CIE UK (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

CIE UK (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249369

Incorporation date

28/04/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acorn House, Gumley Road, Grays, Essex RM20 4XPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon10/03/2026
Satisfaction of charge 022493690003 in full
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon22/12/2025
Termination of appointment of George Barnaby Dymond as a director on 2025-12-12
dot icon16/09/2025
Termination of appointment of Philip Skold as a director on 2025-09-15
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/05/2024
Appointment of Mr George Barnaby Dymond as a director on 2024-05-01
dot icon25/04/2024
Registration of charge 022493690003, created on 2024-04-19
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Statement of company's objects
dot icon24/04/2024
Memorandum and Articles of Association
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/01/2024
Director's details changed for Mrs Francesca Baggiani on 2024-01-05
dot icon06/01/2024
Appointment of Mrs Francesca Baggiani as a director on 2024-01-04
dot icon18/12/2023
Termination of appointment of Antony Lawrence Amodio as a director on 2023-12-18
dot icon20/07/2023
Appointment of Mrs Gemma Claire Louise Doyle as a director on 2023-07-20
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon22/09/2022
Termination of appointment of Christine Smith as a secretary on 2022-09-22
dot icon01/07/2022
Termination of appointment of Daniel Arthur Edward Carr as a director on 2022-07-01
dot icon01/07/2022
Appointment of Mr Philip Skold as a director on 2022-07-01
dot icon29/06/2022
Appointment of Ms Christine Smith as a secretary on 2022-06-29
dot icon10/06/2022
Termination of appointment of Nicola Jane Hardcastle as a secretary on 2022-05-31
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Peter Kane as a director on 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/03/2020
Termination of appointment of David Roberts as a director on 2019-12-20
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/01/2019
Director's details changed for Mr Antony Lawrence Amodio on 2016-01-31
dot icon23/01/2019
Termination of appointment of John Anthony White as a director on 2019-01-14
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/02/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon21/12/2016
Appointment of Mrs Nicola Jane Hardcastle as a secretary on 2016-12-08
dot icon21/12/2016
Termination of appointment of Daniel Arthur Edward Carr as a secretary on 2016-12-08
dot icon21/12/2016
Termination of appointment of Bo Mikael Norman as a director on 2016-10-31
dot icon21/12/2016
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Acorn House Gumley Road Grays Essex RM20 4XP on 2016-12-21
dot icon24/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/02/2016
Resolutions
dot icon29/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon15/01/2016
Appointment of Mr David Roberts as a director on 2016-01-04
dot icon15/01/2016
Appointment of Mr Antony Lawrence Amodio as a director on 2016-01-04
dot icon15/01/2016
Termination of appointment of Andrew Lee as a director on 2016-01-04
dot icon27/11/2015
Termination of appointment of David Roberts as a director on 2015-11-11
dot icon27/11/2015
Appointment of Mr Andrew Lee as a director on 2015-11-11
dot icon27/11/2015
Appointment of Mr Peter Kane as a director on 2015-11-11
dot icon27/11/2015
Termination of appointment of Allan Lawrence as a secretary on 2015-11-11
dot icon27/11/2015
Termination of appointment of Darren Mahoney as a secretary on 2015-11-11
dot icon27/11/2015
Appointment of Mr Daniel Arthur Edward Carr as a director on 2015-11-11
dot icon27/11/2015
Appointment of Mr Bo Mikael Norman as a director on 2015-11-11
dot icon27/11/2015
Appointment of Mr Daniel Arthur Edward Carr as a secretary on 2015-11-11
dot icon09/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon26/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/01/2014
Appointment of Mr Darren Mahoney as a secretary
dot icon23/01/2014
Appointment of Mr Allan Lawrence as a secretary
dot icon27/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon24/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon29/02/2012
Appointment of David Roberts as a director
dot icon23/01/2012
Resolutions
dot icon23/01/2012
Change of share class name or designation
dot icon13/01/2012
Certificate of change of name
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Change of name notice
dot icon19/07/2011
Change of share class name or designation
dot icon19/07/2011
Resolutions
dot icon18/07/2011
Director's details changed for Mr John Anthony White on 2011-07-04
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2011
Termination of appointment of David Lewis as a secretary
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon24/06/2010
Registered office address changed from 46-54 High Street Ingatestone Essex on 2010-06-24
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon09/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/04/2009
Return made up to 06/03/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon31/03/2008
Return made up to 06/03/08; full list of members
dot icon16/04/2007
Return made up to 06/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/04/2006
Return made up to 06/03/06; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon14/04/2005
Return made up to 06/03/05; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/04/2004
Return made up to 06/03/04; full list of members
dot icon24/06/2003
Return made up to 06/03/03; full list of members
dot icon06/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/04/2002
Return made up to 06/03/02; full list of members
dot icon18/05/2001
Return made up to 06/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-09-30
dot icon27/04/2000
Return made up to 06/03/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon06/04/1999
Return made up to 06/03/99; no change of members
dot icon09/02/1999
Full accounts made up to 1998-09-30
dot icon20/03/1998
Return made up to 06/03/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-09-30
dot icon06/06/1997
Full accounts made up to 1996-09-30
dot icon22/05/1997
Return made up to 06/03/97; full list of members
dot icon26/09/1996
Full accounts made up to 1995-09-30
dot icon12/09/1996
Resolutions
dot icon04/09/1996
Certificate of change of name
dot icon14/08/1996
Secretary resigned;director resigned
dot icon14/08/1996
New secretary appointed
dot icon09/07/1996
Return made up to 06/03/96; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon06/07/1995
Return made up to 06/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 06/03/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-09-30
dot icon12/05/1993
Return made up to 06/03/93; full list of members
dot icon08/04/1993
Accounts for a small company made up to 1992-09-30
dot icon23/06/1992
Accounts for a small company made up to 1991-09-30
dot icon09/06/1992
Return made up to 06/03/92; no change of members
dot icon12/09/1991
Registered office changed on 12/09/91 from: 1210, london road, leigh-on-sea, essex. SS9 2UA.
dot icon03/07/1991
Return made up to 28/02/91; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1990-09-30
dot icon13/06/1991
Auditor's resignation
dot icon31/01/1991
Statement of affairs
dot icon31/01/1991
Ad 01/07/88--------- £ si 9998@1
dot icon13/11/1990
Accounts for a small company made up to 1989-09-30
dot icon21/05/1990
Return made up to 06/03/90; full list of members
dot icon27/09/1989
Full accounts made up to 1988-09-30
dot icon27/09/1989
Return made up to 07/03/89; full list of members
dot icon22/05/1989
Wd 11/05/89 ad 01/07/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/10/1988
Particulars of mortgage/charge
dot icon19/09/1988
Particulars of mortgage/charge
dot icon07/07/1988
Nc inc already adjusted
dot icon07/07/1988
Resolutions
dot icon30/06/1988
Accounting reference date notified as 30/09
dot icon02/06/1988
Resolutions
dot icon01/06/1988
Registered office changed on 01/06/88 from: 124-128 city road london EC1V 2NJ
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1988
Certificate of change of name
dot icon19/05/1988
Certificate of change of name
dot icon28/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Gemma Claire Louise
Director
20/07/2023 - Present
21
Roberts, David
Director
31/01/2012 - 10/11/2015
11
Roberts, David
Director
03/01/2016 - 19/12/2019
11
Dymond, George Barnaby
Director
01/05/2024 - 12/12/2025
42
Amodio, Antony Lawrence
Director
04/01/2016 - 18/12/2023
5

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 CIE UK (HOLDINGS) LTD

CIE UK (HOLDINGS) LTD is an(a) Active company incorporated on 28/04/1988 with the registered office located at Acorn House, Gumley Road, Grays, Essex RM20 4XP. 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 CIE UK (HOLDINGS) LTD?

toggle

CIE UK (HOLDINGS) LTD is currently Active. It was registered on 28/04/1988 .

Where is CIE UK (HOLDINGS) LTD located?

toggle

CIE UK (HOLDINGS) LTD is registered at Acorn House, Gumley Road, Grays, Essex RM20 4XP.

What does CIE UK (HOLDINGS) LTD do?

toggle

CIE UK (HOLDINGS) LTD operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CIE UK (HOLDINGS) LTD?

toggle

The latest filing was on 10/03/2026: Satisfaction of charge 022493690003 in full.