C22 LIMITED

Register to unlock more data on OkredoRegister

C22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02383502

Incorporation date

15/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

B5 Carrwood Park Selby Road, Swillington Common, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1989)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/10/2022
Appointment of Scott Linnen as a director on 2022-10-17
dot icon17/10/2022
Cessation of Gary Peter Dewhurst as a person with significant control on 2022-10-14
dot icon17/10/2022
Cessation of Simon Robert Aspinall as a person with significant control on 2022-10-14
dot icon17/10/2022
Termination of appointment of Gary Peter Dewhurst as a director on 2022-10-14
dot icon17/10/2022
Notification of C22 Holdings Limited as a person with significant control on 2022-10-14
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2022
Registered office address changed from 6 Park Place 6 Park Place Leeds LS1 2RU United Kingdom to B5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-01-12
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/09/2020
Statement of capital on 2020-09-09
dot icon18/08/2020
Appointment of Mr Gary Peter Dewhurst as a director on 2020-08-14
dot icon18/08/2020
Notification of Gary Peter Dewhurst as a person with significant control on 2020-08-14
dot icon18/08/2020
Termination of appointment of Vincent Roy Parker as a director on 2020-08-14
dot icon18/08/2020
Termination of appointment of Vincent Roy Parker as a secretary on 2020-08-14
dot icon18/08/2020
Cessation of Vincent Roy Parker as a person with significant control on 2020-08-14
dot icon14/08/2020
Statement by Directors
dot icon14/08/2020
Solvency Statement dated 11/08/20
dot icon14/08/2020
Resolutions
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/02/2019
Cancellation of shares. Statement of capital on 2019-01-07
dot icon22/02/2019
Purchase of own shares.
dot icon21/01/2019
Resolutions
dot icon21/01/2019
Resolutions
dot icon18/01/2019
Particulars of variation of rights attached to shares
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/11/2018
Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 6 Park Place 6 Park Place Leeds LS1 2RU on 2018-11-14
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/05/2017
Satisfaction of charge 4 in full
dot icon17/01/2017
Cancellation of shares. Statement of capital on 2016-10-11
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/12/2016
Resolutions
dot icon28/12/2016
Change of share class name or designation
dot icon28/12/2016
Purchase of own shares.
dot icon04/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2016
Resolutions
dot icon13/05/2016
Particulars of variation of rights attached to shares
dot icon13/05/2016
Change of share class name or designation
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 36-38 Botolph Lane London EC3R 8DE on 2014-06-17
dot icon02/04/2014
Full accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/09/2013
Re-registration from a public company to a private limited company
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Re-registration of Memorandum and Articles
dot icon12/09/2013
Certificate of re-registration from Public Limited Company to Private
dot icon23/07/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon18/09/2011
Registered office address changed from 199 Victoria Street London SW1E 5NE on 2011-09-18
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Cancellation of shares by a PLC. Statement of capital on 2010-11-12
dot icon27/01/2011
Purchase of own shares.
dot icon22/10/2010
Purchase of own shares.
dot icon01/10/2010
Cancellation of shares by a PLC. Statement of capital on 2010-03-26
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Simon Robert Aspinall on 2010-01-15
dot icon27/01/2010
Director's details changed for Vincent Roy Parker on 2010-01-15
dot icon27/01/2010
Register inspection address has been changed
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon27/06/2002
Ad 10/01/02--------- £ si [email protected]=1654 £ ic 16540/18194
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
£ ic 16044/15548 20/08/01 £ sr [email protected]=496
dot icon26/07/2001
Full accounts made up to 2001-03-31
dot icon21/02/2001
£ ic 16540/16044 26/01/01 £ sr [email protected]=496
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
£ nc 60000/100000 31/03/99
dot icon14/10/1999
Resolutions
dot icon14/05/1999
Particulars of mortgage/charge
dot icon10/04/1999
Registered office changed on 10/04/99 from: 199 victoria street london, SW1E 5NE
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon04/03/1998
Full accounts made up to 1997-05-31
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon12/02/1998
Ad 29/04/97--------- £ si 13845@1=13845 £ ic 16540/30385
dot icon13/06/1997
Conve 29/04/97
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon24/02/1997
Director's particulars changed
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon24/02/1997
Return made up to 31/12/96; no change of members
dot icon15/01/1997
Director resigned
dot icon24/12/1996
Full accounts made up to 1996-05-31
dot icon19/06/1996
Resolutions
dot icon19/06/1996
£ nc 50000/60000 10/06/95
dot icon23/05/1996
Ad 10/06/95--------- £ si 2315@1
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon05/12/1995
Full accounts made up to 1995-05-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon15/11/1994
Full accounts made up to 1994-05-31
dot icon12/04/1994
Ad 08/03/94--------- £ si 400@1=400 £ ic 14225/14625
dot icon28/03/1994
Director's particulars changed
dot icon16/03/1994
Resolutions
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon23/12/1993
Full group accounts made up to 1993-05-31
dot icon07/09/1993
Particulars of mortgage/charge
dot icon26/04/1993
Resolutions
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon06/01/1993
Full accounts made up to 1992-05-31
dot icon21/05/1992
Full accounts made up to 1991-05-31
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon16/07/1991
Certificate of re-registration from Private to Public Limited Company
dot icon16/07/1991
Resolutions
dot icon15/07/1991
Application for reregistration from private to PLC
dot icon15/07/1991
Declaration on reregistration from private to PLC
dot icon15/07/1991
Balance Sheet
dot icon15/07/1991
Auditor's statement
dot icon15/07/1991
Auditor's report
dot icon15/07/1991
Re-registration of Memorandum and Articles
dot icon12/07/1991
Ad 01/01/91--------- £ si 47300@1=47300 £ ic 10500/57800
dot icon07/06/1991
Ad 01/01/91--------- £ si 10200@1=10200 £ ic 300/10500
dot icon07/06/1991
£ nc 2000/479000 01/01/91
dot icon17/05/1991
Ad 31/05/90--------- £ si 2000@1
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Nc inc already adjusted 31/05/90 31/05/90
dot icon17/05/1991
Return made up to 31/12/90; full list of members; amend
dot icon26/03/1991
Full group accounts made up to 1990-05-31
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon15/06/1989
Wd 09/06/89 ad 19/05/89--------- £ si 298@1=298 £ ic 2/300
dot icon14/06/1989
Certificate of change of name
dot icon12/06/1989
Registered office changed on 12/06/89 from: central station tunbridgewells kent TN1 1BT
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Accounting reference date notified as 31/05
dot icon15/05/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
78.80K
-
0.00
337.14K
-
2022
16
77.43K
-
0.00
232.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Mr Gary Peter Dewhurst
Director
14/08/2020 - 14/10/2022
93
Aspinall, Simon Robert
Director
01/01/1997 - Present
2
Linnen, Scott
Director
17/10/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 C22 LIMITED

C22 LIMITED is an(a) Active company incorporated on 15/05/1989 with the registered office located at B5 Carrwood Park Selby Road, Swillington Common, Leeds LS15 4LG. There are currently 2 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 C22 LIMITED?

toggle

C22 LIMITED is currently Active. It was registered on 15/05/1989 .

Where is C22 LIMITED located?

toggle

C22 LIMITED is registered at B5 Carrwood Park Selby Road, Swillington Common, Leeds LS15 4LG.

What does C22 LIMITED do?

toggle

C22 LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for C22 LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with no updates.