Background WavePink WaveYellow Wave

C B C T TRADING LIMITED (04410262)

C B C T TRADING LIMITED (04410262) is an active UK company. incorporated on 5 April 2002. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. C B C T TRADING LIMITED has been registered for 23 years. Current directors include BLYTH, Jeffery Vincent, THOM, Martyn Nicholas Charles.

Company Number
04410262
Status
active
Type
ltd
Incorporated
5 April 2002
Age
23 years
Address
The Officers Mess, Caterham, CR3 5QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLYTH, Jeffery Vincent, THOM, Martyn Nicholas Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C B C T TRADING LIMITED

C B C T TRADING LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. C B C T TRADING LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04410262

LTD Company

Age

23 Years

Incorporated 5 April 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

The Officers Mess Coldstream Road Caterham, CR3 5QX,

Previous Addresses

12 -14 High Street Caterham Surrey CR3 5UA
From: 5 April 2002To: 4 December 2015
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 10
Director Joined
Apr 18
Loan Secured
Sept 18
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLYTH, Jeffery Vincent

Active
Coldstream Road, CaterhamCR3 5QX
Born November 1961
Director
Appointed 01 Apr 2018

THOM, Martyn Nicholas Charles

Active
Coldstream Road, CaterhamCR3 5QX
Born December 1951
Director
Appointed 18 Jul 2024

COMPANY OFFICER LIMITED

Resigned
High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 06 Sept 2002
Resigned 18 Jan 2016

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 05 Apr 2002

CLEMENTS, Robin Brian

Resigned
Coldstream Road, CaterhamCR3 5DU
Born October 1949
Director
Appointed 24 Sept 2003
Resigned 18 Jul 2024

DAVIES, Roger

Resigned
96 Rook Lane, CaterhamCR3 5BE
Born August 1944
Director
Appointed 24 Sept 2003
Resigned 27 Jul 2005

MEYER, Glenn John

Resigned
65 Harestone Valley Road, CaterhamCR3 6HP
Born June 1959
Director
Appointed 30 Nov 2006
Resigned 18 Jul 2009

MORAN, Richard John

Resigned
27 Coulsdon Road, CaterhamCR3 5NE
Born October 1948
Director
Appointed 06 Sept 2002
Resigned 09 Feb 2026

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 05 Apr 2002
Resigned 05 Apr 2002

Persons with significant control

1

Coldstream Road, CaterhamCR3 5QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 September 2018
REC2REC2
Liquidation Receiver Cease To Act Receiver
26 September 2018
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 September 2018
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
5 September 2018
REC2REC2
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
8 March 2018
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 September 2017
REC2REC2
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
2 March 2017
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
15 September 2016
3.63.6
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
28 August 2015
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 January 2008
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Legacy
12 April 2002
287Change of Registered Office
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation