Company NameC & D Limited
DirectorDavid Gareth Hewett
Company StatusActive
Company Number01850143
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites

Directors

Director NameMr David Gareth Hewett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFieldside Hall Road
Rochford
Essex
SS4 1NT
Secretary NameJacqueline Lorraine Hewett
NationalityBritish
StatusCurrent
Appointed22 June 2004(19 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleClerk
Correspondence AddressFieldside Hall Road
Rochford
Essex
SS4 1NT
Secretary NameMrs Jean Elizabeth Hewett
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address23 Chestnut Crescent
Torksey
Lincoln
Lincolnshire
LN1 2NL
Director NameMr Robert Lee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kenmore Close
Canvey Island
Essex
SS8 7PN
Director NameJacqueline Lorraine Hewett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 August 2004)
RoleClerk
Correspondence Address156 Warwick Road
Rayleigh
Essex
SS6 8SG
Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(21 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rye Lane
Otford
Kent
TN14 5LU

Contact

Websitewww.canddltd.co.uk

Location

Registered AddressParker House
44 Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Allan Mclean
65.00%
Ordinary
18 at £1D.g. Hewett
18.00%
Ordinary
17 at £1J.l. Hewett
17.00%
Ordinary

Financials

Year2014
Net Worth£498,322
Cash£153,002
Current Liabilities£363,256

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

7 August 2015Delivered on: 11 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 27 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 October 2005Delivered on: 12 November 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding
3 March 1989Delivered on: 10 March 1989
Satisfied on: 9 February 2009
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 May 2017Registered office address changed from Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS to Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD on 7 May 2017 (1 page)
7 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 May 2017Registered office address changed from Unit 11 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS to Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD on 7 May 2017 (1 page)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35
(4 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 35
(4 pages)
11 August 2015Registration of charge 018501430004, created on 7 August 2015 (5 pages)
11 August 2015Registration of charge 018501430004, created on 7 August 2015 (5 pages)
11 August 2015Registration of charge 018501430004, created on 7 August 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Registration of charge 018501430003, created on 24 July 2015 (8 pages)
27 July 2015Registration of charge 018501430003, created on 24 July 2015 (8 pages)
24 July 2015Purchase of own shares. (3 pages)
24 July 2015Purchase of own shares. (3 pages)
24 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 35
(4 pages)
24 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 35
(4 pages)
2 July 2015Termination of appointment of Allan Mcdermid Mclean as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Allan Mcdermid Mclean as a director on 30 June 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
14 July 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 May 2014Registered office address changed from Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 9 Belvedere Industrial Estate Fishers Way Belvedere Kent DA17 6BS on 7 May 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Secretary's details changed for Jacqueline Lorraine Hewett on 1 March 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Director's details changed for Mr David Gareth Hewett on 1 March 2014 (2 pages)
8 April 2014Secretary's details changed for Jacqueline Lorraine Hewett on 1 March 2014 (1 page)
8 April 2014Director's details changed for Mr David Gareth Hewett on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Mr David Gareth Hewett on 1 March 2014 (2 pages)
8 April 2014Secretary's details changed for Jacqueline Lorraine Hewett on 1 March 2014 (1 page)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr David Gareth Hewett on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr David Gareth Hewett on 31 March 2010 (2 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 December 2008Registered office changed on 19/12/2008 from unit 4 belvedere ind est fishers way belvedere kent DA17 6BS (1 page)
19 December 2008Registered office changed on 19/12/2008 from unit 4 belvedere ind est fishers way belvedere kent DA17 6BS (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 January 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
17 January 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
23 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
4 April 2006Registered office changed on 04/04/06 from: unit 18 towerfield road towerfield industrial estate shoeburyness southend on sea essex SS3 9QE (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 18 towerfield road towerfield industrial estate shoeburyness southend on sea essex SS3 9QE (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
26 August 2004Director resigned (2 pages)
26 August 2004Director resigned (2 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Return made up to 31/03/04; full list of members (6 pages)
29 June 2004Return made up to 31/03/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Registered office changed on 18/12/02 from: unit 6 cambria close charfleets industrial estate canvey island essex SS8 0JX (1 page)
18 December 2002Registered office changed on 18/12/02 from: unit 6 cambria close charfleets industrial estate canvey island essex SS8 0JX (1 page)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 August 1997Full accounts made up to 31 March 1997 (10 pages)
12 August 1997Full accounts made up to 31 March 1997 (10 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Registered office changed on 15/01/96 from: unit 21 buckwins square burnt mills industrial estate basildon essex SS13 1BJ (1 page)
15 January 1996Registered office changed on 15/01/96 from: unit 21 buckwins square burnt mills industrial estate basildon essex SS13 1BJ (1 page)
16 May 1995Return made up to 31/03/95; full list of members (6 pages)
16 May 1995Return made up to 31/03/95; full list of members (6 pages)
21 September 1984Incorporation (12 pages)