CEPS PLC. - BATH


Company Profile Company Filings

Overview

CEPS PLC. is a Public Limited Company from BATH ENGLAND and has the status: Active.
CEPS PLC. was incorporated 71 years ago on 30/04/1952 and has the registered number: 00507461. The accounts status is GROUP and accounts are next due on 30/06/2024.

CEPS PLC. - BATH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

11 LAURA PLACE
BATH
BA2 4BL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DINKIE HEEL PLC (until 27/06/2005)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID EDWARD JOHNSON May 1960 British Director 2019-03-29 CURRENT
MISS VIVIEN ELIZABETH LANGFORD Secretary 2010-01-01 CURRENT
DAVID ALISTAIR HORNER Oct 1959 British Director 2004-04-20 CURRENT
GEOFFREY CHARLES MARTIN Feb 1945 British Director CURRENT
MISS VIVIEN ELIZABETH LANGFORD Jul 1961 British Director 2010-07-01 CURRENT
MR CHRISTOPHER ROGER BALL May 1941 British Director RESIGNED
DAVID RICHARD EVANS May 1931 British Director RESIGNED
MR DENIS ANDREW SOUTHERDEN BURN Sep 1953 British Director 1997-07-01 UNTIL 2003-12-31 RESIGNED
PETER GEORGE COOK Jan 1952 British Director 2004-04-20 UNTIL 2015-12-09 RESIGNED
MR DAVID MICHAEL PARKES Sep 1930 British Director RESIGNED
MR RICHARD THOMAS ORGAN Jun 1952 British Director 2001-01-01 UNTIL 2016-06-20 RESIGNED
MR ANDREW JOHN STOWEY Jun 1956 British Director 1992-10-29 UNTIL 2004-04-20 RESIGNED
MR MARK POLLARD May 1959 British Director 2016-05-20 UNTIL 2019-03-29 RESIGNED
MR MARTYN JAMES STOWEY Mar 1954 British Director 1992-10-29 UNTIL 2004-04-20 RESIGNED
MR ROBERT JOHN MITCHELL Jun 1946 British Director 1992-10-29 UNTIL 2004-04-20 RESIGNED
GEOFFREY CHARLES MARTIN Feb 1945 British Secretary RESIGNED
MR ERIC TICKLE Jan 1932 British Director 1992-10-29 UNTIL 1999-05-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chelverton Growth Trust Plc 2018-07-03 Newton Abbot   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David Alistair Horner 2016-04-06 10/1959 Bath   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIEDMAN'S LIMITED ALTRINCHAM ENGLAND Active FULL 46410 - Wholesale of textiles
EVERGREEN OIL PLC LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
DAVIES & CO (KETTERING) LIMITED BATH ENGLAND Active DORMANT 22190 - Manufacture of other rubber products
FARMAT LIMITED BATH ENGLAND Active DORMANT 22190 - Manufacture of other rubber products
DAVIES AND COMPANY LIMITED BATH ENGLAND Active DORMANT 22190 - Manufacture of other rubber products
PHILLIPS RUBBER LIMITED BATH ENGLAND Active DORMANT 99999 - Dormant Company
PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY SALISBURY ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
SUNLINE DIRECT MAIL LIMITED LONDON Active FULL 82920 - Packaging activities
CHELVERTON ASSET MANAGEMENT LIMITED BATH ENGLAND Active FULL 66300 - Fund management activities
KAIZO PUBLIC RELATIONS LIMITED LONDON Active DORMANT 99999 - Dormant Company
DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SIGNATURE FABRICS LIMITED STOCKPORT ENGLAND Active FULL 70100 - Activities of head offices
DAVIES ODELL LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 15200 - Manufacture of footwear
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
TRAVELFAST LIMITED LONDON ... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED BATH ENGLAND Active GROUP 70100 - Activities of head offices
CEM PRESS HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
HICKTON HOLDINGS LTD. BARNSLEY ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CEMTEAL LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALL SAINTS PROPERTIES LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AZURE LUXURY HOTEL COLLECTION LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
BELL HILL GARAGE LIMITED BATH Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ANTONY WHITAKER LIMITED BATH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
B & D HEAL LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
ALAMEX LIMITED BATH Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ANNETTE MERRICK ASSOCIATES LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AFORD AWARDS (HOLDINGS) LIMITED BATH ENGLAND Active FULL 70100 - Activities of head offices
AV360 LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43290 - Other construction installation
BISHOP AND FINCH LTD BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 46470 - Wholesale of furniture, carpets and lighting equipment