C AND E BROKERS LIMITED

Register to unlock more data on OkredoRegister

C AND E BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00449159

Incorporation date

05/02/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crane House, Molly Millars Lane, Wokingham, Berkshire RG41 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon26/03/2026
Replacement filing of PSC01 for Joanne Tania Penney
dot icon20/03/2026
Change of details for Joanna Tania Penney as a person with significant control on 2023-05-24
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon14/07/2025
Appointment of Sam Southwood as a director on 2025-07-14
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-03-20
dot icon21/01/2025
Confirmation statement made on 2024-11-04 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Termination of appointment of Howard Bellm as a director on 2024-03-16
dot icon04/01/2024
Confirmation statement made on 2023-11-04 with updates
dot icon19/06/2023
Cessation of Heinz Jurgen Frommelt as a person with significant control on 2023-05-24
dot icon19/06/2023
Cessation of Veit Egmond Frommelt as a person with significant control on 2023-05-24
dot icon19/06/2023
Cessation of Peter Nagele as a person with significant control on 2023-05-24
dot icon19/06/2023
Cessation of Richard Nagele as a person with significant control on 2023-05-24
dot icon19/06/2023
Cessation of Vincent Solari as a person with significant control on 2023-05-24
dot icon19/06/2023
Cessation of Hugo Joseph Sele as a person with significant control on 2023-05-24
dot icon19/06/2023
Cessation of Maurice Turrettini as a person with significant control on 2023-05-24
dot icon19/06/2023
Notification of Joanna Tania Penney as a person with significant control on 2023-05-24
dot icon19/06/2023
Notification of Christopher James Parrott as a person with significant control on 2023-05-24
dot icon19/06/2023
Notification of Stephen James Ball as a person with significant control on 2023-05-24
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Cessation of Howard Geoffrey Bellm as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Maurice Turrettini as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Vincent Solari as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Veit Egmond Frommelt as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Heinz Jurgen Frommelt as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Peter Nagele as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Richard Nagele as a person with significant control on 2022-09-01
dot icon30/01/2023
Notification of Hugo Joseph Sele as a person with significant control on 2022-09-01
dot icon30/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/11/2020
Termination of appointment of Thomas Christopher Bellm as a director on 2020-11-09
dot icon10/11/2020
Appointment of Mr Howard Bellm as a director on 2020-11-09
dot icon15/07/2020
Termination of appointment of Howard Geoffrey Bellm as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr Thomas Bellm as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Anthony Tadeusz Bellm as a director on 2020-07-15
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Appointment of Mr Anthony Tadeusz Bellm as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of Lucinda Mary Bellm as a director on 2018-02-21
dot icon05/03/2018
Termination of appointment of Charles Henry Bellm as a director on 2018-02-21
dot icon11/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/10/2014
Miscellaneous
dot icon10/10/2014
Appointment of Ms Lucinda Mary Bellm as a director on 2014-09-29
dot icon26/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon21/06/2013
Accounts for a small company made up to 2012-06-30
dot icon02/05/2013
Appointment of Miss Emilia Mary Bellm as a director
dot icon21/01/2013
Appointment of Mr Charles Henry Bellm as a director
dot icon29/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon30/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon01/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Howard Geoffrey Bellm on 2009-11-04
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon12/12/2008
Return made up to 04/11/08; full list of members
dot icon22/05/2008
Full accounts made up to 2007-06-30
dot icon27/11/2007
Return made up to 04/11/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-06-30
dot icon28/11/2006
Return made up to 04/11/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon17/11/2005
Return made up to 04/11/05; full list of members
dot icon17/11/2005
Location of register of members
dot icon01/06/2005
£ ic 2000/1964 25/04/05 £ sr 36@1=36
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Secretary resigned
dot icon22/11/2004
Return made up to 04/11/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/11/2003
Return made up to 12/11/03; full list of members
dot icon11/11/2003
New secretary appointed
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/12/2002
Return made up to 12/11/02; full list of members
dot icon08/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/12/2001
Return made up to 12/11/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon29/12/2000
Registered office changed on 29/12/00 from: 273 old brompton road london SW5 9JD
dot icon29/12/2000
New director appointed
dot icon20/12/2000
Return made up to 12/11/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon24/02/2000
Return made up to 12/11/98; full list of members
dot icon18/02/2000
Return made up to 12/11/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/11/1998
Return made up to 12/11/98; no change of members
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
Director resigned
dot icon14/04/1998
Full accounts made up to 1997-06-30
dot icon06/04/1998
Return made up to 12/11/97; full list of members
dot icon17/07/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon15/01/1997
Return made up to 12/11/96; full list of members
dot icon20/12/1996
Full accounts made up to 1996-06-30
dot icon14/12/1995
Full accounts made up to 1995-06-30
dot icon27/11/1995
Return made up to 12/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-06-30
dot icon03/11/1994
Return made up to 12/11/94; no change of members
dot icon09/01/1994
Full accounts made up to 1993-06-30
dot icon11/12/1993
Return made up to 12/11/93; full list of members
dot icon18/12/1992
Full accounts made up to 1992-06-30
dot icon18/11/1992
Return made up to 12/11/92; no change of members
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon02/02/1992
Return made up to 15/11/91; no change of members
dot icon17/01/1991
Full accounts made up to 1990-06-30
dot icon17/01/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon17/12/1990
Return made up to 15/11/90; full list of members
dot icon27/06/1990
Certificate of change of name
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon21/11/1989
Return made up to 15/11/89; full list of members
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon14/12/1988
Return made up to 07/12/88; full list of members
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon17/11/1987
Return made up to 02/11/87; full list of members
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 20/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.54M
-
0.00
26.39K
-
2022
1
7.59M
-
0.00
-
-
2022
1
7.59M
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

7.59M £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellm, Howard
Director
09/11/2020 - 16/03/2024
1
Bellm, Emilia Mary
Director
19/04/2013 - Present
2
Southwood, Sam
Director
14/07/2025 - Present
1

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C AND E BROKERS LIMITED

C AND E BROKERS LIMITED is an(a) Active company incorporated on 05/02/1948 with the registered office located at Crane House, Molly Millars Lane, Wokingham, Berkshire RG41 2RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C AND E BROKERS LIMITED?

toggle

C AND E BROKERS LIMITED is currently Active. It was registered on 05/02/1948 .

Where is C AND E BROKERS LIMITED located?

toggle

C AND E BROKERS LIMITED is registered at Crane House, Molly Millars Lane, Wokingham, Berkshire RG41 2RZ.

What does C AND E BROKERS LIMITED do?

toggle

C AND E BROKERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C AND E BROKERS LIMITED have?

toggle

C AND E BROKERS LIMITED had 1 employees in 2022.

What is the latest filing for C AND E BROKERS LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement filing of PSC01 for Joanne Tania Penney.