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

CUBICLE WORKS LTD

6 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, WIRRAL, CH41 5LH,
Company Registration Number
01914302
Private Limited Company
Active

Company Overview

About Cubicle Works Ltd
CUBICLE WORKS LTD was founded on 1985-05-16 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Cubicle Works Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUBICLE WORKS LTD
 
Legal Registered Office
6 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
WIRRAL
CH41 5LH
Other companies in CH41
 
Previous Names
DERACREST LIMITED12/12/2012
Filing Information
Company Number 01914302
Company ID Number 01914302
Date formed 1985-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUBICLE WORKS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCEWAN WALLACE LIMITED   PREMIER PAYROLLCENTRE LIMITED   HAINES WATTS WIRRAL 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 CUBICLE WORKS LTD
The following companies were found which have the same name as CUBICLE WORKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUBICLE WORKS, INC. 354 SW 33RD TERRACE DEERFIELD BEACH FL 33442 Active Company formed on the 2011-04-14

Company Officers of CUBICLE WORKS LTD

Current Directors
Officer Role Date Appointed
ROBERT ERNEST ANDREW STONE
Company Secretary 2008-09-03
DAVID COLIN CUTTRESS
Director 2016-06-01
DAVID GEORGE LEWIS
Director 2015-02-01
ROBERT ERNEST ANDREW STONE
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM RIMMER
Director 1991-07-11 2015-02-01
STUART ANDREW YOULDEN
Director 2013-05-09 2014-11-01
ANNE LOUISE THOMPSON
Company Secretary 1991-07-11 2008-09-03
KENNETH VICTOR RIMMER
Director 1991-07-11 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ERNEST ANDREW STONE DERALAM LAMINATES LIMITED Company Secretary 1991-07-11 CURRENT 1983-08-25 Active
ROBERT ERNEST ANDREW STONE LWS INTERIOR SOLUTIONS LTD Director 2018-01-12 CURRENT 2000-06-15 Voluntary Arrangement
ROBERT ERNEST ANDREW STONE ELITE BOARDS LIMITED Director 2015-07-28 CURRENT 2008-02-26 Active
ROBERT ERNEST ANDREW STONE INTEGRAL SURFACE DESIGNS LIMITED Director 2012-11-09 CURRENT 2012-02-15 Active
ROBERT ERNEST ANDREW STONE DERALAM LAMINATES LIMITED Director 1991-07-11 CURRENT 1983-08-25 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-06-23PSC07CESSATION OF KENNETH RIMMER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-10AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-01-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED MR DAVID COLIN CUTTRESS
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11SH10Particulars of variation of rights attached to shares
2016-03-11SH08Change of share class name or designation
2016-03-11RES12VARYING SHARE RIGHTS AND NAMES
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019143020001
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019143020004
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019143020003
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019143020002
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019143020001
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ERNEST ANDREW STONE on 2015-07-11
2015-07-16CH01Director's details changed for Robert Ernest Andrew Stone on 2015-07-11
2015-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-21RES01ADOPT ARTICLES 01/02/2015
2015-04-21RES01ADOPT ARTICLES 01/02/2015
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM RIMMER
2015-03-31AP01DIRECTOR APPOINTED DAVID GEORGE LEWIS
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART YOULDEN
2014-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW YOULDEN / 01/08/2014
2014-08-28AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0111/07/14 FULL LIST
2013-08-27RES01ADOPT ARTICLES 17/07/2013
2013-07-16AR0111/07/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED STUART ANDREW YOULDEN
2013-02-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-12RES15CHANGE OF NAME 12/12/2012
2012-12-12CERTNMCOMPANY NAME CHANGED DERACREST LIMITED CERTIFICATE ISSUED ON 12/12/12
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-23AR0111/07/12 FULL LIST
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-29AR0111/07/11 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-09AR0111/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST ANDREW STONE / 11/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RIMMER / 11/07/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY ANNE THOMPSON
2008-09-15288aSECRETARY APPOINTED ROBERT ERNEST ANDREW STONE
2008-09-10363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 52 MOUNT PLEASANT, LIVERPOOL, MERSEYSIDE, L3 5UN.
2004-08-04363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-08-09363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-07-31363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-25363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-22363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1996-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-07363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1995-08-31CERTNMCOMPANY NAME CHANGED DERALAM LAMINATES (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 01/09/95
1995-07-28363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-07-18363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1993-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-07-25363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1992-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-07-31363sRETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS
1991-10-16288DIRECTOR RESIGNED
1991-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUBICLE WORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 CUBICLE WORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CUBICLE WORKS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CUBICLE WORKS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Current Assets 2012-12-31 £ 100
Current Assets 2012-03-31 £ 100
Debtors 2012-12-31 £ 100
Debtors 2012-03-31 £ 100
Shareholder Funds 2012-12-31 £ 100
Shareholder Funds 2012-03-31 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUBICLE WORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CUBICLE WORKS LTD
Trademarks
We have not found any records of CUBICLE WORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUBICLE WORKS LTD. 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 (32990 - Other manufacturing n.e.c.) as CUBICLE WORKS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CUBICLE WORKS LTD 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 CUBICLE WORKS LTD 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 CUBICLE WORKS LTD 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.