Cambridge
Cambridgeshire
CB4 1BU
Director Name | Martin Freer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Ergonomics Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farm House Suspension Bridge Welney PE14 9TF |
Secretary Name | Mrs Kay Sandra Anderson |
---|---|
Status | Current |
Appointed | 01 September 2012(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL |
Director Name | Mr Christopher Arthur Girling |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL |
Director Name | Michael Charles Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(14 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 November 1998) |
Role | Designer |
Correspondence Address | Rowbarns Cottage Green Dene East Horsley Surrey KT24 5RG |
Director Name | Mr Martin Edward Hazell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(14 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 February 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 17 Stroudwater Park Weybridge Surrey KT13 0DT |
Director Name | Mr Christopher John Moorey |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1993) |
Role | Designer |
Correspondence Address | The Stable Willey Place Chamber Lane Farnham Surrey GU1 5ET |
Director Name | John Edward Wood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(14 years after company formation) |
Appointment Duration | 25 years (resigned 13 December 2016) |
Role | Ergonomist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6,5 Rosslyn Road East Twickenham TW1 2AR |
Secretary Name | Mr Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(14 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | Manor House 26 Forest Road Liss Hampshire GU33 7BH |
Director Name | Mr Alexander John Pethick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 1997) |
Role | Ergonomist |
Correspondence Address | 4 Stuart Court Grotto Road Weybridge Surrey KT13 8QG |
Secretary Name | John Edward Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Southwark Street London SE1 0HX |
Director Name | Michael Charles Stearn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2015) |
Role | Ergonomist |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe High Street Bottisham Cambridge Cambridgeshire CB5 9BA |
Director Name | Mr Michael Charles Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(35 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2013) |
Role | Ergonomic Design Consultant |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Website | www.ccd.org.uk |
---|---|
Telephone | 020 75932900 |
Telephone region | London |
Registered Address | Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £1 | Ccd International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £645,404 |
Cash | £278,256 |
Current Liabilities | £305,277 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 October 2022 | Delivered on: 5 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 July 2004 | Delivered on: 16 July 2004 Satisfied on: 26 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 January 1989 | Delivered on: 9 February 1989 Satisfied on: 13 January 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all bookdebts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
1 October 1979 | Delivered on: 8 October 1979 Satisfied on: 20 May 2008 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold lands hereditaments and premises being:- 91, sheen road, richmond, surrey together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 December 2017 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL on 6 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
14 November 2017 | Notification of Christopher Arthur Girling as a person with significant control on 1 October 2017 (2 pages) |
14 November 2017 | Notification of Christopher Arthur Girling as a person with significant control on 1 October 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 January 2017 | Appointment of Mr Chris Arthur Girling as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page) |
23 January 2017 | Appointment of Mr Chris Arthur Girling as a director on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 May 2014 | Appointment of Mr Michael Clark as a director (2 pages) |
19 May 2014 | Appointment of Mr Martin Edward Hazell as a director (2 pages) |
19 May 2014 | Appointment of Mr Michael Clark as a director (2 pages) |
19 May 2014 | Appointment of Mr Martin Edward Hazell as a director (2 pages) |
15 May 2014 | Termination of appointment of Michael Clark as a director (1 page) |
15 May 2014 | Termination of appointment of Michael Clark as a director (1 page) |
15 May 2014 | Appointment of Mr Michael Clark as a director (2 pages) |
15 May 2014 | Appointment of Mr Michael Clark as a director (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 March 2013 | Registered office address changed from Northdown House Northdown Street London N1 9BN England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Northdown House Northdown Street London N1 9BN England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Northdown House Northdown Street London N1 9BN England on 6 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Termination of appointment of John Wood as a secretary (1 page) |
11 December 2012 | Termination of appointment of John Wood as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Kay Sandra Anderson as a secretary (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
11 October 2010 | Termination of appointment of Martin Hazell as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 December 2009 | Director's details changed for Martin Freer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin Freer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Paul Watts on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for John Edward Wood on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Secretary's details changed for John Edward Wood on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for David Paul Watts on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 24/11/06; full list of members (3 pages) |
1 March 2007 | Return made up to 24/11/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 24/11/04; full list of members (8 pages) |
24 February 2005 | Return made up to 24/11/04; full list of members (8 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 July 2004 | Particulars of mortgage/charge (6 pages) |
16 July 2004 | Particulars of mortgage/charge (6 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 24/11/03; full list of members (7 pages) |
28 February 2004 | Return made up to 24/11/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 December 2002 | Return made up to 24/11/02; full list of members
|
19 December 2002 | Return made up to 24/11/02; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: golden cross house duncannon street london WC2N 4JF (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: golden cross house duncannon street london WC2N 4JF (1 page) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
6 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 24/11/98; full list of members
|
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 24/11/98; full list of members
|
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 December 1997 | Return made up to 24/11/97; full list of members (12 pages) |
30 December 1997 | Return made up to 24/11/97; full list of members (12 pages) |
24 November 1997 | Return made up to 24/11/96; no change of members (4 pages) |
24 November 1997 | Return made up to 24/11/96; no change of members (4 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 May 1993 | Company name changed communications complex design li mited\certificate issued on 17/05/93 (2 pages) |
14 May 1993 | Company name changed communications complex design li mited\certificate issued on 17/05/93 (2 pages) |
9 February 1989 | Particulars of mortgage/charge (3 pages) |
9 February 1989 | Particulars of mortgage/charge (3 pages) |
7 November 1977 | Certificate of incorporation (1 page) |
7 November 1977 | Certificate of incorporation (1 page) |