CEND INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CEND INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08651475

Incorporation date

15/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Registration of charge 086514750004, created on 2025-06-25
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon28/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon23/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Beauty Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon04/03/2022
Cessation of Thg Operations Holdings Limited as a person with significant control on 2022-03-01
dot icon04/03/2022
Notification of Thg Beauty Limited as a person with significant control on 2022-03-01
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon29/07/2020
Registration of charge 086514750003, created on 2020-07-28
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/03/2020
Registration of charge 086514750002, created on 2020-03-09
dot icon06/03/2020
Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Cessation of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Notification of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Cessation of The Hut Ihc Limited as a person with significant control on 2019-12-11
dot icon17/12/2019
Satisfaction of charge 086514750001 in full
dot icon20/11/2019
Appointment of Mr James Patrick Pochin as a director on 2019-11-20
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon21/08/2018
Notification of The Hut Ihc Limited as a person with significant control on 2016-04-06
dot icon15/02/2018
Memorandum and Articles of Association
dot icon07/02/2018
Registered office address changed from Meridian House Gadbrook Park Gadbrook Way, Rudheath Northwich England CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-02-07
dot icon27/10/2017
Resolutions
dot icon12/10/2017
Registration of charge 086514750001, created on 2017-10-11
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon21/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon05/02/2014
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2014-02-05
dot icon29/01/2014
Termination of appointment of A G Secretarial Limited as a director
dot icon29/01/2014
Termination of appointment of Inhoco Formations Limited as a director
dot icon29/01/2014
Termination of appointment of Roger Hart as a director
dot icon29/01/2014
Termination of appointment of A G Secretarial Limited as a secretary
dot icon29/01/2014
Appointment of Mr John Andrew Gallemore as a director
dot icon29/01/2014
Appointment of James Patrick Pochin as a secretary
dot icon29/01/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon29/10/2013
Certificate of change of name
dot icon29/10/2013
Change of name notice
dot icon15/08/2013
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
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Pochin, James Patrick
Director
20/11/2019 - Present
115
Damian Robert Sanders
Director
02/01/2025 - Present
56
Gallemore, John Andrew
Director
25/10/2013 - 02/01/2025
104

Persons with Significant Control

0

No PSC data available.

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 CEND INTERNATIONAL LIMITED

CEND INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/08/2013 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. 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 CEND INTERNATIONAL LIMITED?

toggle

CEND INTERNATIONAL LIMITED is currently Active. It was registered on 15/08/2013 .

Where is CEND INTERNATIONAL LIMITED located?

toggle

CEND INTERNATIONAL LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does CEND INTERNATIONAL LIMITED do?

toggle

CEND INTERNATIONAL LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CEND INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-28 with no updates.