Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CERUTTI'S LIMITED
Company Information for

CERUTTI'S LIMITED

STATION SQUARE, STATION SQUARE, BEVERLEY, HU17 0AS,
Company Registration Number
01176926
Private Limited Company
Active

Company Overview

About Cerutti's Ltd
CERUTTI'S LIMITED was founded on 1974-07-10 and has its registered office in Beverley. The organisation's status is listed as "Active". Cerutti's Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CERUTTI'S LIMITED
 
Legal Registered Office
STATION SQUARE
STATION SQUARE
BEVERLEY
HU17 0AS
Other companies in HU1
 
Filing Information
Company Number 01176926
Company ID Number 01176926
Date formed 1974-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:37:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CERUTTI'S LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CERUTTI
Company Secretary 1991-11-04
ANTHONY JOSEPH CERUTTI
Director 1991-11-04
CHRISTINA CERUTTI
Director 1991-11-04
JOHN EDWARD LEGGOTT
Director 1991-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
VERA CERUTTI
Director 1991-11-04 2011-11-05
JONATHAN MARK LEGGOTT
Director 1991-11-04 1993-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CERUTTI C HORSE LIMITED Company Secretary 1999-08-25 CURRENT 1999-08-25 Active
CHRISTINA CERUTTI CERUTTI 2 LIMITED Company Secretary 1991-11-04 CURRENT 1988-12-07 Active
ANTHONY JOSEPH CERUTTI C HORSE LIMITED Director 1999-08-25 CURRENT 1999-08-25 Active
ANTHONY JOSEPH CERUTTI CERUTTI 2 LIMITED Director 1991-11-04 CURRENT 1988-12-07 Active
CHRISTINA CERUTTI C HORSE LIMITED Director 1999-08-25 CURRENT 1999-08-25 Active
CHRISTINA CERUTTI CERUTTI 2 LIMITED Director 1991-11-04 CURRENT 1988-12-07 Active
JOHN EDWARD LEGGOTT JEL ADVISORY LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
JOHN EDWARD LEGGOTT CERUTTI 2 LIMITED Director 1991-11-04 CURRENT 1988-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LEGGOTT
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 10 Nelson St Hull North Humberside HU1 1XE
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA CERUTTI
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-06AR0125/06/16 ANNUAL RETURN FULL LIST
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-18AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR VERA CERUTTI
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AR0104/11/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0104/11/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0104/11/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-03AR0104/11/10 ANNUAL RETURN FULL LIST
2010-07-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-23AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LEGGOTT / 04/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA CERUTTI / 04/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CERUTTI / 04/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH CERUTTI / 04/11/2009
2009-05-12AA31/12/08 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION FULL
2007-11-28363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-20363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-09-22AUDAUDITOR'S RESIGNATION
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-01395PARTICULARS OF MORTGAGE/CHARGE
1997-12-01395PARTICULARS OF MORTGAGE/CHARGE
1997-11-28363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-18363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-27363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-01A selection of documents registered before 1 January 1995
1994-11-04363sRETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS
1994-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-11-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-07363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1993-08-31288DIRECTOR RESIGNED
1992-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-10363sRETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS
1992-11-01AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-22AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-11-22363aRETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CERUTTI'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CERUTTI'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-03-30 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-09-13 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CERUTTI'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERUTTI'S LIMITED
Trademarks
We have not found any records of CERUTTI'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERUTTI'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CERUTTI'S LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CERUTTI'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERUTTI'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CERUTTI'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HU17 0AS