Haigh Moor Way
Allerton Bywater
WF10 2JH
Director Name | Mr Christopher Stephen Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C & C Fabrications Ltd Old Great North Road Ferrybridge WF11 8PG |
Secretary Name | Mrs Natalie Wallage |
---|---|
Status | Current |
Appointed | 06 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | C & C Fabrications Ltd Old Great North Road Ferrybridge WF11 8PG |
Director Name | Mr Christopher Butler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodhall Court Colton Leeds LS15 9BP |
Secretary Name | Mr Christopher Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodhall Court Colton Leeds LS15 9BP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | candcfabrications.co.uk |
---|
Registered Address | C & C Fabrications Ltd Old Great North Road Ferrybridge WF11 8PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Christopher Butler 40.00% Ordinary |
---|---|
80 at £1 | Christopher Wallage 40.00% Ordinary |
20 at £1 | Maureen Butler 10.00% Ordinary |
20 at £1 | Natalie Wallage 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £749,137 |
Cash | £266,818 |
Current Liabilities | £348,609 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (10 months from now) |
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Christopher Butler Maureen Joyce Butler Classification: A registered charge Outstanding |
---|---|
14 December 2004 | Delivered 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 |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
23 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
20 November 2018 | Appointment of Mrs Natalie Wallage as a secretary on 6 November 2018 (2 pages) |
20 November 2018 | Appointment of Mr Christopher Stephen Taylor as a director on 6 November 2018 (2 pages) |
20 July 2018 | Registration of charge 048174870002, created on 13 July 2018 (22 pages) |
18 July 2018 | Cessation of Christopher Butler as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Registered 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 2018 | Notification of C&C Fabrications Holdings Limited as a person with significant control on 13 July 2018 (2 pages) |
18 July 2018 | Cessation of Christopher Sean Wallage as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Christopher Butler as a director on 13 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Christopher Butler as a secretary on 13 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from 34 Park Court Leeds LS1 2QH on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 34 Park Court Leeds LS1 2QH on 29 July 2011 (1 page) |
28 July 2011 | Director's details changed for Christopher Sean Wallage on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Christopher Sean Wallage on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Christopher Butler on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Christopher Butler on 28 July 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
10 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (11 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
8 July 2009 | Return made up to 02/07/09; no change of members (4 pages) |
8 July 2009 | Return made up to 02/07/09; no change of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 August 2008 | Return made up to 02/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 02/07/08; no change of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 July 2007 | Return made up to 02/07/07; full list of members
|
27 July 2007 | Return made up to 02/07/07; full list of members
|
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members
|
13 July 2005 | Return made up to 02/07/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
7 August 2003 | Ad 02/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 August 2003 | Ad 02/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (16 pages) |
2 July 2003 | Incorporation (16 pages) |