Company NameC.B. Precast Flooring Limited
DirectorsPaul John Cutler and Andrew Teasdale
Company StatusActive
Company Number05173761
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul John Cutler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mariner Court Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
Secretary NameKaren Clarkson
NationalityEnglish
StatusCurrent
Appointed01 January 2008(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mariner Court Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Andrew Teasdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynefield Park Ashington
Northumberland
NE63 9YH
Director NameMr Gordon Beever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Royd Farm
Halifax Road Hoylandswaine
Sheffield
S36 7EY
Secretary NamePaul John Cutler
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address7 Rock Edge
Off Knowler Hill
Liversedge
West Yorkshire
WF15 6DY
Director NameMr Ian Carling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(8 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFosse Cottages
Brokenborough
Malmesbury
Wiltshire
SN16 0QZ
Director NamePaula Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(8 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335b Wakefield Road
Denby Dale
Huddersfield
Yorkshire
HD8 8RT
Director NameMr Richard Cutler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(7 years, 12 months after company formation)
Appointment Duration10 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mariner Court Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecbprecast.co.uk

Location

Registered Address4 Mariner Court
Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cutler Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£261,707
Cash£321,224
Current Liabilities£1,080,601

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

30 November 2016Delivered on: 3 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4 mariner court durkar wakefield title no YY58726.
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2005Delivered on: 22 April 2005
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank 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

17 December 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 August 2019 (8 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 August 2018 (10 pages)
25 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
11 September 2017Director's details changed for Mr Andrew Teasdale on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Andrew Teasdale on 11 September 2017 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 January 2017Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield Yorkshire HD8 8RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page)
31 January 2017Director's details changed for Paul John Cutler on 27 January 2017 (2 pages)
31 January 2017Director's details changed for Paul John Cutler on 27 January 2017 (2 pages)
31 January 2017Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield Yorkshire HD8 8RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 December 2016Registration of charge 051737610003, created on 30 November 2016 (9 pages)
3 December 2016Registration of charge 051737610003, created on 30 November 2016 (9 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 October 2014Termination of appointment of Paula Cutler as a director on 29 September 2014 (1 page)
7 October 2014Termination of appointment of Paula Cutler as a director on 29 September 2014 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
11 April 2014Appointment of Mr Andrew Teasdale as a director (2 pages)
11 April 2014Appointment of Mr Andrew Teasdale as a director (2 pages)
27 February 2014Registration of charge 051737610002 (5 pages)
27 February 2014Registration of charge 051737610002 (5 pages)
8 January 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Satisfaction of charge 1 in full (1 page)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Appointment of Mr Richard Cutler as a director (2 pages)
19 November 2012Appointment of Mr Richard Cutler as a director (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2010Secretary's details changed for Karen Clarkson on 7 July 2010 (1 page)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Paul John Cutler on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Paul John Cutler on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Paula Cutler on 7 July 2010 (2 pages)
3 August 2010Secretary's details changed for Karen Clarkson on 7 July 2010 (1 page)
3 August 2010Director's details changed for Paula Cutler on 7 July 2010 (2 pages)
3 August 2010Secretary's details changed for Karen Clarkson on 7 July 2010 (1 page)
3 August 2010Director's details changed for Paula Cutler on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Paul John Cutler on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 07/07/08; full list of members (3 pages)
14 October 2008Return made up to 07/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
24 August 2007Return made up to 07/07/07; full list of members (2 pages)
24 August 2007Return made up to 07/07/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
25 April 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (2 pages)
17 March 2005Director resigned (2 pages)
17 March 2005New director appointed (3 pages)
21 September 2004Registered office changed on 21/09/04 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page)
21 September 2004Registered office changed on 21/09/04 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 45A main street garforth leeds LS25 1DS (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 45A main street garforth leeds LS25 1DS (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)