CEMBRE LTD.

Register to unlock more data on OkredoRegister

CEMBRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02072165

Incorporation date

10/11/1986

Size

Full

Contacts

Registered address

Registered address

Dunton Park Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands B76 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon02/03/2026
Full accounts made up to 2025-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon28/02/2025
Full accounts made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon29/02/2024
Full accounts made up to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon03/07/2023
Appointment of Mr James Griffiths as a secretary on 2023-07-03
dot icon27/04/2023
Termination of appointment of Stuart John Matthews as a secretary on 2023-04-27
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon05/04/2022
Termination of appointment of Benjamin Thomas Davies as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Mr Stuart Nigel Swalwell as a director on 2022-03-03
dot icon04/03/2022
Appointment of Mr Stuart John Matthews as a secretary on 2022-03-03
dot icon04/03/2022
Termination of appointment of Aldo Bottini Bongrani as a secretary on 2022-03-03
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/03/2020
Full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon12/03/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon07/03/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon15/09/2010
Director's details changed for Aldo Bottini Bongrani on 2010-09-06
dot icon15/09/2010
Director's details changed for Benjamin Thomas Davies on 2010-09-06
dot icon15/09/2010
Director's details changed for Giovanni Rosani on 2010-09-06
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Carlo Rosani as a director
dot icon11/09/2009
Return made up to 06/09/09; full list of members
dot icon25/08/2009
Auditor's resignation
dot icon05/03/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 06/09/07; no change of members
dot icon14/03/2007
Full accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 06/09/06; full list of members
dot icon27/03/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Return made up to 06/09/05; full list of members
dot icon21/02/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 06/09/04; full list of members
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Registered office changed on 15/07/04 from: fairview industrial estate kingsbury road curdworth sutton coldfield west midlands B76 9EE
dot icon07/04/2004
Ad 30/03/04--------- £ si 500000@1=500000 £ ic 1200000/1700000
dot icon07/04/2004
Nc inc already adjusted 30/03/04
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon29/03/2004
Full accounts made up to 2003-12-31
dot icon21/09/2003
Return made up to 06/09/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon08/03/2003
Full accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 06/09/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 06/09/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon22/09/2000
Return made up to 06/09/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon04/10/1999
Return made up to 06/09/99; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Ad 13/10/98--------- £ si 500000@1=500000 £ ic 700000/1200000
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
£ nc 700000/1200000 13/10/98
dot icon18/09/1998
Return made up to 06/09/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon08/09/1997
Return made up to 06/09/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1997
Resolutions
dot icon10/09/1996
Return made up to 06/09/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon12/10/1995
Registered office changed on 12/10/95 from: unit 32 station road coleshill industrial estate coleshill birmingham B46 1JP
dot icon14/09/1995
Resolutions
dot icon08/09/1995
Return made up to 06/09/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 11/09/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/09/1993
Return made up to 11/09/93; full list of members
dot icon18/03/1993
Accounts for a small company made up to 1992-12-31
dot icon03/12/1992
Ad 15/10/92--------- £ si 300000@1=300000 £ ic 400000/700000
dot icon03/12/1992
Nc inc already adjusted 15/10/92
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon12/10/1992
Return made up to 01/09/92; no change of members
dot icon13/07/1992
Accounts for a small company made up to 1991-12-31
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Return made up to 11/09/91; no change of members
dot icon05/06/1991
Accounts for a small company made up to 1990-12-31
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon30/10/1990
Return made up to 12/09/90; full list of members
dot icon06/10/1989
Accounts for a small company made up to 1988-12-31
dot icon06/10/1989
Return made up to 11/09/89; full list of members
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Wd 31/08/88 ad 05/08/88--------- £ si 250000@1=250000 £ ic 150000/400000
dot icon20/09/1988
£ nc 150000/400000
dot icon26/05/1988
Accounts for a small company made up to 1987-12-31
dot icon26/05/1988
Return made up to 23/05/88; full list of members
dot icon16/03/1987
Accounting reference date notified as 31/12
dot icon28/02/1987
Registered office changed on 28/02/87 from: 1 knightrider court london EC4V 5JP
dot icon28/01/1987
Memorandum and Articles of Association
dot icon28/01/1987
Gazettable document
dot icon27/01/1987
Registered office changed on 27/01/87 from: 47 brunswick place london N1 6EE
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1987
New director appointed
dot icon23/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1986
Certificate of change of name
dot icon10/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

117
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,069,558.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
117
14.51M
-
23.64M
3.07M
-
2022
117
14.51M
-
23.64M
3.07M
-

Employees

2022

Employees

117 Ascended- *

Net Assets(GBP)

14.51M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

23.64M £Ascended- *

Cash in Bank(GBP)

3.07M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, James
Secretary
03/07/2023 - Present
-
Swalwell, Stuart Nigel
Director
03/03/2022 - Present
-
Matthews, Stuart John
Secretary
03/03/2022 - 27/04/2023
-
Rosani, Giovanni
Director
08/07/2004 - Present
2

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEMBRE LTD.

CEMBRE LTD. is an(a) Active company incorporated on 10/11/1986 with the registered office located at Dunton Park Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands B76 9EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 117 according to last financial statements.

Frequently Asked Questions

What is the current status of CEMBRE LTD.?

toggle

CEMBRE LTD. is currently Active. It was registered on 10/11/1986 .

Where is CEMBRE LTD. located?

toggle

CEMBRE LTD. is registered at Dunton Park Kingsbury Road, Curdworth, Sutton Coldfield, West Midlands B76 9EB.

What does CEMBRE LTD. do?

toggle

CEMBRE LTD. operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CEMBRE LTD. have?

toggle

CEMBRE LTD. had 117 employees in 2022.

What is the latest filing for CEMBRE LTD.?

toggle

The latest filing was on 02/03/2026: Full accounts made up to 2025-12-31.