CEETAK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEETAK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01001255

Incorporation date

01/02/1971

Size

Group

Contacts

Registered address

Registered address

Fraser Road, Priory Business Park, Bedford, Beds MK44 3WHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1971)
dot icon27/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/09/2025
Director's details changed for Ms Suzanne Michelle Baron on 2025-09-15
dot icon25/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/02/2025
Director's details changed for Ms Suzanne Michelle Baron on 2025-02-10
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/01/2023
Change of details for Mr Thomas Raymond Baron as a person with significant control on 2016-04-06
dot icon23/01/2023
Cessation of Thomas Raymond Baron as a person with significant control on 2016-04-06
dot icon15/07/2022
Termination of appointment of David Frederick Lines as a director on 2022-07-02
dot icon05/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/02/2022
Change of details for Mr Thomas Raymond Baron as a person with significant control on 2022-01-31
dot icon31/01/2022
Director's details changed for Mr Thomas Raymond Baron on 2022-01-31
dot icon31/01/2022
Director's details changed for Priscilla Alison Mabel Baron on 2022-01-31
dot icon16/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/02/2018
Notification of Thomas Raymond Baron as a person with significant control on 2016-04-06
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr David Frederick Lines on 2014-02-04
dot icon04/02/2014
Director's details changed for Ms Suzanne Michelle Baron on 2014-02-04
dot icon04/02/2014
Secretary's details changed for Ms Suzanne Michelle Baron on 2014-02-04
dot icon04/02/2014
Director's details changed for Mr Thomas Raymond Baron on 2014-02-04
dot icon04/02/2014
Director's details changed for Priscilla Alison Mabel Baron on 2014-02-04
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon15/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/04/2011
Change of share class name or designation
dot icon04/04/2011
Resolutions
dot icon31/03/2011
Appointment of Priscilla Alison Mabel Baron as a director
dot icon23/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Ian Wallace as a director
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2010
Registered office address changed from 1 Napier Road Bedford MK41 0QR on 2010-09-02
dot icon16/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr David Frederick Lines on 2009-12-31
dot icon28/01/2010
Director's details changed for Suzanne Michelle Baron on 2009-12-31
dot icon28/01/2010
Director's details changed for Ian Gordon Wallace on 2009-12-31
dot icon28/01/2010
Director's details changed for Mr Thomas Raymond Baron on 2009-12-31
dot icon28/01/2010
Secretary's details changed for Suzanne Michelle Baron on 2009-12-31
dot icon20/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Director's change of particulars / ian wallace / 27/12/2008
dot icon29/01/2009
Director's change of particulars / ian wallace / 27/12/2008
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon28/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon28/07/2005
Director resigned
dot icon21/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon28/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon15/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon23/04/2001
Full group accounts made up to 2000-06-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon13/09/2000
New director appointed
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon20/05/1999
New director appointed
dot icon01/05/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Auditor's resignation
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon07/04/1998
New director appointed
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon02/03/1995
Full group accounts made up to 1994-06-30
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Full group accounts made up to 1993-06-30
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon17/06/1993
Auditor's resignation
dot icon18/05/1993
Particulars of mortgage/charge
dot icon05/02/1993
Full group accounts made up to 1992-06-30
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon08/05/1992
Registered office changed on 08/05/92 from: equipoise house grove place bedford MK40 3L3
dot icon14/04/1992
Full group accounts made up to 1991-06-30
dot icon20/03/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon08/03/1991
Full group accounts made up to 1990-06-30
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon02/03/1990
Full group accounts made up to 1989-06-30
dot icon29/01/1990
Return made up to 12/12/89; full list of members
dot icon27/02/1989
Memorandum and Articles of Association
dot icon27/02/1989
Group accounts for a small company made up to 1988-06-30
dot icon27/02/1989
Return made up to 31/12/88; full list of members
dot icon20/02/1989
Resolutions
dot icon20/02/1989
£ nc 20000/100000
dot icon18/08/1988
Director resigned;new director appointed
dot icon26/07/1988
Certificate of change of name
dot icon26/07/1988
Certificate of change of name
dot icon26/05/1988
Return made up to 31/12/87; full list of members
dot icon08/04/1988
Accounts for a small company made up to 1987-06-30
dot icon18/01/1988
Particulars of mortgage/charge
dot icon17/12/1986
Return made up to 17/10/86; full list of members
dot icon17/12/1986
Director resigned
dot icon22/10/1986
Accounts for a small company made up to 1986-06-30
dot icon19/04/1986
Full accounts made up to 1985-06-30
dot icon01/02/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Baron, Priscilla Alison Mabel
Director
18/03/2011 - Present
-

Persons with Significant Control

3
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 CEETAK HOLDINGS LIMITED

CEETAK HOLDINGS LIMITED is an(a) Active company incorporated on 01/02/1971 with the registered office located at Fraser Road, Priory Business Park, Bedford, Beds MK44 3WH. 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 CEETAK HOLDINGS LIMITED?

toggle

CEETAK HOLDINGS LIMITED is currently Active. It was registered on 01/02/1971 .

Where is CEETAK HOLDINGS LIMITED located?

toggle

CEETAK HOLDINGS LIMITED is registered at Fraser Road, Priory Business Park, Bedford, Beds MK44 3WH.

What does CEETAK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CEETAK HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Group of companies' accounts made up to 2025-06-30.