CEP TEESSIDE BIOMASS LIMITED

Register to unlock more data on OkredoRegister

CEP TEESSIDE BIOMASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09731950

Incorporation date

13/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, Roman Road, Blackburn, Lancashire BB1 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2015)
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon06/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon03/10/2025
Satisfaction of charge 097319500003 in full
dot icon26/09/2025
Registration of charge 097319500004, created on 2025-09-26
dot icon19/08/2025
Cessation of Vital Holdings Limited as a person with significant control on 2025-08-01
dot icon19/08/2025
Notification of Vital Energi Midco Limited as a person with significant control on 2025-08-01
dot icon30/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon18/02/2025
Auditor's resignation
dot icon06/02/2025
Withdrawal of a person with significant control statement on 2025-02-06
dot icon06/02/2025
Notification of Vital Holdings Limited as a person with significant control on 2025-01-28
dot icon05/02/2025
Registration of charge 097319500003, created on 2025-01-28
dot icon31/01/2025
Appointment of Gary Fielding as a director on 2025-01-28
dot icon30/01/2025
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Century House Roman Road Blackburn Lancashire BB1 2LD on 2025-01-30
dot icon30/01/2025
Appointment of Ms Cécile Parker as a director on 2025-01-28
dot icon30/01/2025
Appointment of Mr Ian Michael Whitelock as a director on 2025-01-28
dot icon30/01/2025
Appointment of Stewart Mckechnie as a secretary on 2025-01-28
dot icon30/01/2025
Termination of appointment of Jude Mervin Carvalho as a director on 2025-01-28
dot icon30/01/2025
Termination of appointment of Joost Hessel Louis Bergsma as a director on 2025-01-28
dot icon30/01/2025
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2025-01-28
dot icon29/01/2025
Registration of charge 097319500002, created on 2025-01-28
dot icon17/01/2025
Appointment of Mr Jude Mervin Carvalho as a director on 2025-01-14
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Peter Robert Dickson as a director on 2024-06-21
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Satisfaction of charge 097319500001 in full
dot icon30/11/2022
Accounts for a small company made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon11/11/2022
Director's details changed for Joost Hessel Louis Bergsma on 2021-07-01
dot icon11/11/2022
Director's details changed for Mr Peter Robert Dickson on 2021-07-01
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/11/2021
Director's details changed for Mr Peter Robert Dickson on 2015-09-15
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02
dot icon01/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon18/03/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon15/03/2021
Accounts for a small company made up to 2019-12-31
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon24/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/02/2019
Accounts for a small company made up to 2017-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon21/08/2018
Memorandum and Articles of Association
dot icon07/08/2018
Resolutions
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon26/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon07/06/2016
Current accounting period extended from 2015-12-31 to 2016-12-31
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon12/10/2015
Sub-division of shares on 2015-09-15
dot icon05/10/2015
Resolutions
dot icon28/09/2015
Termination of appointment of Stephen Scott Lawrence as a director on 2015-08-29
dot icon28/09/2015
Termination of appointment of Jordi Lopez Francesch as a director on 2015-08-29
dot icon23/09/2015
Registration of charge 097319500001, created on 2015-09-17
dot icon29/08/2015
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon13/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 28/01/2025
266
Dickson, Peter Robert
Director
13/08/2015 - 21/06/2024
16
Fielding, Gary
Director
28/01/2025 - Present
6
Bergsma, Joost Hessel Louis
Director
13/08/2015 - 28/01/2025
23
Carvalho, Jude Mervin
Director
14/01/2025 - 28/01/2025
5

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 CEP TEESSIDE BIOMASS LIMITED

CEP TEESSIDE BIOMASS LIMITED is an(a) Active company incorporated on 13/08/2015 with the registered office located at Century House, Roman Road, Blackburn, Lancashire BB1 2LD. There are currently 4 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 CEP TEESSIDE BIOMASS LIMITED?

toggle

CEP TEESSIDE BIOMASS LIMITED is currently Active. It was registered on 13/08/2015 .

Where is CEP TEESSIDE BIOMASS LIMITED located?

toggle

CEP TEESSIDE BIOMASS LIMITED is registered at Century House, Roman Road, Blackburn, Lancashire BB1 2LD.

What does CEP TEESSIDE BIOMASS LIMITED do?

toggle

CEP TEESSIDE BIOMASS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CEP TEESSIDE BIOMASS LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.