About

Registered Number: 06279290
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Active
Registered Address: C/O Ailsa3 Ventures Limited 5a Harewood Yard, Harewood, Leeds, LS17 9LF,

 

Ce Holdings Ltd was founded on 14 June 2007 with its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Andrew Peter 27 September 2007 - 1
WYATT, Nicholas Andrew 27 September 2007 - 1
PATTERSON, Stephen 19 October 2007 01 April 2010 1
TIDD, Andrea Jayne 04 October 2013 12 February 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 19 July 2016
MR04 - N/A 26 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 14 October 2013
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 16 August 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 05 January 2011
AUD - Auditor's letter of resignation 14 July 2010
AR01 - Annual Return 29 June 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
AA - Annual Accounts 03 February 2009
RESOLUTIONS - N/A 02 December 2008
123 - Notice of increase in nominal capital 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
RESOLUTIONS - N/A 14 November 2008
MEM/ARTS - N/A 03 November 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
MEM/ARTS - N/A 12 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
123 - Notice of increase in nominal capital 20 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
225 - Change of Accounting Reference Date 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
CERTNM - Change of name certificate 01 October 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 October 2008 Outstanding

N/A

Mortgage debenture 21 October 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 21 October 2008 Fully Satisfied

N/A

Debenture 21 October 2008 Outstanding

N/A

Mortgage debenture 19 October 2007 Outstanding

N/A

Mortgage debenture 19 October 2007 Outstanding

N/A

Mortgage debenture 19 October 2007 Fully Satisfied

N/A

Mortgage debenture 19 October 2007 Outstanding

N/A

Mortgage debenture 19 October 2007 Fully Satisfied

N/A

Mortgage debenture 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.