CEEDS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CEEDS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06727918

Incorporation date

20/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-51 Shirley Road, Acocks Green, Birmingham, West Midlands B27 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon04/08/2025
Cessation of John Patrick Murtagh as a person with significant control on 2024-10-15
dot icon04/08/2025
Termination of appointment of John Patrick Murtagh as a director on 2024-10-15
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/11/2024
Purchase of own shares.
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Resolutions
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-10-15
dot icon20/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/09/2023
Confirmation statement made on 2023-07-29 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon11/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon14/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon07/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/12/2019
Registered office address changed from 49-51 Shirley Road Acocks Green Birmingham West Midlands B27 7XU to 47-51 Shirley Road Acocks Green Birmingham West Midlands B27 7XU on 2019-12-03
dot icon02/09/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon15/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon19/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon27/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon14/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/11/2012
Total exemption full accounts made up to 2012-10-31
dot icon05/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/01/2011
Appointment of Mr John Patrick Murtagh as a director
dot icon19/01/2011
Termination of appointment of Emma Davis as a director
dot icon04/10/2010
Termination of appointment of Elizabeth Baker as a director
dot icon13/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Colin John Cherry on 2009-10-20
dot icon01/12/2009
Director's details changed for Dean Richard Woodward on 2009-10-20
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2008
Director appointed emma davis
dot icon22/10/2008
Director appointed elizabeth baker
dot icon22/10/2008
Director appointed dean woodward
dot icon22/10/2008
Director appointed colin john cherry
dot icon22/10/2008
Secretary appointed colin john cherry
dot icon22/10/2008
Appointment terminated director paul graeme
dot icon22/10/2008
Registered office changed on 22/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon20/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

49
2022
change arrow icon+46.66 % *

* during past year

Cash in Bank

£87,840.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
21.46K
-
0.00
59.89K
-
2022
49
51.40K
-
0.00
87.84K
-
2022
49
51.40K
-
0.00
87.84K
-

Employees

2022

Employees

49 Ascended4 % *

Net Assets(GBP)

51.40K £Ascended139.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.84K £Ascended46.66 % *

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
Murtagh, John Patrick
Director
30/09/2010 - 15/10/2024
4
Cherry, Colin John
Director
20/10/2008 - Present
17
Woodward, Dean Richard
Director
20/10/2008 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CEEDS (MIDLANDS) LIMITED

CEEDS (MIDLANDS) LIMITED is an(a) Active company incorporated on 20/10/2008 with the registered office located at 47-51 Shirley Road, Acocks Green, Birmingham, West Midlands B27 7XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of CEEDS (MIDLANDS) LIMITED?

toggle

CEEDS (MIDLANDS) LIMITED is currently Active. It was registered on 20/10/2008 .

Where is CEEDS (MIDLANDS) LIMITED located?

toggle

CEEDS (MIDLANDS) LIMITED is registered at 47-51 Shirley Road, Acocks Green, Birmingham, West Midlands B27 7XU.

What does CEEDS (MIDLANDS) LIMITED do?

toggle

CEEDS (MIDLANDS) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does CEEDS (MIDLANDS) LIMITED have?

toggle

CEEDS (MIDLANDS) LIMITED had 49 employees in 2022.

What is the latest filing for CEEDS (MIDLANDS) LIMITED?

toggle

The latest filing was on 04/08/2025: Cessation of John Patrick Murtagh as a person with significant control on 2024-10-15.