Company NameCecilon Limited
Company StatusDissolved
Company Number03202313
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 12 months ago)
Dissolution Date14 May 2024 (-1 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 14 May 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusClosed
Appointed28 June 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 14 May 2024)
RoleCompany Director
Correspondence Address4 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameMr Adrian John Baulf
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 20 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Michael'S
Limpsfield
Surrey
RH8 0QL
Director NameJacqueline Anne Chapple Blease
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 28 June 2002)
RoleDirector/Company Secretary
Correspondence Address12 Avenue House Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PR
Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusResigned
Appointed18 June 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years (resigned 20 June 2002)
RoleDirector/Company Secretary
Correspondence Address12 Avenue House Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PR
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(6 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 28 June 2002)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressThe Inspire
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Anne Blease
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 February 1998Delivered on: 25 February 1998
Persons entitled: Aib Group (UK) PLC

Classification: Charge over shares
Secured details: All liabilities due or to become due from the company as trustee of poster publicity limited employee trust 1992 to the chargee.
Particulars: 7176 ordinary shares of poster publicity holdings limited and all stocks ahres warrants rights money or other property inc bonus and dividends.
Outstanding

Filing History

2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 12 September 2015 (1 page)
15 June 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 12 September 2015 (1 page)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from Windsor House C/O Kinetic Worldwide Limited Cornwall Road, Harrogate North Yorkshire HG1 2PW on 25 June 2012 (1 page)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from Windsor House C/O Kinetic Worldwide Limited Cornwall Road, Harrogate North Yorkshire HG1 2PW on 25 June 2012 (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
9 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2009Return made up to 22/05/09; full list of members (3 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 June 2007Return made up to 22/05/07; full list of members (2 pages)
7 June 2007Return made up to 22/05/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 July 2006Return made up to 22/05/06; full list of members (2 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Registered office changed on 04/07/06 from: c/o poster publicity LIMITED windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 22/05/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: c/o poster publicity LIMITED windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Location of debenture register (1 page)
9 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
29 June 2005Return made up to 22/05/05; full list of members (7 pages)
29 June 2005Return made up to 22/05/05; full list of members (7 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
21 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2001Return made up to 22/05/01; full list of members (6 pages)
20 June 2001Return made up to 22/05/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 22/05/00; full list of members (6 pages)
29 June 2000Return made up to 22/05/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 June 1999 (6 pages)
27 July 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 July 1999Return made up to 22/05/99; no change of members (4 pages)
1 July 1999Return made up to 22/05/99; no change of members (4 pages)
12 October 1998Full accounts made up to 30 June 1998 (7 pages)
12 October 1998Full accounts made up to 30 June 1998 (7 pages)
30 June 1998Return made up to 22/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
30 June 1998Return made up to 22/05/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
4 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
15 July 1996Registered office changed on 15/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Director resigned (3 pages)
15 July 1996Director resigned (3 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996New director appointed (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996New director appointed (1 page)
22 May 1996Incorporation (16 pages)
22 May 1996Incorporation (16 pages)