CEND LIMITED

Register to unlock more data on OkredoRegister

CEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067712

Incorporation date

07/09/2000

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 07/09/2000)
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Registration of charge 040677120007, 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 icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon03/11/2022
Secretary's details changed for Mr James Pochin on 2022-10-31
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore 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 Operations Holdings 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 icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon11/03/2022
Resolutions
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon08/03/2022
Statement of capital following an allotment of shares 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 icon02/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon01/09/2020
Director's details changed for Mr James Patrick Pochin on 2015-11-01
dot icon01/09/2020
Director's details changed for Mr John Andrew Gallemore on 2012-09-01
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 040677120006, 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 040677120005 in full
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon07/02/2018
Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-02-07
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/10/2016
Re-conversion of shares on 2013-11-15
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Appointment of Mr James Patrick Pochin as a director on 2014-12-01
dot icon29/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Registration of charge 040677120005, created on 2014-09-08
dot icon09/09/2014
Satisfaction of charge 040677120004 in full
dot icon09/09/2014
Satisfaction of charge 3 in full
dot icon23/01/2014
Registration of charge 040677120004
dot icon08/01/2014
Consolidation of shares on 2013-11-15
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon21/11/2013
Resolutions
dot icon21/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Auditor's resignation
dot icon06/12/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Nicholas Smith as a director
dot icon17/10/2012
Termination of appointment of Oliver Cookson as a director
dot icon17/10/2012
Termination of appointment of Mark Coxhead as a director
dot icon17/10/2012
Termination of appointment of Karl Jacobie as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of Alex Hunter as a director
dot icon17/10/2011
Termination of appointment of Paul Meehan as a director
dot icon06/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/10/2011
Director's details changed for Oliver Cookson on 2011-05-31
dot icon18/07/2011
Miscellaneous
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon23/06/2011
Appointment of Mr John Andrew Gallemore as a director
dot icon23/06/2011
Termination of appointment of Jane Cookson as a secretary
dot icon23/06/2011
Appointment of Mr James Pochin as a secretary
dot icon23/06/2011
Appointment of Mr Paul Alan Meehan as a director
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2011
Registered office address changed from Unit C Ennis Close Roundthorn Industrial Est Manchester M23 9LE on 2011-06-21
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon15/06/2011
Statement of capital following an allotment of shares on 2000-09-07
dot icon15/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon15/06/2011
Particulars of variation of rights attached to shares
dot icon15/06/2011
Change of share class name or designation
dot icon15/06/2011
Resolutions
dot icon15/06/2011
Miscellaneous
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2011
Appointment of Mr Nicholas James Smith as a director
dot icon28/01/2011
Appointment of Mark Coxhead as a director
dot icon28/01/2011
Appointment of Karl Jacobie as a director
dot icon28/01/2011
Appointment of Alex Hunter as a director
dot icon14/01/2011
Sub-division of shares on 2010-12-10
dot icon11/01/2011
Resolutions
dot icon11/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon18/06/2010
Accounts for a small company made up to 2009-09-30
dot icon29/10/2009
Director's details changed for Oliver Cookson on 2009-09-11
dot icon21/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon29/09/2009
Ad 24/09/09\gbp si 100@1=100\gbp ic 100/200\
dot icon29/09/2009
Resolutions
dot icon04/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Registered office changed on 02/12/2008 from 5 brookfield industrial estate brookfield road cheadle cheshire SK8 2PN
dot icon10/09/2008
Return made up to 07/09/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/10/2007
Return made up to 07/09/07; full list of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: unit 16 the gate centre bredbury park way bredbury stockport, cheshire SK6 2SN
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 07/09/06; full list of members
dot icon30/09/2006
Particulars of mortgage/charge
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/07/2006
Amended accounts made up to 2004-09-30
dot icon21/09/2005
Return made up to 07/09/05; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: unit 16 the gate center brewbury park way brewbury stockport cheshire SK6 2SN
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/05/2005
Registered office changed on 26/05/05 from: 9 valley court craig road stockport cheshire SK4 2AW
dot icon24/12/2004
Amended accounts made up to 2003-09-30
dot icon16/12/2004
Return made up to 07/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/11/2003
Return made up to 07/09/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/01/2003
Return made up to 07/09/02; full list of members
dot icon10/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/01/2002
Return made up to 07/09/01; full list of members
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon07/09/2000
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
01/09/2026
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
01/12/2014 - Present
115
Gallemore, John Andrew
Director
31/05/2011 - 02/01/2025
104
Damian Robert Sanders
Director
02/01/2025 - Present
56

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 LIMITED

CEND LIMITED is an(a) Active company incorporated on 07/09/2000 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 LIMITED?

toggle

CEND LIMITED is currently Active. It was registered on 07/09/2000 .

Where is CEND LIMITED located?

toggle

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

What does CEND LIMITED do?

toggle

CEND 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 LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-01 with no updates.