CEDL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CEDL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06540994

Incorporation date

20/03/2008

Size

Full

Contacts

Registered address

Registered address

C/O INTERPARH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon18/03/2026
Administrator's progress report
dot icon30/10/2025
Change of name notice
dot icon30/10/2025
Certificate of change of name
dot icon28/10/2025
Result of meeting of creditors
dot icon16/10/2025
Statement of administrator's proposal
dot icon03/10/2025
Statement of affairs with form AM02SOA
dot icon03/10/2025
Statement of administrator's proposal
dot icon29/08/2025
Registered office address changed from Unit 4 Bromford Gate Bromford Lane Birmingham West Midlands B24 8DW to 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-08-29
dot icon20/08/2025
Appointment of an administrator
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon25/10/2024
Full accounts made up to 2024-02-03
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon07/11/2023
Withdrawal of a person with significant control statement on 2023-11-07
dot icon07/11/2023
Notification of Claire's Accessories Uk Ltd as a person with significant control on 2023-11-02
dot icon06/11/2023
Full accounts made up to 2023-01-28
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon02/02/2023
Full accounts made up to 2022-01-29
dot icon05/10/2022
Registration of charge 065409940005, created on 2022-09-30
dot icon03/10/2022
Satisfaction of charge 065409940003 in full
dot icon03/10/2022
Satisfaction of charge 065409940004 in full
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon03/02/2022
Appointment of Mr Richard Mark Russell Flint as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Gemma Pratt as a director on 2022-02-01
dot icon02/02/2022
Full accounts made up to 2021-01-30
dot icon06/09/2021
Amended full accounts made up to 2020-02-01
dot icon15/06/2021
Full accounts made up to 2020-02-01
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/12/2019
Registration of charge 065409940004, created on 2019-12-18
dot icon09/09/2019
Termination of appointment of Scott Edward Huckins as a director on 2019-08-30
dot icon23/08/2019
Full accounts made up to 2019-02-02
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/02/2019
Appointment of Mrs Gemma Pratt as a director on 2019-01-21
dot icon22/02/2019
Termination of appointment of Simon Edward Watkin as a director on 2019-01-21
dot icon04/02/2019
Registration of charge 065409940003, created on 2019-01-24
dot icon29/01/2019
Satisfaction of charge 065409940002 in full
dot icon10/12/2018
Notification of a person with significant control statement
dot icon10/12/2018
Cessation of Apollo Global Management, Llc as a person with significant control on 2018-10-12
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Full accounts made up to 2018-02-03
dot icon25/10/2018
Satisfaction of charge 065409940001 in full
dot icon17/10/2018
Registration of charge 065409940002, created on 2018-10-12
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon07/02/2018
Full accounts made up to 2017-01-28
dot icon26/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/01/2017
Memorandum and Articles of Association
dot icon22/01/2017
Resolutions
dot icon07/01/2017
Registration of charge 065409940001, created on 2017-01-05
dot icon23/11/2016
Full accounts made up to 2016-01-30
dot icon20/10/2016
Appointment of Mr Scott Edward Huckins as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of John per Brodin as a director on 2016-10-18
dot icon14/07/2016
Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr Simon Edward Watkin as a director on 2016-07-14
dot icon31/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/03/2016
Director's details changed for Dame Beatrice Madeleine, Valerie Lafon on 2016-03-29
dot icon30/03/2016
Director's details changed for Mr John per Brodin on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Stuart Andrew Brown on 2016-03-29
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon09/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Stuart Andrew Brown as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Adrian Thomas Porteous as a director on 2015-02-09
dot icon05/11/2014
Full accounts made up to 2014-02-01
dot icon07/07/2014
Appointment of Mr Adrian Thomas Porteous as a director
dot icon09/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-02-02
dot icon12/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-01-28
dot icon29/05/2012
Termination of appointment of Simon Hope as a secretary
dot icon13/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr John per Brodin on 2012-04-13
dot icon18/11/2011
Appointment of Beatrice Madeleine, Valerie Lafon as a director
dot icon18/11/2011
Termination of appointment of Kenneth Wilson as a director
dot icon18/11/2011
Termination of appointment of Simon Hope as a director
dot icon26/09/2011
Full accounts made up to 2011-01-29
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-30
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr John per Brodin on 2009-10-01
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon14/08/2009
Appointment terminated director mark smith
dot icon22/06/2009
Director appointed kenneth charles wilson
dot icon27/04/2009
Return made up to 20/03/09; full list of members
dot icon08/05/2008
Director appointed john per brodin
dot icon08/05/2008
Director appointed mark gerard smith
dot icon08/05/2008
Director and secretary appointed simon richard hope
dot icon08/05/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon08/05/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon28/04/2008
Resolutions
dot icon22/04/2008
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon22/04/2008
Registered office changed on 22/04/2008 from one eleven edmund street birmingham west midlands B3 2HJ
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/02/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
03/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/02/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hope, Simon Richard
Director
26/03/2008 - 11/11/2011
47
Wilson, Kenneth Charles
Director
17/06/2009 - 11/11/2011
12
Smith, Mark Gerard
Director
26/03/2008 - 31/07/2009
14
GW INCORPORATIONS LIMITED
Corporate Director
20/03/2008 - 26/03/2008
565
GW SECRETARIES LIMITED
Corporate Secretary
20/03/2008 - 26/03/2008
503

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDL REALISATIONS LIMITED

CEDL REALISATIONS LIMITED is an(a) In Administration company incorporated on 20/03/2008 with the registered office located at C/O INTERPARH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RT. 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 CEDL REALISATIONS LIMITED?

toggle

CEDL REALISATIONS LIMITED is currently In Administration. It was registered on 20/03/2008 .

Where is CEDL REALISATIONS LIMITED located?

toggle

CEDL REALISATIONS LIMITED is registered at C/O INTERPARH LTD, 2nd Floor 45 Church Street, Birmingham B3 2RT.

What does CEDL REALISATIONS LIMITED do?

toggle

CEDL REALISATIONS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CEDL REALISATIONS LIMITED?

toggle

The latest filing was on 18/03/2026: Administrator's progress report.