Company NameCerberus Receivables Management Limited
Company StatusActive
Company Number03368109
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Previous NamesThe Yorkshire Enforcement Agency Limited and Yorkshire Enforcement Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew William Roe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(5 years, 11 months after company formation)
Appointment Duration21 years
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(11 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr James Samuel Walker
NationalityBritish
StatusCurrent
Appointed12 February 2009(11 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr Simon Merrett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(16 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMs Christine Vera Greenhalgh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(18 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr John Stuart Potts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(23 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr Anthony Roche
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(23 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameEdward Stewart Vann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
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
Appointed09 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameMr Matthew James Hirst
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.cerberusrm.com
Email address[email protected]
Telephone0161 7372323
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 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 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

16 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
5 June 2020Appointment of Mr Anthony Roche as a director on 1 June 2020 (2 pages)
5 June 2020Appointment of Mr John Stuart Potts as a director on 1 June 2020 (2 pages)
15 May 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 1 May 2019 (9 pages)
7 May 2019Termination of appointment of Matthew James Hirst as a director on 30 April 2019 (1 page)
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)
9 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
31 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 June 2017Appointment of Mr Matthew James Hirst as a director on 1 June 2017 (2 pages)
9 June 2017Appointment of Mr Matthew James Hirst as a director on 1 June 2017 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (10 pages)
3 February 2017Full accounts made up to 30 April 2016 (10 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
3 March 2016Appointment of Ms Christine Vera Greenhalgh as a director on 1 February 2016 (2 pages)
3 March 2016Appointment of Ms Christine Vera Greenhalgh as a director on 1 February 2016 (2 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
22 January 2016Termination of appointment of Andrew James Wilson as a director on 31 December 2015 (1 page)
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
(4 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
(4 pages)
22 January 2016Termination of appointment of Andrew James Wilson as a director on 31 December 2015 (1 page)
1 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • 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)
12 February 2014Appointment of Mr Simon Merrett as a director (2 pages)
12 February 2014Appointment of Mr Simon Merrett as a director (2 pages)
24 January 2014Company name changed yorkshire enforcement agency LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Company name changed yorkshire enforcement agency LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 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
(4 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
(4 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 (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 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 (4 pages)
23 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 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 2010Director's details changed for James Samuel Walker 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 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 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 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 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
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 (3 pages)
12 February 2009Return made up to 10/02/09; full list of members (3 pages)
9 May 2008Return made up to 10/03/08; full list of members (3 pages)
9 May 2008Return made up to 10/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 10/03/07; full list of members (7 pages)
24 April 2007Return made up to 10/03/07; full list of members (7 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 10/03/06; full list of members (7 pages)
11 April 2006Return made up to 10/03/06; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (5 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 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Declaration of assistance for shares acquisition (8 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)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 November 2002Accounts for a dormant company made up to 30 April 2002 (2 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)
8 May 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 May 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 April 2001Return made up to 10/03/01; full list of members (6 pages)
2 April 2001Return made up to 10/03/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
31 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
31 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
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)
11 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 October 1999Accounts for a dormant company made up to 30 June 1999 (2 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)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 1997Company name changed the yorkshire enforcement agency LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed the yorkshire enforcement agency LIMITED\certificate issued on 28/08/97 (2 pages)
26 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
26 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 August 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
26 August 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Director resigned (1 page)
9 May 1997Incorporation (10 pages)
9 May 1997Incorporation (10 pages)