CEESAIL LIMITED

Register to unlock more data on OkredoRegister

CEESAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644389

Incorporation date

22/01/2003

Size

Full

Contacts

Registered address

Registered address

Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon25/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Secretary's details changed for Lynne Banis on 2025-01-23
dot icon03/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Solvency Statement dated 09/09/24
dot icon10/09/2024
Statement of capital on 2024-09-10
dot icon10/09/2024
Statement by Directors
dot icon21/02/2024
Change of details for Keeney Hill Limited as a person with significant control on 2022-12-01
dot icon25/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon30/12/2022
Consolidation of shares on 2022-12-15
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Solvency Statement dated 15/12/22
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon19/12/2022
Statement by Directors
dot icon15/12/2022
Resolutions
dot icon08/12/2022
Cessation of Beesail Limited as a person with significant control on 2022-12-01
dot icon08/12/2022
Notification of Raytheon Technologies Corporation as a person with significant control on 2022-12-01
dot icon08/12/2022
Cessation of Raytheon Technologies Corporation as a person with significant control on 2022-12-01
dot icon08/12/2022
Notification of Woodridge Lake Limited as a person with significant control on 2022-12-01
dot icon08/12/2022
Cessation of Woodridge Lake Limited as a person with significant control on 2022-12-01
dot icon08/12/2022
Notification of Keeney Hill Limited as a person with significant control on 2022-12-01
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon24/02/2021
Change of details for Beesail Limited as a person with significant control on 2020-10-28
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Secretary's details changed for Lynne Banis on 2020-10-27
dot icon27/10/2020
Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS on 2020-10-27
dot icon16/10/2020
Statement of capital on 2020-10-16
dot icon16/10/2020
Statement by Directors
dot icon16/10/2020
Solvency Statement dated 08/10/20
dot icon16/10/2020
Resolutions
dot icon06/03/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon30/01/2020
Termination of appointment of Christian Bruno Jean Idczak as a director on 2019-12-20
dot icon30/01/2020
Termination of appointment of Patricia Catherine Moran as a director on 2019-12-20
dot icon30/01/2020
Termination of appointment of James Terence George Laurence as a director on 2019-12-20
dot icon30/01/2020
Appointment of Mr Richard Worth as a director on 2019-12-20
dot icon30/01/2020
Appointment of Lynne Powell as a director on 2019-12-20
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of Louise Kay Thompson as a director on 2019-05-15
dot icon18/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Patricia Catherine Moran as a director on 2018-05-21
dot icon26/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon29/01/2018
Appointment of Louise Kay Thompson as a director on 2018-01-15
dot icon29/01/2018
Termination of appointment of Stuart Bottomley as a director on 2018-01-15
dot icon29/01/2018
Termination of appointment of Michael Patrick Ryan as a director on 2018-01-19
dot icon13/10/2017
Registered office address changed from Mathisen Way Poyle Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2017-10-13
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Rajinder Singh Kullar as a director on 2017-04-25
dot icon28/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Evan Francis Smith as a director on 2016-05-06
dot icon29/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/01/2016
Appointment of Stuart Bottomley as a director on 2015-11-16
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Christian Bruno Jean Idczak on 2015-01-23
dot icon13/06/2014
Accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Nicole Vitrano as a secretary
dot icon27/11/2013
Director's details changed for Mr Evan Francis Smith on 2013-08-01
dot icon27/11/2013
Director's details changed for Mr Rajinder Singh Kullar on 2013-08-29
dot icon28/06/2013
Accounts made up to 2012-12-31
dot icon08/02/2013
Director's details changed for Christian Bruno Jean Idczak on 2012-12-01
dot icon05/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon25/01/2013
Director's details changed for Evan Francis Smith on 2012-12-01
dot icon03/07/2012
Accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon22/03/2012
Appointment of Lynne Banis as a secretary
dot icon22/03/2012
Appointment of Michael Patrick Ryan as a director on 2012-01-06
dot icon22/03/2012
Termination of appointment of Kurt Percy as a director
dot icon22/07/2011
Registered office address changed from , C/O the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 2011-07-22
dot icon06/04/2011
Accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/10/2010
Appointment of James Terence George Laurence as a director
dot icon26/10/2010
Termination of appointment of Gregory Smart as a director
dot icon06/04/2010
Accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon16/01/2010
Register inspection address has been changed
dot icon16/01/2010
Director's details changed for Rajinder Singh Kullar on 2009-10-01
dot icon16/01/2010
Director's details changed for Gregory Paul Smart on 2009-10-01
dot icon16/01/2010
Director's details changed for Christian Bruno Jean Idczak on 2009-10-01
dot icon16/01/2010
Director's details changed for Evan Francis Smith on 2009-10-01
dot icon16/01/2010
Appointment of Nicole Vitrano as a secretary
dot icon16/01/2010
Termination of appointment of Paula-Marie Uscilla as a secretary
dot icon16/01/2010
Appointment of Kurt Andrew Percy as a director
dot icon16/01/2010
Termination of appointment of Brian Roy as a director
dot icon23/06/2009
Appointment terminated secretary susana calvo
dot icon23/06/2009
Secretary appointed paula-marie uscilla
dot icon28/03/2009
Accounts made up to 2008-12-31
dot icon25/02/2009
Accounts made up to 2007-12-31
dot icon02/02/2009
Return made up to 22/01/09; full list of members
dot icon02/02/2009
Secretary's change of particulars / susana calvo / 04/10/2006
dot icon12/11/2008
Ad 06/11/08\gbp si 1157128146@1=1157128146\gbp ic 154613070/1311741216\
dot icon12/11/2008
Nc inc already adjusted 06/11/08
dot icon12/11/2008
Resolutions
dot icon04/07/2008
Accounts made up to 2006-12-31
dot icon04/06/2008
Resolutions
dot icon24/04/2008
Appointment terminated director kelly schmidt
dot icon24/04/2008
Director appointed brian anthony roy
dot icon24/04/2008
Appointment terminated director patrice noiret
dot icon24/04/2008
Director appointed christian bruno roy idczak
dot icon01/02/2008
Location of register of members
dot icon01/02/2008
Return made up to 22/01/08; full list of members
dot icon12/09/2007
Statement of affairs
dot icon12/09/2007
Ad 21/12/06--------- £ si 1@1
dot icon18/06/2007
Location of register of members (non legible)
dot icon20/03/2007
New director appointed
dot icon20/02/2007
Return made up to 22/01/07; full list of members
dot icon10/01/2007
Accounts made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: chubb house, staines road west, sunbury on thames, middlesex TW16 6AR
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/07/2006
Accounts made up to 2004-12-31
dot icon06/03/2006
Location of register of members
dot icon20/02/2006
Return made up to 22/01/06; full list of members
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon05/05/2005
Accounts made up to 2003-12-31
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon01/02/2005
Location of register of members
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/05/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon10/03/2004
Secretary resigned
dot icon04/03/2004
Return made up to 22/01/04; full list of members
dot icon25/01/2004
Registered office changed on 25/01/04 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon17/12/2003
New secretary appointed
dot icon19/08/2003
Ad 02/08/03--------- £ si 91458524@1=91458524 £ ic 63154545/154613069
dot icon23/07/2003
Ad 15/07/03--------- £ si 30552002@1=30552002 £ ic 32602543/63154545
dot icon17/07/2003
Ad 09/07/03--------- £ si 32602542@1=32602542 £ ic 1/32602543
dot icon17/07/2003
Nc inc already adjusted 08/07/03
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon20/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Memorandum and Articles of Association
dot icon14/06/2003
Resolutions
dot icon04/06/2003
Certificate of change of name
dot icon22/01/2003
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Lynne Elizabeth
Director
20/12/2019 - Present
12
Worth, Richard
Director
20/12/2019 - Present
13
Banis, Lynn
Secretary
15/03/2012 - Present
-

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

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 CEESAIL LIMITED

CEESAIL LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS. 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 CEESAIL LIMITED?

toggle

CEESAIL LIMITED is currently Active. It was registered on 22/01/2003 .

Where is CEESAIL LIMITED located?

toggle

CEESAIL LIMITED is registered at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS.

What does CEESAIL LIMITED do?

toggle

CEESAIL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CEESAIL LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-22 with no updates.