Background WavePink WaveYellow Wave

CBC INTERNATIONAL LIMITED (02418705)

CBC INTERNATIONAL LIMITED (02418705) is an active UK company. incorporated on 31 August 1989. with registered office in Tipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CBC INTERNATIONAL LIMITED has been registered for 36 years. Current directors include CRAWFORD, Jeremey Alan, FORREST, Richard John, LOWE, Christopher Kent and 1 others.

Company Number
02418705
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
Unit 39 Coneygree Industrial Estate, Tipton, DY4 8XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAWFORD, Jeremey Alan, FORREST, Richard John, LOWE, Christopher Kent, TESTE, Lee Alain John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBC INTERNATIONAL LIMITED

CBC INTERNATIONAL LIMITED is an active company incorporated on 31 August 1989 with the registered office located in Tipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CBC INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02418705

LTD Company

Age

36 Years

Incorporated 31 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit 39 Coneygree Industrial Estate Tipton, DY4 8XP,

Previous Addresses

Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
From: 13 April 2023To: 8 November 2023
Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR
From: 6 August 2013To: 13 April 2023
79 Church Hill Northfield Birmingham West Midlands B31 3UB
From: 31 August 1989To: 6 August 2013
Timeline

7 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRAWFORD, Jeremey Alan

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born October 1970
Director
Appointed 03 Mar 2026

FORREST, Richard John

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born October 1967
Director
Appointed 03 Mar 2026

LOWE, Christopher Kent

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born September 1958
Director
Appointed N/A

TESTE, Lee Alain John

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born June 1971
Director
Appointed 03 Mar 2026

LOWE, Dawn Jean

Resigned
Coneygree Industrial Estate, TiptonDY4 8XP
Secretary
Appointed N/A
Resigned 03 Mar 2026

LOWE, Dawn Jean

Resigned
Coneygree Industrial Estate, TiptonDY4 8XP
Born March 1959
Director
Appointed N/A
Resigned 03 Mar 2026

Persons with significant control

1

Coneygree Industrial Estate, TiptonDY4 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

112

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Resolution
10 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
88(2)R88(2)R
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
21 July 1998
288cChange of Particulars
Legacy
21 July 1998
288cChange of Particulars
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
9 November 1993
225(1)225(1)
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
5 June 1992
363aAnnual Return
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
23 October 1991
363(287)363(287)
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
6 November 1989
287Change of Registered Office
Legacy
6 November 1989
224224
Legacy
11 September 1989
288288
Legacy
11 September 1989
288288
Incorporation Company
31 August 1989
NEWINCIncorporation