CERES ESTATES LIMITED

Register to unlock more data on OkredoRegister

CERES ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00627176

Incorporation date

01/05/1959

Size

Group

Contacts

Registered address

Registered address

105/107 Bath Road, Cheltenham, Gloucestershire GL53 7LECopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1959)
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/07/2025
Second filing of Confirmation Statement dated 2025-05-22
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon02/05/2024
Registration of charge 006271760040, created on 2024-04-29
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon05/06/2019
Withdrawal of a person with significant control statement on 2019-06-05
dot icon05/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon04/05/2018
Notification of William John Parker as a person with significant control on 2016-04-06
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/04/2016
Registration of charge 006271760039, created on 2016-03-24
dot icon28/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon16/06/2015
Director's details changed for Ms Lisbeth Rose Parker on 2015-05-16
dot icon30/05/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon19/06/2014
Secretary's details changed for Sarah Louise Brewer on 2014-06-19
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Satisfaction of charge 29 in full
dot icon18/10/2013
Satisfaction of charge 32 in full
dot icon21/09/2013
Satisfaction of charge 20 in full
dot icon21/09/2013
Satisfaction of charge 21 in full
dot icon21/09/2013
Satisfaction of charge 22 in full
dot icon21/09/2013
Satisfaction of charge 25 in full
dot icon21/09/2013
Satisfaction of charge 23 in full
dot icon21/09/2013
Satisfaction of charge 24 in full
dot icon21/09/2013
Satisfaction of charge 8 in full
dot icon21/09/2013
Satisfaction of charge 27 in full
dot icon21/09/2013
Satisfaction of charge 1 in full
dot icon21/09/2013
Satisfaction of charge 3 in full
dot icon21/09/2013
Satisfaction of charge 28 in full
dot icon21/09/2013
Satisfaction of charge 16 in full
dot icon21/09/2013
Satisfaction of charge 12 in full
dot icon21/09/2013
Satisfaction of charge 2 in full
dot icon01/08/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/06/2013
Appointment of Sarah Louise Brewer as a director
dot icon28/06/2013
Termination of appointment of William Parker as a director
dot icon05/03/2013
Group of companies' accounts made up to 2012-03-31
dot icon11/09/2012
Auditor's resignation
dot icon18/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Myfanny Parker as a director
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon16/06/2010
Director's details changed for Ms Lisbeth Rose Parker on 2010-05-22
dot icon16/06/2010
Director's details changed for Myfanny Jayne Parker on 2010-05-22
dot icon16/06/2010
Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 2010-06-16
dot icon02/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 22/05/09; full list of members
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 22/05/08; full list of members
dot icon29/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 22/05/07; full list of members
dot icon30/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 22/05/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon05/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 22/05/05; full list of members
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon22/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 22/05/03; full list of members
dot icon19/03/2003
Return made up to 22/05/02; full list of members
dot icon20/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
New secretary appointed
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon07/12/2001
Particulars of mortgage/charge
dot icon06/07/2001
Return made up to 22/05/01; full list of members
dot icon06/07/2001
Director's particulars changed
dot icon06/07/2001
New secretary appointed
dot icon25/10/2000
Full group accounts made up to 2000-03-31
dot icon18/08/2000
£ ic 774622/581947 17/07/00 £ sr 192675@1=192675
dot icon26/07/2000
Return made up to 22/05/00; full list of members
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon21/01/2000
Full group accounts made up to 1999-03-31
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon20/06/1999
Return made up to 22/05/99; no change of members
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/01/1999
Full group accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 22/05/98; no change of members
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Full group accounts made up to 1997-03-31
dot icon16/06/1997
Return made up to 22/05/97; full list of members
dot icon03/04/1997
£ ic 775722/774622 25/03/97 £ sr 1100@1=1100
dot icon24/12/1996
Particulars of mortgage/charge
dot icon11/10/1996
Full group accounts made up to 1996-03-31
dot icon20/06/1996
Return made up to 22/05/96; full list of members
dot icon01/11/1995
Full group accounts made up to 1995-03-31
dot icon19/06/1995
Return made up to 22/05/95; change of members
dot icon18/04/1995
£ ic 781222/779222 27/03/95 £ sr 2000@1=2000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Full group accounts made up to 1994-03-31
dot icon03/08/1994
£ sr 2000@1 21/03/94
dot icon28/06/1994
Director's particulars changed
dot icon28/06/1994
Return made up to 22/05/94; change of members
dot icon22/12/1993
Registered office changed on 22/12/93 from: buchanan hse 24-30 holborn london EC1N 2JB
dot icon07/11/1993
Full group accounts made up to 1993-03-31
dot icon18/06/1993
Return made up to 22/05/93; full list of members
dot icon24/05/1993
£ ic 783282/781222 31/03/93 £ sr 2060@1=2060
dot icon04/12/1992
Full group accounts made up to 1992-03-31
dot icon21/08/1992
Resolutions
dot icon21/08/1992
£ sr 929@1 31/03/92
dot icon26/06/1992
Return made up to 22/05/92; full list of members
dot icon11/02/1992
Full group accounts made up to 1991-03-31
dot icon06/01/1992
Particulars of mortgage/charge
dot icon09/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Return made up to 22/05/91; full list of members
dot icon11/06/1991
£ ic 792105/784211 15/05/91 £ sr 7894@1=7894
dot icon07/06/1991
Resolutions
dot icon29/04/1991
£ ic 800000/792105 28/03/91 £ sr 7895@1=7895
dot icon29/04/1991
Resolutions
dot icon29/04/1991
Resolutions
dot icon05/04/1991
Group accounts for a medium company made up to 1990-03-31
dot icon01/02/1991
Particulars of mortgage/charge
dot icon24/01/1991
Declaration of satisfaction of mortgage/charge
dot icon19/06/1990
Return made up to 22/05/90; full list of members
dot icon04/04/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Full group accounts made up to 1989-03-31
dot icon12/06/1989
Return made up to 20/03/89; full list of members
dot icon08/03/1989
Group accounts for a medium company made up to 1988-03-31
dot icon17/06/1988
Director resigned
dot icon17/06/1988
Return made up to 10/02/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-03-31
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon08/10/1987
Particulars of mortgage/charge
dot icon10/07/1987
Return made up to 10/02/87; full list of members
dot icon27/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon17/06/1986
Return made up to 25/02/86; full list of members
dot icon13/02/1964
Certificate of change of name
dot icon01/05/1959
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,677,712.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
15.79M
-
0.00
3.68M
-
2022
8
15.79M
-
0.00
3.68M
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

15.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.68M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Sarah Louise
Director
25/03/2013 - Present
6

Persons with Significant Control

2
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 CERES ESTATES LIMITED

CERES ESTATES LIMITED is an(a) Active company incorporated on 01/05/1959 with the registered office located at 105/107 Bath Road, Cheltenham, Gloucestershire GL53 7LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CERES ESTATES LIMITED?

toggle

CERES ESTATES LIMITED is currently Active. It was registered on 01/05/1959 .

Where is CERES ESTATES LIMITED located?

toggle

CERES ESTATES LIMITED is registered at 105/107 Bath Road, Cheltenham, Gloucestershire GL53 7LE.

What does CERES ESTATES LIMITED do?

toggle

CERES ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CERES ESTATES LIMITED have?

toggle

CERES ESTATES LIMITED had 8 employees in 2022.

What is the latest filing for CERES ESTATES LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2025-03-31.