C E P SCHERDEL (GB) LIMITED

Register to unlock more data on OkredoRegister

C E P SCHERDEL (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327160

Incorporation date

09/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia Court, 5 Moor Street, Worcester WR1 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1988)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon02/08/2021
Registered office address changed from , C/O Boyds, 20 Sansome Walk, Worcester, WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2021-08-02
dot icon12/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon17/07/2019
Termination of appointment of Walter Bach as a director on 2019-07-17
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon13/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Alexander Kapsch as a director
dot icon04/07/2014
Termination of appointment of Eberhard Leidl as a director
dot icon23/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Stephen Delahaye on 2013-01-01
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon04/08/2011
Registered office address changed from , C/O C/O Hamilton Pritchard, 20 Sansome Walk, Worcester, WR1 1LR, United Kingdom on 2011-08-04
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/07/2010
Appointment of Mr Stephen Delahaye as a director
dot icon29/07/2010
Director's details changed for Eberhard Leidl on 2010-07-23
dot icon29/07/2010
Director's details changed for Walter Bach on 2010-07-23
dot icon16/04/2010
Termination of appointment of Eric Lee as a director
dot icon25/03/2010
Accounts for a small company made up to 2009-12-31
dot icon04/11/2009
Registered office address changed from , C/O Hamilton Pritchard & Co, 50 New Street, Worcester, Worcestershire, WR1 2DL on 2009-11-04
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon28/04/2009
Appointment terminated secretary georgina lee
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon23/07/2008
Return made up to 23/07/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 31/05/07; full list of members
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-12-31
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 31/05/04; full list of members
dot icon10/07/2003
Return made up to 31/05/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/07/2002
Return made up to 31/05/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon26/07/2001
Director resigned
dot icon22/06/2001
Secretary resigned
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from:\alexander house, high street inkberrow, worcester, worcestershire WR7 4DT
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon28/07/2000
Return made up to 31/05/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon21/11/1999
Resolutions
dot icon29/10/1999
Certificate of change of name
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 31/05/99; full list of members
dot icon25/05/1999
Registered office changed on 25/05/99 from:\8 college yard, worcester, WR1 2LA
dot icon19/06/1998
Return made up to 31/05/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon31/05/1997
New director appointed
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon06/06/1996
Return made up to 31/05/96; full list of members
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon27/07/1995
Memorandum and Articles of Association
dot icon12/07/1995
Ad 17/05/95--------- £ si 12000@1
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 10000/50000 17/05/95
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 31/05/94; no change of members
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
Return made up to 31/05/93; full list of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 31/05/92; no change of members
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 31/05/91; no change of members
dot icon17/08/1990
Return made up to 31/05/90; full list of members
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Accounting reference date shortened from 30/11 to 31/12
dot icon23/02/1990
Ad 19/01/90--------- £ si 900@1=900 £ ic 100/1000
dot icon23/02/1990
Ad 19/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon31/01/1990
Resolutions
dot icon31/01/1990
£ nc 100/10000 19/01/90
dot icon26/04/1989
Certificate of change of name
dot icon24/04/1989
Particulars of mortgage/charge
dot icon18/02/1989
New director appointed
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Registered office changed on 07/02/89 from: 14 princess victoria street clifton bristol BS8
dot icon07/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
Certificate of change of name
dot icon09/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+16.78 % *

* during past year

Cash in Bank

£10,829.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.17K
-
0.00
13.94K
-
2022
1
2.22K
-
0.00
9.27K
-
2023
1
2.39K
-
0.00
10.83K
-
2023
1
2.39K
-
0.00
10.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.39K £Ascended7.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.83K £Ascended16.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delahaye, Stephen
Director
31/03/2010 - Present
-
Kapsch, Alexander
Director
08/05/2014 - Present
-

Persons with Significant Control

1
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 E P SCHERDEL (GB) LIMITED

C E P SCHERDEL (GB) LIMITED is an(a) Active company incorporated on 09/12/1988 with the registered office located at Britannia Court, 5 Moor Street, Worcester WR1 3DB. 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 E P SCHERDEL (GB) LIMITED?

toggle

C E P SCHERDEL (GB) LIMITED is currently Active. It was registered on 09/12/1988 .

Where is C E P SCHERDEL (GB) LIMITED located?

toggle

C E P SCHERDEL (GB) LIMITED is registered at Britannia Court, 5 Moor Street, Worcester WR1 3DB.

What does C E P SCHERDEL (GB) LIMITED do?

toggle

C E P SCHERDEL (GB) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does C E P SCHERDEL (GB) LIMITED have?

toggle

C E P SCHERDEL (GB) LIMITED had 1 employees in 2023.

What is the latest filing for C E P SCHERDEL (GB) LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.