Company NameCermag Limited
Company StatusActive
Company Number01385250
CategoryPrivate Limited Company
Incorporation Date22 August 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Colley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(38 years, 9 months after company formation)
Appointment Duration7 years
RoleSales Executive
Country of ResidenceEngland
Correspondence Address92-94 Holywell Road
Sheffield
S4 8AS
Director NameMrs Nicola Marshall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(38 years, 9 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92-94 Holywell Road
Sheffield
S4 8AS
Director NameMr Robert Joseph Marshall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(38 years, 9 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92-94 Holywell Road
Sheffield
S4 8AS
Director NameMr Alan Colley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92-94 Holywell Road
Sheffield
S4 8AS
Director NameMrs Marian Colley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 4 months after company formation)
Appointment Duration26 years, 4 months (resigned 10 May 2017)
RoleClerk
Country of ResidenceEngland
Correspondence Address92-94 Holywell Road
Sheffield
S4 8AS
Secretary NameMr Alan Colley
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92-94 Holywell Road
Sheffield
S4 8AS
Secretary NameMr Michael Colley
StatusResigned
Appointed11 July 2015(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2020)
RoleCompany Director
Correspondence Address1 Castlerigg Way
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PP

Contact

Websitecermag.co.uk
Email address[email protected]
Telephone0114 2446136
Telephone regionSheffield

Location

Registered Address92-94 Holywell Road
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

1 at £1Mr Alan Colley
33.33%
Ordinary A
1 at £1Mrs Marian Colley
33.33%
Ordinary A
1 at £1Nicola Marshall
33.33%
Ordinary B

Financials

Year2014
Net Worth£145,106
Cash£30,990
Current Liabilities£538,314

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Charges

20 February 2003Delivered on: 27 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 92/94 holywell road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 January 2003Delivered on: 1 February 2003
Persons entitled: Yorkshire Bank 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.
Outstanding
28 February 1995Delivered on: 21 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92 holywell road, sheffield, south yorkshire t/no: SYK277872 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 October 1990Delivered on: 19 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 holywell road brightside south yorkshire title nos syk 277873 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 June 1990Delivered on: 12 July 1990
Satisfied on: 24 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 April 1985Delivered on: 8 May 1985
Satisfied on: 27 September 1990
Persons entitled: Williams & Glyn's Bank 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 assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
3 December 2020Notification of Nicola Marshall as a person with significant control on 2 April 2020 (2 pages)
3 December 2020Notification of Michael Colley as a person with significant control on 2 April 2020 (2 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Notification of Robert Joseph Marshall as a person with significant control on 2 April 2020 (2 pages)
17 November 2020Termination of appointment of Michael Colley as a secretary on 2 April 2020 (1 page)
20 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
5 February 2018Notification of a person with significant control statement (3 pages)
10 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
10 January 2018Cessation of Marian Colley as a person with significant control on 10 May 2017 (1 page)
10 January 2018Cessation of Marian Colley as a person with significant control on 10 May 2017 (1 page)
5 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 May 2017Appointment of Mrs Nicola Marshall as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mrs Nicola Marshall as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Robert Joseph Marshall as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Michael Colley as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Marian Colley as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Robert Joseph Marshall as a director on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Michael Colley as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Marian Colley as a director on 10 May 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 101
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 101
(3 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Appointment of Mr Michael Colley as a secretary on 11 July 2015 (2 pages)
5 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(4 pages)
5 February 2016Termination of appointment of Alan Colley as a secretary on 11 July 2015 (1 page)
5 February 2016Termination of appointment of Alan Colley as a director on 11 July 2015 (1 page)
5 February 2016Termination of appointment of Alan Colley as a secretary on 11 July 2015 (1 page)
5 February 2016Appointment of Mr Michael Colley as a secretary on 11 July 2015 (2 pages)
5 February 2016Termination of appointment of Alan Colley as a director on 11 July 2015 (1 page)
5 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(5 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Director's details changed for Marian Colley on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Alan Colley on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Alan Colley on 14 January 2010 (1 page)
14 January 2010Director's details changed for Marian Colley on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Alan Colley on 14 January 2010 (1 page)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Alan Colley on 14 January 2010 (2 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
16 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
16 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 January 2008Return made up to 19/12/07; full list of members (3 pages)
18 January 2008Return made up to 19/12/07; full list of members (3 pages)
12 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 July 2007Accounts for a small company made up to 30 June 2006 (8 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
10 March 2006Return made up to 19/12/05; full list of members (7 pages)
10 March 2006Return made up to 19/12/05; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Return made up to 19/12/04; full list of members (7 pages)
15 December 2004Return made up to 19/12/04; full list of members (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
27 June 2003Registered office changed on 27/06/03 from: apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page)
27 June 2003Registered office changed on 27/06/03 from: apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page)
14 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2003Nc inc already adjusted 01/04/02 (1 page)
5 March 2003Ad 01/04/02--------- £ si 1@1 (2 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2003Nc inc already adjusted 01/04/02 (1 page)
5 March 2003Ad 01/04/02--------- £ si 1@1 (2 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 94 holywell road sheffield S4 8AS (1 page)
19 February 2003Return made up to 19/12/02; full list of members (7 pages)
19 February 2003Return made up to 19/12/02; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 94 holywell road sheffield S4 8AS (1 page)
1 February 2003Particulars of mortgage/charge (4 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
6 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
6 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
14 January 2002Return made up to 19/12/01; full list of members (4 pages)
14 January 2002Return made up to 19/12/01; full list of members (4 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 June 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
9 June 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Return made up to 19/12/97; no change of members (4 pages)
17 December 1997Return made up to 19/12/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 February 1996Return made up to 19/12/95; full list of members (6 pages)
27 February 1996Return made up to 19/12/95; full list of members (6 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
15 February 1995Registered office changed on 15/02/95 from: 113 old street ashton-under-lyne lancashire OL6 7RW (1 page)
15 February 1995Registered office changed on 15/02/95 from: 113 old street ashton-under-lyne lancashire OL6 7RW (1 page)
30 July 1992Registered office changed on 30/07/92 from: 15 henry street hyde cheshire SK14 1HP (1 page)
30 July 1992Registered office changed on 30/07/92 from: 15 henry street hyde cheshire SK14 1HP (1 page)
12 May 1988Registered office changed on 12/05/88 from: 24 reynold street hyde cheshire SK14 1LU (1 page)
12 May 1988Registered office changed on 12/05/88 from: 24 reynold street hyde cheshire SK14 1LU (1 page)
22 August 1978Incorporation (13 pages)
22 August 1978Incorporation (13 pages)