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

CBA (ACCOUNTANTS) LIMITED

72 LAIRGATE, BEVERLEY, EAST YORKSHIRE, HU17 8EU,
Company Registration Number
04923526
Private Limited Company
Active

Company Overview

About Cba (accountants) Ltd
CBA (ACCOUNTANTS) LIMITED was founded on 2003-10-07 and has its registered office in Beverley. The organisation's status is listed as "Active". Cba (accountants) 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
CBA (ACCOUNTANTS) LIMITED
 
Legal Registered Office
72 LAIRGATE
BEVERLEY
EAST YORKSHIRE
HU17 8EU
Other companies in HU17
 
Filing Information
Company Number 04923526
Company ID Number 04923526
Date formed 2003-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 17:07:29
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.

Company Officers of CBA (ACCOUNTANTS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP JENKINSON
Company Secretary 2003-10-07
TIMOTHY CHRISTOPHER BARLEY
Director 2004-10-14
CHRISTOPHER STUART BROWN
Director 2003-10-07
STEPHEN PHILIP JENKINSON
Director 2003-10-07
MICHAEL KENNETH TODD
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY KAREN HUTTY
Director 2004-03-11 2017-05-31
SAMUEL HARRY JOSEPH KAY
Director 2013-05-01 2013-08-01
NICHOLAS ROBERT KING
Director 2004-10-14 2005-12-20
NICHOLAS ROBERT KING
Director 2004-10-14 2005-12-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-07 2003-10-07
LONDON LAW SERVICES LIMITED
Nominated Director 2003-10-07 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP JENKINSON CBA PAYROLL SERVICES LTD Company Secretary 2002-10-31 CURRENT 2002-10-31 Dissolved 2014-05-06
STEPHEN PHILIP JENKINSON GECKO WEALTH LIMITED Company Secretary 2001-01-10 CURRENT 2001-01-10 Active - Proposal to Strike off
TIMOTHY CHRISTOPHER BARLEY SADOFSKYS LIMITED Director 2015-02-23 CURRENT 2015-01-08 Active
CHRISTOPHER STUART BROWN SADOFSKYS LIMITED Director 2015-02-23 CURRENT 2015-01-08 Active
CHRISTOPHER STUART BROWN ENVIROGEN LIMITED Director 2013-03-12 CURRENT 1994-10-17 Active
CHRISTOPHER STUART BROWN S & C (BEVERLEY) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off
JAMES GREEN THE PROGRESSIVE FOOD COMPANY LIMITED Company Secretary 2010-07-08 CURRENT 2007-07-03 Active
CHRISTOPHER STUART BROWN CBA PAYROLL SERVICES LTD Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2014-05-06
CHRISTOPHER STUART BROWN RUBICON CONSULTANTS LIMITED Director 1995-12-02 CURRENT 1979-09-04 Active
STEPHEN PHILIP JENKINSON SADOFSKYS LIMITED Director 2015-02-23 CURRENT 2015-01-08 Active
STEPHEN PHILIP JENKINSON GECKO TAX & WEALTH LTD Director 2013-09-24 CURRENT 2013-09-24 Active - Proposal to Strike off
STEPHEN PHILIP JENKINSON TARBY GROUP LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off
STEPHEN PHILIP JENKINSON LAUGHING BASSET LTD Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
STEPHEN PHILIP JENKINSON S & C (BEVERLEY) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off
STEPHEN PHILIP JENKINSON CBA PAYROLL SERVICES LTD Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2014-05-06
STEPHEN PHILIP JENKINSON GECKO WEALTH LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active - Proposal to Strike off
MICHAEL KENNETH TODD SADOFSKYS LIMITED Director 2015-02-23 CURRENT 2015-01-08 Active
MICHAEL KENNETH TODD SEA BISCUIT LIMITED Director 2003-03-18 CURRENT 2002-10-10 Dissolved 2014-10-14

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
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM 74 Lairgate Beverley East Yorkshire HU17 8EU England
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17RES01ADOPT ARTICLES 17/06/21
2021-06-17SH02Statement of capital on 2021-06-02 GBP119,100.00
2021-05-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07TM02Termination of appointment of Stephen Philip Jenkinson on 2021-01-04
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP JENKINSON
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH TODD
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 238100
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 238100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STUART BROWN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KAREN HUTTY
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 238100
2016-08-08AR0124/06/16 ANNUAL RETURN FULL LIST
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 72 Lairgate Beverley East Yorkshire HU17 8EU
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 238100
2015-07-13AR0124/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13RES01ADOPT ARTICLES 13/08/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 238100
2014-06-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-05-27AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0107/10/13 ANNUAL RETURN FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRY JOSEPH KAY
2013-05-09CH01Director's details changed for Mr Samuel Harry Joseph Kay on 2013-05-09
2013-05-02AP01DIRECTOR APPOINTED MR MICHAEL KENNETH TODD
2013-05-02AP01DIRECTOR APPOINTED MR SAMUEL HARRY JOSEPH KAY
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0107/10/12 ANNUAL RETURN FULL LIST
2012-04-05AA01Current accounting period extended from 31/03/12 TO 30/04/12
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15SH0104/11/11 STATEMENT OF CAPITAL GBP 238100
2011-11-08RES13INC SHARE CAP 04/11/2011
2011-10-28AR0107/10/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28AR0107/10/10 FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0107/10/09 FULL LIST
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KING
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2005-10-21363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15363aRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-03-11288aNEW DIRECTOR APPOINTED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-10-07288bSECRETARY RESIGNED
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 CBA (ACCOUNTANTS) 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 CBA (ACCOUNTANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 121,638
Creditors Due After One Year 2012-04-30 £ 146,924
Creditors Due Within One Year 2013-04-30 £ 407,502
Creditors Due Within One Year 2012-04-30 £ 597,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CBA (ACCOUNTANTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 238,100
Called Up Share Capital 2012-04-30 £ 238,100
Cash Bank In Hand 2013-04-30 £ 10,216
Cash Bank In Hand 2012-04-30 £ 15,981
Current Assets 2013-04-30 £ 163,784
Current Assets 2012-04-30 £ 213,735
Debtors 2013-04-30 £ 133,568
Debtors 2012-04-30 £ 177,754
Shareholder Funds 2013-04-30 £ 716,245
Shareholder Funds 2012-04-30 £ 550,966
Stocks Inventory 2013-04-30 £ 20,000
Stocks Inventory 2012-04-30 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CBA (ACCOUNTANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBA (ACCOUNTANTS) LIMITED
Trademarks
We have not found any records of CBA (ACCOUNTANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBA (ACCOUNTANTS) 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 CBA (ACCOUNTANTS) 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 CBA (ACCOUNTANTS) 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 CBA (ACCOUNTANTS) 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 CBA (ACCOUNTANTS) 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.