Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABINET DEVELOPMENTS LIMITED
Company Information for

CABINET DEVELOPMENTS LIMITED

C/O BAILAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, RCT, CF45 4SN,
Company Registration Number
01696015
Private Limited Company
Liquidation

Company Overview

About Cabinet Developments Ltd
CABINET DEVELOPMENTS LIMITED was founded on 1983-02-01 and has its registered office in Abercynon. The organisation's status is listed as "Liquidation". Cabinet Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CABINET DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O BAILAMS & CO TY ANTUR
NAVIGATION PARK
ABERCYNON
RCT
CF45 4SN
Other companies in CF31
 
Filing Information
Company Number 01696015
Company ID Number 01696015
Date formed 1983-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB404994731  
Last Datalog update: 2021-01-13 06:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABINET DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAILAMS INSOLVENCY PRACTITIONERS LTD   BUSINESS BRIGHT LIMITED   JDH ACCOUNTANTS LTD   JDH ACCOUNTANTS & BUSINESS ADVISERS LTD   JDH FRANCHISING LTD   PENYLAN CONCRETE PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABINET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY TAYLOR
Company Secretary 2006-12-14
EIRWEN MYFANWY TAYLOR
Director 2013-05-01
PAUL ANTHONY TAYLOR
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL JOHNS
Director 1991-07-16 2012-02-10
JOHN PHILLIP MORGAN DAVIES
Company Secretary 1991-07-16 2006-12-14
JOHN PHILLIP MORGAN DAVIES
Director 1991-07-16 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY TAYLOR COUNTYOFFER LIMITED Company Secretary 2006-12-14 CURRENT 1996-01-02 Active
EIRWEN MYFANWY TAYLOR GACCI KITCHEN SOLUTIONS LIMITED Director 2012-04-17 CURRENT 2012-03-05 Dissolved 2017-03-21
EIRWEN MYFANWY TAYLOR COUNTYOFFER LIMITED Director 2010-02-01 CURRENT 1996-01-02 Active
PAUL ANTHONY TAYLOR GACCI KITCHEN SOLUTIONS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-03-21
PAUL ANTHONY TAYLOR MILTONGREEN LIMITED Director 2000-03-01 CURRENT 1990-10-30 Active
PAUL ANTHONY TAYLOR COUNTYOFFER LIMITED Director 1996-01-18 CURRENT 1996-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-14
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Unit 15 Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AN
2020-12-08LIQ02Voluntary liquidation Statement of affairs
2020-12-08600Appointment of a voluntary liquidator
2020-12-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-15
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-08-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-08-22LATEST SOC22/08/18 STATEMENT OF CAPITAL;GBP 30100
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-22PSC07CESSATION OF EIRWEN MYFANWY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 30100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-24PSC04Change of details for Mrs Eirwen Myfanwy Taylor as a person with significant control on 2017-02-27
2017-04-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIRWEN MYFANWY TAYLOR / 27/02/2017
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY TAYLOR on 2017-02-27
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TAYLOR / 27/02/2017
2016-09-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 30100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 30100
2015-08-27AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 30100
2014-09-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0122/08/13 ANNUAL RETURN FULL LIST
2013-09-09AP01DIRECTOR APPOINTED MRS EIRWEN MYFANWY TAYLOR
2012-10-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0122/08/12 ANNUAL RETURN FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNS
2011-08-26AR0122/08/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0122/08/10 ANNUAL RETURN FULL LIST
2010-05-12AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-04363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-11AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-01363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-16363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/04
2004-08-12363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-30363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-12363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-07-27363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-08-14363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/98
1998-07-13363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-21363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-03-04395PARTICULARS OF MORTGAGE/CHARGE
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-31363sRETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-14363sRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1994-09-06AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-08-22363sRETURN MADE UP TO 16/07/94; CHANGE OF MEMBERS
1994-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-07-16363sRETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS
1992-07-13363sRETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS
1992-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-11-27122£ IC 326000/301000 04/11/91 £ SR 25000@1=25000
1991-09-10AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-09-10363aRETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS
1991-09-02ELRESS366A DISP HOLDING AGM 09/04/91
1991-09-02ELRESS252 DISP LAYING ACC 09/04/91
1990-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0086052 Active Licenced property: WYNDHAM CLOSE UNIT 15 BRACKLA INDUSTRIAL ESTATE BRIDGEND BRACKLA INDUSTRIAL ESTATE GB CF31 2AN. Correspondance address: WYNDHAM CLOSE UNIT 15 BRACKLA INDUSTRIAL ESTATE BRACKLA BRIDGEND BRACKLA INDUSTRIAL ESTATE GB CF31 2AN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-22
Appointmen2020-10-22
Deemed Con2020-10-01
Fines / Sanctions
No fines or sanctions have been issued against CABINET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-21 Outstanding COUNTRYOFFER LIMITED
DEBENTURE 2001-10-25 Outstanding COUNTYOFFER LIMITED
FIXED CHARGE 1999-08-11 Outstanding LLOYDS UDT LIMITED
LEGAL MORTGAGE 1997-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-17 Satisfied COMMERCIAL FINANCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1985-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 192,143
Creditors Due After One Year 2012-01-31 £ 236,047
Creditors Due Within One Year 2013-01-31 £ 157,731
Creditors Due Within One Year 2012-01-31 £ 208,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABINET DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 30,100
Called Up Share Capital 2012-01-31 £ 30,100
Cash Bank In Hand 2013-01-31 £ 25,585
Cash Bank In Hand 2012-01-31 £ 72,398
Current Assets 2013-01-31 £ 526,959
Current Assets 2012-01-31 £ 613,852
Debtors 2013-01-31 £ 269,647
Debtors 2012-01-31 £ 288,487
Secured Debts 2013-01-31 £ 234,606
Secured Debts 2012-01-31 £ 253,548
Shareholder Funds 2013-01-31 £ 177,737
Shareholder Funds 2012-01-31 £ 169,772
Stocks Inventory 2013-01-31 £ 231,727
Stocks Inventory 2012-01-31 £ 252,967
Tangible Fixed Assets 2013-01-31 £ 1,295
Tangible Fixed Assets 2012-01-31 £ 2,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CABINET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABINET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CABINET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABINET DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as CABINET DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABINET DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CABINET DEVELOPMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184829190Balls, needles and rollers for bearings (excl. tapered rollers and steel balls of heading 7326)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCABINET DEVELOPMENTS LIMITEDEvent Date2020-10-22
 
Initiating party Event TypeAppointmen
Defending partyCABINET DEVELOPMENTS LIMITEDEvent Date2020-10-22
Name of Company: CABINET DEVELOPMENTS LIMITED Company Number: 01696015 Nature of Business: Manufacture of other furniture Registered office: Unit 15, Brackla Industrial Estate, Bridgend, Mid Glamorgan…
 
Initiating party Event TypeDeemed Con
Defending partyCABINET DEVELOPMENTS LIMITEDEvent Date2020-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABINET DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABINET DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.