Company NameC.D. Interiors Limited
DirectorHelen Jackson
Company StatusActive
Company Number02767869
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Helen Jackson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dorchester Parade
Hazel Grove
Stockport
Cheshire
SK7 5HA
Secretary NameMr Andrew Alan Jackson
NationalityBritish
StatusCurrent
Appointed11 May 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Dorchester Parade
Hazel Grove
Stockport
Cheshire
SK7 5HA
Director NameMr John Kevin Clayton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director (Proposed)
Correspondence Address24 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameElaine Gore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director (Proposed)
Correspondence Address34 College Close
Heaviley
Cheshire
SK2 6TJ
Secretary NameMr John Kevin Clayton
NationalityBritish
StatusResigned
Appointed25 November 1992(same day as company formation)
RoleCompany Director (Proposed)
Correspondence Address24 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecdinteriors.co.uk
Email address[email protected]
Telephone0161 4396116
Telephone regionManchester

Location

Registered Address9 Dorchester Parade
Hazel Grove
Stockport
Cheshire
SK7 5HA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Helen Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£134,476
Cash£3,818
Current Liabilities£54,591

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

3 October 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2005Delivered on: 26 May 2005
Satisfied on: 13 January 2006
Persons entitled: John Kevin Clayton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all f/h & l/h property by way of fixed charge all estates and interest in any f/h or l/h property its goodwill all book and other debts by way of floating security its undertaking and all its other property assets.
Fully Satisfied
14 November 2003Delivered on: 21 November 2003
Satisfied on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9 dorchester parade dorchester road hazel grove and garage t/n GM248115. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 February 2000Delivered on: 16 February 2000
Satisfied on: 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 8 buxton road hazel grove stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 1993Delivered on: 19 October 1993
Satisfied on: 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 18 buxton road hazel grove stockport cheshire t/no GM5298. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 September 1993Delivered on: 19 October 1993
Satisfied on: 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 4F pepper road bramhall moor lane industrial estate bramhall moor lane stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 January 1993Delivered on: 27 January 1993
Satisfied on: 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
13 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
(3 pages)
13 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 December 2013Satisfaction of charge 5 in full (2 pages)
20 December 2013Satisfaction of charge 5 in full (2 pages)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
4 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(3 pages)
26 November 2013Satisfaction of charge 1 in full (1 page)
26 November 2013Satisfaction of charge 1 in full (1 page)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 October 2013Registration of charge 027678690007 (18 pages)
8 October 2013Registration of charge 027678690007 (18 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
11 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 January 2010Director's details changed for Helen Jackson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Helen Jackson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Andrew Alan Jackson on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Andrew Alan Jackson on 11 January 2010 (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Return made up to 25/11/08; full list of members (3 pages)
9 December 2008Return made up to 25/11/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
7 January 2007Return made up to 25/11/06; full list of members (6 pages)
7 January 2007Return made up to 25/11/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 January 2006Return made up to 25/11/05; full list of members (6 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Return made up to 25/11/05; full list of members (6 pages)
10 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
10 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
28 June 2005Declaration of assistance for shares acquisition (10 pages)
28 June 2005Declaration of assistance for shares acquisition (10 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
25 May 2005Auditor's resignation (1 page)
25 May 2005Auditor's resignation (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
22 February 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
14 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
22 December 2003Return made up to 25/11/03; full list of members (7 pages)
22 December 2003Return made up to 25/11/03; full list of members (7 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
7 August 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
7 August 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
13 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
13 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
15 February 2001Registered office changed on 15/02/01 from: c/o lawson alexander blank LTD pembroke house hawthorn street wilmslow cheshire SK9 5EH (1 page)
15 February 2001Registered office changed on 15/02/01 from: c/o lawson alexander blank LTD pembroke house hawthorn street wilmslow cheshire SK9 5EH (1 page)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
4 December 2000Return made up to 25/11/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (12 pages)
29 September 2000Full accounts made up to 30 November 1999 (12 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 25/11/99; full list of members (6 pages)
13 January 2000Return made up to 25/11/99; full list of members (6 pages)
10 September 1999Full accounts made up to 30 November 1998 (12 pages)
10 September 1999Full accounts made up to 30 November 1998 (12 pages)
13 January 1999Return made up to 25/11/98; full list of members (6 pages)
13 January 1999Return made up to 25/11/98; full list of members (6 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
5 January 1998Return made up to 25/11/97; no change of members (4 pages)
5 January 1998Return made up to 25/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 January 1997Return made up to 25/11/96; full list of members (6 pages)
16 January 1997Return made up to 25/11/96; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
27 December 1995Return made up to 25/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1995Return made up to 25/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (13 pages)
3 October 1995Registered office changed on 03/10/95 from: c/o lawson alexander blank LTD. Pembroke house, hawthorn st wilmslow cheshire SK9 5EH (1 page)
3 October 1995Accounts for a small company made up to 30 November 1994 (13 pages)
3 October 1995Registered office changed on 03/10/95 from: c/o lawson alexander blank LTD. Pembroke house, hawthorn st wilmslow cheshire SK9 5EH (1 page)
25 November 1992Incorporation (14 pages)
25 November 1992Incorporation (14 pages)