CÉRÉLIA UK LTD

Register to unlock more data on OkredoRegister

CÉRÉLIA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07412477

Incorporation date

19/10/2010

Size

Full

Contacts

Registered address

Registered address

Bakeaway Centrix Business Park, Furnace Way, Corby NN17 5BECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon28/11/2025
Memorandum and Articles of Association
dot icon05/11/2025
-
dot icon05/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon27/10/2025
Resolutions
dot icon26/06/2025
Satisfaction of charge 074124770004 in full
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon14/02/2024
Full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon20/06/2023
Register inspection address has been changed to 1 Smith Way Enderby Leicester LE19 1SX
dot icon20/06/2023
Register inspection address has been changed from 1 Smith Way Enderby Leicester LE19 1SX England to 1 Smith Way Enderby Leicester LE19 1SX
dot icon20/06/2023
Register(s) moved to registered inspection location 1 Smith Way Enderby Leicester LE19 1SX
dot icon09/01/2023
Full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/03/2022
Full accounts made up to 2021-06-30
dot icon20/10/2021
Director's details changed for Mr Lee Lovett on 2021-06-29
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon04/05/2021
Termination of appointment of Adrian Doran as a director on 2021-04-30
dot icon19/04/2021
Director's details changed for Mr Lee Matthew Lovett on 2021-04-19
dot icon19/04/2021
Termination of appointment of Lee Lovett as a secretary on 2021-04-19
dot icon19/04/2021
Appointment of Mr Lee Matthew Lovett as a director on 2021-04-19
dot icon01/03/2021
Director's details changed for Cérélia Netherlands Business Unit B.V. on 2021-03-01
dot icon01/03/2021
Director's details changed for Cérélia International B.V. on 2021-03-01
dot icon12/01/2021
Cessation of Cérélia Netherlands B.V as a person with significant control on 2021-01-12
dot icon12/01/2021
Notification of Cérélia Netherlands Business Unit B.V. as a person with significant control on 2016-07-05
dot icon29/12/2020
Director's details changed for Cérélia Netherlands Business Unit B.V. on 2020-12-29
dot icon29/12/2020
Director's details changed for Cérélia Netherlands B.V. on 2020-12-29
dot icon29/12/2020
Appointment of Cérélia International B.V. as a director on 2020-12-29
dot icon29/12/2020
Termination of appointment of Geen Pols as a director on 2020-12-29
dot icon29/12/2020
Termination of appointment of Walter Kluit as a director on 2020-12-29
dot icon29/12/2020
Appointment of Cérélia Netherlands B.V. as a director on 2020-12-29
dot icon29/12/2020
Termination of appointment of Adrian Doran as a secretary on 2020-12-29
dot icon29/12/2020
Appointment of Mr Adrian Doran as a director on 2020-12-29
dot icon23/11/2020
Full accounts made up to 2020-06-30
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon29/07/2020
Registration of charge 074124770004, created on 2020-07-29
dot icon08/07/2020
Satisfaction of charge 074124770002 in full
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Registered office address changed from Belgrave House Baird Road Willowbrook North Industrial Estate Corby Northamptonshire NN17 5ZA England to Bakeaway Centrix Business Park Furnace Way Corby NN17 5BE on 2020-07-01
dot icon08/04/2020
Notification of Cérélia Netherlands B.V as a person with significant control on 2020-03-30
dot icon30/03/2020
Cessation of Rutland Foods Ltd as a person with significant control on 2020-03-30
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2019-06-30
dot icon23/07/2019
Appointment of Mr Lee Lovett as a secretary on 2019-07-19
dot icon23/07/2019
Appointment of Mr Adrian Doran as a secretary on 2019-07-19
dot icon12/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/02/2019
Registration of charge 074124770003, created on 2019-01-30
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/12/2017
Termination of appointment of Brian Irving Homewood as a director on 2017-12-08
dot icon01/12/2017
Accounts for a small company made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon12/12/2016
Accounts for a small company made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon03/11/2016
Appointment of Mr Geen Pols as a director on 2016-07-05
dot icon03/11/2016
Appointment of Mr Walter Kluit as a director on 2016-07-05
dot icon02/11/2016
Termination of appointment of a director
dot icon02/11/2016
Termination of appointment of Richard Thomas Witting as a director on 2016-07-05
dot icon31/10/2016
Termination of appointment of Richard Thomas Witting as a director on 2016-07-05
dot icon31/10/2016
Termination of appointment of Steven Anstee as a director on 2016-07-05
dot icon23/07/2016
Satisfaction of charge 074124770001 in full
dot icon11/04/2016
Registered office address changed from Bhm House Marlborough Drive Fleckney Leicester LE8 8UR to Belgrave House Baird Road Willowbrook North Industrial Estate Corby Northamptonshire NN17 5ZA on 2016-04-11
dot icon22/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon09/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Richard Thomas Witting on 2015-06-30
dot icon28/10/2015
Registration of charge 074124770002, created on 2015-10-27
dot icon13/10/2015
Full accounts made up to 2015-06-30
dot icon17/09/2015
Appointment of Mr Brian Irving Homewood as a director on 2015-06-30
dot icon10/09/2015
Registered office address changed from Unit 5 Marlborough Drive Fleckney Leicester LE8 8UR to Bhm House Marlborough Drive Fleckney Leicester LE8 8UR on 2015-09-10
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon14/07/2015
Change of share class name or designation
dot icon14/07/2015
Resolutions
dot icon15/04/2015
Registration of charge 074124770001, created on 2015-04-02
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/10/2014
Accounts for a small company made up to 2014-06-30
dot icon30/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon15/10/2013
Miscellaneous
dot icon14/10/2013
Accounts for a small company made up to 2013-06-30
dot icon18/12/2012
Accounts for a small company made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-06-30
dot icon24/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Steve Anstee on 2011-10-20
dot icon24/11/2011
Termination of appointment of Richard Witting as a director
dot icon24/11/2011
Termination of appointment of Steve Anstee as a director
dot icon24/11/2011
Director's details changed for Mr Richard Thomas Witting on 2011-10-20
dot icon18/02/2011
Appointment of Mr Richard Thomas Witting as a director
dot icon18/02/2011
Appointment of Steven Anstee as a director
dot icon14/02/2011
Appointment of Mr Richard Thomas Witting as a director
dot icon14/02/2011
Appointment of Steve Anstee as a director
dot icon08/02/2011
Termination of appointment of Roy Botterill as a director
dot icon08/02/2011
Termination of appointment of Harvey Ingram Directors as a director
dot icon03/02/2011
Current accounting period shortened from 2011-10-31 to 2011-06-30
dot icon03/02/2011
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2011-02-03
dot icon31/01/2011
Certificate of change of name
dot icon31/01/2011
Change of name notice
dot icon19/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botterill, Roy
Director
19/10/2010 - 01/02/2011
128
Anstee, Steven
Director
01/02/2011 - 10/02/2011
6
Anstee, Steven
Director
01/02/2011 - 05/07/2016
6
HARVEY INGRAM DIRECTORS LIMITED
Corporate Director
19/10/2010 - 01/02/2011
33
CÉRÉLIA INTERNATIONAL B.V.
Corporate Director
29/12/2020 - Present
-

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 CÉRÉLIA UK LTD

CÉRÉLIA UK LTD is an(a) Active company incorporated on 19/10/2010 with the registered office located at Bakeaway Centrix Business Park, Furnace Way, Corby NN17 5BE. There are currently 3 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 CÉRÉLIA UK LTD?

toggle

CÉRÉLIA UK LTD is currently Active. It was registered on 19/10/2010 .

Where is CÉRÉLIA UK LTD located?

toggle

CÉRÉLIA UK LTD is registered at Bakeaway Centrix Business Park, Furnace Way, Corby NN17 5BE.

What does CÉRÉLIA UK LTD do?

toggle

CÉRÉLIA UK LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for CÉRÉLIA UK LTD?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-06-30.