Company NameCerberus Group 2000 Limited
DirectorsAndrew William Roe and James Samuel Walker
Company StatusActive
Company Number03838534
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew William Roe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years, 4 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(9 years, 5 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(9 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
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
Appointed04 January 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressRosleigh Vale Road
Chadlark Romiley
Stockport
Cheshire
SK6 3LD
Director NameMr Andrew James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameEdward Stewart Vann
NationalityBritish
StatusResigned
Appointed04 January 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressRosleigh Vale Road
Chadlark Romiley
Stockport
Cheshire
SK6 3LD
Director NameByron James Crellin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence Address61 Bollington Avenue
Northwich
Cheshire
CW9 8SB
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.cerberus-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 £1Gordius LTD
33.33%
Ordinary A
100 at £1Gordius LTD
33.33%
Ordinary B
100 at £1Gordius LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£1,301,673
Cash£1,678,824
Current Liabilities£2,368,101

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

12 February 2009Delivered on: 28 February 2009
Satisfied on: 10 April 2013
Persons entitled: Andrew James Wilson

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 May 2000Delivered on: 21 July 2000
Satisfied on: 16 May 2003
Persons entitled: Edward Stewart Vann

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument.
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.
Fully Satisfied
12 February 2009Delivered on: 20 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of eccles new road salford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
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
20 October 2000Delivered on: 3 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land buildings lying to the south west of missouri avenue salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 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)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 30 April 2019 (26 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)
6 December 2018Full accounts made up to 30 April 2018 (25 pages)
30 January 2018Full accounts made up to 30 April 2017 (24 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (24 pages)
6 February 2017Full accounts made up to 30 April 2016 (24 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)
9 February 2016Full accounts made up to 30 April 2015 (19 pages)
9 February 2016Full accounts made up to 30 April 2015 (19 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 300
(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 300
(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 300
(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 300
(5 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (9 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (9 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(5 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 300
(5 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
20 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
10 April 2013Satisfaction of charge 5 in full (3 pages)
10 April 2013Satisfaction of charge 5 in full (3 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)
13 November 2012Accounts for a medium company made up to 30 April 2012 (16 pages)
13 November 2012Accounts for a medium company made up to 30 April 2012 (16 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a medium company made up to 30 April 2011 (16 pages)
15 November 2011Accounts for a medium company made up to 30 April 2011 (16 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (15 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (15 pages)
21 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
21 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
21 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
20 February 2009Resolutions
  • RES13 ‐ Facility agreement 12/02/2009
(2 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 2009Particulars of a mortgage or charge / charge no: 4 (2 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Resolutions
  • RES13 ‐ Facility agreement 12/02/2009
(2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (2 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (3 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
12 March 2007Return made up to 12/02/07; full list of members (7 pages)
12 March 2007Return made up to 12/02/07; full list of members (7 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
17 February 2006Director resigned (1 page)
17 February 2006Return made up to 12/02/06; full list of members (7 pages)
17 February 2006Return made up to 12/02/06; full list of members (7 pages)
17 February 2006Director resigned (1 page)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 March 2005Return made up to 12/02/05; full list of members (7 pages)
10 March 2005Return made up to 12/02/05; full list of members (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
23 February 2004Return made up to 12/02/04; full list of members (7 pages)
23 February 2004Return made up to 12/02/04; full list of members (7 pages)
12 February 2004Full accounts made up to 30 April 2003 (16 pages)
12 February 2004Full accounts made up to 30 April 2003 (16 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of assistance for shares acquisition (11 pages)
20 May 2003Declaration of assistance for shares acquisition (9 pages)
20 May 2003Declaration of assistance for shares acquisition (11 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2003Declaration of assistance for shares acquisition (9 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 2003Declaration of assistance for shares acquisition (9 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 2003Declaration of assistance for shares acquisition (9 pages)
20 May 2003Declaration of assistance for shares acquisition (9 pages)
20 May 2003Declaration of assistance for shares acquisition (9 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)
6 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
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)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 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)
26 February 2002Return made up to 12/02/02; full list of members (7 pages)
26 February 2002Return made up to 12/02/02; full list of members (7 pages)
11 July 2001Ad 16/05/00--------- £ si 298@1 (2 pages)
11 July 2001Ad 16/05/00--------- £ si 298@1 (2 pages)
11 July 2001Statement of affairs (44 pages)
11 July 2001Statement of affairs (44 pages)
7 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
17 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
14 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
31 May 2000Director's particulars changed (2 pages)
31 May 2000Director's particulars changed (2 pages)
2 May 2000Company name changed gordius LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed gordius LIMITED\certificate issued on 02/05/00 (2 pages)
25 April 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
25 April 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
17 April 2000Company name changed levelchance LIMITED\certificate issued on 18/04/00 (3 pages)
17 April 2000Company name changed levelchance LIMITED\certificate issued on 18/04/00 (3 pages)
16 April 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
11 January 2000Registered office changed on 11/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (1 page)
11 January 2000New secretary appointed;new director appointed (1 page)
11 January 2000New director appointed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 September 1999Incorporation (10 pages)
9 September 1999Incorporation (10 pages)