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

CBR REALISATIONS LTD

3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
Company Registration Number
06886640
Private Limited Company
Liquidation

Company Overview

About Cbr Realisations Ltd
CBR REALISATIONS LTD was founded on 2009-04-24 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Cbr Realisations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CBR REALISATIONS LTD
 
Legal Registered Office
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in OL4
 
Previous Names
CARTER BROTHERS (ROCHDALE) LIMITED09/05/2022
Filing Information
Company Number 06886640
Company ID Number 06886640
Date formed 2009-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB139950382  
Last Datalog update: 2022-10-13 16:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBR REALISATIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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.

Company Officers of CBR REALISATIONS LTD

Current Directors
Officer Role Date Appointed
DEBBIE ANNE HARGREAVES
Company Secretary 2009-04-24
PETER JONATHON FLETCHER
Director 2009-09-21
DEBBIE ANNE HARGREAVES
Director 2009-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2009-04-24 2009-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHON FLETCHER CARTER INTERNATIONAL LIMITED Director 2003-12-01 CURRENT 2003-12-01 Liquidation
DEBBIE ANNE HARGREAVES AUTOMOTIVE MAJIC GOODS AND SERVICES LTD Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off

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
2023-09-27Compulsory liquidation winding up progress report
2023-01-18Notice to Registrar of Companies of Notice of disclaimer
2022-08-10WU04Compulsory liquidation appointment of liquidator
2022-08-10COCOMPCompulsory winding up order
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM Unit 30 Stakehill Industrial Estate Middleton Manchester Lancashire M24 2RW England
2022-06-08LIQ02Voluntary liquidation Statement of affairs
2022-06-08600Appointment of a voluntary liquidator
2022-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-26
2022-05-26CVA4Notice of completion of voluntary arrangement
2022-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400010
2022-05-09CERTNMCompany name changed carter brothers (rochdale) LIMITED\certificate issued on 09/05/22
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400011
2021-11-16CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-27
2021-01-05CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-27
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400010
2019-11-02CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400009
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Unit B6 & B7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400007
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-17AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400004
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400002
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400005
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400007
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400006
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400005
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400003
2016-01-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400004
2015-07-10AA01Previous accounting period extended from 30/10/14 TO 28/02/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH03SECRETARY'S DETAILS CHNAGED FOR DEBBIE ANNE HARGREAVES on 2015-04-01
2015-04-30CH01Director's details changed for Debbie Anne Hargreaves on 2015-04-01
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400003
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 28 ACORN MILL LEES OLDHAM OL4 3DH
2014-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400001
2014-08-12AA30/10/13 TOTAL EXEMPTION SMALL
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400002
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0124/04/14 FULL LIST
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866400001
2014-01-06AA01PREVEXT FROM 30/04/2013 TO 30/10/2013
2013-06-07AR0124/04/13 FULL LIST
2013-06-07AD02SAIL ADDRESS CREATED
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-11AR0124/04/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-27DISS40DISS40 (DISS40(SOAD))
2011-08-26AR0124/04/11 FULL LIST
2011-08-23GAZ1FIRST GAZETTE
2011-03-25AA30/04/10 TOTAL EXEMPTION FULL
2010-05-18AR0124/04/10 FULL LIST
2009-09-22288aDIRECTOR APPOINTED PETER JONATHAN FLETCHER
2009-05-09288aDIRECTOR AND SECRETARY APPOINTED DEBBIE HARGREAVES
2009-05-09287REGISTERED OFFICE CHANGED ON 09/05/2009 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery




Licences & Regulatory approval
We could not find any licences issued to CBR REALISATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-08-09
Appointmen2022-08-04
Resolution2022-06-07
Appointmen2022-06-07
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-05-30
Petitions 2019-10-10
Proposal to Strike Off2011-08-23
Meetings of Creditors2004-02-27
Fines / Sanctions
No fines or sanctions have been issued against CBR REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-24 Outstanding BARCLAYS BANK PLC
2016-06-30 Outstanding BARCLAYS BANK PLC
2016-02-09 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
2015-11-13 Satisfied BARCLAYS BANK PLC
2015-02-17 Satisfied SYNERGY IN TRADE LIMITED
2014-07-09 Satisfied BARCLAYS BANK PLC
2014-05-06 Satisfied SINGLE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

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 CBR REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of CBR REALISATIONS LTD registering or being granted any patents
Domain Names

CBR REALISATIONS LTD owns 1 domain names.

carter-mixers.co.uk  

Trademarks
We have not found any records of CBR REALISATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBR REALISATIONS 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 (28960 - Manufacture of plastics and rubber machinery) as CBR REALISATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CBR REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by CBR REALISATIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184139200Parts of liquid elevators, n.e.s.
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-02-0184139200Parts of liquid elevators, n.e.s.
2014-11-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-10-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-08-0184
2014-04-0184779010Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2013-12-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCBR REALISATIONS LTDEvent Date2022-08-04
In the Business and Property Courts in England & Wales Court Number: CR-2022-001483 CBR REALISATIONS LTD (Company Number 06886640 ) Previous Name of Company: Carter Brothers (Rochdale) Ltd Registered…
 
Initiating party Event TypeResolution
Defending partyCBR REALISATIONS LTDEvent Date2022-06-07
 
Initiating party Event TypeAppointmen
Defending partyCBR REALISATIONS LTDEvent Date2022-06-07
Name of Company: CBR REALISATIONS LTD Company Number: 06886640 Nature of Business: Manufacture of plastics and rubber machinery Previous Name of Company: Carter Brothers (Rochdale) Limited Registered…
 
Initiating party Event TypePetitions
Defending partyCARTER BROTHERS (ROCHDALE) LIMITEDEvent Date2019-10-10
In the County Court at Manchester No. CR-2019-MAN-000910 of 2019 In the matter of CARTER BROTHERS (ROCHDALE) LIMITED Trading As: Carter Brothers (Rochdale) Limited , and in the Matter of the Insolvenc…
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARTER BROTHERS (ROCHDALE) LIMITEDEvent Date2011-08-23
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARTER BROTHERS (ROCHDALE) LIMITEDEvent Date2004-02-27
CARTER BROTHERS (ROCHDALE) LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Company will be held at Commercial Buildings, 11-15 Cross Street, Manchester, on 1 March 2004, at 11.00 am, for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers at BDO Stoy Hayward LLP, Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD, not later than 12.00 noon on 27 February 2004 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. D J Power, Joint Administrative Receiver(450)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBR REALISATIONS 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 CBR REALISATIONS 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.