About

Registered Number: 06490828
Date of Incorporation: 01/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Old Grammar School, Hallgate, Hexham, NE46 1XD,

 

Ceres Energy Ltd was registered on 01 February 2008 with its registered office in Hexham. The companies directors are listed as Craig, Mary Agnes Ballingal, Hunter, Graeme John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Mary Agnes Ballingal 13 August 2020 - 1
HUNTER, Graeme John 10 July 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AP01 - Appointment of director 14 August 2020
RESOLUTIONS - N/A 07 August 2020
MA - Memorandum and Articles 07 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 28 July 2020
SH08 - Notice of name or other designation of class of shares 27 July 2020
SH01 - Return of Allotment of shares 27 July 2020
PSC07 - N/A 13 July 2020
PSC04 - N/A 13 July 2020
AP01 - Appointment of director 13 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 15 February 2019
CS01 - N/A 14 February 2019
MR04 - N/A 01 December 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 07 June 2018
MR05 - N/A 07 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 23 March 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 February 2016
MR01 - N/A 10 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 23 September 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 February 2009
353 - Register of members 20 February 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
CERTNM - Change of name certificate 15 March 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

A registered charge 23 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.