CER ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CER ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04882668

Incorporation date

01/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cockersdale Works Whitehall Road, Drighlington, Bradford, West Yorkshire BD11 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon10/03/2026
Termination of appointment of Lynn Ryder as a secretary on 2026-02-19
dot icon09/03/2026
Appointment of Michael Tate as a director on 2026-02-19
dot icon09/03/2026
Appointment of Liam Blackburn as a director on 2026-02-19
dot icon09/03/2026
Termination of appointment of Lynn Ryder as a director on 2026-02-19
dot icon09/10/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon27/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon24/06/2024
Registered office address changed from Unit 9 West End Approach Morley Leeds West Yorkshire LS27 0NB to Cockersdale Works Whitehall Road Drighlington Bradford West Yorkshire BD11 1NQ on 2024-06-24
dot icon24/06/2024
Change of details for Ryco Electrical Limited as a person with significant control on 2024-06-24
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/10/2019
Confirmation statement made on 2019-09-01 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/03/2019
Notification of Ryco Electrical Limited as a person with significant control on 2018-09-05
dot icon14/03/2019
Cessation of Charles Edward Ryder as a person with significant control on 2018-09-05
dot icon14/03/2019
Cessation of Lynn Ryder as a person with significant control on 2018-09-05
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Registered office address changed from Unit 3 the Idas Industrial Estate Pontefract Road Leeds West Yorkshire LS10 1SP to Unit 9 West End Approach Morley Leeds West Yorkshire LS27 0NB on 2014-12-17
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon25/11/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Charles Edward Ryder on 2010-09-01
dot icon22/09/2010
Director's details changed for Mrs Lynn Ryder on 2010-09-01
dot icon22/09/2010
Secretary's details changed for Mrs Lynn Ryder on 2010-09-01
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon11/09/2007
Return made up to 01/09/07; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 14 woodside drive morley leeds west yorkshire LS27 9NL
dot icon04/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/10/2006
Return made up to 01/09/06; full list of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Certificate of change of name
dot icon15/11/2005
Return made up to 01/09/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon24/11/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon22/10/2004
Secretary's particulars changed;director's particulars changed
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon12/09/2003
Director resigned
dot icon08/09/2003
Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
New secretary appointed;new director appointed
dot icon08/09/2003
New director appointed
dot icon01/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon+97.06 % *

* during past year

Cash in Bank

£2,143,090.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.21M
-
0.00
1.09M
-
2022
14
1.21M
-
0.00
2.14M
-
2022
14
1.21M
-
0.00
2.14M
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

1.21M £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14M £Ascended97.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Edward Ryder
Director
01/09/2003 - Present
6
Mrs Lynn Ryder
Director
01/09/2003 - 19/02/2026
8
Ryder, Lynn
Secretary
01/09/2003 - 19/02/2026
-
Tate, Michael
Director
19/02/2026 - Present
-
Blackburn, Liam
Director
19/02/2026 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CER ELECTRICAL LIMITED

CER ELECTRICAL LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at Cockersdale Works Whitehall Road, Drighlington, Bradford, West Yorkshire BD11 1NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CER ELECTRICAL LIMITED?

toggle

CER ELECTRICAL LIMITED is currently Active. It was registered on 01/09/2003 .

Where is CER ELECTRICAL LIMITED located?

toggle

CER ELECTRICAL LIMITED is registered at Cockersdale Works Whitehall Road, Drighlington, Bradford, West Yorkshire BD11 1NQ.

What does CER ELECTRICAL LIMITED do?

toggle

CER ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CER ELECTRICAL LIMITED have?

toggle

CER ELECTRICAL LIMITED had 14 employees in 2022.

What is the latest filing for CER ELECTRICAL LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Lynn Ryder as a secretary on 2026-02-19.