You are here: bizstats.co.uk > a-z index > C list > CB list

Cbw Trade Ltd REDCAR


Founded in 2016, Cbw Trade, classified under reg no. 10354694 is an active company. Currently registered at Office 4 Lexington Buildings Longbeck Estate TS11 6HR, Redcar the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 15th September 2020 Cbw Trade Ltd is no longer carrying the name Celebrated Wines.

The company has one director. Svilen B., appointed on 10 November 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Mark M., Hugh H. and others listed below. There were no ex secretaries.

Cbw Trade Ltd Address / Contact

Office Address Office 4 Lexington Buildings Longbeck Estate
Office Address2 Marske-by-the-sea
Town Redcar
Post code TS11 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10354694
Date of Incorporation Thu, 1st Sep 2016
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Svilen B.

Position: Director

Appointed: 10 November 2022

Mark M.

Position: Director

Appointed: 30 January 2019

Resigned: 10 November 2022

Hugh H.

Position: Director

Appointed: 01 September 2016

Resigned: 30 January 2019

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Svilen B. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark M. This PSC owns 75,01-100% shares. The third one is Hugh H., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Svilen B.

Notified on 10 November 2022
Nature of control: 75,01-100% shares

Mark M.

Notified on 30 January 2019
Ceased on 10 November 2022
Nature of control: 75,01-100% shares

Hugh H.

Notified on 1 September 2016
Ceased on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Celebrated Wines September 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   21 6006 817 
Current Assets 2 500 65 96951 39069 154
Debtors   25 7279 158 
Net Assets Liabilities14 4511 00065 585461 5991 258
Property Plant Equipment1  18 49115 718 
Total Inventories   18 64235 415 
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 773 
Average Number Employees During Period 11151
Creditors 1 049 4 932285 16240 291
Fixed Assets1  18 49115 7187 845
Increase From Depreciation Charge For Year Property Plant Equipment    2 773 
Net Current Assets Liabilities 1 451 61 037233 77228 863
Property Plant Equipment Gross Cost1  18 49118 491 
Provisions For Liabilities Balance Sheet Subtotal   13 94328 5453 044
Total Additions Including From Business Combinations Property Plant Equipment1     
Total Assets Less Current Liabilities14 4511 00079 528218 05436 708
Called Up Share Capital Not Paid Not Expressed As Current Asset 3 0001 000   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from Office 4 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Silverstream House Fitzroy Street London W1T 6EB on Wednesday 13th December 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search