/2000 (24 years ago)
Company Status: Active
Registered Address: Halifax Approach New Cut, Lissett, Driffield, East Yorkshire, YO25 8PT,

 

Founded in 2000, Cb Solutions U.K. Ltd have registered office in Driffield, East Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Brown, Matthew, Clark, Jonathan Mark, Burrell, Lesley Ann, Grayston, Janine Anne, Ludolf, Julia, Watson, John Rodney in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Matthew 04 July 2017 - 1
CLARK, Jonathan Mark 04 July 2017 - 1
WATSON, John Rodney 20 July 2000 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Lesley Ann 01 September 2003 02 May 2011 1
GRAYSTON, Janine Anne 20 July 2000 01 September 2003 1
LUDOLF, Julia 01 October 2016 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 March 2020
TM02 - Termination of appointment of secretary 12 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 October 2018
MR04 - N/A 30 August 2018
MR04 - N/A 29 June 2018
CS01 - N/A 23 March 2018
RESOLUTIONS - N/A 19 December 2017
CONNOT - N/A 19 December 2017
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 25 September 2017
PSC04 - N/A 13 September 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 08 November 2016
AP03 - Appointment of secretary 06 October 2016
AD01 - Change of registered office address 06 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 19 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 14 March 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 07 November 2008
MEM/ARTS - N/A 22 April 2008
CERTNM - Change of name certificate 15 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 16 December 2005
225 - Change of Accounting Reference Date 06 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 16 January 2002
225 - Change of Accounting Reference Date 03 May 2001
363s - Annual Return 25 April 2001
395 - Particulars of a mortgage or charge 02 December 2000
225 - Change of Accounting Reference Date 31 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 24 July 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Legal assignment 07 February 2012 Outstanding

N/A

Legal charge 08 October 2007 Fully Satisfied

N/A

Legal mortgage 08 October 2007 Fully Satisfied

N/A

Floating charge (all assets) 03 August 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 03 August 2005 Outstanding

N/A

Debenture 30 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.