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

CB IMPORTS GROUP LIMITED

ARDSLEY MILLS COMMON LANE, EAST ARDSLEY, WAKEFIELD, WEST YORKSHIRE, WF3 2DW,
Company Registration Number
06403560
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cb Imports Group Ltd
CB IMPORTS GROUP LIMITED was founded on 2007-10-18 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Cb Imports Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CB IMPORTS GROUP LIMITED
 
Legal Registered Office
ARDSLEY MILLS COMMON LANE
EAST ARDSLEY
WAKEFIELD
WEST YORKSHIRE
WF3 2DW
Other companies in WF3
 
Previous Names
CALISAMO MANAGEMENT LIMITED10/12/2009
Filing Information
Company Number 06403560
Company ID Number 06403560
Date formed 2007-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 22/03/2021
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
Last Datalog update: 2021-06-01 18:58:46
Primary Source:Companies House
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 CB IMPORTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WOOD
Company Secretary 2009-12-10
FREDERICK WILLIAM BACON
Director 2017-04-04
RICHARD JOHN STEELE
Director 2007-12-11
STEPHEN ROBERT WOOD
Director 2009-12-10
SARAH JESSICA WRAGG
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JAMES AUSTIN
Director 2014-01-29 2017-04-03
PAUL CRIER
Director 2012-04-20 2015-07-24
PAUL FRANCIS INCE
Director 2009-12-10 2015-06-22
MICHAEL JAMES WALKER
Director 2010-01-22 2014-01-29
ASHLEY DAN BROOMBERG
Director 2008-03-06 2010-03-01
MATRIX-SECURITIES LIMITED
Company Secretary 2008-08-29 2009-12-10
MH SECRETARIES LIMITED
Company Secretary 2007-10-18 2008-08-29
JONATHAN DAVID LEIGH GREGORY
Director 2007-12-11 2008-03-06
ROBERT MICHAEL HENRY
Director 2007-12-11 2008-03-06
MH DIRECTORS LIMITED
Director 2007-10-18 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN STEELE ASL TECHNOLOGY HOLDINGS LTD. Director 2012-08-01 CURRENT 2007-10-18 Active
RICHARD JOHN STEELE THE QUOTED COMPANIES ALLIANCE Director 2011-10-04 CURRENT 2000-06-28 Active
RICHARD JOHN STEELE FLORIBUNNDA LIMITED Director 2003-04-16 CURRENT 2002-11-22 Active
RICHARD JOHN STEELE PORTMEIRION GROUP PUBLIC LIMITED COMPANY Director 1999-05-20 CURRENT 1912-10-18 Active
RICHARD JOHN STEELE ADSUM LIMITED Director 1997-04-11 CURRENT 1997-01-30 Dissolved 2017-05-30
STEPHEN ROBERT WOOD PETER HARVEY FLORAL ART PRODUCTS LIMITED Director 2011-06-28 CURRENT 1975-07-08 Active - Proposal to Strike off
STEPHEN ROBERT WOOD BANTOCK FLOWERS LIMITED Director 2010-11-01 CURRENT 1985-05-29 Active - Proposal to Strike off
STEPHEN ROBERT WOOD COUNTRY BASKETS LIMITED Director 2001-04-24 CURRENT 2001-03-14 Active - Proposal to Strike off
STEPHEN ROBERT WOOD CBI REALISATIONS 2020 LIMITED Director 1998-08-04 CURRENT 1998-08-04 Liquidation
STEPHEN ROBERT WOOD SWSN 2009 LIMITED Director 1997-08-29 CURRENT 1997-08-11 Dissolved 2014-01-21
SARAH JESSICA WRAGG CHRYSAL UK LIMITED Director 2017-12-18 CURRENT 2000-05-02 Active
SARAH JESSICA WRAGG CBI REALISATIONS 2020 LIMITED Director 2015-04-28 CURRENT 1998-08-04 Liquidation

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
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 29/12/19
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARRISON
2020-01-27PSC07CESSATION OF FREDERICK WILLIAM BACON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-27PSC07CESSATION OF FREDERICK WILLIAM BACON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-27PSC02Notification of Mobeus Equity Partners Llp as a person with significant control on 2020-01-01
2020-01-27PSC02Notification of Mobeus Equity Partners Llp as a person with significant control on 2020-01-01
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAM BACON
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAM BACON
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-21AP03Appointment of Miss Sarah Jessica Wragg as company secretary on 2018-10-09
2019-10-21TM02Termination of appointment of Stephen Wood on 2018-10-09
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT WOOD
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK WILLIAM BACON
2017-11-17PSC07CESSATION OF CLIVE JAMES AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM BACON
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JAMES AUSTIN
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1384167
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1384167
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRIER
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS INCE
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MISS SARAH JESSICA WRAGG
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1384167
2014-12-15AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-07AP01DIRECTOR APPOINTED MR CLIVE JAMES AUSTIN
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1384167
2013-11-11AR0118/10/13 ANNUAL RETURN FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0118/10/12 ANNUAL RETURN FULL LIST
2012-11-15CH01Director's details changed for Mr Michael James Walker on 2012-11-15
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-20AP01DIRECTOR APPOINTED MR PAUL CRIER
2012-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-29SH0129/03/12 STATEMENT OF CAPITAL GBP 7397418
2011-11-09AR0118/10/11 FULL LIST
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0118/10/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES WALKER
2010-01-04AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-12-31AP03SECRETARY APPOINTED STEPHEN WOOD
2009-12-31AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-23RES13RE SECT 175 10/12/2009
2009-12-23RES13RE ACQUISITION OF CB IMPORTS LTD 10/12/2009
2009-12-23AP01DIRECTOR APPOINTED PAUL INCE
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM ONE VINE STREET LONDON W1J 0AH
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY MATRIX-SECURITIES LIMITED
2009-12-23SH0110/12/09 STATEMENT OF CAPITAL GBP 10322061.0
2009-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-23SH0110/12/09 STATEMENT OF CAPITAL GBP 10322061
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-11MEM/ARTSARTICLES OF ASSOCIATION
2009-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-10SH20STATEMENT BY DIRECTORS
2009-12-10CAP-SSSOLVENCY STATEMENT DATED 10/12/09
2009-12-10SH1910/12/09 STATEMENT OF CAPITAL GBP 1000
2009-12-10RES13SHARE PREMIUM ACCOUNT REDUCED BY £1,182,343.14 10/12/2009
2009-12-10RES06REDUCE ISSUED CAPITAL 10/12/2009
2009-12-10RES15CHANGE OF NAME 10/12/2009
2009-12-10CERTNMCOMPANY NAME CHANGED CALISAMO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/12/09
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29AR0118/10/09 FULL LIST
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX SECURITIES LIMITED / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAN BROOMBERG / 28/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAN BROOMBERG / 15/10/2009
2009-07-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-09122S-DIV
2008-10-09RES01ADOPT ARTICLES 30/09/2008
2008-10-09RES13SUB-DIVIDE 30/09/2008
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2008-08-29288aSECRETARY APPOINTED MATRIX SECURITIES LIMITED
2008-07-31395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 9 HOLLYDALE DRIVE BROMLEY KENT BR2 8QL
2008-07-25123NC INC ALREADY ADJUSTED 18/07/08
2008-07-25RES01ADOPT ARTICLES 18/07/2008
2008-07-25RES04GBP NC 1968/2000 18/07/2008
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HENRY
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GREGORY
2008-03-13288aDIRECTOR APPOINTED ASHLEY DAN BROOMBERG
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CB IMPORTS GROUP 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 CB IMPORTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-15 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2009-12-18 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2009-12-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-12-10 Satisfied BANK OF SCOTLAND PLC
INSTRUMENT CONSTITUTING £600,000 SECURED C LOAN STOCK 2013 2008-10-15 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £600,000 SECURED B LOAN STOCK 2013 2008-07-24 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £600,000 SECURED LOAN STOCK 2012 2007-12-14 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
Intangible Assets
Patents
We have not found any records of CB IMPORTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB IMPORTS GROUP LIMITED
Trademarks
We have not found any records of CB IMPORTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB IMPORTS GROUP 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as CB IMPORTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CB IMPORTS GROUP 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 CB IMPORTS GROUP 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 CB IMPORTS GROUP 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.