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

CADBURY BUSINESS PARK LIMITED

4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF,
Company Registration Number
03056827
Private Limited Company
Active

Company Overview

About Cadbury Business Park Ltd
CADBURY BUSINESS PARK LIMITED was founded on 1995-05-16 and has its registered office in Somerset. The organisation's status is listed as "Active". Cadbury Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CADBURY BUSINESS PARK LIMITED
 
Legal Registered Office
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF
Other companies in TA6
 
Filing Information
Company Number 03056827
Company ID Number 03056827
Date formed 1995-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB651269338  
Last Datalog update: 2023-12-07 02:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADBURY BUSINESS PARK 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 CADBURY BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER ROUSELL
Company Secretary 2002-04-29
BRIAN JOHN ROUSELL
Director 1995-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROUSELL
Company Secretary 1999-11-23 2002-04-29
EILEEN JENNIFER ROUSELL
Company Secretary 1997-06-09 1999-11-23
DAWN ELIZABETH BOWRING
Company Secretary 1995-05-16 1997-06-09
COURT SECRETARIES LTD
Nominated Secretary 1995-05-16 1995-05-16
COURT BUSINESS SERVICES LTD
Nominated Director 1995-05-16 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN ROUSELL THE GARDENS ENTERTAINMENTS LIMITED Director 1991-10-25 CURRENT 1988-07-12 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
2023-06-12CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-06-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-09Memorandum articles filed
2023-06-09Change of share class name or designation
2023-06-09Particulars of variation of rights attached to shares
2022-12-13Unaudited abridged accounts made up to 2022-07-31
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-11-23CH01Director's details changed for Mr Michael Christopher Rousell on 2021-11-22
2021-11-22CH01Director's details changed for Mr Stephen James Rousell on 2021-11-22
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-28CH01Director's details changed for Mr David John Rousell on 2018-10-01
2018-09-27AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER ROUSELL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0116/05/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0116/05/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23RES12VARYING SHARE RIGHTS AND NAMES
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23SH02Sub-division of shares on 2014-08-27
2014-09-23CC04Statement of company's objects
2014-09-23SH08Change of share class name or designation
2014-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030568270007
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030568270007
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for Mr Brian John Rousell on 2014-01-01
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030568270006
2013-11-11AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-14AR0116/05/13 FULL LIST
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER ROUSELL / 01/05/2013
2012-10-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-12AR0116/05/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN ROUSELL / 01/05/2012
2011-11-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-10AR0116/05/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-18AR0116/05/10 FULL LIST
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER ROUSELL / 01/10/2009
2010-01-25AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW ROUSELL / 16/03/2009
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROUSELL / 01/02/2009
2008-11-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-21363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-31363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-23363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-09363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-05363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-16288bSECRETARY RESIGNED
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-30363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
1999-12-15288aNEW SECRETARY APPOINTED
1999-12-15288bSECRETARY RESIGNED
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30363sRETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-01225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97
1997-07-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CADBURY BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADBURY BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-20 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2011-04-05 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 1998-12-23 Satisfied BJ ROUSELL CONSTRUCTION AND TRANSPORT LIMITED SPECIAL PENSION SCEME
FLOATING CHARGE 1996-05-20 Satisfied BRIAN JOHN ROUSELL
LEGAL CHARGE 1995-07-19 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CADBURY BUSINESS PARK LIMITED

Intangible Assets
Patents
We have not found any records of CADBURY BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADBURY BUSINESS PARK LIMITED
Trademarks
We have not found any records of CADBURY BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADBURY BUSINESS PARK 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 (68310 - Real estate agencies) as CADBURY BUSINESS PARK LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CADBURY BUSINESS PARK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADBURY BUSINESS PARK 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 CADBURY BUSINESS PARK 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.