C.E.L. GROUP LIMITED

Register to unlock more data on OkredoRegister

C.E.L. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01600201

Incorporation date

26/11/1981

Size

Dormant

Contacts

Registered address

Registered address

Wincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1981)
dot icon02/02/2026
Appointment of Stuart Robert Macgregor as a secretary on 2026-01-30
dot icon30/01/2026
Termination of appointment of Louise Rabjohns as a secretary on 2026-01-30
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/11/2025
Termination of appointment of Anthony Paul Hunt as a director on 2025-11-28
dot icon02/10/2025
Appointment of Mr James Edward Gill as a director on 2025-10-01
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2025
Appointment of Mr Anthony Paul Hunt as a director on 2025-09-03
dot icon03/09/2025
Termination of appointment of Thomas Edward Hinton as a director on 2025-09-03
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/06/2025
Termination of appointment of James Peter Daniel Wroath as a director on 2025-05-31
dot icon04/06/2025
Appointment of Thomas Edward Hinton as a director on 2025-06-01
dot icon12/05/2025
Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30
dot icon12/05/2025
Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01
dot icon18/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon19/05/2023
Appointment of Mr William James Staley Fox as a director on 2023-05-11
dot icon18/05/2023
Termination of appointment of James Ian Clarke as a director on 2023-04-25
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon22/06/2022
Satisfaction of charge 2 in full
dot icon04/03/2022
Appointment of Mr James Ian Clarke as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28
dot icon17/01/2022
Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
dot icon14/09/2021
Director's details changed for Mr Timothy Charles Lawlor on 2021-09-14
dot icon10/09/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon14/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/12/2019
Termination of appointment of Rajiv Sharma as a secretary on 2019-12-10
dot icon13/12/2019
Appointment of Mrs Lyn Carol Colloff as a secretary on 2019-12-10
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon06/09/2019
Termination of appointment of Adrian Maxwell Colman as a director on 2019-09-02
dot icon03/09/2019
Director's details changed for Mr James Wroath on 2019-09-02
dot icon02/09/2019
Appointment of Mr James Wroath as a director on 2019-09-02
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon18/08/2017
Termination of appointment of David John Forbes as a secretary on 2017-08-14
dot icon18/08/2017
Appointment of Mr Rajiv Sharma as a secretary on 2017-08-14
dot icon11/07/2017
Appointment of Mr David John Forbes as a secretary on 2017-07-07
dot icon11/07/2017
Termination of appointment of Alison Jane Dowling as a secretary on 2017-07-07
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/09/2016
Full accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/10/2015
Appointment of Mr Timothy Charles Lawlor as a director on 2015-09-28
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of Eric Martin Born as a director on 2015-07-30
dot icon12/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2014-12-03
dot icon04/12/2014
Appointment of Mrs Alison Jane Dowling as a secretary on 2014-12-03
dot icon30/09/2014
Appointment of Capita Company Secretarial Services Limited as a secretary on 2014-09-01
dot icon24/09/2014
Auditor's resignation
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Termination of appointment of Stephen Philip Williams as a secretary on 2014-09-01
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Adrian Maxwell Colman as a director
dot icon14/11/2012
Director's details changed for Mr Eric Martin Born on 2012-11-01
dot icon14/11/2012
Termination of appointment of Jonathan Kempster as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Eric Martin Born as a director
dot icon22/12/2010
Termination of appointment of Graeme Mcfaull as a director
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Mr Jonathan Kempster as a director
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Termination of appointment of Gerard Connell as a director
dot icon29/04/2010
Appointment of Mr Stephen Philip Williams as a secretary
dot icon29/04/2010
Termination of appointment of Charles Phillips as a secretary
dot icon09/02/2010
Auditor's resignation
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for Mr Graeme Mcfaull on 2009-10-01
dot icon08/10/2009
Director's details changed for Gerard Dominic Connell on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Charles Francis Phillips on 2009-10-01
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon08/07/2009
Location of register of members (non legible)
dot icon01/07/2009
Group of companies' accounts made up to 2008-08-31
dot icon11/06/2009
Appointment terminated director jeffrey anderson
dot icon13/11/2008
Appointment terminated director and secretary colin carter
dot icon13/11/2008
Resolutions
dot icon13/11/2008
Registered office changed on 13/11/2008 from wilford bridge road melton woodbridge suffolk IP12 1LT
dot icon13/11/2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon13/11/2008
Director appointed graeme mcfaull
dot icon13/11/2008
Director appointed gerard dominic connell
dot icon13/11/2008
Secretary appointed charles francis phillips
dot icon13/11/2008
Director appointed jeffrey buchanan anderson
dot icon13/11/2008
Appointment terminated director shaun allen
dot icon13/11/2008
Director appointed shaun allen
dot icon13/11/2008
Appointment terminated director edward carter
dot icon13/11/2008
Ad 04/11/08\gbp si 29@1=29\gbp ic 150/179\
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon27/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Ad 20/03/08\gbp si 196@1=196\gbp ic 1500/1696\
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Resolutions
dot icon15/02/2008
Particulars of contract relating to shares
dot icon15/02/2008
Ad 14/01/08--------- £ si 1350@1=1350 £ ic 150/1500
dot icon29/01/2008
Resolutions
dot icon11/07/2007
Return made up to 30/06/07; full list of members
dot icon26/01/2007
Group of companies' accounts made up to 2006-08-31
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon18/01/2006
Group of companies' accounts made up to 2005-08-31
dot icon06/07/2005
Return made up to 30/06/05; full list of members
dot icon22/02/2005
Group of companies' accounts made up to 2004-08-31
dot icon22/07/2004
Return made up to 30/06/04; full list of members
dot icon29/11/2003
Group of companies' accounts made up to 2003-08-31
dot icon25/07/2003
Return made up to 30/06/03; full list of members
dot icon24/02/2003
Group of companies' accounts made up to 2002-08-31
dot icon20/08/2002
Return made up to 30/06/02; full list of members
dot icon22/02/2002
Group of companies' accounts made up to 2001-08-31
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon16/02/2001
Full group accounts made up to 2000-08-31
dot icon18/07/2000
Return made up to 30/06/00; full list of members
dot icon03/07/2000
Full group accounts made up to 1999-08-31
dot icon07/09/1999
Return made up to 30/06/99; no change of members
dot icon02/07/1999
Full group accounts made up to 1998-08-31
dot icon20/08/1998
Return made up to 30/06/98; full list of members
dot icon26/05/1998
Full group accounts made up to 1997-08-31
dot icon24/12/1997
Particulars of mortgage/charge
dot icon23/07/1997
Accounting reference date extended from 30/06/97 to 31/08/97
dot icon23/07/1997
Return made up to 30/06/97; no change of members
dot icon16/01/1997
Full group accounts made up to 1996-06-30
dot icon23/09/1996
Return made up to 30/06/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-06-30
dot icon09/11/1995
Return made up to 30/06/95; full list of members
dot icon07/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Ad 24/05/94--------- £ si 50@1
dot icon06/07/1994
Return made up to 30/06/94; full list of members
dot icon04/03/1994
Full accounts made up to 1993-06-30
dot icon27/07/1993
Return made up to 30/06/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon06/08/1992
Return made up to 30/06/92; full list of members
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon20/03/1992
Full accounts made up to 1991-06-30
dot icon25/07/1991
Return made up to 30/06/91; full list of members
dot icon27/06/1991
Return made up to 20/03/91; full list of members
dot icon22/05/1991
Full group accounts made up to 1990-06-30
dot icon05/09/1990
Full group accounts made up to 1989-06-30
dot icon22/05/1990
Return made up to 20/03/90; full list of members
dot icon20/02/1990
Full group accounts made up to 1988-06-30
dot icon29/11/1989
Director's particulars changed
dot icon19/05/1989
Return made up to 20/03/89; full list of members
dot icon17/05/1989
Full group accounts made up to 1987-06-30
dot icon06/09/1988
Return made up to 22/03/88; full list of members
dot icon31/08/1988
Full accounts made up to 1986-06-30
dot icon13/07/1987
Share capital
dot icon08/07/1987
Return made up to 20/03/87; full list of members
dot icon23/06/1986
Full accounts made up to 1985-06-30
dot icon18/12/1984
Accounts made up to 1983-06-30
dot icon06/08/1983
Accounts made up to 1982-06-30
dot icon29/01/1982
Particulars of property mortgage/charge
dot icon26/11/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Thomas Edward
Director
01/06/2025 - 03/09/2025
154
Lawlor, Timothy Charles
Director
28/09/2015 - 28/02/2022
140
Clarke, James Ian
Director
01/03/2022 - 25/04/2023
163
Gill, James Edward
Director
01/10/2025 - Present
123
Wroath, James Peter Daniel
Director
02/09/2019 - 31/05/2025
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.E.L. GROUP LIMITED

C.E.L. GROUP LIMITED is an(a) Active company incorporated on 26/11/1981 with the registered office located at Wincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.E.L. GROUP LIMITED?

toggle

C.E.L. GROUP LIMITED is currently Active. It was registered on 26/11/1981 .

Where is C.E.L. GROUP LIMITED located?

toggle

C.E.L. GROUP LIMITED is registered at Wincanton Plc, Methuen Park, Chippenham, Wiltshire SN14 0WT.

What does C.E.L. GROUP LIMITED do?

toggle

C.E.L. GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C.E.L. GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Stuart Robert Macgregor as a secretary on 2026-01-30.