Background WavePink WaveYellow Wave

CB (OLDCO) LIMITED (04109413)

CB (OLDCO) LIMITED (04109413) is an active UK company. incorporated on 16 November 2000. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CB (OLDCO) LIMITED has been registered for 25 years. Current directors include GAUGHAN, Jonathan Adam, SINCLAIR, James Nicholas.

Company Number
04109413
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
Marsh Farm Animal Adventure Park Marsh Farm Road, Chelmsford, CM3 5WP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAUGHAN, Jonathan Adam, SINCLAIR, James Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB (OLDCO) LIMITED

CB (OLDCO) LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CB (OLDCO) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04109413

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CAMP BEAUMONT DAY CAMPS LIMITED
From: 16 November 2000To: 11 October 2016
Contact
Address

Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford, CM3 5WP,

Previous Addresses

1 Jubilee Street 2nd Floor Brighton BN1 1GE England
From: 23 November 2017To: 22 January 2025
C/O Kingswood Learning, Towerpoint, 4th Floor, 44 North Road Brighton BN1 1YR England
From: 13 February 2017To: 23 November 2017
1 Jubilee Street Brighton East Sussex BN1 1GE
From: 4 November 2015To: 13 February 2017
8th Floor Becket House 36-37 Old Jewry London EC2R 8DD
From: 14 July 2014To: 4 November 2015
5-7 John Prince's Street London W1G 0JN
From: 16 November 2000To: 14 July 2014
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GAUGHAN, Jonathan Adam

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born December 1986
Director
Appointed 22 May 2025

SINCLAIR, James Nicholas

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born June 1985
Director
Appointed 17 Jan 2025

MERRON, Andrew

Resigned
The Old Rectory, Beeston RegisNR27 9NG
Secretary
Appointed 16 Nov 2000
Resigned 31 Oct 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Nov 2000
Resigned 16 Nov 2000

ANDREWS, Jason

Resigned
Jubilee Street, BrightonBN1 1GE
Born January 1972
Director
Appointed 30 Oct 2015
Resigned 27 Feb 2018

BENTLEY, John Douglas

Resigned
Jubilee Street, BrightonBN1 1GE
Born May 1976
Director
Appointed 30 Oct 2015
Resigned 27 Feb 2018

CHADWELL, Guy

Resigned
Marsh Farm Road, ChelmsfordCM3 5WP
Born October 1973
Director
Appointed 23 Jan 2025
Resigned 03 Sept 2025

CHAMPION, Thomas Michael

Resigned
Jubilee Street, BrightonBN1 1GE
Born November 1979
Director
Appointed 07 Mar 2024
Resigned 17 Jan 2025

GIBSON, Timothy James

Resigned
Jubilee Street, BrightonBN1 1GE
Born April 1968
Director
Appointed 27 Feb 2017
Resigned 24 Apr 2019

GOODWIN, Nicholas David

Resigned
North Road, BrightonBN1 1YR
Born January 1963
Director
Appointed 28 Oct 2016
Resigned 19 Jan 2017

GOODWIN, Nicholas David

Resigned
Jubilee Street, BrightonBN1 1GE
Born January 1963
Director
Appointed 30 Oct 2015
Resigned 09 Mar 2016

HALES, Nicholas Joe

Resigned
Jubilee Street, BrightonBN1 1GE
Born August 1986
Director
Appointed 29 Jun 2021
Resigned 07 Mar 2024

MCLEAN, Charles Robert William

Resigned
Jubilee Street, BrightonBN1 1GE
Born February 1969
Director
Appointed 10 Apr 2017
Resigned 21 Jan 2021

MERRON, Andrew

Resigned
The Old Rectory, Beeston RegisNR27 9NG
Born July 1964
Director
Appointed 16 Nov 2000
Resigned 31 Oct 2015

MERRON, Sinead Mary

Resigned
The Old Rectory, Beeston RegisNR27 9NG
Born September 1971
Director
Appointed 16 Nov 2000
Resigned 31 Oct 2015

ROBINSON, Anthony Martin

Resigned
Jubilee Street, BrightonBN1 1GE
Born June 1962
Director
Appointed 21 Jan 2021
Resigned 29 Jun 2021

WILLIAMSON, Alexander Patrick

Resigned
Jubilee Street, BrightonBN1 1GE
Born March 1974
Director
Appointed 24 Apr 2019
Resigned 17 Jan 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Nov 2000
Resigned 16 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Marsh Farm Road, ChelmsfordCM3 5WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
44 North Road, BrightonBN1 1YR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Memorandum Articles
18 December 2016
MAMA
Resolution
18 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Resolution
11 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 October 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
88(2)R88(2)R
Legacy
27 September 2001
225Change of Accounting Reference Date
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Incorporation Company
16 November 2000
NEWINCIncorporation