CERMAG LIMITED

Register to unlock more data on OkredoRegister

CERMAG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385250

Incorporation date

22/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

92-94 Holywell Road, Sheffield, S4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1978)
dot icon13/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon03/12/2020
Notification of Nicola Marshall as a person with significant control on 2020-04-02
dot icon03/12/2020
Notification of Robert Joseph Marshall as a person with significant control on 2020-04-02
dot icon03/12/2020
Notification of Michael Colley as a person with significant control on 2020-04-02
dot icon03/12/2020
Withdrawal of a person with significant control statement on 2020-12-03
dot icon17/11/2020
Termination of appointment of Michael Colley as a secretary on 2020-04-02
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon05/02/2018
Notification of a person with significant control statement
dot icon10/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon10/01/2018
Cessation of Marian Colley as a person with significant control on 2017-05-10
dot icon10/01/2018
Cessation of Marian Colley as a person with significant control on 2017-05-10
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/05/2017
Appointment of Mr Robert Joseph Marshall as a director on 2017-05-10
dot icon10/05/2017
Appointment of Mr Michael Colley as a director on 2017-05-10
dot icon10/05/2017
Appointment of Mrs Nicola Marshall as a director on 2017-05-10
dot icon10/05/2017
Termination of appointment of Marian Colley as a director on 2017-05-10
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Alan Colley as a secretary on 2015-07-11
dot icon05/02/2016
Termination of appointment of Alan Colley as a director on 2015-07-11
dot icon05/02/2016
Appointment of Mr Michael Colley as a secretary on 2015-07-11
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Marian Colley on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Alan Colley on 2010-01-14
dot icon14/01/2010
Director's details changed for Alan Colley on 2010-01-14
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 19/12/08; full list of members
dot icon16/04/2008
Accounts for a small company made up to 2007-06-30
dot icon18/01/2008
Return made up to 19/12/07; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2006-06-30
dot icon04/01/2007
Return made up to 19/12/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-06-30
dot icon10/03/2006
Return made up to 19/12/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-06-30
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Return made up to 19/12/04; full list of members
dot icon24/03/2004
Accounts for a small company made up to 2003-06-30
dot icon06/01/2004
Return made up to 19/12/03; full list of members
dot icon27/06/2003
Registered office changed on 27/06/03 from: apostle house 117 chestergate macclesfield cheshire SK11 6DP
dot icon14/03/2003
Accounts for a small company made up to 2002-06-30
dot icon05/03/2003
Ad 01/04/02--------- £ si 1@1
dot icon05/03/2003
Nc inc already adjusted 01/04/02
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon27/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Return made up to 19/12/02; full list of members
dot icon19/02/2003
Registered office changed on 19/02/03 from: 94 holywell road sheffield S4 8AS
dot icon01/02/2003
Particulars of mortgage/charge
dot icon06/02/2002
Accounts for a small company made up to 2001-06-30
dot icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-06-30
dot icon03/01/2001
Return made up to 19/12/00; full list of members
dot icon07/01/2000
Return made up to 19/12/99; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-06-30
dot icon09/06/1999
Return made up to 19/12/98; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-06-30
dot icon22/01/1998
Accounts for a small company made up to 1997-06-30
dot icon17/12/1997
Return made up to 19/12/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-06-30
dot icon21/01/1997
Return made up to 19/12/96; no change of members
dot icon03/04/1996
Accounts for a small company made up to 1995-06-30
dot icon27/02/1996
Return made up to 19/12/95; full list of members
dot icon21/03/1995
Particulars of mortgage/charge
dot icon15/02/1995
Registered office changed on 15/02/95 from: 113 old street ashton-under-lyne lancashire OL6 7RW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 19/12/94; no change of members
dot icon21/11/1994
Accounts for a small company made up to 1994-06-30
dot icon17/01/1994
Return made up to 19/12/93; no change of members
dot icon01/12/1993
Accounts for a small company made up to 1993-06-30
dot icon22/12/1992
Accounts for a small company made up to 1992-06-30
dot icon22/12/1992
Return made up to 19/12/92; full list of members
dot icon30/07/1992
Registered office changed on 30/07/92 from: 15 henry street hyde cheshire SK14 1HP
dot icon16/04/1992
Accounts for a small company made up to 1991-06-30
dot icon05/01/1992
Return made up to 19/12/91; no change of members
dot icon18/07/1991
Accounts for a small company made up to 1990-06-30
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Particulars of mortgage/charge
dot icon04/01/1990
Accounts for a small company made up to 1989-06-30
dot icon04/01/1990
Return made up to 19/12/89; no change of members
dot icon17/05/1989
Accounts for a small company made up to 1988-06-30
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon27/06/1988
Accounts for a small company made up to 1987-06-30
dot icon27/06/1988
Return made up to 31/12/87; no change of members
dot icon12/05/1988
Registered office changed on 12/05/88 from: 24 reynold street hyde cheshire SK14 1LU
dot icon13/07/1987
Accounts for a small company made up to 1986-06-30
dot icon13/07/1987
Return made up to 31/12/86; no change of members
dot icon24/07/1986
Accounts for a small company made up to 1985-06-30
dot icon24/07/1986
Return made up to 31/12/85; full list of members
dot icon24/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon-67.88 % *

* during past year

Cash in Bank

£40,661.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
400.05K
-
0.00
126.58K
-
2022
13
364.73K
-
0.00
40.66K
-
2022
13
364.73K
-
0.00
40.66K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

364.73K £Descended-8.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.66K £Descended-67.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Nicola
Director
10/05/2017 - Present
2
Marshall, Robert Joseph
Director
10/05/2017 - Present
5
Colley, Michael
Director
10/05/2017 - Present
-

Persons with Significant Control

5
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 CERMAG LIMITED

CERMAG LIMITED is an(a) Active company incorporated on 22/08/1978 with the registered office located at 92-94 Holywell Road, Sheffield, S4 8AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CERMAG LIMITED?

toggle

CERMAG LIMITED is currently Active. It was registered on 22/08/1978 .

Where is CERMAG LIMITED located?

toggle

CERMAG LIMITED is registered at 92-94 Holywell Road, Sheffield, S4 8AS.

What does CERMAG LIMITED do?

toggle

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

How many employees does CERMAG LIMITED have?

toggle

CERMAG LIMITED had 13 employees in 2022.

What is the latest filing for CERMAG LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-23 with no updates.