About

Registered Number: 01600201
Date of Incorporation: 26/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Established in 1981, C.E.L. Group Ltd are based in Chippenham in Wiltshire, it has a status of "Active". The companies directors are listed as Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 06 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 02 October 2017
TM02 - Termination of appointment of secretary 18 August 2017
AP03 - Appointment of secretary 18 August 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 08 July 2016
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM02 - Termination of appointment of secretary 04 December 2014
AP03 - Appointment of secretary 04 December 2014
AP04 - Appointment of corporate secretary 30 September 2014
AUD - Auditor's letter of resignation 24 September 2014
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 21 January 2013
CH01 - Change of particulars for director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AUD - Auditor's letter of resignation 09 February 2010
AA - Annual Accounts 24 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 13 July 2009
353a - Register of members in non-legible form 08 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
RESOLUTIONS - N/A 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
225 - Change of Accounting Reference Date 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 27 June 2008
RESOLUTIONS - N/A 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
RESOLUTIONS - N/A 29 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 26 May 1998
395 - Particulars of a mortgage or charge 24 December 1997
225 - Change of Accounting Reference Date 23 July 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 07 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
363x - Annual Return 06 July 1994
AA - Annual Accounts 04 March 1994
363x - Annual Return 27 July 1993
AA - Annual Accounts 05 May 1993
363x - Annual Return 06 August 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
AA - Annual Accounts 20 March 1992
363x - Annual Return 25 July 1991
363x - Annual Return 27 June 1991
AA - Annual Accounts 22 May 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 20 February 1990
288 - N/A 29 November 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 31 August 1988
PUC 3 - N/A 13 July 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 23 June 1986
AA - Annual Accounts 18 December 1984
AA - Annual Accounts 06 August 1983
47b - N/A 29 January 1982
NEWINC - New incorporation documents 26 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1997 Outstanding

N/A

Legal mortgage registered pursuant to an order of court dated 22 jan. 1982. 01 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.