Company NameC & C Fabrications Limited
DirectorsChristopher Sean Wallage and Christopher Stephen Taylor
Company StatusActive
Company Number04817487
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameChristopher Sean Wallage
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bywater Court
Haigh Moor Way
Allerton Bywater
WF10 2JH
Director NameMr Christopher Stephen Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC & C Fabrications Ltd Old Great North Road
Ferrybridge
WF11 8PG
Secretary NameMrs Natalie Wallage
StatusCurrent
Appointed06 November 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressC & C Fabrications Ltd Old Great North Road
Ferrybridge
WF11 8PG
Director NameMr Christopher Butler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodhall Court
Colton
Leeds
LS15 9BP
Secretary NameMr Christopher Butler
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodhall Court
Colton
Leeds
LS15 9BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecandcfabrications.co.uk

Location

Registered AddressC & C Fabrications Ltd
Old Great North Road
Ferrybridge
WF11 8PG
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Christopher Butler
40.00%
Ordinary
80 at £1Christopher Wallage
40.00%
Ordinary
20 at £1Maureen Butler
10.00%
Ordinary
20 at £1Natalie Wallage
10.00%
Ordinary

Financials

Year2014
Net Worth£749,137
Cash£266,818
Current Liabilities£348,609

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

13 July 2018Delivered on: 20 July 2018
Persons entitled:
Christopher Butler
Maureen Joyce Butler

Classification: A registered charge
Outstanding
14 December 2004Delivered on: 18 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old great north road, ferrybridge.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
23 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to C & C Fabrications Ltd Old Great North Road Ferrybridge WF11 8PG on 3 March 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
20 November 2018Appointment of Mrs Natalie Wallage as a secretary on 6 November 2018 (2 pages)
20 November 2018Appointment of Mr Christopher Stephen Taylor as a director on 6 November 2018 (2 pages)
20 July 2018Registration of charge 048174870002, created on 13 July 2018 (22 pages)
18 July 2018Cessation of Christopher Butler as a person with significant control on 13 July 2018 (1 page)
18 July 2018Registered office address changed from 34 Park Cross Street Leeds LS1 8QH to 34 Park Cross Street Leeds LS1 2QH on 18 July 2018 (1 page)
18 July 2018Notification of C&C Fabrications Holdings Limited as a person with significant control on 13 July 2018 (2 pages)
18 July 2018Cessation of Christopher Sean Wallage as a person with significant control on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Christopher Butler as a director on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Christopher Butler as a secretary on 13 July 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(5 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(5 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from 34 Park Court Leeds LS1 2QH on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 34 Park Court Leeds LS1 2QH on 29 July 2011 (1 page)
28 July 2011Director's details changed for Christopher Sean Wallage on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Christopher Sean Wallage on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Christopher Butler on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Christopher Butler on 28 July 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (11 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
8 July 2009Return made up to 02/07/09; no change of members (4 pages)
8 July 2009Return made up to 02/07/09; no change of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 August 2008Return made up to 02/07/08; no change of members (7 pages)
7 August 2008Return made up to 02/07/08; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 July 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(7 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(7 pages)
29 June 2005Registered office changed on 29/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
29 June 2005Registered office changed on 29/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
4 August 2004Return made up to 02/07/04; full list of members (7 pages)
4 August 2004Return made up to 02/07/04; full list of members (7 pages)
7 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
7 August 2003Ad 02/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 August 2003Ad 02/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)