CEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415173

Incorporation date

21/08/1989

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon07/02/2024
Resolutions
dot icon12/12/2023
Change of details for Countrywide Group Holdings Limited as a person with significant control on 2023-12-11
dot icon13/09/2023
Second filing of Confirmation Statement dated 2023-05-11
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-17
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Solvency Statement dated 19/12/22
dot icon19/12/2022
Statement by Directors
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified the form TM02 was removed from the public register on 28/02/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon23/04/2021
Change of details for Balanus Limited as a person with significant control on 2021-03-23
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Balanus Limited as a person with significant control on 2019-03-18
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon19/10/2017
Notification of Balanus Limited as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 2016-02-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr. Gareth Rhys Williams on 2015-06-01
dot icon01/06/2015
Secretary's details changed for Mrs Shirley Gaik Heah Law on 2015-06-01
dot icon02/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2014-01-09
dot icon03/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon02/10/2012
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2012-10-02
dot icon02/10/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon12/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Gareth Rhys Williams on 2012-06-01
dot icon28/08/2012
Secretary's details changed for Mrs Shirley Gaik Heah Law on 2012-06-01
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Harry Hill as a director
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
dot icon21/08/2008
Return made up to 21/08/08; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Director resigned
dot icon24/08/2007
Return made up to 21/08/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/08/2006
Return made up to 21/08/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/09/2005
Return made up to 21/08/05; full list of members
dot icon27/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/09/2004
Return made up to 21/08/04; full list of members
dot icon01/09/2003
Return made up to 21/08/03; full list of members
dot icon18/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/09/2002
Return made up to 21/08/02; full list of members
dot icon20/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/08/2001
Return made up to 21/08/01; full list of members
dot icon02/07/2001
Director's particulars changed
dot icon15/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/04/2001
Director resigned
dot icon29/11/2000
New director appointed
dot icon30/08/2000
Return made up to 21/08/00; full list of members
dot icon06/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
Registered office changed on 08/02/00 from: kinsgate 1 king edward road brentwood essex CM14 4HG
dot icon26/08/1999
Return made up to 21/08/99; full list of members
dot icon14/07/1999
Director's particulars changed
dot icon04/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/09/1998
Return made up to 21/08/98; full list of members
dot icon11/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/08/1997
Return made up to 21/08/97; no change of members
dot icon19/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/08/1996
Return made up to 21/08/96; full list of members
dot icon12/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon19/06/1996
Auditor's resignation
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM145 5EG
dot icon03/10/1995
Full group accounts made up to 1994-12-31
dot icon30/08/1995
Return made up to 21/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Certificate of change of name
dot icon09/11/1994
Registered office changed on 09/11/94 from: nationwide house pipers way swindon SN38 1NW
dot icon09/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon09/11/1994
New secretary appointed;director resigned
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Full group accounts made up to 1994-03-31
dot icon07/11/1994
Auditor's resignation
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon27/09/1994
Ad 12/09/94--------- £ si 3568667@1=3568667 £ ic 9100104/12668771
dot icon31/08/1994
Return made up to 21/08/94; full list of members
dot icon26/07/1994
Director resigned;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon20/01/1994
Full group accounts made up to 1993-03-31
dot icon29/09/1993
Director resigned
dot icon28/09/1993
Secretary's particulars changed
dot icon16/09/1993
Return made up to 21/08/93; full list of members
dot icon16/08/1993
Director resigned;new director appointed
dot icon14/06/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon20/10/1992
Registered office changed on 20/10/92 from: nationwide house 136 high holborn london WC1V 6PW
dot icon15/10/1992
Full group accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 21/08/92; full list of members
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Director resigned
dot icon06/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/12/1991
Director resigned
dot icon21/11/1991
Return made up to 21/10/91; no change of members
dot icon31/10/1991
Registered office changed on 31/10/91 from: chesterfield house bloomsbury way london WC1V 6PW
dot icon09/08/1991
Full group accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 01/06/91; no change of members
dot icon09/07/1991
Director resigned;new director appointed
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon27/03/1991
Certificate of change of name
dot icon17/03/1991
Director resigned
dot icon17/03/1991
Director resigned
dot icon17/03/1991
Director resigned
dot icon17/03/1991
Director resigned
dot icon17/03/1991
Director resigned
dot icon17/03/1991
New director appointed
dot icon17/03/1991
New director appointed
dot icon14/02/1991
Accounts made up to 1990-03-31
dot icon30/01/1991
Statement of affairs
dot icon30/01/1991
Ad 21/12/89--------- £ si 9100102@1
dot icon29/01/1991
Return made up to 10/10/90; full list of members
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon11/05/1990
New director appointed
dot icon27/04/1990
Director resigned
dot icon07/03/1990
Nc inc already adjusted 13/12/89
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon05/03/1990
Registered office changed on 05/03/90 from: royex house aldermanbury square london EC2V 7LD
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
Secretary resigned;director resigned
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New secretary appointed;new director appointed
dot icon23/01/1990
New director appointed
dot icon11/01/1990
Resolutions
dot icon21/12/1989
Certificate of change of name
dot icon21/08/1989
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
11/05/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

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 CEA HOLDINGS LIMITED

CEA HOLDINGS LIMITED is an(a) Active company incorporated on 21/08/1989 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEA HOLDINGS LIMITED?

toggle

CEA HOLDINGS LIMITED is currently Active. It was registered on 21/08/1989 .

Where is CEA HOLDINGS LIMITED located?

toggle

CEA HOLDINGS LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CEA HOLDINGS LIMITED do?

toggle

CEA HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CEA HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.