CEPS PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEPS PLC.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00507461
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEPS PLC.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CEPS PLC. located?

    Registered Office Address
    11 Laura Place
    BA2 4BL Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CEPS PLC.?

    Previous Company Names
    Company NameFromUntil
    DINKIE HEEL PLCAug 19, 1982Aug 19, 1982
    DINKIE HEEL PLC(THE)Apr 30, 1952Apr 30, 1952

    What are the latest accounts for CEPS PLC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CEPS PLC.?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for CEPS PLC.?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    77 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Kevin John Allen as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Geoffrey Charles Martin as a director on Aug 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    77 pagesAA

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Cessation of Chelverton Growth Trust Plc as a person with significant control on Mar 15, 2024

    1 pagesPSC07

    Statement of capital on May 09, 2024

    • Capital: GBP 63,000
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 20/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Dec 31, 2022

    76 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    77 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 2,100,000
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2020

    77 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Geoffrey Charles Martin on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Ms Vivien Elizabeth Langford on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Mr David Alistair Horner on Mar 22, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Allotments of shares in the capital of the company since 1 october 2009 which caused any maximum share amount to be exceeded be and is hereby ratified and any breaches of the articles which may have been incurred by the directors in approving any such allotments be and are hereby waived 23/06/2020
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Shares consolidated/sub division 10/06/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CEPS PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGFORD, Vivien Elizabeth
    Laura Place
    BA2 4BL Bath
    11
    England
    Secretary
    Laura Place
    BA2 4BL Bath
    11
    England
    147988170001
    ALLEN, Kevin John
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    EnglandBritish89489790004
    HORNER, David Alistair
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    EnglandBritish79690220002
    JOHNSON, David Edward
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    EnglandBritish257834810001
    LANGFORD, Vivien Elizabeth
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    EnglandBritish87155930002
    MARTIN, Geoffrey Charles
    Yew Tree House Cliff Road
    Sherston
    SN16 0LN Malmesbury
    Wiltshire
    Secretary
    Yew Tree House Cliff Road
    Sherston
    SN16 0LN Malmesbury
    Wiltshire
    British12973450001
    BALL, Christopher Roger
    Hillside Upton Cheyney
    Bitton
    BS30 6LY Bristol
    Avon
    Director
    Hillside Upton Cheyney
    Bitton
    BS30 6LY Bristol
    Avon
    EnglandBritish9390640001
    BURN, Denis Andrew Southerden
    Goblin Combe
    Cleeve
    BS49 4PQ Bristol
    Director
    Goblin Combe
    Cleeve
    BS49 4PQ Bristol
    United KingdomBritish17955770001
    COOK, Peter George
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    Director
    The Crown House
    Kings Walden
    SG4 8LT Hitchin
    Hertfordshire
    United KingdomBritish36768870003
    EVANS, David Richard
    Blakemay House Convent Road
    EX10 8RE Sidmouth
    Devon
    Director
    Blakemay House Convent Road
    EX10 8RE Sidmouth
    Devon
    British12973460001
    MARTIN, Geoffrey Charles
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    United KingdomBritish12973450001
    MITCHELL, Robert John
    15 Denton Road
    Horton
    NN7 2BE Northampton
    Northamptonshire
    Director
    15 Denton Road
    Horton
    NN7 2BE Northampton
    Northamptonshire
    British31558130001
    ORGAN, Richard Thomas
    2 Riverdale Apartments
    GL14 1AG Newnham On Severn
    Glos
    Director
    2 Riverdale Apartments
    GL14 1AG Newnham On Severn
    Glos
    United KingdomBritish209717600001
    PARKES, David Michael
    The Dower House Church Walk
    Wrington
    BS40 5QQ Bristol
    Director
    The Dower House Church Walk
    Wrington
    BS40 5QQ Bristol
    British35565450002
    POLLARD, Mark David
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    EnglandBritish165639290001
    STOWEY, Andrew John
    Southwood House
    2 Bath Road Wick
    BS30 5RL Bristol
    Avon
    Director
    Southwood House
    2 Bath Road Wick
    BS30 5RL Bristol
    Avon
    EnglandBritish104340600001
    STOWEY, Martyn James
    Failand View Horse Race
    Lane Failand
    B58 3TX Bristol
    Avon
    Director
    Failand View Horse Race
    Lane Failand
    B58 3TX Bristol
    Avon
    British31438930001
    TICKLE, Eric
    7 The Shires
    Droylsden
    M43 7ER Manchester
    Lancashire
    Director
    7 The Shires
    Droylsden
    M43 7ER Manchester
    Lancashire
    British31558140001

    Who are the persons with significant control of CEPS PLC.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelverton Growth Trust Plc
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    United Kingdom
    Jul 03, 2018
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number02989519
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Alistair Horner
    Laura Place
    BA2 4BL Bath
    11
    England
    Apr 06, 2016
    Laura Place
    BA2 4BL Bath
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0