CECIL INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

CECIL INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00909536

Incorporation date

29/06/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1967)
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon01/06/2023
Satisfaction of charge 3 in full
dot icon30/05/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/04/2022
Appointment of Mr Stephen Robert Collins as a director on 2022-04-01
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/09/2021
Registered office address changed from Suite C, Unex House Bourges Boulevard Peterborough PE1 1NG England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2021-09-20
dot icon22/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon25/04/2019
Accounts for a small company made up to 2018-07-31
dot icon01/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/07/2018
Previous accounting period extended from 2018-05-31 to 2018-07-31
dot icon28/02/2018
Accounts for a small company made up to 2017-05-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon14/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-05-31
dot icon08/02/2016
Registered office address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG to Suite C, Unex House Bourges Boulevard Peterborough PE1 1NG on 2016-02-08
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon20/01/2016
Accounts for a small company made up to 2015-05-31
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon16/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Cecil Sidney Charles Tarbet as a director on 2014-07-06
dot icon01/08/2014
Appointment of Grenville James Chamberlain as a director on 2014-07-31
dot icon22/07/2014
Termination of appointment of Grenville James Chamberlain as a director on 2014-07-22
dot icon22/07/2014
Appointment of Grenville James Chamberlain as a director on 2014-07-22
dot icon17/02/2014
Accounts for a small company made up to 2013-05-31
dot icon10/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon18/01/2012
Accounts for a small company made up to 2011-05-31
dot icon10/11/2011
Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough Cambridgeshire PE1 1QF on 2011-11-10
dot icon24/02/2011
Accounts for a small company made up to 2010-05-31
dot icon22/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Dexter Hogben as a director
dot icon25/02/2010
Accounts for a small company made up to 2009-05-31
dot icon15/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon15/02/2010
Director's details changed for Cecil Sidney Charles Tarbet on 2010-01-29
dot icon15/02/2010
Director's details changed for Mr Dexter Hogben on 2010-01-29
dot icon27/04/2009
Director appointed mr dexter hogben
dot icon01/04/2009
Accounts for a small company made up to 2008-05-31
dot icon24/02/2009
Return made up to 29/01/09; full list of members
dot icon17/04/2008
Accounts for a small company made up to 2007-05-31
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: c/o saffrey champness stuart house city road peterborough cambridgeshire PE1 1QF
dot icon10/04/2007
Accounts for a small company made up to 2006-05-31
dot icon26/02/2007
Return made up to 29/01/07; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: grant thornton byron house cowley road cambridge cambridgeshire CB4 owz
dot icon20/02/2006
Accounts for a small company made up to 2005-05-31
dot icon08/02/2006
Return made up to 29/01/06; full list of members
dot icon12/01/2006
Return made up to 29/01/05; full list of members
dot icon17/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon03/06/2004
Accounts for a small company made up to 2003-05-31
dot icon14/05/2004
Return made up to 29/01/04; full list of members
dot icon22/05/2003
Accounting reference date extended from 30/11/02 to 31/05/03
dot icon22/05/2003
Registered office changed on 22/05/03 from: lion house red lion street london WC1R 4GB
dot icon11/03/2003
Return made up to 29/01/03; full list of members
dot icon24/12/2002
Accounts for a medium company made up to 2001-11-30
dot icon19/02/2002
Return made up to 29/01/02; full list of members
dot icon30/11/2001
Registered office changed on 30/11/01 from: fairfax house fulwood place grays inn london WC1V 6HU
dot icon28/09/2001
Full accounts made up to 2000-11-30
dot icon19/03/2001
Return made up to 29/01/01; full list of members
dot icon18/05/2000
Accounts for a medium company made up to 1999-11-30
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon29/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon15/02/1999
Return made up to 29/01/99; full list of members
dot icon02/10/1998
Accounts for a medium company made up to 1997-11-30
dot icon07/08/1998
Return made up to 29/01/98; no change of members
dot icon21/04/1998
£ ic 18200/15200 13/03/98 £ sr 3000@1=3000
dot icon30/09/1997
Accounts for a medium company made up to 1996-11-30
dot icon25/02/1997
Return made up to 29/01/97; full list of members
dot icon25/02/1997
Return made up to 29/01/96; full list of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon29/09/1995
Accounts for a small company made up to 1994-11-30
dot icon24/01/1995
Return made up to 29/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Accounts for a medium company made up to 1993-11-30
dot icon07/02/1994
Return made up to 29/01/94; no change of members
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Resolutions
dot icon13/06/1993
Full accounts made up to 1992-11-30
dot icon10/05/1993
Return made up to 29/01/93; full list of members
dot icon15/09/1992
Full accounts made up to 1991-11-30
dot icon10/02/1992
Return made up to 29/01/92; no change of members
dot icon22/10/1991
Return made up to 31/07/91; no change of members
dot icon02/10/1991
Full accounts made up to 1990-11-30
dot icon04/04/1991
Full accounts made up to 1989-11-30
dot icon04/04/1990
Return made up to 31/12/88; full list of members
dot icon27/03/1990
Return made up to 16/11/89; full list of members
dot icon16/11/1989
Full group accounts made up to 1988-11-30
dot icon01/12/1988
Full group accounts made up to 1987-11-30
dot icon10/04/1988
Registered office changed on 11/04/88 from:\hazlitt hse 28 southampton bldgs chancery lane london WC2A 1AR
dot icon10/04/1988
Return made up to 31/12/87; full list of members
dot icon24/03/1988
Particulars of mortgage/charge
dot icon23/03/1988
Full group accounts made up to 1986-11-30
dot icon09/03/1987
Return made up to 13/12/86; full list of members
dot icon19/02/1987
Group of companies' accounts made up to 1985-11-30
dot icon11/09/1985
Particulars of mortgage/charge
dot icon11/09/1985
Miscellaneous
dot icon11/09/1985
New secretary appointed
dot icon01/11/1984
Secretary resigned
dot icon06/06/1984
Miscellaneous
dot icon25/02/1982
Secretary resigned
dot icon14/11/1977
Miscellaneous
dot icon13/07/1977
Secretary resigned
dot icon23/11/1976
Registered office changed
dot icon09/12/1975
Registered office changed
dot icon24/01/1974
New secretary appointed
dot icon14/01/1973
Registered office changed
dot icon28/05/1969
Secretary resigned
dot icon01/04/1969
Resolutions
dot icon13/08/1968
Secretary resigned
dot icon01/11/1967
Allotment of shares
dot icon29/06/1967
Miscellaneous
dot icon28/06/1967
Incorporation
dot icon21/06/1967
Registered office changed
dot icon21/06/1967
New secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.27M
-
0.00
22.56K
-
2022
1
2.24M
-
0.00
37.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Stephen Robert
Director
01/04/2022 - Present
2
Chamberlain, Grenville James
Director
31/07/2014 - Present
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 CECIL INSTRUMENTS LIMITED

CECIL INSTRUMENTS LIMITED is an(a) Active company incorporated on 29/06/1967 with the registered office located at Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ. 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 CECIL INSTRUMENTS LIMITED?

toggle

CECIL INSTRUMENTS LIMITED is currently Active. It was registered on 29/06/1967 .

Where is CECIL INSTRUMENTS LIMITED located?

toggle

CECIL INSTRUMENTS LIMITED is registered at Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ.

What does CECIL INSTRUMENTS LIMITED do?

toggle

CECIL INSTRUMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CECIL INSTRUMENTS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-29 with updates.