CYGNET GROUP LIMITED

Register to unlock more data on OkredoRegister

CYGNET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05870526

Incorporation date

10/07/2006

Size

Group

Contacts

Registered address

Registered address

Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire CW9 6GGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2006)
dot icon13/01/2026
Change of share class name or designation
dot icon13/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon30/12/2025
Second filing of Confirmation Statement dated 2024-11-25
dot icon04/12/2025
Appointment of Mr Max Joshua Kimpton-Smith as a director on 2025-12-04
dot icon23/11/2025
Cessation of Colin Phillip Smith as a person with significant control on 2025-11-21
dot icon23/11/2025
Cessation of Janet Eileen Smith as a person with significant control on 2025-11-21
dot icon23/11/2025
Termination of appointment of Colin Phillip Smith as a director on 2025-11-21
dot icon23/11/2025
Termination of appointment of Janet Eileen Smith as a director on 2025-11-21
dot icon16/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-11-25 with updates
dot icon16/01/2025
Director's details changed for Mr Matthew James Kimpton Smith on 2025-01-14
dot icon14/01/2025
Director's details changed for Mrs Samantha Kimpton Smith on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Colin Phillip Smith on 2025-01-14
dot icon14/01/2025
Director's details changed for Mrs Janet Eileen Smith on 2025-01-14
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-30
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-30
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon06/12/2023
Termination of appointment of Julie Stephens as a secretary on 2023-11-24
dot icon06/12/2023
Appointment of Mrs Samantha Kimpton-Smith as a secretary on 2023-11-24
dot icon18/04/2023
Change of share class name or designation
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon03/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon02/12/2021
Termination of appointment of Louise Megan Kathleen Bailey as a secretary on 2021-11-30
dot icon02/12/2021
Appointment of Mrs Julie Stephens as a secretary on 2021-12-01
dot icon16/03/2021
Auditor's resignation
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon07/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon04/09/2020
Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 2020-09-01
dot icon05/08/2020
Group of companies' accounts made up to 2019-03-31
dot icon14/01/2020
Satisfaction of charge 2 in full
dot icon07/01/2020
Registration of charge 058705260005, created on 2019-12-23
dot icon02/01/2020
Registration of charge 058705260004, created on 2019-12-23
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon23/12/2019
Registration of charge 058705260003, created on 2019-12-23
dot icon10/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon10/06/2019
Purchase of own shares.
dot icon28/05/2019
Cancellation of shares. Statement of capital on 2019-04-11
dot icon25/04/2019
Termination of appointment of Julie Ann Trimble as a director on 2019-04-25
dot icon25/04/2019
Termination of appointment of Janet Eileen Smith as a secretary on 2019-04-25
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon15/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2015-12-14
dot icon30/01/2017
Appointment of Mrs Julie Ann Trimble as a director on 2017-01-30
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon17/08/2016
Director's details changed for Mrs Janet Eileen Smith on 2016-07-15
dot icon17/08/2016
Director's details changed for Mr Colin Phillip Smith on 2016-07-15
dot icon17/08/2016
Secretary's details changed for Mrs Janet Eileen Smith on 2016-07-15
dot icon23/03/2016
Appointment of Mrs Samantha Kimpton Smith as a director on 2016-02-23
dot icon23/03/2016
Termination of appointment of Luke Vardy as a director on 2016-02-23
dot icon23/03/2016
Termination of appointment of Peter Henry Banham as a director on 2016-02-23
dot icon23/03/2016
Termination of appointment of Brenda Julia Hutchinson as a director on 2016-02-05
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon10/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon28/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/06/2015
Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 2015-06-30
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon23/05/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon13/03/2014
Appointment of Mrs Brenda Julia Hutchinson as a director
dot icon22/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Colin Cliffe as a director
dot icon16/05/2013
Group of companies' accounts made up to 2012-11-30
dot icon11/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-11-30
dot icon06/02/2012
Appointment of Mr Luke Vardy as a director
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon07/03/2011
Group of companies' accounts made up to 2010-11-30
dot icon10/02/2011
Appointment of Mr Peter Henry Banham as a director
dot icon10/02/2011
Appointment of Mr Colin Cliffe as a director
dot icon02/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon16/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mr Matthew James Kimpton Smith on 2010-07-10
dot icon27/11/2009
Amended accounts made up to 2007-11-30
dot icon27/11/2009
Amended accounts made up to 2006-11-30
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2009
Full accounts made up to 2008-11-30
dot icon22/07/2009
Return made up to 10/07/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich crewe CW9 7NN
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/09/2008
Certificate of change of name
dot icon12/08/2008
Return made up to 10/07/08; full list of members
dot icon23/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/09/2007
Accounting reference date shortened from 30/11/07 to 30/11/06
dot icon14/08/2007
Return made up to 10/07/07; full list of members
dot icon14/08/2007
Location of register of members
dot icon28/07/2007
Accounting reference date extended from 31/07/07 to 30/11/07
dot icon22/05/2007
Resolutions
dot icon21/03/2007
Ad 30/11/06--------- £ si 350@1=350 £ ic 850/1200
dot icon21/03/2007
Ad 30/11/06--------- £ si 350@1=350 £ ic 500/850
dot icon21/03/2007
Ad 30/11/06--------- £ si 499@1=499 £ ic 1/500
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Location of register of members
dot icon12/09/2006
Location of register of directors' interests
dot icon12/09/2006
Registered office changed on 12/09/06 from: 14 bold street warrington WA1 1DL
dot icon10/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trimble, Julie Ann
Director
30/01/2017 - 25/04/2019
36
Cliffe, Colin
Director
01/12/2010 - 08/07/2013
6
Kimpton-Smith, Samantha
Director
23/02/2016 - Present
5
Vardy, Luke
Director
01/12/2011 - 23/02/2016
-
Smith, Colin Phillip
Director
25/07/2006 - 21/11/2025
9

Persons with Significant Control

6
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 CYGNET GROUP LIMITED

CYGNET GROUP LIMITED is an(a) Active company incorporated on 10/07/2006 with the registered office located at Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire CW9 6GG. There are currently 4 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 CYGNET GROUP LIMITED?

toggle

CYGNET GROUP LIMITED is currently Active. It was registered on 10/07/2006 .

Where is CYGNET GROUP LIMITED located?

toggle

CYGNET GROUP LIMITED is registered at Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire CW9 6GG.

What does CYGNET GROUP LIMITED do?

toggle

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

What is the latest filing for CYGNET GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Change of share class name or designation.