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

CB REID LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, DT1 3AQ,
Company Registration Number
04717900
Private Limited Company
Active

Company Overview

About Cb Reid Ltd
CB REID LIMITED was founded on 2003-04-01 and has its registered office in Dorchester. The organisation's status is listed as "Active". Cb Reid 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
CB REID LIMITED
 
Legal Registered Office
WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE
POUNDBURY
DORCHESTER
DORSET
DT1 3AQ
Other companies in DT1
 
Previous Names
COYNE BUTTERWORTH REID LIMITED09/06/2009
COYNE BUTTERWORTH (DORCHESTER) LIMITED26/03/2007
Filing Information
Company Number 04717900
Company ID Number 04717900
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813126466  
Last Datalog update: 2024-04-06 19:42:14
Primary Source:Companies House
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 CB REID LIMITED
The following companies were found which have the same name as CB REID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CB REID AUDIT LIMITED WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE POUNDBURY DORCHESTER DT1 3AQ Active Company formed on the 2024-02-27

Company Officers of CB REID LIMITED

Current Directors
Officer Role Date Appointed
NERYS CATTERMOLE
Company Secretary 2012-03-26
PETER ALEXANDER CATTERMOLE
Director 2008-02-20
LAURA NICOLE EVANS
Director 2017-10-26
DAVID ROBYN GORDON-SMITH
Director 2006-11-22
MATTHEW CHARLES HAINES
Director 2017-07-01
DANIEL CHARLES WILLIAM REID
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CARRUTHERS
Company Secretary 2008-08-08 2012-03-26
TORBEN HOULBERG
Director 2003-05-12 2009-12-23
TORBEN HOULBERG
Company Secretary 2007-06-28 2008-08-08
JONATHAN EDGE
Company Secretary 2005-06-29 2007-06-28
TRACEY ELLEN HARTLEY
Company Secretary 2003-05-12 2005-06-29
MARK STEPHEN GEORGE WALLIS
Company Secretary 2003-04-01 2003-05-13
STEPHEN MARK DAVIS
Director 2003-04-01 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER CATTERMOLE C B REID BUSINESS SUPPORT LIMITED Director 2013-04-30 CURRENT 2009-03-04 Active - Proposal to Strike off
PETER ALEXANDER CATTERMOLE CB SECRETARIAL SERVICES LIMITED Director 2010-09-13 CURRENT 2006-07-19 Dissolved 2015-10-13
DAVID ROBYN GORDON-SMITH HARLOW ENGINEERING LIMITED Director 2016-03-21 CURRENT 2016-03-21 In Administration/Administrative Receiver
DAVID ROBYN GORDON-SMITH EXTRINSICA GLOBAL LIMITED Director 2015-06-24 CURRENT 2010-06-23 Active
DAVID ROBYN GORDON-SMITH HARLOW GROUP LIMITED Director 2015-03-27 CURRENT 2005-04-21 Active
DAVID ROBYN GORDON-SMITH HARLOW MANUFACTURING LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID ROBYN GORDON-SMITH C B REID BUSINESS SUPPORT LIMITED Director 2014-04-01 CURRENT 2009-03-04 Active - Proposal to Strike off
DAVID ROBYN GORDON-SMITH TRUE NOMINEES LTD Director 2009-03-18 CURRENT 2009-03-18 Active
MATTHEW CHARLES HAINES WESSEX MULTI ACADEMY TRUST Director 2018-03-07 CURRENT 2011-06-21 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01Director's details changed for Mrs Laura Nicole Evans on 2024-02-01
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-04-16CH01Director's details changed for Mr Matthew Charles Haines on 2021-04-16
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER CATTERMOLE
2021-03-17PSC09Withdrawal of a person with significant control statement on 2021-03-17
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-15RES13Resolutions passed:
  • Contract proposed 21/07/2020
2020-09-15RES12Resolution of varying share rights or name
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-14SH10Particulars of variation of rights attached to shares
2020-09-14SH08Change of share class name or designation
2020-09-14SH03Purchase of own shares
2020-09-11SH06Cancellation of shares. Statement of capital on 2020-07-21 GBP 12,000
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBYN GORDON-SMITH
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 15000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AP01DIRECTOR APPOINTED MRS LAURA NICOLE EVANS
2017-07-17SH08Change of share class name or designation
2017-07-03AP01DIRECTOR APPOINTED MATTHEW CHARLES HAINES
2017-05-02RES12VARYING SHARE RIGHTS AND NAMES
2017-05-02RES01ADOPT ARTICLES 29/03/2017
2017-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 15000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-13SH10Particulars of variation of rights attached to shares
2017-04-13SH08Change of share class name or designation
2017-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-13RES01ADOPT ARTICLES 29/03/2017
2017-02-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-26AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 15000
2015-04-09AR0101/04/15 ANNUAL RETURN FULL LIST
2014-06-12CC04Statement of company's objects
2014-05-27CC04Statement of company's objects
2014-05-14RES01ADOPT ARTICLES 14/05/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2013-08-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Mr Peter Cattermole on 2013-04-01
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT
2012-04-26AR0101/04/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-27AP03SECRETARY APPOINTED MRS NERYS CATTERMOLE
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY LINDA CARRUTHERS
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-26AR0101/04/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-27AR0101/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CATTERMOLE / 31/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CARRUTHERS / 31/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 06/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES WILLIAM REID / 06/04/2010
2010-01-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN HOULBERG
2009-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-05CERTNMCOMPANY NAME CHANGED COYNE BUTTERWORTH REID LIMITED CERTIFICATE ISSUED ON 09/06/09
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12288aDIRECTOR APPOINTED MR PETER CATTERMOLE
2008-10-0788(2)AD 02/10/08 GBP SI 5000@1=5000 GBP IC 10000/15000
2008-08-12288aSECRETARY APPOINTED MRS LINDA ANNE CARRUTHERS
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY TORBEN HOULBERG
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-04363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORBEN HOULBERG / 01/04/2008
2008-04-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-29288bSECRETARY RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-26CERTNMCOMPANY NAME CHANGED COYNE BUTTERWORTH (DORCHESTER) L IMITED CERTIFICATE ISSUED ON 26/03/07
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-04-03363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-05-19363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS; AMEND
2005-04-04363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-07363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-08225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2003-09-0288(2)RAD 20/08/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-05-22288bDIRECTOR RESIGNED
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 33 ICEN ROAD WEYMOUTH DORSET DT3 5JL
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CB REID LIMITED 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 CB REID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED OF A LIFE POLICY 2012-12-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-01-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-01-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CB REID LIMITED

Intangible Assets
Patents
We have not found any records of CB REID LIMITED registering or being granted any patents
Domain Names

CB REID LIMITED owns 1 domain names.

accountantsdorchester.co.uk  

Trademarks
We have not found any records of CB REID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB REID 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 (69201 - Accounting and auditing activities) as CB REID LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CB REID 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 CB REID 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 CB REID 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.