CERTES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CERTES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656113

Incorporation date

04/02/2003

Size

Group

Contacts

Registered address

Registered address

Unit 1310 Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon09/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon28/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon18/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/10/2024
Resolutions
dot icon19/09/2024
Purchase of own shares.
dot icon18/09/2024
Cancellation of shares. Statement of capital on 2024-08-28
dot icon01/07/2024
Registered office address changed from 3 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ to Unit 1310 Unit 1310, Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB on 2024-07-01
dot icon11/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon16/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/05/2023
Change of share class name or designation
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Particulars of variation of rights attached to shares
dot icon21/03/2023
Termination of appointment of Katharine Mcmaster as a director on 2023-03-16
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon20/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon29/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Sub-division of shares on 2020-10-22
dot icon11/11/2020
Memorandum and Articles of Association
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon07/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-03-29
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Purchase of own shares.
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon19/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Simon Karl John Churan as a director on 2017-09-01
dot icon23/08/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Satisfaction of charge 1 in full
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/05/2016
Satisfaction of charge 046561130003 in full
dot icon05/05/2016
Registration of charge 046561130003, created on 2016-04-28
dot icon03/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon03/03/2016
Director's details changed for Ms Katherine Mcmaster on 2015-12-01
dot icon23/12/2015
Appointment of Ms Katherine Mcmaster as a director on 2015-12-01
dot icon08/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/09/2014
Cancellation of shares. Statement of capital on 2014-07-24
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Purchase of own shares.
dot icon28/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/01/2013
Resolutions
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/07/2012
Resolutions
dot icon23/07/2012
Cancellation of shares. Statement of capital on 2012-07-23
dot icon23/07/2012
Purchase of own shares.
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon14/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/03/2011
Resolutions
dot icon03/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon07/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 04/02/09; full list of members
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 04/02/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 04/02/07; full list of members
dot icon01/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon01/03/2006
Return made up to 04/02/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 04/02/05; full list of members
dot icon09/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/10/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon18/03/2004
Return made up to 04/02/04; full list of members
dot icon10/02/2004
£ ic 21058/19058 12/01/04 £ sr 2000@1=2000
dot icon10/02/2004
Resolutions
dot icon14/11/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon06/10/2003
Certificate of change of name
dot icon12/08/2003
Ad 25/07/03--------- £ si 21056@1=21056 £ ic 2/21058
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon02/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Registered office changed on 24/07/03 from: 4 beechwood road kings heath birmingham west midlands B14 4AD
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
New director appointed
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Registered office changed on 07/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/02/2003
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
31/03/2025
dot iconNext confirmation date
04/02/2027
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmaster, Katharine
Director
01/12/2015 - 16/03/2023
-
Lindsey, Robert Frederick
Director
01/08/2004 - Present
8
King, Richard Dean
Director
17/07/2003 - Present
7

Persons with Significant Control

1
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 CERTES HOLDINGS LIMITED

CERTES HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Unit 1310 Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YB. There are currently 2 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 CERTES HOLDINGS LIMITED?

toggle

CERTES HOLDINGS LIMITED is currently Active. It was registered on 04/02/2003 .

Where is CERTES HOLDINGS LIMITED located?

toggle

CERTES HOLDINGS LIMITED is registered at Unit 1310 Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YB.

What does CERTES HOLDINGS LIMITED do?

toggle

CERTES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CERTES HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-04 with no updates.