Active
Company Information for CERBERUS HOLDINGS LIMITED
26 MISSOURI AVENUE, SALFORD, M50 2NP,
|
Company Registration Number
06780317 Private Limited Company
Active |
| Company Name | |
|---|---|
| CERBERUS HOLDINGS LIMITED | |
| Legal Registered Office | |
| 26 MISSOURI AVENUE SALFORD M50 2NP Other companies in M50 | |
| Company Number | 06780317 | |
|---|---|---|
| Company ID Number | 06780317 | |
| Date formed | 2008-12-24 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/10/2024 | |
| Account next due | 31/07/2026 | |
| Latest return | 24/12/2015 | |
| Return next due | 21/01/2017 | |
| Type of accounts | GROUP | |
| VAT Number /Sales tax ID | GB387881235 |
| Last Datalog update: | 2026-01-06 20:23:35 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
CERBERUS HOLDINGS INC. | 36 MYRTLE AVE. Albany ALBANY NY 12202 | Active | Company formed on the 2013-11-22 |
![]() |
Cerberus Holdings, LLC, A Wyoming Close Limited Liability Company | 2701 Snapdragon St Bozeman MT 59718 | Active | Company formed on the 2010-03-25 |
![]() |
CERBERUS HOLDINGS LLC | 20570 AZALEA TERRACE RD RIVERSIDE CA 92508 | ACTIVE | Company formed on the 2010-02-24 |
![]() |
CERBERUS HOLDINGS CORP | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | Forfeited | Company formed on the 2014-03-28 |
![]() |
Cerberus Holdings, LLC | 8010 E 32ND AVE UNIT B ANCHORAGE AK 99504 | Good Standing | Company formed on the 2016-07-29 |
![]() |
Cerberus Holdings II LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2016-07-27 |
![]() |
CERBERUS HOLDINGS PTY LTD | Active | Company formed on the 2012-07-17 | |
![]() |
CERBERUS HOLDINGS LIMITED | Unknown | Company formed on the 2012-08-27 | |
![]() |
CERBERUS HOLDINGS, LLC | Active | Company formed on the 2016-03-30 | |
| CERBERUS HOLDINGS LLC | 111 SE 1ST. ST. DANIA FL 33004 | Inactive | Company formed on the 2015-08-05 | |
![]() |
CERBERUS HOLDINGS CORP | Delaware | Unknown | |
![]() |
CERBERUS HOLDINGS INC | Delaware | Unknown | |
![]() |
CERBERUS HOLDINGS LLC | Delaware | Unknown | |
![]() |
CERBERUS HOLDINGS LLC | Georgia | Unknown | |
![]() |
CERBERUS HOLDINGS LLC | North Carolina | Unknown | |
![]() |
CERBERUS HOLDINGS LLC A WYOMING CLOSE LIMITED LIABILITY COMPANY | North Carolina | Unknown | |
![]() |
Cerberus Holdings Inc | Maryland | Unknown | |
![]() |
CERBERUS HOLDINGS L.L.C | Georgia | Unknown | |
![]() |
CERBERUS HOLDINGS INC | District of Columbia | Unknown | |
![]() |
CERBERUS HOLDINGS LLC | Oklahoma | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
JAMES SAMUEL WALKER |
||
SIMON MERRETT |
||
ANDREW WILLIAM ROE |
||
CAROL PATRICIA ROE |
||
SEAN WILLIAM ROE |
||
SARAH ANN ROSCOE |
||
JAMES SAMUEL WALKER |
||
ANDREW JAMES WILSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW ROBERT BAYLEY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| LANCASHIRE ENFORCEMENT AGENCY LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1997-02-12 | Active | |
| CERBERUS GROUP 2000 LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1999-09-09 | Active | |
| CERBERUS ASSET MANAGEMENT LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-04-05 | Active | |
| CERBERUS GROUP LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2003-01-17 | Active | |
| N.B.S. (NORTHERN) LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1999-06-25 | Active | |
| VANROE LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-04-05 | Active | |
| CERBERUS ENFORCEMENT LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1991-12-19 | Active | |
| CERBERUS RECEIVABLES MANAGEMENT LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1997-05-09 | Active | |
| ANDREW WILSON & CO LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1997-05-09 | Active | |
| NORTHERN UNDER SHERIFFS LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1999-12-20 | Active | |
| CGDM LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2000-04-05 | Active | |
| AUCTUS LIMITED | Company Secretary | 2009-02-12 | CURRENT | 1997-03-27 | Active | |
| CGDM LIMITED | Director | 2009-05-01 | CURRENT | 2000-04-05 | Active | |
| LANCASHIRE ENFORCEMENT AGENCY LIMITED | Director | 2003-04-29 | CURRENT | 1997-02-12 | Active | |
| CERBERUS GROUP LIMITED | Director | 2003-04-29 | CURRENT | 2003-01-17 | Active | |
| N.B.S. (NORTHERN) LIMITED | Director | 2003-04-29 | CURRENT | 1999-06-25 | Active | |
| ANDREW WILSON & CO LIMITED | Director | 2003-04-29 | CURRENT | 1997-05-09 | Active | |
| NORTHERN UNDER SHERIFFS LIMITED | Director | 2003-04-29 | CURRENT | 1999-12-20 | Active | |
| CGDM LIMITED | Director | 2003-04-29 | CURRENT | 2000-04-05 | Active | |
| CERBERUS RECEIVABLES MANAGEMENT LIMITED | Director | 2003-04-07 | CURRENT | 1997-05-09 | Active | |
| CERBERUS ASSET MANAGEMENT LIMITED | Director | 2000-04-12 | CURRENT | 2000-04-05 | Active | |
| VANROE LIMITED | Director | 2000-04-12 | CURRENT | 2000-04-05 | Active | |
| CERBERUS GROUP 2000 LIMITED | Director | 2000-01-04 | CURRENT | 1999-09-09 | Active | |
| CERBERUS ENFORCEMENT LIMITED | Director | 1997-08-01 | CURRENT | 1991-12-19 | Active | |
| AUCTUS LIMITED | Director | 1997-05-01 | CURRENT | 1997-03-27 | Active | |
| CGDM LIMITED | Director | 2009-07-01 | CURRENT | 2000-04-05 | Active | |
| HIGH COURT ENFORCEMENT OFFICERS ASSOCIATION LIMITED | Director | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
| VANROE LIMITED | Director | 2003-04-29 | CURRENT | 2000-04-05 | Active | |
| CERBERUS ENFORCEMENT LIMITED | Director | 2003-04-29 | CURRENT | 1991-12-19 | Active | |
| AUCTUS LIMITED | Director | 2003-04-29 | CURRENT | 1997-03-27 | Active | |
| CERBERUS GROUP LIMITED | Director | 2003-04-07 | CURRENT | 2003-01-17 | Active | |
| CGDM LIMITED | Director | 2002-05-01 | CURRENT | 2000-04-05 | Active | |
| CERBERUS ASSET MANAGEMENT LIMITED | Director | 2000-04-12 | CURRENT | 2000-04-05 | Active | |
| NORTHERN UNDER SHERIFFS LIMITED | Director | 2000-03-29 | CURRENT | 1999-12-20 | Active | |
| CERBERUS GROUP 2000 LIMITED | Director | 2000-01-04 | CURRENT | 1999-09-09 | Active | |
| YOUNG LANCASHIRE | Director | 1999-11-04 | CURRENT | 1986-09-26 | Active - Proposal to Strike off | |
| N.B.S. (NORTHERN) LIMITED | Director | 1999-06-25 | CURRENT | 1999-06-25 | Active | |
| ANDREW WILSON & CO LIMITED | Director | 1997-05-09 | CURRENT | 1997-05-09 | Active | |
| LANCASHIRE ENFORCEMENT AGENCY LIMITED | Director | 1997-02-12 | CURRENT | 1997-02-12 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 24/12/25, WITH UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/24 | ||
| CONFIRMATION STATEMENT MADE ON 24/12/24, WITH UPDATES | ||
| Particulars of variation of rights attached to shares | ||
| Change of share class name or designation | ||
| Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
| Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| Change of details for Mr Andrew William Roe as a person with significant control on 2024-07-12 | ||
| Director's details changed for Simon Merrett on 2024-06-01 | ||
| Director's details changed for Mr Andrew William Roe on 2024-06-01 | ||
| Director's details changed for Mrs Carol Patricia Roe on 2024-06-01 | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 | ||
| Purchase of own shares | ||
| Second filing of capital allotment of shares GBP112.24 | ||
| DIRECTOR APPOINTED MR ERIC ANTHONY ROE | ||
| DIRECTOR APPOINTED MR MATTHEW JOHN BATEMAN | ||
| DIRECTOR APPOINTED MR ANTHONY JUSTIN ROCHE | ||
| 26/04/23 STATEMENT OF CAPITAL GBP 112.24 | ||
| Resolutions passed:<ul><li>Resolution Re: a ordinary shareholders consent 31/03/2023</ul> | ||
| Resolutions passed:<ul><li>Resolution Re: m ordinary shareholders consent 31/03/2023</ul> | ||
| Resolutions passed:<ul><li>Resolution Re : draft agreement for the purchase of 1017 m ordinary shares of £0.01 each from the shareholder 31/03/2023<li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| Resolutions passed:<ul><li>Resolution Re: b ordinary shareholders consent 31/03/2023</ul> | ||
| Particulars of variation of rights attached to shares | ||
| Cancellation of shares. Statement of capital on 2023-03-31 GBP 110.24 | ||
| APPOINTMENT TERMINATED, DIRECTOR SARAH ANN ROSCOE | ||
| APPOINTMENT TERMINATED, DIRECTOR SARAH ANN ROSCOE | ||
| CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | |
| Particulars of variation of rights attached to shares | ||
| Memorandum articles filed | ||
| Change of share class name or designation | ||
| Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
| Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
| RES12 | Resolution of varying share rights or name | |
| SH08 | Change of share class name or designation | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| SH10 | Particulars of variation of rights attached to shares | |
| REGISTRATION OF A CHARGE / CHARGE CODE 067803170003 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067803170003 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | |
| CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILSON | |
| SH03 | Purchase of own shares | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
| SH06 | Cancellation of shares. Statement of capital on 2021-03-16 GBP 115.33 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2020-09-28 GBP 117.33 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| AA01 | Current accounting period extended from 30/04/20 TO 31/10/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
| SH01 | 04/04/19 STATEMENT OF CAPITAL GBP 117.73 | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| RES12 | Resolution of varying share rights or name | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
| SH08 | Change of share class name or designation | |
| LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 101.73 | |
| SH01 | 20/03/18 STATEMENT OF CAPITAL GBP 101.73 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 20/03/2018 | |
| RES10 | Resolutions passed:
| |
| CH01 | Director's details changed for Mr James Samuel Walker on 2018-03-01 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
| LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 90 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
| LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 90 | |
| AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 90 | |
| AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
| SH06 | Cancellation of shares. Statement of capital on 2014-05-21 GBP 90.00 | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2014-04-10 GBP 92.50 | |
| SH03 | Purchase of own shares | |
| SH06 | Cancellation of shares. Statement of capital on 2014-02-19 GBP 95 | |
| SH03 | Purchase of own shares | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR SEAN WILLIAM ROE | |
| AP01 | DIRECTOR APPOINTED MRS CAROL PATRICIA ROE | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| MISC | SECTION 519 | |
| AR01 | 24/12/12 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
| AR01 | 24/12/11 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLEY | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
| AR01 | 24/12/10 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS SARAH ANN ROSCOE | |
| RES01 | ADOPT ARTICLES 14/05/2010 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
| AR01 | 24/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROE / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MERRETT / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BAYLEY / 01/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009 | |
| 288a | DIRECTOR APPOINTED SIMON MERRETT | |
| 288a | DIRECTOR APPOINTED ANDREW ROBERT BAYLEY | |
| 88(2) | AD 12/02/09 GBP SI 10@0.01=0.1 GBP IC 99.9/100 | |
| RES01 | ADOPT ARTICLES 12/02/2009 | |
| 88(2) | AD 11/02/09 GBP SI 9890@0.01=98.9 GBP IC 1/99.9 | |
| RES01 | ADOPT ARTICLES 11/02/2009 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 288a | DIRECTOR APPOINTED ANDREW JAMES WILSON | |
| 288a | DIRECTOR AND SECRETARY APPOINTED JAMES SAMUEL WALKER | |
| 122 | S-DIV | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 225 | CURRSHO FROM 31/12/2009 TO 30/04/2009 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| COMPOSITE GUARANTEE AND DEBENTURES | Satisfied | ANDREW JAMES WILSON |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CERBERUS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CERBERUS HOLDINGS LIMITED are:
| 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. |