CYZ LIMITED

Register to unlock more data on OkredoRegister

CYZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021328

Incorporation date

14/02/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Estate Office, Brocklesby Park, Grimsby DN41 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-02-05 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/12/2020
Registered office address changed from 1 3rd Floor 1 Munro Terrace Riley Street London SW10 0DL United Kingdom to Estate Office Brocklesby Park Grimsby DN41 8PN on 2020-12-24
dot icon05/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon11/09/2019
Registered office address changed from 1 Munro Terrace 3rd Floor London SW10 0DL England to 1 3rd Floor 1 Munro Terrace Riley Street London SW10 0DL on 2019-09-11
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/09/2019
Registered office address changed from Unex House Bourges Boulevard Peterborough PE1 1NG England to 1 Munro Terrace 3rd Floor London SW10 0DL on 2019-09-10
dot icon14/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Resolutions
dot icon13/06/2016
Termination of appointment of Timothy James Carr as a director on 2016-04-21
dot icon13/06/2016
Termination of appointment of Timothy James Carr as a secretary on 2016-04-21
dot icon26/05/2016
Termination of appointment of Paul Walter Zecevic as a director on 2016-04-21
dot icon26/05/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Unex House Bourges Boulevard Peterborough PE1 1NG on 2016-05-26
dot icon18/04/2016
Resolutions
dot icon18/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/02/2016
Memorandum and Articles of Association
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/01/2012
Resolutions
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon20/04/2010
Registered office address changed from 48 Britton St London EC1M 5UL on 2010-04-20
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon30/11/2009
Appointment of Paul Walter Zecevic as a director
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon16/03/2009
Return made up to 14/02/09; full list of members
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Registered office changed on 16/03/2009 from lion house red lion street london WC1R 4GB
dot icon16/03/2009
Location of register of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon13/05/2008
Return made up to 14/02/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon22/05/2007
Full accounts made up to 2006-06-30
dot icon03/05/2007
Return made up to 14/02/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-06-30
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/03/2006
Return made up to 14/02/06; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
Return made up to 14/02/05; full list of members
dot icon26/04/2005
Secretary's particulars changed;director's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon16/03/2004
Return made up to 14/02/04; full list of members
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
Secretary resigned
dot icon12/04/2003
Full accounts made up to 2002-06-30
dot icon18/02/2003
Return made up to 14/02/03; full list of members
dot icon24/05/2002
Return made up to 14/02/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-06-30
dot icon01/11/2001
Registered office changed on 01/11/01 from: fairfax house fulwood place london WC1V 6UB
dot icon13/03/2001
Return made up to 14/02/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
New secretary appointed
dot icon26/06/2000
Full accounts made up to 1999-06-30
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Return made up to 14/02/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-06-30
dot icon03/06/1999
Return made up to 14/02/99; full list of members
dot icon16/03/1999
Registered office changed on 16/03/99 from: 137-143 high street sutton surrey SM1 1JH
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon27/02/1998
Return made up to 14/02/98; full list of members
dot icon12/11/1997
Resolutions
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon10/07/1997
Return made up to 14/02/97; full list of members
dot icon01/02/1997
Particulars of mortgage/charge
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon03/11/1996
Ad 29/05/96--------- £ si [email protected]=98 £ ic 2/100
dot icon03/11/1996
Resolutions
dot icon30/05/1996
Particulars of mortgage/charge
dot icon02/04/1996
Return made up to 14/02/96; full list of members
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon22/06/1995
New director appointed
dot icon13/06/1995
Certificate of change of name
dot icon12/06/1995
Registered office changed on 12/06/95 from: 4 john carpenter street london EC4Y 0NH
dot icon12/06/1995
Accounting reference date notified as 30/06
dot icon12/06/1995
Ad 05/06/95--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/1995
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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
3.14M
-
0.00
22.52K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsley, Charles John, The Earl Of Yarborough
Director
05/06/1995 - Present
3

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 CYZ LIMITED

CYZ LIMITED is an(a) Active company incorporated on 14/02/1995 with the registered office located at Estate Office, Brocklesby Park, Grimsby DN41 8PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYZ LIMITED?

toggle

CYZ LIMITED is currently Active. It was registered on 14/02/1995 .

Where is CYZ LIMITED located?

toggle

CYZ LIMITED is registered at Estate Office, Brocklesby Park, Grimsby DN41 8PN.

What does CYZ LIMITED do?

toggle

CYZ LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYZ LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with no updates.