Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & S. NAMEPLATE CO. LIMITED
Company Information for

C. & S. NAMEPLATE CO. LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
Company Registration Number
00957411
Private Limited Company
Liquidation

Company Overview

About C. & S. Nameplate Co. Ltd
C. & S. NAMEPLATE CO. LIMITED was founded on 1969-07-02 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". C. & S. Nameplate Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C. & S. NAMEPLATE CO. LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
BN1 1EE
Other companies in BN3
 
Filing Information
Company Number 00957411
Company ID Number 00957411
Date formed 1969-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-09-06 13:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & S. NAMEPLATE CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C. & S. NAMEPLATE CO. LIMITED

Current Directors
Officer Role Date Appointed
GUY PATERSON
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CLEMINSHAW HARRIS
Company Secretary 2008-08-18 2010-12-14
GUY PATERSON
Company Secretary 1991-09-30 2008-08-18
JAMES LEONARD HAYWARD
Director 1991-09-30 2008-06-27
GORDON GRAHAM POVEY
Director 1991-09-30 2002-01-30
BRIAN PATERSON
Director 1991-09-30 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY PATERSON C & S SIGNS LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
GUY PATERSON C N P (PORTSLADE) LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
GUY PATERSON C & S NAMEPLATE GROUP LIMITED Director 2008-12-16 CURRENT 2008-12-16 Liquidation
GUY PATERSON FRANKLIN TOOLING COMPANY LIMITED Director 1991-09-30 CURRENT 1978-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Voluntary liquidation Statement of receipts and payments to 2024-01-29
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM Cvr Global Llp, 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN
2021-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-12-27LIQ10Removal of liquidator by court order
2019-12-27600Appointment of a voluntary liquidator
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 85 Church Road Hove Brighton East Sussex BN3 2BB
2019-02-20LIQ02Voluntary liquidation Statement of affairs
2019-02-20600Appointment of a voluntary liquidator
2019-02-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-30
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 35000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 35000
2015-11-25AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 35000
2014-11-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 35000
2013-11-15AR0130/09/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-13AR0130/09/11 ANNUAL RETURN FULL LIST
2011-11-15AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22RES13Resolutions passed:
  • Dispence with secretary 14/12/2010
2010-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE HARRIS
2010-11-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0130/09/10 ANNUAL RETURN FULL LIST
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CLEMINSHAW HARRIS / 30/09/2010
2009-11-13AR0130/09/09 FULL LIST
2009-10-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2008-11-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY GUY PATERSON
2008-08-26288aSECRETARY APPOINTED ANNE CLEMINSHAW HARRIS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAYWARD
2007-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-18363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-16363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-27RES12VARYING SHARE RIGHTS AND NAMES
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-18363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-12288bDIRECTOR RESIGNED
2002-02-12123NC INC ALREADY ADJUSTED 15/01/02
2002-02-12RES04£ NC 1000/100000 15/01
2002-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-1288(2)RAD 30/01/02--------- £ SI 9000@1=9000 £ IC 1000/10000
2002-02-1288(2)RAD 30/01/02--------- £ SI 20000@1=20000 £ IC 10000/30000
2002-02-1288(2)RAD 30/01/02--------- £ SI 5000@1=5000 £ IC 30000/35000
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-06363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-20363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-09363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-15363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-09363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1994-10-18363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/07/94
1993-11-25AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-10-12363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1992-11-19AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-10-23363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-10-23288DIRECTOR RESIGNED
1992-01-10395PARTICULARS OF MORTGAGE/CHARGE
1991-10-23AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C. & S. NAMEPLATE CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-15
Resolution2019-02-15
Fines / Sanctions
No fines or sanctions have been issued against C. & S. NAMEPLATE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2007-08-01 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-25 Outstanding HSBC BANK PLC
CHARGE 1992-01-10 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-12-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. & S. NAMEPLATE CO. LIMITED

Intangible Assets
Patents
We have not found any records of C. & S. NAMEPLATE CO. LIMITED registering or being granted any patents
Domain Names

C. & S. NAMEPLATE CO. LIMITED owns 1 domain names.

candsnameplate.co.uk  

Trademarks
We have not found any records of C. & S. NAMEPLATE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & S. NAMEPLATE CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as C. & S. NAMEPLATE CO. LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where C. & S. NAMEPLATE CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC. & S. NAMEPLATE CO. LIMITEDEvent Date2019-02-15
Name of Company: C. & S. NAMEPLATE CO. LIMITED Company Number: 00957411 Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Registered office: 85 Church Road, H…
 
Initiating party Event TypeResolution
Defending partyC. & S. NAMEPLATE CO. LIMITEDEvent Date2019-02-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & S. NAMEPLATE CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C. & S. NAMEPLATE CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.