Company NameCEB (Beverley) Ltd
DirectorsChristopher Edward Branfield and Frances Branfield
Company StatusActive
Company Number07800114
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 7 months ago)
Previous NamesCEB (Beverley) Limited and Castle Park Dental Care Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Edward Branfield
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mint Walk
Beverley
East Yorkshire
HU17 8WA
Director NameMrs Frances Branfield
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Edward Branfield
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

21 January 2021Change of name with request to seek comments from relevant body (2 pages)
21 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-22
(2 pages)
22 December 2020Change of name notice (2 pages)
13 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 July 2019Registered office address changed from Princes House Wright Street Hull HU2 8HX England to Rear of 9a Westgate Patrington Hull East Yorkshire HU12 0NA on 23 July 2019 (1 page)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 14 June 2016 (1 page)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)