2a Derby Street
Ormskirk
Lancashire
L39 2BY
Director Name | Mr Peter Alan Ollerton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1995(7 months, 1 week after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 4 Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Gerard Russell Johnson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 4 Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Mr Garry Alan Ollerton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 4, Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY |
Secretary Name | Mr Garry Alan Ollerton |
---|---|
Status | Current |
Appointed | 22 September 2021(27 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Office Suite 4, Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY |
Secretary Name | Anthony Richard Ollerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 391 Garswood Road Garswood Wigan Lancashire WN4 0TY |
Secretary Name | Mrs Janet Christine Ollerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 4 Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cdbltd.co.uk |
---|
Registered Address | Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
55 at £1 | Peter Alan Ollerton 55.00% Ordinary |
---|---|
45 at £1 | Janet Ollerton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,990 |
Cash | £448,341 |
Current Liabilities | £215,736 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 September 2019 | Director's details changed for Mr Peter Alan Ollerton on 18 September 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
27 September 2019 | Secretary's details changed for Mrs Janet Christine Ollerton on 18 September 2019 (1 page) |
27 September 2019 | Director's details changed for Mrs Janet Christine Ollerton on 18 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Mr Gerard Russell Johnson on 18 September 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
18 September 2017 | Cessation of Janet Christine Ollerton as a person with significant control on 26 July 2017 (1 page) |
18 September 2017 | Appointment of Mr Garry Alan Ollerton as a director on 26 July 2017 (2 pages) |
18 September 2017 | Notification of Cdb North West Limited as a person with significant control on 26 July 2017 (2 pages) |
18 September 2017 | Cessation of Peter Alan Ollerton as a person with significant control on 26 July 2017 (1 page) |
18 September 2017 | Cessation of Peter Alan Ollerton as a person with significant control on 26 July 2017 (1 page) |
18 September 2017 | Cessation of Janet Christine Ollerton as a person with significant control on 26 July 2017 (1 page) |
18 September 2017 | Appointment of Mr Garry Alan Ollerton as a director on 26 July 2017 (2 pages) |
18 September 2017 | Notification of Cdb North West Limited as a person with significant control on 26 July 2017 (2 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 September 2015 | Director's details changed for Janet Christine Ollerton on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Gerard Russell Johnson on 28 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mr Peter Alan Ollerton on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Janet Christine Ollerton on 28 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mr Gerard Russell Johnson on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Peter Alan Ollerton on 28 September 2015 (2 pages) |
22 July 2015 | Appointment of Mr Gerard Russell Johnson as a director on 1 January 2014 (2 pages) |
22 July 2015 | Appointment of Mr Gerard Russell Johnson as a director on 1 January 2014 (2 pages) |
22 July 2015 | Appointment of Mr Gerard Russell Johnson as a director on 1 January 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 30 September 2014 (1 page) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Peter Alan Ollerton on 19 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from C/O Hwca Ltd Northern Assurance Buildings 9-21 Princess St Manchester M2 4DN on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Peter Alan Ollerton on 19 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Registered office address changed from C/O Hwca Ltd Northern Assurance Buildings 9-21 Princess St Manchester M2 4DN on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Janet Christine Ollerton on 19 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Janet Christine Ollerton on 19 September 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members
|
10 October 2006 | Return made up to 19/09/06; full list of members
|
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 September 2003 | Return made up to 19/09/03; full list of members
|
18 September 2003 | Return made up to 19/09/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 October 2000 | Return made up to 19/09/00; full list of members
|
9 October 2000 | Return made up to 19/09/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
22 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 November 1997 | Return made up to 19/09/97; no change of members
|
11 November 1997 | Return made up to 19/09/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 391 garswood road garswood ashton-in-makerfield wigan WN4 0TY (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 391 garswood road garswood ashton-in-makerfield wigan WN4 0TY (1 page) |
7 January 1997 | Return made up to 19/09/96; no change of members (4 pages) |
7 January 1997 | Return made up to 19/09/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
9 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 November 1995 | Return made up to 19/09/95; full list of members (8 pages) |
17 November 1995 | Return made up to 19/09/95; full list of members (8 pages) |
29 August 1995 | Accounting reference date extended from 30/09 to 28/02 (1 page) |
29 August 1995 | Accounting reference date extended from 30/09 to 28/02 (1 page) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
19 September 1994 | Incorporation (19 pages) |
19 September 1994 | Incorporation (19 pages) |