Company NameCubicle Works Ltd
Company StatusActive
Company Number01914302
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Ernest Andrew Stone
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMr Robert Ernest Andrew Stone
NationalityBritish
StatusCurrent
Appointed03 September 2008(23 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameDavid George Lewis
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2015(29 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr David Colin Cuttress
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(31 years after company formation)
Appointment Duration7 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Kenneth Victor Rimmer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleRetired
Correspondence Address335 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3DE
Director NameDavid William Rimmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 01 February 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressClevelands
24 Westcliffe Road
Birkdale
PR8 2BU
Secretary NameAnne Louise Thompson
NationalityBritish
StatusResigned
Appointed11 July 1991(6 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 03 September 2008)
RoleCompany Director
Correspondence Address33 Lulworth Road
Birkdale
PR8 2BG
Director NameStuart Andrew Youlden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bewley Lane
Lacock
Wiltshire
SN15 2PG

Contact

Websitecubicleworks.co.uk
Email address[email protected]
Telephone01695 713200
Telephone regionSkelmersdale

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Stuart Andrew Youlden
7.00%
Ordinary
39 at £1Deralam Laminates LTD
39.00%
Ordinary
39 at £1Ryley Singleton & Lamborn Executive Pension Scheme
39.00%
Ordinary
15 at £1David George Lewis
15.00%
Ordinary

Financials

Year2014
Net Worth-£27,348
Cash£24,094
Current Liabilities£96,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

7 March 2016Delivered on: 8 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 February 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 25 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 July 2015Delivered on: 23 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
14 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 October 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
10 October 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
1 June 2016Appointment of Mr David Colin Cuttress as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr David Colin Cuttress as a director on 1 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 March 2016Particulars of variation of rights attached to shares (2 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Satisfaction of charge 019143020001 in full (1 page)
10 March 2016Satisfaction of charge 019143020001 in full (1 page)
8 March 2016Registration of charge 019143020004, created on 7 March 2016 (13 pages)
8 March 2016Registration of charge 019143020004, created on 7 March 2016 (13 pages)
4 February 2016Registration of charge 019143020003, created on 4 February 2016 (26 pages)
4 February 2016Registration of charge 019143020003, created on 4 February 2016 (26 pages)
25 January 2016Registration of charge 019143020002, created on 21 January 2016 (23 pages)
25 January 2016Registration of charge 019143020002, created on 21 January 2016 (23 pages)
23 July 2015Registration of charge 019143020001, created on 16 July 2015 (8 pages)
23 July 2015Registration of charge 019143020001, created on 16 July 2015 (8 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages)
16 July 2015Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page)
16 July 2015Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
21 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 March 2015Termination of appointment of David William Rimmer as a director on 1 February 2015 (3 pages)
31 March 2015Termination of appointment of David William Rimmer as a director on 1 February 2015 (3 pages)
31 March 2015Appointment of David George Lewis as a director on 1 February 2015 (4 pages)
31 March 2015Appointment of David George Lewis as a director on 1 February 2015 (4 pages)
31 March 2015Termination of appointment of David William Rimmer as a director on 1 February 2015 (3 pages)
31 March 2015Appointment of David George Lewis as a director on 1 February 2015 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Termination of appointment of Stuart Andrew Youlden as a director on 1 November 2014 (2 pages)
13 November 2014Termination of appointment of Stuart Andrew Youlden as a director on 1 November 2014 (2 pages)
13 November 2014Termination of appointment of Stuart Andrew Youlden as a director on 1 November 2014 (2 pages)
30 August 2014Director's details changed for Stuart Andrew Youlden on 1 August 2014 (3 pages)
30 August 2014Director's details changed for Stuart Andrew Youlden on 1 August 2014 (3 pages)
30 August 2014Director's details changed for Stuart Andrew Youlden on 1 August 2014 (3 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
18 June 2013Appointment of Stuart Andrew Youlden as a director (3 pages)
18 June 2013Appointment of Stuart Andrew Youlden as a director (3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Company name changed deracrest LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed deracrest LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for David William Rimmer on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for David William Rimmer on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Robert Ernest Andrew Stone on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Robert Ernest Andrew Stone on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 11/07/09; full list of members (3 pages)
22 September 2009Return made up to 11/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Appointment terminated secretary anne thompson (1 page)
15 September 2008Secretary appointed robert ernest andrew stone (1 page)
15 September 2008Appointment terminated secretary anne thompson (1 page)
15 September 2008Secretary appointed robert ernest andrew stone (1 page)
10 September 2008Return made up to 11/07/08; full list of members (3 pages)
10 September 2008Return made up to 11/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
30 August 2007Return made up to 11/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 11/07/06; full list of members (2 pages)
31 August 2006Return made up to 11/07/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 11/07/05; full list of members (2 pages)
16 November 2005Return made up to 11/07/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: 52 mount pleasant, liverpool, merseyside, L3 5UN. (1 page)
26 October 2004Registered office changed on 26/10/04 from: 52 mount pleasant, liverpool, merseyside, L3 5UN. (1 page)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2001Return made up to 11/07/01; full list of members (6 pages)
9 August 2001Return made up to 11/07/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
31 July 2000Return made up to 11/07/00; full list of members (6 pages)
31 July 2000Return made up to 11/07/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 July 1997Return made up to 11/07/97; no change of members (4 pages)
22 July 1997Return made up to 11/07/97; no change of members (4 pages)
13 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
31 August 1995Company name changed deralam laminates (northern) lim ited\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed deralam laminates (northern) lim ited\certificate issued on 01/09/95 (4 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 October 1991Director resigned (2 pages)
16 October 1991Director resigned (3 pages)
16 October 1991Director resigned (2 pages)
7 September 1991Registered office changed on 07/09/91 (6 pages)
7 September 1991Registered office changed on 07/09/91 (6 pages)
2 February 1989New director appointed (2 pages)
2 February 1989New director appointed (2 pages)
6 September 1988Registered office changed on 06/09/88 from: 1 peel house, barttelot road, horsham, west sussex RH12 1DQ (1 page)
6 September 1988Registered office changed on 06/09/88 from: 1 peel house, barttelot road, horsham, west sussex RH12 1DQ (1 page)
16 June 1988New director appointed (2 pages)
16 June 1988New director appointed (2 pages)
3 November 1987Director resigned (2 pages)
3 November 1987Director resigned (2 pages)
16 May 1985Incorporation (16 pages)
16 May 1985Incorporation (16 pages)