Company NameC B C T Trading Limited
Company StatusActive
Company Number04410262
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Moran
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(5 months after company formation)
Appointment Duration21 years, 8 months
RoleChief Executive Charity
Country of ResidenceEngland
Correspondence Address27 Coulsdon Road
Caterham
Surrey
CR3 5NE
Director NameMr Robin Brian Clements
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApartment 15, Boundary Point Coldstream Road
Caterham
Surrey
CR3 5DU
Director NameDr Jeffery Vincent Blyth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(16 years after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Officers Mess Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameRoger Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2005)
RoleEngineer
Correspondence Address96 Rook Lane
Chaldon
Caterham
Surrey
CR3 5BE
Director NameMr Glenn John Meyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2009)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address65 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed06 September 2002(5 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 January 2016)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA

Location

Registered AddressThe Officers Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£218,164
Current Liabilities£117,468

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

11 November 2019Delivered on: 15 November 2019
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All properties meaning all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property.. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. All licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any charged property, and all rights in connection with them;. The intellectual property defined as "the company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. For further information please see the charging instrument.
Outstanding
13 September 2018Delivered on: 17 September 2018
Persons entitled: The District Council of Tandridge

Classification: A registered charge
Particulars: The naafi building, the village, caterham on the hill, caterham, CR3 5QX and registered at the land registry with title number SY726306.
Outstanding
17 October 2005Delivered on: 28 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a linden house coldstream road caterham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 December 2003Delivered on: 20 December 2003
Persons entitled: Linden Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease of land and buildings comprising the naafi building situate within the f/h land at the village, caterham-on-the-hill, caterham, surrey.
Outstanding
10 December 2003Delivered on: 20 December 2003
Persons entitled: Linden Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease of land and buildings comprising the naafi building situate within the f/h land at the village, caterham-on-the-hill, caterham, surrey.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
18 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
27 November 2019Satisfaction of charge 2 in full (4 pages)
27 November 2019Satisfaction of charge 1 in full (4 pages)
27 November 2019Satisfaction of charge 3 in full (4 pages)
27 November 2019Satisfaction of charge 044102620004 in full (4 pages)
15 November 2019Registration of charge 044102620005, created on 11 November 2019 (22 pages)
9 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 September 2018Receiver's abstract of receipts and payments to 13 September 2018 (4 pages)
26 September 2018Notice of ceasing to act as receiver or manager (4 pages)
26 September 2018Notice of ceasing to act as receiver or manager (4 pages)
17 September 2018Registration of charge 044102620004, created on 13 September 2018 (43 pages)
5 September 2018Receiver's abstract of receipts and payments to 19 August 2018 (4 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
18 April 2018Appointment of Dr Jeffery Vincent Blyth as a director on 1 April 2018 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 March 2018Receiver's abstract of receipts and payments to 19 February 2018 (4 pages)
10 September 2017Receiver's abstract of receipts and payments to 19 August 2017 (4 pages)
10 September 2017Receiver's abstract of receipts and payments to 19 August 2017 (4 pages)
26 June 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
26 June 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
2 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 March 2017Receiver's abstract of receipts and payments to 19 February 2017 (2 pages)
2 March 2017Receiver's abstract of receipts and payments to 19 February 2017 (2 pages)
15 September 2016Receiver's abstract of receipts and payments to 19 August 2016 (2 pages)
15 September 2016Receiver's abstract of receipts and payments to 19 August 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
18 January 2016Termination of appointment of Company Officer Limited as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Company Officer Limited as a secretary on 18 January 2016 (1 page)
4 December 2015Registered office address changed from 12 -14 High Street Caterham Surrey CR3 5UA to The Officers Mess Coldstream Road Caterham Surrey CR3 5QX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 12 -14 High Street Caterham Surrey CR3 5UA to The Officers Mess Coldstream Road Caterham Surrey CR3 5QX on 4 December 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Appointment of receiver or manager (4 pages)
28 August 2015Appointment of receiver or manager (4 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Director's details changed for Robin Brian Clements on 5 April 2014 (2 pages)
20 May 2014Director's details changed for Robin Brian Clements on 5 April 2014 (2 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 May 2010Secretary's details changed for Company Officer Limited on 5 April 2010 (2 pages)
6 May 2010Secretary's details changed for Company Officer Limited on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Company Officer Limited on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Glenn Meyer as a director (1 page)
7 April 2010Termination of appointment of Glenn Meyer as a director (1 page)
30 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
30 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
2 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
2 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
16 July 2008Return made up to 05/04/08; full list of members (4 pages)
16 July 2008Return made up to 05/04/08; full list of members (4 pages)
3 January 2008Accounts for a small company made up to 30 November 2006 (6 pages)
3 January 2008Accounts for a small company made up to 30 November 2006 (6 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 June 2007Return made up to 05/04/07; full list of members (2 pages)
8 June 2007Return made up to 05/04/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 05/04/06; full list of members (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 05/04/06; full list of members (2 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 05/04/05; full list of members (2 pages)
23 August 2005Return made up to 05/04/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
13 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
13 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
16 May 2003Return made up to 05/04/03; full list of members (6 pages)
16 May 2003Return made up to 05/04/03; full list of members (6 pages)
20 September 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
20 September 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
13 September 2002Registered office changed on 13/09/02 from: linden house the village coulsdon road caterham surrey CR3 5YB (1 page)
13 September 2002Registered office changed on 13/09/02 from: linden house the village coulsdon road caterham surrey CR3 5YB (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 April 2002Incorporation (17 pages)
5 April 2002Incorporation (17 pages)