THE CYRENIANS LTD

Register to unlock more data on OkredoRegister

THE CYRENIANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00995799

Incorporation date

01/12/1970

Size

Group

Contacts

Registered address

Registered address

H26 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead NE11 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon16/02/2026
Appointment of Mr Jordan Lee Race as a director on 2026-02-05
dot icon21/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/12/2025
Director's details changed for Mrs Lisa Boyack on 2025-12-08
dot icon16/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon05/12/2025
Information not on the register a Statement Of Release / Cease From Charge / Whole Release was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Information not on the register a Statement of Satisfaction of a charge was removed on 05/12/2025 as it is no longer considered to form part of the register.
dot icon03/12/2025
Appointment of Mr Gary Fawcett as a director on 2025-12-03
dot icon16/07/2025
Termination of appointment of Dean Andrew Fielding as a director on 2025-07-16
dot icon15/04/2025
Satisfaction of charge 009957990033 in full
dot icon15/04/2025
Satisfaction of charge 2 in full
dot icon15/04/2025
Satisfaction of charge 6 in full
dot icon15/04/2025
Satisfaction of charge 3 in full
dot icon15/04/2025
Satisfaction of charge 4 in full
dot icon15/04/2025
Satisfaction of charge 7 in full
dot icon15/04/2025
Satisfaction of charge 10 in full
dot icon15/04/2025
Satisfaction of charge 11 in full
dot icon15/04/2025
Satisfaction of charge 12 in full
dot icon15/04/2025
Satisfaction of charge 009957990013 in full
dot icon15/04/2025
Satisfaction of charge 009957990014 in full
dot icon15/04/2025
Satisfaction of charge 009957990018 in full
dot icon15/04/2025
Satisfaction of charge 009957990017 in full
dot icon15/04/2025
Satisfaction of charge 009957990016 in full
dot icon15/04/2025
Satisfaction of charge 009957990015 in full
dot icon15/04/2025
All of the property or undertaking has been released from charge 009957990022
dot icon15/04/2025
All of the property or undertaking has been released from charge 009957990021
dot icon15/04/2025
All of the property or undertaking has been released from charge 009957990020
dot icon15/04/2025
All of the property or undertaking has been released from charge 009957990019
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon05/12/2024
Termination of appointment of Pete Edwin Brown as a director on 2024-12-05
dot icon03/09/2024
Termination of appointment of Sandra Louise Erickson as a director on 2024-09-01
dot icon11/03/2024
Director's details changed for Mr Anthony May on 2024-01-24
dot icon30/01/2024
Appointment of Mrs Sandra Louise Erickson as a director on 2024-01-24
dot icon30/01/2024
Appointment of Mrs Lisa Boyack as a director on 2024-01-24
dot icon30/01/2024
Appointment of Mr Anthony May as a director on 2024-01-24
dot icon21/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Geraldine Kay as a director on 2023-11-28
dot icon29/11/2023
Termination of appointment of Catherine Mary Hearne as a director on 2023-11-28
dot icon03/10/2023
Director's details changed for Ms Catherine Mary Hearne on 2023-09-29
dot icon25/07/2023
Registered office address changed from , Unit D13 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England to H26 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 2023-07-25
dot icon15/01/2023
Appointment of Mrs Glynis Joan Frew as a director on 2023-01-12
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/08/2017
Registered office address changed from , Textile House Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0LF to H26 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 2017-08-01
dot icon02/12/2013
Registered office address changed from , Architectural House Plummer Street, Newcastle upon Tyne, NE4 7AB, United Kingdom on 2013-12-02
dot icon12/02/2009
Registered office changed on 12/02/2009 from, elliott house, 4 bentinck terrace, newcastle upon tyne, tyne and wear, NE4 6US

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
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter
Director
09/05/2008 - 27/05/2010
7
Kay, Geraldine
Director
28/04/2017 - 28/11/2023
9
Ramsbotham, James David Alexander, Colonel The Hon.
Director
20/01/2006 - 09/05/2008
20
Wharton, John Martin, The Right Reverend
Director
22/11/2007 - 18/08/2008
10
Manning, Brian
Director
24/09/2010 - 27/04/2017
57

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 THE CYRENIANS LTD

THE CYRENIANS LTD is an(a) Active company incorporated on 01/12/1970 with the registered office located at H26 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead NE11 0NJ. There are currently 9 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 THE CYRENIANS LTD?

toggle

THE CYRENIANS LTD is currently Active. It was registered on 01/12/1970 .

Where is THE CYRENIANS LTD located?

toggle

THE CYRENIANS LTD is registered at H26 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead NE11 0NJ.

What does THE CYRENIANS LTD do?

toggle

THE CYRENIANS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for THE CYRENIANS LTD?

toggle

The latest filing was on 16/02/2026: Appointment of Mr Jordan Lee Race as a director on 2026-02-05.