CBD Manufacturing Limited Private Limited Company CBD Manufacturing Limited Cotes Park Industrial Estate Cotes Park Lane Somercotes Alfreton DE55 4NJ
Company Name CBD Manufacturing Limited Company Status Active Company Number 10339846 Incorporation Date 22 August 2016 (7 years, 8 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Brett Heaps and Robert Martin Dainty
Business Industry Manufacturing Business Activity Manufacture of Other Food Products N.E.C. Latest Accounts 31 August 2022 (1 year, 8 months ago) Next Accounts Due 30 May 2024 (3 weeks, 5 days from now) Accounts Category Total Exemption Full Accounts Year End 30 August Latest Return 8 November 2023 (5 months, 3 weeks ago) Next Return Due 22 November 2024 (6 months, 3 weeks from now)
Registered Address Cotes Park Industrial Estate Cotes Park Lane Somercotes Alfreton DE55 4NJ Shared Address This company shares its address with 7 other companies
Constituency Amber Valley Region East Midlands County Derbyshire Built Up Area Alfreton/South Normanton Parish Somercotes
Accounts Year End 30 August Category Total Exemption Full Latest Accounts 31 August 2022 (1 year, 8 months ago) Next Accounts Due 30 May 2024 (3 weeks, 5 days from now)
Latest Return 8 November 2023 (5 months, 3 weeks ago) Next Return Due 22 November 2024 (6 months, 3 weeks from now)
SIC Industry Manufacturing SIC 2003 (1589) Manufacture of other food products SIC 2007 (10890) Manufacture of other food products n.e.c.
SIC Industry Manufacturing SIC 2003 (2463) Manufacture of essential oils SIC 2007 (20530) Manufacture of essential oils
19 January 2021 Registered office address changed from 85-87 Saltergate Chesterfield S40 1JS United Kingdom to Cotes Park Industrial Estate Cotes Park Lane Somercotes Alfreton DE55 4NJ on 19 January 2021 1 page 29 December 2020 Confirmation statement made on 26 November 2020 with no updates 3 pages 25 August 2020 Unaudited abridged accounts made up to 31 August 2019 8 pages 8 January 2020 Notification of Robert Dainty as a person with significant control on 1 July 2019 2 pages 8 January 2020 Confirmation statement made on 26 November 2019 with updates 4 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding 1