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

C & D LIMITED

PARKER HOUSE, 44 STAFFORD ROAD, WALLINGTON, SM6 9AA,
Company Registration Number
01850143
Private Limited Company
Active

Company Overview

About C & D Ltd
C & D LIMITED was founded on 1984-09-21 and has its registered office in Wallington. The organisation's status is listed as "Active". C & D Limited is a Private Limited Company registered in ENGLAND 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 & D LIMITED
 
Legal Registered Office
PARKER HOUSE
44 STAFFORD ROAD
WALLINGTON
SM6 9AA
Other companies in DA17
 
Filing Information
Company Number 01850143
Company ID Number 01850143
Date formed 1984-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB420673473  
Last Datalog update: 2024-11-05 05:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & D 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.
Companies with same name C & D LIMITED
The following companies were found which have the same name as C & D LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & D LOGISTIC SOLUTIONS LLC 1915 MESQUITE ST EDINBURG TX 78539 Active Company formed on the 2020-07-31
C & D SILVA INVESTMENTS, LLC 12536 TIERRA NOGAL DR EL PASO TX 79938 Active Company formed on the 2009-02-27
C & D TILE LLC 12949 E. ELK PL DENVER CO 80239 Delinquent Company formed on the 2018-12-11
C & D - THE VETS, LLC 2648 REED AVE MARSHALLTOWN IA 50158 Inactive Company formed on the 2006-12-21
C & D (BEGA) PTY LIMITED NSW 2550 Active Company formed on the 2001-08-30
C & D (BRICKLAYING SPECIALISTS) LIMITED MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY STAVERTON CHELTENHAM GL51 6TQ Active Company formed on the 2003-05-12
C & D (CANADA) IMPORT & EXPORT INC. 5250 Satellite Dr. Unit 25 MISSISSAUGA Ontario L4W 5G5 Active Company formed on the 2006-11-01
C & D (CONTRACTORS) LIMITED 55, DAME STREET, DUBLIN 2. Dissolved Company formed on the 1989-03-29
C & D (GATESHEAD) LIMITED THE SEVEN STARS HIGH STREET WREKENTON GATESHEAD TYNE & WEAR NE9 7JQ Active - Proposal to Strike off Company formed on the 2017-07-24
C & D (HONG KONG) REAL ESTATE CONSULTING MANAGEMENT LIMITED Dissolved Company formed on the 1998-07-03
C & D (HONG KONG) LIMITED Dissolved Company formed on the 1993-01-05
C & D (KENT) LIMITED SUITE 21 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU Dissolved Company formed on the 2013-06-12
C & D (LEEDS) PLUMBERS MERCHANTS LIMITED RIVERSIDE HOUSE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DR Active Company formed on the 2007-02-01
C & D (LEEDS) HOLDINGS LIMITED RIVERSIDE HOUSE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DR Active Company formed on the 2017-02-08
C & D (MARCHMONT) LIMITED 22 MARCHMONT ROAD RICHMOND SURREY TW10 6HQ Active Company formed on the 2007-12-12
C & D (MICROSERVICES) LIMITED GROUND FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2SZ Active Company formed on the 2003-03-10
C & D (OLNEY) LIMITED THE OLD MALTINGS 102A HIGH STREET OLNEY BUCKS MK46 4BE Active Company formed on the 2009-05-18
C & D (ONTARIO) PROPERTIES, LLC 7352 AUTOPARKDR HUNTINGTON BEACH CA 92648 ACTIVE Company formed on the 2005-06-14
C & D (SHEET METAL) ENGINEERING LIMITED MONARCH WORKS MONARCH WORKS STATION ROAD NORTH, BELVEDERE, KENT DA17 6JL Active Company formed on the 1982-03-24
C & D (UK) LIMITED 40 GEORGE LANSBURY CURZON CRESCENT CURZON CRESCENT WILLESDEN NW10 9RX Dissolved Company formed on the 2005-03-31

Company Officers of C & D LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LORRAINE HEWETT
Company Secretary 2004-06-22
DAVID GARETH HEWETT
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN MACDERMID MCLEAN
Director 2005-12-31 2015-06-30
JACQUELINE LORRAINE HEWETT
Director 2004-06-22 2004-08-18
JEAN ELIZABETH HEWETT
Company Secretary 1991-03-31 2004-06-22
ROBERT LEE
Director 1993-10-01 2003-05-22

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
2024-10-09CONFIRMATION STATEMENT MADE ON 09/10/24, WITH NO UPDATES
2024-07-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-0513/09/22 STATEMENT OF CAPITAL GBP 100
2022-10-05SH0113/09/22 STATEMENT OF CAPITAL GBP 100
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD England
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-08-25AAMDAmended account full exemption
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/17 FROM Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 35
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 35
2016-06-02AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018501430004
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018501430003
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 35
2015-07-24SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 35
2015-07-24SH03Purchase of own shares
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCDERMID MCLEAN
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-14AAMDAmended account small company full exemption
2014-05-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for Mr David Gareth Hewett on 2014-03-01
2014-04-08CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE LORRAINE HEWETT on 2014-03-01
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0131/03/12 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-27AR0131/03/11 FULL LIST
2010-05-24AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HEWETT / 31/03/2010
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM UNIT 4 BELVEDERE IND EST FISHERS WAY BELVEDERE KENT DA17 6BS
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-04-28363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-17225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/06
2006-05-23363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: UNIT 18 TOWERFIELD ROAD TOWERFIELD INDUSTRIAL ESTATE SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9QE
2006-01-12288aNEW DIRECTOR APPOINTED
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-26288bDIRECTOR RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13288bSECRETARY RESIGNED
2004-06-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-13288bDIRECTOR RESIGNED
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: UNIT 6 CAMBRIA CLOSE CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0JX
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-07363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-18363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-08363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-30363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-15287REGISTERED OFFICE CHANGED ON 15/01/96 FROM: UNIT 21 BUCKWINS SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1BJ
1995-05-16363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/94
1994-04-12363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17220 - Manufacture of household and sanitary goods and of toilet requisites




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2010627 Licenced property: CHILDERDITCH INDUSTRIAL ESTATE UNIT 52 CHILDERDITCH HALL DRIVE LITTLE WARLEY BRENTWOOD CHILDERDITCH HALL DRIVE GB CM13 3HD. Correspondance address: CHILDERDITCH HALL DRIVE UNIT 52 CHILDERDITCH IND EST BRENTWOOD GB CM13 3HD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1130100 Licenced property: BELVEDERE INDUSTRIAL ESTATE UNIT 11 FISHERS WAY BELVEDERE FISHERS WAY GB DA17 6BS. Correspondance address: BELVEDERE INDUSTRIAL ESTATE UNIT 17 FISHERS WAY BELVEDERE FISHERS WAY GB DA17 6BS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-24 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-03-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 3,675
Creditors Due Within One Year 2011-11-01 £ 372,702
Provisions For Liabilities Charges 2011-11-01 £ 6,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 & D LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 210,527
Current Assets 2011-11-01 £ 677,026
Debtors 2011-11-01 £ 446,501
Stocks Inventory 2011-11-01 £ 19,998
Tangible Fixed Assets 2011-11-01 £ 76,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & D LIMITED
Trademarks
We have not found any records of C & D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & D 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 (17220 - Manufacture of household and sanitary goods and of toilet requisites) as C & D LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & D 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & D 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 & D 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1