CDE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CDE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038852

Incorporation date

21/06/2000

Size

Group

Contacts

Registered address

Registered address

Cde Global Kilcronagh, Sandholes Road, Cookstown, Co Tyrone BT80 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon12/03/2026
Termination of appointment of Darren William James Eastwood as a director on 2026-03-12
dot icon05/01/2026
Appointment of Mr Adrian Michael Convery as a director on 2026-01-05
dot icon19/12/2025
Termination of appointment of Marc Jennings as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Colin Trainor as a director on 2025-12-18
dot icon12/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Second filing of Confirmation Statement dated 2021-06-26
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon08/05/2024
Auditor's resignation
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon11/07/2023
Termination of appointment of Matthew Thomas Bunting as a director on 2023-06-30
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon23/06/2021
Registration of charge NI0388520011, created on 2021-06-23
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Change of share class name or designation
dot icon23/02/2021
Registration of charge NI0388520010, created on 2021-02-10
dot icon04/01/2021
Termination of appointment of Terence Leonard Ashby as a director on 2020-12-31
dot icon16/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mr Matthew Thomas Bunting as a director on 2020-08-27
dot icon27/08/2020
Appointment of Mr Darren Eastwood as a director on 2020-08-27
dot icon27/08/2020
Appointment of Mr Marc Jennings as a director on 2020-08-27
dot icon24/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon15/07/2020
Change of share class name or designation
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Resolutions
dot icon09/07/2020
Notification of Cde Group Holdings Ltd as a person with significant control on 2020-05-18
dot icon09/07/2020
Cessation of Anthony Joseph Convery as a person with significant control on 2020-05-26
dot icon09/07/2020
Cessation of Rosemary Monica Convery as a person with significant control on 2020-05-26
dot icon30/06/2020
Termination of appointment of Enda Ivanoff as a director on 2020-06-26
dot icon19/02/2020
Termination of appointment of Eoin Heron as a director on 2020-02-14
dot icon25/11/2019
Termination of appointment of Sean Kerr as a director on 2019-11-18
dot icon25/11/2019
Termination of appointment of Claire Colvin as a director on 2019-11-15
dot icon13/11/2019
Termination of appointment of Brendan Joseph Mc Gurgan as a director on 2019-11-08
dot icon30/09/2019
Registration of charge NI0388520009, created on 2019-09-26
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon20/05/2019
Satisfaction of charge 5 in full
dot icon14/05/2019
Satisfaction of charge 6 in full
dot icon14/05/2019
Satisfaction of charge 7 in full
dot icon14/02/2019
Registration of charge NI0388520008, created on 2019-02-12
dot icon08/01/2019
Registered office address changed from Ballyreagh Industrial Estate Sandholes Road Cookstown BT80 9DG to Cde Global Kilcronagh Sandholes Road Cookstown Co Tyrone BT80 9HJ on 2019-01-08
dot icon05/11/2018
Appointment of Mrs Brenda Mary Preston as a secretary on 2018-10-24
dot icon05/11/2018
Termination of appointment of Brendan Mcgurgan as a secretary on 2018-10-24
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/03/2018
Termination of appointment of Matthew Thomas Bunting as a director on 2018-03-14
dot icon06/02/2018
Auditor's resignation
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/06/2017
Notification of Rosemary Convery as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Anthony Convery as a person with significant control on 2016-04-06
dot icon09/02/2017
Director's details changed for Mr Sean Kerr on 2017-01-13
dot icon09/02/2017
Appointment of Mr Matthew Bunting as a director on 2017-01-13
dot icon09/02/2017
Appointment of Mrs Claire Colvin as a director on 2017-01-13
dot icon08/02/2017
Appointment of Mr Sean Kerr as a director on 2017-01-13
dot icon06/02/2017
Appointment of Mr Eoin Heron as a director on 2017-01-13
dot icon19/12/2016
Termination of appointment of Raymond Cooke as a director on 2016-12-12
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/03/2016
Resolutions
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon07/03/2016
Resolutions
dot icon07/03/2016
Change of share class name or designation
dot icon13/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon31/10/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-11-30
dot icon10/05/2013
Resolutions
dot icon11/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/07/2012
Director's details changed for Brendan Joseph Mc Gurgan on 2012-06-01
dot icon11/07/2012
Director's details changed for Mrs Rosemary Convery on 2012-06-01
dot icon11/07/2012
Director's details changed for Mr Anthony Convery on 2012-06-01
dot icon11/07/2012
Director's details changed for Mr Enda Ivanoff on 2012-06-01
dot icon11/07/2012
Secretary's details changed for Brendan Mcgurgan on 2012-06-01
dot icon19/06/2012
Full accounts made up to 2011-11-30
dot icon13/12/2011
Appointment of Raymond Cooke as a director
dot icon13/12/2011
Appointment of Colin Trainor as a director
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-11-30
dot icon19/01/2011
Appointment of Terence Leonard Ashby as a director
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon15/07/2010
Director's details changed for Brendan Joseph Mc Gurgan on 2010-06-21
dot icon15/07/2010
Director's details changed for Mrs Rosemary Convery on 2010-06-21
dot icon15/07/2010
Director's details changed for Mr Anthony Convery on 2010-06-21
dot icon15/07/2010
Director's details changed for Mr Enda Ivanoff on 2010-06-21
dot icon14/05/2010
Full accounts made up to 2009-11-30
dot icon27/09/2009
30/11/08 annual accts
dot icon23/06/2009
21/06/09 annual return shuttle
dot icon03/07/2008
30/11/07 annual accts
dot icon23/06/2008
21/06/08 annual return shuttle
dot icon21/06/2007
21/06/07 annual return shuttle
dot icon20/04/2007
Updated mem and arts
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Not re consol/divn of shs
dot icon02/02/2007
30/11/06 annual accts
dot icon02/02/2007
30/11/05 annual accts
dot icon11/09/2006
Particulars of a mortgage charge
dot icon11/08/2006
Notice of ints outside uk
dot icon25/07/2006
21/06/06 annual return form
dot icon28/01/2006
Change of dirs/sec
dot icon16/10/2005
30/11/04 annual accts
dot icon28/07/2005
Particulars of a mortgage charge
dot icon20/06/2005
21/06/05 annual return shuttle
dot icon24/08/2004
30/11/03 annual accts
dot icon22/07/2004
Particulars of a mortgage charge
dot icon22/07/2004
Cert reg of charge in GB
dot icon03/07/2004
21/06/04 annual return shuttle
dot icon30/04/2004
Change of dirs/sec
dot icon30/04/2004
Change of dirs/sec
dot icon02/10/2003
Particulars of a mortgage charge
dot icon26/09/2003
Change of dirs/sec
dot icon16/09/2003
Change of dirs/sec
dot icon04/08/2003
30/11/02 annual accts
dot icon26/07/2003
21/06/03 annual return shuttle
dot icon19/03/2003
Resolutions
dot icon20/09/2002
30/11/01 annual accts
dot icon17/07/2002
21/06/02 annual return shuttle
dot icon25/04/2002
30/11/00 annual accts
dot icon25/04/2002
Change of ARD
dot icon16/12/2001
Change of dirs/sec
dot icon16/12/2001
Change of dirs/sec
dot icon10/09/2001
Particulars of a mortgage charge
dot icon19/08/2001
Updated mem and arts
dot icon21/07/2001
21/06/01 annual return shuttle
dot icon18/04/2001
Change of ARD
dot icon21/03/2001
Particulars of a mortgage charge
dot icon09/03/2001
Return of allot of shares
dot icon09/03/2001
Pars re con re shares
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Not of incr in nom cap
dot icon23/08/2000
Change in sit reg add
dot icon19/07/2000
Change of dirs/sec
dot icon19/07/2000
Change of dirs/sec
dot icon19/07/2000
Change of dirs/sec
dot icon21/06/2000
Incorporation
dot icon21/06/2000
Articles
dot icon21/06/2000
Decln complnce reg new co
dot icon21/06/2000
Pars re dirs/sit reg off
dot icon21/06/2000
Memorandum

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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Convery, Rosemary
Director
21/06/2000 - Present
9
Ms Claire Colvin
Director
13/01/2017 - 15/11/2019
6
Mr Anthony Joseph Convery
Director
21/06/2000 - Present
16
Bunting, Matthew Thomas
Director
27/08/2020 - 30/06/2023
4
Eastwood, Darren William James
Director
27/08/2020 - 12/03/2026
2

Persons with Significant Control

2
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 CDE GLOBAL LIMITED

CDE GLOBAL LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Cde Global Kilcronagh, Sandholes Road, Cookstown, Co Tyrone BT80 9HJ. 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 CDE GLOBAL LIMITED?

toggle

CDE GLOBAL LIMITED is currently Active. It was registered on 21/06/2000 .

Where is CDE GLOBAL LIMITED located?

toggle

CDE GLOBAL LIMITED is registered at Cde Global Kilcronagh, Sandholes Road, Cookstown, Co Tyrone BT80 9HJ.

What does CDE GLOBAL LIMITED do?

toggle

CDE GLOBAL LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for CDE GLOBAL LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Darren William James Eastwood as a director on 2026-03-12.