CEWE LIMITED

Register to unlock more data on OkredoRegister

CEWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00485715

Incorporation date

26/08/1950

Size

Full

Contacts

Registered address

Registered address

Unit 4 Spartan Close, Tachbrook Park, Warwick, Warwickshire CV34 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1950)
dot icon23/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon17/10/2025
Withdrawal of a person with significant control statement on 2025-10-17
dot icon17/10/2025
Notification of Cewe Stiftung & Co Kgaa as a person with significant control on 2016-11-13
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Jean-Paul Vern as a director on 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon19/10/2022
Termination of appointment of Andrew Robbins as a secretary on 2022-10-19
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Satisfaction of charge 6 in full
dot icon03/01/2022
Appointment of Miss Petra Felgen as a director on 2022-01-01
dot icon03/01/2022
Termination of appointment of Fabian Sparer as a director on 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Director's details changed for Mr Fabian Sparer on 2021-01-05
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Maik Horbas as a director on 2019-03-19
dot icon02/01/2019
Appointment of Mr Fabian Sparer as a director on 2019-01-02
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon21/09/2017
Appointment of Mr Maik Horbas as a director on 2017-09-20
dot icon21/09/2017
Termination of appointment of Duncan James Midwood as a director on 2017-09-18
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr. Patrick Lucien Pierre Yves Berkhouwer on 2015-08-01
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Director's details changed for Mr Jean-Paul Vern on 2015-04-17
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Certificate of change of name
dot icon15/01/2014
Termination of appointment of Felix Thalmann as a director
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Director's details changed for Mr Duncan James Midwood on 2013-07-11
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Director's details changed for Mr Duncan James Midwood on 2012-08-29
dot icon22/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr. Patrick Lucien Pierre Yves Berkhouwer on 2009-11-01
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Duncan James Midwood on 2010-04-01
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Termination of appointment of Bryan Gale as a secretary
dot icon22/03/2010
Appointment of Mr Duncan James Midwood as a director
dot icon25/02/2010
Appointment of Mr Andrew Robbins as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr. Patrick Lucien Pierre Yves Berkhouwer on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr. Felix Thalmann on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Jean-Paul Vern on 2009-12-07
dot icon16/09/2009
Director appointed mr jean-paul vern
dot icon14/09/2009
Appointment terminated director keith hanson
dot icon14/09/2009
Director appointed mr. Felix thalmann
dot icon14/09/2009
Appointment terminated director thomas mueller
dot icon11/09/2009
Director appointed mr. Patrick lucien pierre yves berkhouwer
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 14/11/08; full list of members
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Director's change of particulars / keith hanson / 30/10/2008
dot icon22/12/2008
Ad 15/12/08\gbp si 2234000@1=2234000\gbp ic 2810000/5044000\
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Gbp nc 2810000/5044000\15/12/08
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Director appointed keith david hanson
dot icon01/12/2007
Return made up to 14/11/07; full list of members
dot icon05/07/2007
Secretary resigned;director resigned
dot icon05/07/2007
Ad 20/03/07--------- £ si 1360000@1=1360000 £ ic 1450000/2810000
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Nc inc already adjusted 17/03/07
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Secretary resigned;director resigned
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
New secretary appointed
dot icon16/02/2007
Ad 14/12/06--------- £ si 1350000@1=1350000 £ ic 100000/1450000
dot icon16/02/2007
Nc inc already adjusted 14/12/06
dot icon20/01/2007
Memorandum and Articles of Association
dot icon17/01/2007
Certificate of change of name
dot icon30/11/2006
Return made up to 14/11/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Resolutions
dot icon09/01/2006
Return made up to 14/11/05; full list of members
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Secretary resigned
dot icon05/10/2005
Location of register of members
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon11/10/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon27/02/2004
Auditor's resignation
dot icon30/12/2003
Return made up to 14/11/03; full list of members
dot icon21/09/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon09/04/2003
Registered office changed on 09/04/03 from:\11 highdown road, sydenham industrial estate, leamington spa, CV31 1XT
dot icon02/12/2002
Return made up to 14/11/02; full list of members
dot icon22/11/2002
New director appointed
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Auditor's resignation
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
Particulars of mortgage/charge
dot icon24/11/2000
Return made up to 14/11/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
New director appointed
dot icon07/12/1999
Return made up to 14/11/99; full list of members
dot icon29/03/1999
Accounts for a medium company made up to 1998-12-31
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Secretary resigned
dot icon30/12/1998
Ad 11/12/98--------- £ si 11215@1=11215 £ ic 88785/100000
dot icon24/11/1998
Return made up to 14/11/98; full list of members
dot icon09/11/1998
Auditor's resignation
dot icon27/10/1998
£ ic 100800/88785 01/10/98 £ sr 12015@1=12015
dot icon26/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/04/1998
New director appointed
dot icon17/11/1997
Return made up to 14/11/97; no change of members
dot icon06/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon28/05/1997
New director appointed
dot icon25/03/1997
Location of register of members
dot icon26/11/1996
Return made up to 14/11/96; no change of members
dot icon27/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/11/1995
Particulars of mortgage/charge
dot icon22/11/1995
Return made up to 14/11/95; full list of members
dot icon13/07/1995
Accounts for a medium company made up to 1994-12-31
dot icon13/06/1995
Particulars of contract relating to shares
dot icon13/06/1995
Ad 01/06/95--------- £ si 84000@1=84000 £ ic 16800/100800
dot icon13/06/1995
£ nc 20000/250000 23/05/95
dot icon13/06/1995
£ ic 20000/16800 23/05/95 £ sr 3200@1=3200
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon24/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 14/11/94; full list of members
dot icon04/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon20/05/1994
Particulars of mortgage/charge
dot icon13/12/1993
Return made up to 14/11/93; no change of members
dot icon07/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon20/01/1993
Return made up to 14/11/92; change of members
dot icon28/10/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounts for a medium company made up to 1991-12-31
dot icon14/07/1992
Director resigned
dot icon29/06/1992
Return made up to 14/11/91; full list of members
dot icon10/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1992
Registered office changed on 10/04/92 from:\west hill, blackdown, leamington spa, CV32 6QU
dot icon28/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon26/02/1991
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon29/11/1990
Return made up to 14/11/90; no change of members
dot icon22/05/1990
Particulars of mortgage/charge
dot icon10/10/1989
Accounts for a medium company made up to 1988-12-31
dot icon10/10/1989
Return made up to 22/09/89; full list of members
dot icon16/12/1988
Full accounts made up to 1987-12-31
dot icon16/12/1988
Return made up to 24/11/88; full list of members
dot icon24/01/1988
Full accounts made up to 1986-12-31
dot icon24/01/1988
Return made up to 08/12/87; full list of members
dot icon29/07/1986
Accounts for a medium company made up to 1985-12-31
dot icon29/07/1986
Annual return made up to 15/07/86
dot icon28/07/1986
Particulars of mortgage/charge
dot icon28/07/1986
Particulars of mortgage/charge
dot icon22/12/1973
New secretary appointed
dot icon26/08/1950
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
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
85
4.61M
-
0.00
807.00
-
2022
82
5.44M
-
17.73M
5.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felgen, Petra
Director
01/01/2022 - Present
-
Midwood, Duncan James
Director
15/03/2010 - 18/09/2017
10
Mellett, Declan John
Director
08/11/2002 - 28/02/2007
11
Vern, Jean-Paul
Director
20/08/2009 - 31/03/2025
-
Mellett, Declan John
Secretary
01/11/2005 - 28/02/2007
-

Persons with Significant Control

2
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 CEWE LIMITED

CEWE LIMITED is an(a) Active company incorporated on 26/08/1950 with the registered office located at Unit 4 Spartan Close, Tachbrook Park, Warwick, Warwickshire CV34 6RR. 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 CEWE LIMITED?

toggle

CEWE LIMITED is currently Active. It was registered on 26/08/1950 .

Where is CEWE LIMITED located?

toggle

CEWE LIMITED is registered at Unit 4 Spartan Close, Tachbrook Park, Warwick, Warwickshire CV34 6RR.

What does CEWE LIMITED do?

toggle

CEWE LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CEWE LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-18 with updates.