Company NameCerberus Enforcement Limited
DirectorsAndrew William Roe and James Samuel Walker
Company StatusActive
Company Number02673143
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 3 months ago)
Previous NamesMotiondeal Limited and Emmerson Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Roe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr James Samuel Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Ceritified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr James Samuel Walker
NationalityBritish
StatusCurrent
Appointed12 February 2009(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Ceritified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameDeborah Vann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleCo Director
Correspondence Address1 Heys Farm Cottages
Romiley
Stockport
Cheshire
SK6 4NS
Director NameEdward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 29 April 2003)
RoleCo Director
Correspondence Address1 Heys Farm Cottages
Romiley
Stockport
Cheshire
SK6 4NS
Secretary NameEdward Stewart Vann
NationalityBritish
StatusResigned
Appointed19 December 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address1 Heys Farm Cottages
Romiley
Stockport
Cheshire
SK6 4NS
Director NameMr Andrew James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(11 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed29 April 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2009)
RoleCd & Cs
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameKarl Steven Harrison
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(12 years after company formation)
Appointment Duration12 years, 5 months (resigned 19 June 2016)
RoleSheriffs Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NamePatricia Frances Thomson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(12 years after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP

Contact

Websitecerberus-group.com
Email address[email protected]
Telephone0161 7375252
Telephone regionManchester

Location

Registered Address26 Missouri Avenue
Salford
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cerberus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

29 April 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 May 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 November 2016Termination of appointment of Karl Steven Harrison as a director on 19 June 2016 (1 page)
24 November 2016Termination of appointment of Karl Steven Harrison as a director on 19 June 2016 (1 page)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Karl Steven Harrison on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Karl Steven Harrison on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Karl Steven Harrison on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
9 May 2008Return made up to 10/03/08; full list of members (4 pages)
9 May 2008Return made up to 10/03/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
24 April 2007Return made up to 10/03/07; full list of members (8 pages)
24 April 2007Return made up to 10/03/07; full list of members (8 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 April 2006Company name changed emmerson partnership LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed emmerson partnership LIMITED\certificate issued on 13/04/06 (2 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
20 March 2006Return made up to 10/03/06; full list of members (8 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
18 March 2005Return made up to 10/03/05; full list of members (8 pages)
18 March 2005Return made up to 10/03/05; full list of members (8 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 February 2004Full accounts made up to 30 April 2003 (15 pages)
12 February 2004Full accounts made up to 30 April 2003 (15 pages)
14 August 2003Return made up to 10/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2003Return made up to 10/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2003Declaration of assistance for shares acquisition (8 pages)
24 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
1 July 2002Return made up to 10/03/02; full list of members (7 pages)
1 July 2002Return made up to 10/03/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
8 March 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
30 May 2000Director's particulars changed (2 pages)
30 May 2000Director's particulars changed (2 pages)
23 March 2000Return made up to 10/03/00; full list of members (6 pages)
23 March 2000Return made up to 10/03/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
24 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 March 1999Return made up to 10/03/99; no change of members (5 pages)
13 March 1999Return made up to 10/03/99; no change of members (5 pages)
14 December 1998Return made up to 19/12/98; no change of members (5 pages)
14 December 1998Return made up to 19/12/98; no change of members (5 pages)
14 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
12 February 1998Return made up to 19/12/97; full list of members (5 pages)
12 February 1998Return made up to 19/12/97; full list of members (5 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
21 April 1997Return made up to 19/12/96; no change of members (4 pages)
21 April 1997Return made up to 19/12/96; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 February 1996Return made up to 19/12/95; full list of members (6 pages)
18 February 1996Return made up to 19/12/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
13 January 1992Memorandum and Articles of Association (9 pages)
13 January 1992Memorandum and Articles of Association (9 pages)