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

C.D.L. PARTITIONS LIMITED

ADEILAD ST DAVID'S BUILDING, STRYD LOMBARD STREET, PORTHMADOG, GWYNEDD, LL49 9AP,
Company Registration Number
04107363
Private Limited Company
Active

Company Overview

About C.d.l. Partitions Ltd
C.D.L. PARTITIONS LIMITED was founded on 2000-11-14 and has its registered office in Porthmadog. The organisation's status is listed as "Active". C.d.l. Partitions 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
C.D.L. PARTITIONS LIMITED
 
Legal Registered Office
ADEILAD ST DAVID'S BUILDING
STRYD LOMBARD STREET
PORTHMADOG
GWYNEDD
LL49 9AP
Other companies in LL49
 
Filing Information
Company Number 04107363
Company ID Number 04107363
Date formed 2000-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.D.L. PARTITIONS 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 C.D.L. PARTITIONS LIMITED

Current Directors
Officer Role Date Appointed
CARYS MAI CHAMBERLAIN
Director 2018-02-14
CERI CHAMBERLAIN
Director 2018-02-14
ROBERT CHAMBERLAIN
Director 2001-01-01
BENN EWART HUGHES
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
CARYS MAI CHAMBERLAIN
Company Secretary 2001-01-01 2018-02-14
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-11-14 2000-11-21
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-11-14 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARYS MAI CHAMBERLAIN C.D.L. FIRE PROTECTION LTD Director 2018-02-28 CURRENT 2018-02-28 Active
CERI CHAMBERLAIN C.D.L. FIRE PROTECTION LTD Director 2018-02-28 CURRENT 2018-02-28 Active
BENN EWART HUGHES C.D.L. FIRE PROTECTION LTD Director 2018-02-28 CURRENT 2018-02-28 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
2024-12-24CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-08-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-06-0630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-15CH01Director's details changed for Robert Chamberlain on 2019-11-07
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AP01DIRECTOR APPOINTED MR BENN EWART HUGHES
2018-02-27AP01DIRECTOR APPOINTED MRS CARYS MAI CHAMBERLAIN
2018-02-27AP01DIRECTOR APPOINTED MR CERI CHAMBERLAIN
2018-02-27TM02Termination of appointment of Carys Mai Chamberlain on 2018-02-14
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-12-08SH0115/11/16 STATEMENT OF CAPITAL GBP 102
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 102
2017-12-08SH0115/11/16 STATEMENT OF CAPITAL GBP 102
2017-08-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041073630004
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR CARYS MAI CHAMBERLAIN on 2015-10-25
2016-11-29CH01Director's details changed for Robert Chamberlain on 2015-10-25
2016-06-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0114/11/13 ANNUAL RETURN FULL LIST
2013-05-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0114/11/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-30AR0114/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0114/11/09 FULL LIST
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM ST DAVIDS BUILDING LOMBARD STREET PORTMADOG GWYNEDD LL49 9AP
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHAMBERLAIN / 01/11/2009
2009-10-27AA30/11/08 TOTAL EXEMPTION FULL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 7 HIGH STREET PORTHMADOG GWYNEDD LL49 9LR
2008-11-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-07AA30/11/07 TOTAL EXEMPTION FULL
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-05AA30/11/06 TOTAL EXEMPTION FULL
2007-12-12363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-03-13363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-03363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2006-02-1588(2)RAD 18/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-08363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-13363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-29363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-16363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: CARTREFLE HIGH STREET PENRHYNDEUDRAETH GWYNEDD
2001-01-12287REGISTERED OFFICE CHANGED ON 12/01/01 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-01-12288aNEW SECRETARY APPOINTED
2001-01-12288aNEW DIRECTOR APPOINTED
2000-11-24288bSECRETARY RESIGNED
2000-11-24288bDIRECTOR RESIGNED
2000-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering

43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering



Licences & Regulatory approval
We could not find any licences issued to C.D.L. PARTITIONS 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 C.D.L. PARTITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding HSBC BANK PLC
DEBENTURE 2011-06-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 291,263
Creditors Due Within One Year 2011-11-30 £ 221,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 C.D.L. PARTITIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 1,029
Current Assets 2012-11-30 £ 374,288
Current Assets 2011-11-30 £ 341,596
Debtors 2012-11-30 £ 222,421
Debtors 2011-11-30 £ 215,567
Shareholder Funds 2012-11-30 £ 101,465
Shareholder Funds 2011-11-30 £ 121,916
Stocks Inventory 2012-11-30 £ 151,752
Stocks Inventory 2011-11-30 £ 125,000
Tangible Fixed Assets 2012-11-30 £ 18,440
Tangible Fixed Assets 2011-11-30 £ 2,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.D.L. PARTITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.D.L. PARTITIONS LIMITED
Trademarks
We have not found any records of C.D.L. PARTITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.D.L. PARTITIONS 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 (43310 - Plastering) as C.D.L. PARTITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.D.L. PARTITIONS 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 C.D.L. PARTITIONS 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 C.D.L. PARTITIONS 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.