Active
Company Information for C & D SOUTH WEST LTD
KINGFISHER WORKS, MILLFIELD IND ESTATE, CHARD, TA20 2BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
C & D SOUTH WEST LTD | |
Legal Registered Office | |
KINGFISHER WORKS MILLFIELD IND ESTATE CHARD TA20 2BB Other companies in TA20 | |
Company Number | 05150159 | |
---|---|---|
Company ID Number | 05150159 | |
Date formed | 2004-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/04/2021 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 22:10:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JAYNE HAMMOND |
||
CHARLES DARREN HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE JENNINGS |
Company Secretary | ||
STEVEN CHARLES BEELEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Customer Service Advisor (Full-time) | Chard | Lorna Hammond, HR Administrator, C&D South West Ltd, Millfield Industrial Estate, Chard, Somerset, TA20 2BB.... |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS LORNA JADE HAMMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JAYNE CHAPPELL on 2017-02-17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 103 | |
SH01 | 24/03/17 STATEMENT OF CAPITAL GBP 103 | |
RES01 | ADOPT ARTICLES 24/03/2017 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesThat the 100 issued shares shall remain unchanged. The new articles will allow for a share capital that is comprised of ordinary shares of £1 each, "a" ordinary shares of £1 each, "b" ordinary s... | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 11/02/16 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES14 | THAT UPON THE RECOMMENDATION OF THE DIRECTORS THE SUM OF £99 BEING PART OF THE ACCUMULATED REVENUE RESERVES, BE CAPITALISED 11/02/2016 | |
RES01 | ADOPT ARTICLES 04/03/16 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsThat upon the recommendation of the directors the sum of £99 being part of the accumulated revenue reserves, be capitalised 11/02/2016Resolution of adoption... | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Darren Hammond on 2014-06-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JAYNE CHAPPELL on 2014-06-13 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DARREN HAMMOND / 08/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1041288 | Active | Licenced property: MILLFIELD KINGFISHER WORKS CHARD GB TA20 2BB;3A MILLFIELD INDUSTRIAL ESTATE UNIT CHARD GB TA20 2BB;FORMER CARGILL GRAIN STORE UNIT A & B HIGHER SHAFTESBURY LANE BLANDFORD FORUM HIGHER SHAFTESBURY LANE GB DT11 7EG. Correspondance address: MILLFIELD KINGFISHER WORKS CHARD GB TA20 2BB |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 & D SOUTH WEST LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as C & D SOUTH WEST LTD are:
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. |