CETA INSURANCE LTD

Register to unlock more data on OkredoRegister

CETA INSURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827690

Incorporation date

16/06/1993

Size

Full

Contacts

Registered address

Registered address

Ceta House, Cromwell Business, Park, Chipping Norton, Oxfordshire OX7 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon10/04/2025
Full accounts made up to 2024-09-30
dot icon05/02/2025
Director's details changed for Mr Matthew Oliver Donaldson on 2025-02-04
dot icon21/11/2024
Appointment of Mr Matthew Oliver Donaldson as a director on 2024-08-16
dot icon28/10/2024
Termination of appointment of Paul Adam Yates as a director on 2024-08-16
dot icon23/08/2024
Registration of charge 028276900017, created on 2024-08-16
dot icon21/08/2024
Satisfaction of charge 028276900016 in full
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon17/04/2024
Full accounts made up to 2023-09-30
dot icon26/03/2024
Satisfaction of charge 6 in full
dot icon26/03/2024
Satisfaction of charge 5 in full
dot icon04/08/2023
Amended full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon07/06/2023
Full accounts made up to 2022-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/05/2022
Satisfaction of charge 028276900015 in full
dot icon06/05/2022
Satisfaction of charge 028276900014 in full
dot icon04/05/2022
Registration of charge 028276900016, created on 2022-04-29
dot icon15/02/2022
Full accounts made up to 2021-09-30
dot icon01/09/2021
Termination of appointment of James Muir Thomson as a director on 2021-08-13
dot icon25/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon11/02/2021
Full accounts made up to 2020-09-30
dot icon17/08/2020
Termination of appointment of Andrew Mark Blowers as a director on 2020-07-27
dot icon17/08/2020
Appointment of Mr Brendan Joseph Devine as a director on 2020-07-20
dot icon30/07/2020
Termination of appointment of John Brian Bibby as a director on 2020-07-14
dot icon24/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon27/03/2020
Registration of charge 028276900015, created on 2020-03-26
dot icon26/03/2020
Full accounts made up to 2019-09-30
dot icon22/10/2019
Appointment of Mr Ian Gilbert as a director on 2019-10-17
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon30/05/2019
Termination of appointment of Andrew Henry Elston as a director on 2019-05-01
dot icon23/05/2019
Accounts for a small company made up to 2018-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon26/06/2018
Cessation of Andrew Blowers as a person with significant control on 2018-06-16
dot icon26/06/2018
Cessation of John Bibby as a person with significant control on 2018-06-16
dot icon26/06/2018
Cessation of Paul Yates as a person with significant control on 2018-06-16
dot icon26/06/2018
Cessation of James Thomson as a person with significant control on 2018-06-16
dot icon26/06/2018
Cessation of Adrian Waters as a person with significant control on 2018-06-16
dot icon26/06/2018
Cessation of Sandra Scofield as a person with significant control on 2018-06-16
dot icon26/06/2018
Cessation of David Quick as a person with significant control on 2018-06-16
dot icon22/06/2018
Accounts for a small company made up to 2017-09-30
dot icon13/06/2018
Director's details changed for Mr Andrew Henry Elston on 2018-06-13
dot icon13/06/2018
Appointment of Mr Andrew Henry Elston as a director on 2018-06-07
dot icon13/11/2017
Notification of Atec Group Limited as a person with significant control on 2017-09-29
dot icon01/11/2017
Change of share class name or designation
dot icon16/10/2017
Resolutions
dot icon09/10/2017
Termination of appointment of Adrian Waters as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of Adrian Waters as a secretary on 2017-09-29
dot icon09/10/2017
Termination of appointment of David Allen Quick as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of Sandra Mary Schofield as a director on 2017-09-29
dot icon02/10/2017
Registration of charge 028276900014, created on 2017-09-29
dot icon08/08/2017
Change of details for Mr John Thomson as a person with significant control on 2016-07-01
dot icon01/08/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon01/08/2017
Notification of John Thomson as a person with significant control on 2016-07-01
dot icon01/08/2017
Notification of Sandra Scofield as a person with significant control on 2016-07-01
dot icon01/08/2017
Notification of Paul Yates as a person with significant control on 2016-07-01
dot icon01/08/2017
Notification of Andrew Blowers as a person with significant control on 2016-07-01
dot icon01/08/2017
Notification of John Bibby as a person with significant control on 2016-12-05
dot icon01/08/2017
Notification of Adrian Waters as a person with significant control on 2016-07-01
dot icon01/08/2017
Notification of David Quick as a person with significant control on 2016-07-01
dot icon01/08/2017
Satisfaction of charge 1 in full
dot icon25/07/2017
Director's details changed for Mr James Muir Thompson on 2015-06-10
dot icon18/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Appointment of Mr John Brian Bibby as a director on 2016-12-05
dot icon01/06/2017
Satisfaction of charge 7 in full
dot icon01/06/2017
Satisfaction of charge 9 in full
dot icon01/06/2017
Satisfaction of charge 12 in full
dot icon01/06/2017
Satisfaction of charge 8 in full
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Resolutions
dot icon11/05/2017
Satisfaction of charge 2 in full
dot icon11/05/2017
Satisfaction of charge 10 in full
dot icon11/05/2017
Satisfaction of charge 11 in full
dot icon11/05/2017
Satisfaction of charge 8 in part
dot icon11/05/2017
Satisfaction of charge 7 in part
dot icon11/05/2017
Satisfaction of charge 13 in full
dot icon11/05/2017
Satisfaction of charge 9 in part
dot icon09/05/2017
Director's details changed for Mr Adrian Waters on 2013-07-24
dot icon09/05/2017
Secretary's details changed for Mr Adrian Waters on 2013-07-24
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Resolutions
dot icon18/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Paul Adam Yates as a director on 2015-06-10
dot icon04/08/2015
Appointment of Mr Andrew Mark Blowers as a director on 2015-06-10
dot icon04/08/2015
Appointment of Mr James Muir Thompson as a director on 2015-06-10
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon21/06/2011
Particulars of variation of rights attached to shares
dot icon15/06/2011
Particulars of variation of rights attached to shares
dot icon09/05/2011
Resolutions
dot icon19/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon21/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Adrian Waters as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 16/06/09; full list of members
dot icon05/08/2009
Director's change of particulars / sandra schofield / 01/06/2009
dot icon05/08/2009
Director's change of particulars / david quick / 01/06/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 16/06/08; full list of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 16/06/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Particulars of mortgage/charge
dot icon30/10/2006
Particulars of mortgage/charge
dot icon30/10/2006
Particulars of mortgage/charge
dot icon11/07/2006
Certificate of change of name
dot icon26/06/2006
Return made up to 16/06/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: ceta house, cromwell business park,, chipping norton oxfordshire OX7 5SR
dot icon18/05/2006
Registered office changed on 18/05/06 from: 3 kensworth gate 200-204 high street south dunstable bedfordshire LU6 3HS
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 16/06/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 16/06/04; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-03-31
dot icon25/02/2004
Ad 01/04/02--------- £ si 100@1
dot icon30/01/2004
Director's particulars changed
dot icon24/01/2004
Return made up to 16/06/03; change of members
dot icon15/01/2004
Registered office changed on 15/01/04 from: 81-83 high st north dunstable bedfordshire LU6 1JJ
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon14/08/2002
Return made up to 16/06/02; full list of members
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
£ nc 20000/25000 15/03/02
dot icon31/05/2002
£ nc 15000/20000 15/03/02
dot icon31/05/2002
£ nc 10000/15000 15/03/02
dot icon22/05/2002
New director appointed
dot icon14/05/2002
Return made up to 16/06/01; full list of members
dot icon14/05/2002
Return made up to 16/06/00; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-03-31
dot icon23/04/2002
Secretary's particulars changed
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon08/03/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2001
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon12/07/2000
Accounts for a small company made up to 1999-06-30
dot icon20/06/2000
Return made up to 16/06/99; full list of members
dot icon15/01/2000
Particulars of mortgage/charge
dot icon01/11/1999
Accounts for a small company made up to 1998-06-30
dot icon22/10/1999
Particulars of mortgage/charge
dot icon14/10/1998
Return made up to 16/06/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/07/1997
Return made up to 16/06/97; no change of members
dot icon23/06/1996
Return made up to 16/06/94; full list of members
dot icon23/06/1996
Return made up to 16/06/95; full list of members
dot icon19/06/1996
Return made up to 16/06/96; full list of members
dot icon30/05/1996
Director's particulars changed
dot icon19/05/1996
Accounts for a small company made up to 1995-06-30
dot icon07/02/1995
Compulsory strike-off action has been discontinued
dot icon03/02/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Ad 30/06/94--------- £ si 4900@1=4900 £ ic 100/5000
dot icon01/11/1994
Ad 25/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1994
Registered office changed on 01/11/94 from: 372 old st london EC1V 9LT
dot icon01/11/1994
£ nc 1000/10000 30/06/94
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Paul Adam
Director
10/06/2015 - 16/08/2024
14
Devine, Brendan Joseph
Director
20/07/2020 - Present
19
Donaldson, Matthew Oliver
Director
16/08/2024 - Present
50
Gilbert, Ian
Director
17/10/2019 - Present
17

Persons with Significant Control

7
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 CETA INSURANCE LTD

CETA INSURANCE LTD is an(a) Active company incorporated on 16/06/1993 with the registered office located at Ceta House, Cromwell Business, Park, Chipping Norton, Oxfordshire OX7 5SR. There are currently 3 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 CETA INSURANCE LTD?

toggle

CETA INSURANCE LTD is currently Active. It was registered on 16/06/1993 .

Where is CETA INSURANCE LTD located?

toggle

CETA INSURANCE LTD is registered at Ceta House, Cromwell Business, Park, Chipping Norton, Oxfordshire OX7 5SR.

What does CETA INSURANCE LTD do?

toggle

CETA INSURANCE LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CETA INSURANCE LTD?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-16 with updates.