CEA HOLDINGS LIMITED

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

    Company NameCEA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02415173
    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 CEA HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CEA HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CEA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEA HOLDINGS LIMITEDApr 01, 1991Apr 01, 1991
    N A E A HOLDINGS LIMITEDDec 20, 1989Dec 20, 1989
    LEGIBUS 1431 LIMITEDAug 21, 1989Aug 21, 1989

    What are the latest accounts for CEA HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for CEA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for CEA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Second filing of Confirmation Statement dated May 11, 2023

    3 pagesRP04CS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 11, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 13, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/09/2023

    Statement of capital following an allotment of shares on Dec 17, 2022

    • Capital: GBP 12,668,772
    3 pagesSH01

    Statement of capital on Dec 19, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 11, 2022 with updates

    4 pagesCS01

    legacy

    pagesANNOTATION

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 11, 2021 with updates

    4 pagesCS01

    Who are the officers of CEA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    BANKS, Janice Willmott
    Bristol Road
    SN15 4BQ Chippenham
    7
    Wiltshire
    Secretary
    Bristol Road
    SN15 4BQ Chippenham
    7
    Wiltshire
    British35855100008
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    TEMPLEMAN, Nicola Ann
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    Secretary
    100 Molrams Lane
    Great Baddow
    CM2 7AL Chelmsford
    Essex
    British32611460001
    BERNAU, Stuart David Murray
    Middlesex House
    High Street
    NN6 9AD Pitsford
    Northamptonshire
    Director
    Middlesex House
    High Street
    NN6 9AD Pitsford
    Northamptonshire
    British15996340001
    CONRADI, Nigel Bruce
    The Meadow Stoney Lane
    Bovingdon
    HP3 0DP Hemel Hempstead
    Hertfordshire
    Director
    The Meadow Stoney Lane
    Bovingdon
    HP3 0DP Hemel Hempstead
    Hertfordshire
    British30477360001
    CREFFIELD, Derek Platts
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    Director
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    British3393450001
    DAVIS, Brian Elliott, Dr
    The Birches
    Chilton Foliat
    RG17 0TE Hungerford
    Berkshire
    Director
    The Birches
    Chilton Foliat
    RG17 0TE Hungerford
    Berkshire
    EnglandBritish16993070001
    HART, Jolyon Avery
    12 Towers Avenue
    Jesmond
    NE2 3QE Newcastle Upon Tyne
    Director
    12 Towers Avenue
    Jesmond
    NE2 3QE Newcastle Upon Tyne
    British35820630001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    HUTCHINSON, John
    Ravenshead School Lane
    Great Wigborough
    CO5 7RJ Colchester
    Essex
    Director
    Ravenshead School Lane
    Great Wigborough
    CO5 7RJ Colchester
    Essex
    EnglandBritish75677080001
    LLOYD, Pablo Tudor Barraclough
    Bosworth Cottage
    Manor Gardens
    NN7 4HS Little Brington
    Northamptonshire
    Director
    Bosworth Cottage
    Manor Gardens
    NN7 4HS Little Brington
    Northamptonshire
    British16993080002
    LLOYD-WILLIAMS, Timothy Richard
    17 The Knoll
    BR3 2JH Beckenham
    Kent
    Director
    17 The Knoll
    BR3 2JH Beckenham
    Kent
    British3242000001
    MCCULLOUGH, Maurice Francis
    39 East Beach
    FY8 5EX Lytham
    Lancashire
    Director
    39 East Beach
    FY8 5EX Lytham
    Lancashire
    British145232320001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    RICHARDSON, Peter
    Fieldway
    51 Grove Road Knowle
    B93 0PJ Solihull
    West Midlands
    Director
    Fieldway
    51 Grove Road Knowle
    B93 0PJ Solihull
    West Midlands
    British32514010001
    SINCLAIR, John
    75 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    Director
    75 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    United KingdomBritish1124120001
    WATSON, Russell
    Tithe Barn
    Duddington
    PE9 3QF Stamford
    Director
    Tithe Barn
    Duddington
    PE9 3QF Stamford
    British96974810001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of CEA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1837522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CEA HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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