CERIUM GROUP LIMITED

Register to unlock more data on OkredoRegister

CERIUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01043567

Incorporation date

23/02/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1972)
dot icon15/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Statement of company's objects
dot icon05/09/2025
Director's details changed for Mr James Alexander Gillespie Sangster on 2024-04-09
dot icon04/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon08/07/2024
Change of details for Mr James Alexander Gillespie Sangster as a person with significant control on 2024-07-08
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon24/07/2023
Cessation of Marilyn Ann Sangster as a person with significant control on 2022-06-07
dot icon24/07/2023
Change of details for Mr James Alexander Gillespie Sangster as a person with significant control on 2023-06-07
dot icon02/06/2023
Appointment of Mr Paul Frederick Greenfield as a director on 2023-05-25
dot icon25/05/2023
Appointment of Nadine Sangster as a director on 2023-05-25
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Marilyn Ann Sangster as a director on 2022-06-07
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon03/12/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon15/04/2021
Director's details changed for Mrs Marilyn Ann Sangster on 2021-04-15
dot icon13/04/2021
Change of details for Mrs Marilyn Ann Sangster as a person with significant control on 2021-04-13
dot icon13/04/2021
Change of details for Mr James Alexander Gillespie Sangster as a person with significant control on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr James Alexander Gillespie Sangster on 2021-04-13
dot icon08/04/2021
Registration of charge 010435670020, created on 2021-03-16
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Satisfaction of charge 17 in full
dot icon02/04/2020
Confirmation statement made on 2020-03-01 with updates
dot icon30/03/2020
Registration of charge 010435670019, created on 2020-03-24
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Appointment of Melvyn Julian Carter as a director on 2018-06-15
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon15/03/2018
Notification of Marilyn Ann Sangster as a person with significant control on 2017-05-17
dot icon15/03/2018
Cessation of Clive Laurence Sangster as a person with significant control on 2017-05-17
dot icon15/03/2018
Notification of James Alexander Gillespie Sangster as a person with significant control on 2017-05-17
dot icon24/01/2018
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Director's details changed for Mr James Alexander Gillespie Sangster on 2017-08-23
dot icon31/08/2017
Satisfaction of charge 14 in full
dot icon31/08/2017
Satisfaction of charge 11 in full
dot icon31/08/2017
Satisfaction of charge 15 in full
dot icon31/08/2017
Satisfaction of charge 16 in full
dot icon23/08/2017
Director's details changed for Mr James Alexander Gillespie Sangster on 2017-08-23
dot icon21/07/2017
Termination of appointment of Clive Laurence Sangster as a director on 2017-05-17
dot icon24/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon01/07/2016
Appointment of Mrs Marilyn Ann Sangster as a director on 2016-06-14
dot icon13/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/11/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mr Clive Laurence Sangster on 2015-02-01
dot icon14/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon26/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon08/05/2013
Accounts for a small company made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Marilyn Sangster as a director
dot icon04/10/2012
Termination of appointment of Marilyn Sangster as a secretary
dot icon04/10/2012
Appointment of Mr James Alexander Gillespie Sangster as a secretary
dot icon04/10/2012
Appointment of Mr James Alexander Gillespie Sangster as a director
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon03/05/2011
Appointment of Mrs Marilyn Ann Sangster as a director
dot icon03/05/2011
Appointment of Mrs Marilyn Ann Sangster as a secretary
dot icon03/05/2011
Termination of appointment of Peter Collier as a director
dot icon03/05/2011
Termination of appointment of Peter Collier as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon13/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon18/03/2009
Return made up to 01/03/09; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon01/04/2008
Return made up to 01/03/08; full list of members
dot icon05/04/2007
Return made up to 01/03/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-09-30
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
New secretary appointed
dot icon21/06/2006
Accounts for a small company made up to 2005-09-30
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon15/07/2005
Accounts for a small company made up to 2004-09-30
dot icon12/04/2005
Return made up to 01/03/05; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon23/06/2004
Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU
dot icon18/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon13/03/2004
Return made up to 01/03/04; full list of members
dot icon14/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon21/03/2003
Return made up to 01/03/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon07/03/2002
Accounts for a small company made up to 2001-09-30
dot icon02/04/2001
Return made up to 01/03/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-09-30
dot icon03/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon10/05/2000
Accounts for a small company made up to 1999-10-01
dot icon16/03/2000
Return made up to 01/03/00; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon12/05/1999
Accounts for a small company made up to 1998-10-02
dot icon23/03/1999
Return made up to 01/03/99; full list of members
dot icon20/04/1998
Return made up to 01/03/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-10-03
dot icon27/06/1997
Accounts for a small company made up to 1996-09-30
dot icon12/06/1997
Return made up to 01/03/97; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1995-09-30
dot icon11/03/1996
Return made up to 01/03/96; full list of members
dot icon21/09/1995
Accounts for a medium company made up to 1994-09-30
dot icon24/02/1995
Return made up to 01/03/95; full list of members
dot icon20/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/03/1994
Return made up to 01/03/94; full list of members
dot icon24/02/1994
Accounts for a medium company made up to 1993-10-01
dot icon24/02/1994
Full group accounts made up to 1992-10-02
dot icon16/02/1994
Director resigned
dot icon12/03/1993
Return made up to 01/03/93; full list of members
dot icon11/08/1992
Full group accounts made up to 1991-10-04
dot icon31/05/1992
Return made up to 01/03/92; full list of members
dot icon04/03/1992
Particulars of mortgage/charge
dot icon01/10/1991
Full group accounts made up to 1990-09-30
dot icon01/10/1991
Return made up to 01/03/91; full list of members
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon27/09/1991
New director appointed
dot icon31/07/1991
Particulars of mortgage/charge
dot icon25/02/1991
Full accounts made up to 1989-09-30
dot icon06/09/1990
Return made up to 01/03/90; full list of members
dot icon30/07/1990
Director resigned
dot icon08/03/1990
Ad 01/10/88--------- £ si 19052@1
dot icon08/03/1990
Particulars of contract relating to shares
dot icon26/02/1990
Ad 01/10/88--------- £ si 19052@1
dot icon19/02/1990
Resolutions
dot icon19/02/1990
£ nc 117000/200000 01/10/89
dot icon12/10/1989
Accounts for a small company made up to 1988-09-30
dot icon25/07/1989
Return made up to 26/01/89; full list of members
dot icon13/03/1989
Particulars of mortgage/charge
dot icon18/10/1988
Return made up to 22/01/88; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1987-09-30
dot icon09/06/1988
Declaration of satisfaction of mortgage/charge
dot icon09/06/1988
Declaration of satisfaction of mortgage/charge
dot icon09/06/1988
Declaration of satisfaction of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon23/11/1987
Return made up to 23/01/87; full list of members
dot icon02/09/1987
Accounts for a medium company made up to 1986-09-30
dot icon04/09/1986
Return made up to 17/01/86; full list of members
dot icon08/07/1986
Full accounts made up to 1985-09-30
dot icon03/07/1986
New director appointed
dot icon29/04/1986
Certificate of change of name
dot icon23/02/1972
Miscellaneous
dot icon23/02/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.31M
-
0.00
729.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Carter, Melvyn Julian
Director
15/06/2018 - Present
26
Sangster, James Alexander Gillespie
Director
31/07/2012 - Present
6
Sangster, Nadine
Director
25/05/2023 - Present
-
Greenfield, Paul Frederick
Director
25/05/2023 - Present
-
Sangster, James Alexander Gillespie
Secretary
31/07/2012 - 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

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 CERIUM GROUP LIMITED

CERIUM GROUP LIMITED is an(a) Active company incorporated on 23/02/1972 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 5 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 CERIUM GROUP LIMITED?

toggle

CERIUM GROUP LIMITED is currently Active. It was registered on 23/02/1972 .

Where is CERIUM GROUP LIMITED located?

toggle

CERIUM GROUP LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CERIUM GROUP LIMITED do?

toggle

CERIUM GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CERIUM GROUP LIMITED?

toggle

The latest filing was on 15/09/2025: Memorandum and Articles of Association.