Salford
Manchester
M50 2NP
Director Name | Mr James Samuel Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr James Samuel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Mr Simon Merrett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Ms Christine Vera Greenhalgh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Mr John Stuart Potts |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Mr Anthony Roche |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heys Farm Cottages Romiley Stockport Cheshire SK6 4NS |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Mr Matthew James Hirst |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.cerberusrm.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7372323 |
Telephone region | Manchester |
Registered Address | 26 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cerberus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
29 April 2003 | Delivered 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 |
---|
16 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
5 June 2020 | Appointment of Mr Anthony Roche as a director on 1 June 2020 (2 pages) |
5 June 2020 | Appointment of Mr John Stuart Potts as a director on 1 June 2020 (2 pages) |
15 May 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 1 May 2019 (9 pages) |
7 May 2019 | Termination of appointment of Matthew James Hirst as a director on 30 April 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages) |
9 December 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 June 2017 | Appointment of Mr Matthew James Hirst as a director on 1 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Matthew James Hirst as a director on 1 June 2017 (2 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
3 March 2016 | Appointment of Ms Christine Vera Greenhalgh as a director on 1 February 2016 (2 pages) |
3 March 2016 | Appointment of Ms Christine Vera Greenhalgh as a director on 1 February 2016 (2 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
22 January 2016 | Termination of appointment of Andrew James Wilson as a director on 31 December 2015 (1 page) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Andrew James Wilson as a director on 31 December 2015 (1 page) |
1 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 February 2015 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
12 February 2014 | Appointment of Mr Simon Merrett as a director (2 pages) |
12 February 2014 | Appointment of Mr Simon Merrett as a director (2 pages) |
24 January 2014 | Company name changed yorkshire enforcement agency LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed yorkshire enforcement agency LIMITED\certificate issued on 24/01/14
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
9 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members
|
14 April 2004 | Return made up to 10/03/04; full list of members
|
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
18 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 July 2002 | Return made up to 10/03/02; full list of members (7 pages) |
1 July 2002 | Return made up to 10/03/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
31 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
31 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
23 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
13 March 1999 | Return made up to 10/03/99; no change of members (5 pages) |
13 March 1999 | Return made up to 10/03/99; no change of members (5 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 June 1998 | Return made up to 09/05/98; full list of members
|
9 June 1998 | Return made up to 09/05/98; full list of members
|
27 August 1997 | Company name changed the yorkshire enforcement agency LIMITED\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed the yorkshire enforcement agency LIMITED\certificate issued on 28/08/97 (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
26 August 1997 | Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (10 pages) |
9 May 1997 | Incorporation (10 pages) |