CERT C.I.C.

Register to unlock more data on OkredoRegister

CERT C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436611

Incorporation date

19/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ropewalk, Maltkiln Road, Barton-Upon-Humber DN18 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1997)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Registered office address changed from Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR England to The Ropewalk Maltkiln Road Barton-upon-Humber DN18 5JT on 2023-11-08
dot icon11/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/03/2023
Secretary's details changed for Mr Richard John Keightley on 2023-03-17
dot icon29/03/2023
Director's details changed for Mr Richard John Keightley on 2023-03-17
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon02/10/2022
Registered office address changed from Suites 15-16 Waters Edge Business Centre Maltkiln Road Barton-upon-Humber North Lincolnshire DN18 5JR England to Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 2022-10-02
dot icon04/05/2022
Certificate of change of name
dot icon04/05/2022
Change of name
dot icon04/05/2022
Change of name notice
dot icon20/01/2022
Resolutions
dot icon19/12/2021
Memorandum and Articles of Association
dot icon12/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Withdrawal of a person with significant control statement on 2020-11-18
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon22/01/2019
Second filing for the notification of Neil King as a person with significant control
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon25/09/2017
Notification of Neil King as a person with significant control on 2016-04-06
dot icon25/09/2017
Notification of Christine Anne Mason as a person with significant control on 2016-04-06
dot icon25/09/2017
Notification of Richard John Keightley as a person with significant control on 2016-04-06
dot icon30/03/2017
Registered office address changed from Community Business Suite Immingham Resource Centre Margaret Street Immingham North East Lincolnshire DN40 1LE to Suites 15-16 Waters Edge Business Centre Maltkiln Road Barton-upon-Humber North Lincolnshire DN18 5JR on 2017-03-30
dot icon28/02/2017
Satisfaction of charge 034366110001 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-19 no member list
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-19 no member list
dot icon03/06/2014
Registration of charge 034366110001
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-19 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-19 no member list
dot icon04/04/2012
Certificate of change of name
dot icon04/04/2012
Change of name notice
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-19 no member list
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-19 no member list
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Annual return made up to 19/09/09
dot icon28/10/2008
Annual return made up to 19/09/08
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Registered office changed on 28/07/2008 from 5 pasture road barton upon humber south humberside DN18 5HN
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Annual return made up to 19/09/07
dot icon16/10/2006
Annual return made up to 19/09/06
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon23/08/2006
Accounting reference date extended from 18/03/06 to 31/03/06
dot icon04/07/2006
Resolutions
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-18
dot icon11/10/2005
Annual return made up to 19/09/05
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-18
dot icon19/10/2004
Annual return made up to 19/09/04
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-18
dot icon24/12/2003
Resolutions
dot icon29/09/2003
Annual return made up to 19/09/03
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-18
dot icon03/10/2002
Annual return made up to 19/09/02
dot icon20/11/2001
Memorandum and Articles of Association
dot icon20/11/2001
Resolutions
dot icon04/11/2001
Total exemption small company accounts made up to 2001-03-18
dot icon25/09/2001
Annual return made up to 19/09/01
dot icon15/01/2001
Secretary resigned
dot icon29/12/2000
Accounts for a small company made up to 2000-03-18
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Memorandum and Articles of Association
dot icon27/12/2000
Resolutions
dot icon22/09/2000
Annual return made up to 19/09/00
dot icon11/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon28/09/1999
Accounts for a small company made up to 1999-03-18
dot icon10/09/1999
Annual return made up to 19/09/99
dot icon06/02/1999
Resolutions
dot icon16/09/1998
Annual return made up to 19/09/98
dot icon24/07/1998
Accounting reference date extended from 30/09/98 to 18/03/99
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Secretary resigned
dot icon13/07/1998
Resolutions
dot icon19/09/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
5
13.75K
-
0.00
-
-
2021
5
13.75K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

13.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Neil
Director
19/09/1997 - Present
13
Mason, Christine Anne
Director
19/09/1997 - Present
10
Keightley, Richard John
Director
19/09/1997 - Present
9
Keightley, Richard John
Secretary
04/12/2000 - 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 CERT C.I.C.

CERT C.I.C. is an(a) Active company incorporated on 19/09/1997 with the registered office located at The Ropewalk, Maltkiln Road, Barton-Upon-Humber DN18 5JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CERT C.I.C.?

toggle

CERT C.I.C. is currently Active. It was registered on 19/09/1997 .

Where is CERT C.I.C. located?

toggle

CERT C.I.C. is registered at The Ropewalk, Maltkiln Road, Barton-Upon-Humber DN18 5JT.

What does CERT C.I.C. do?

toggle

CERT C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CERT C.I.C. have?

toggle

CERT C.I.C. had 5 employees in 2021.

What is the latest filing for CERT C.I.C.?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.