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

CS SECRETARIES LIMITED

C/O BRABNERS LLP, 100, BARBIROLLI SQUARE, MANCHESTER, M2 3AB,
Company Registration Number
03782794
Private Limited Company
Active

Company Overview

About Cs Secretaries Ltd
CS SECRETARIES LIMITED was founded on 1999-06-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Cs Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CS SECRETARIES LIMITED
 
Legal Registered Office
C/O BRABNERS LLP, 100
BARBIROLLI SQUARE
MANCHESTER
M2 3AB
Other companies in M2
 
Filing Information
Company Number 03782794
Company ID Number 03782794
Date formed 1999-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS SECRETARIES LIMITED
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 CS SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1999-06-04
CHRISTOPHER MARK BRANDWOOD
Director 1999-10-21
ANTHONY JAMES HARPER
Director 2002-05-20
CAROLINE LOUISE LITCHFIELD
Director 2001-11-30
SAM GRANT MABON
Director 2011-09-08
ROBERT HARRY STREET
Director 2001-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE STEPHANIE ROUND
Director 2008-02-19 2018-04-27
DAVID NORMAN BOWCOCK
Director 2009-09-23 2018-04-13
ANDREW DUNCAN MILLAR
Director 2013-06-10 2017-09-29
MICHAEL JAMES BLOOD
Director 2011-09-08 2015-05-01
RUTH HELENA JONES
Director 2001-11-30 2014-04-30
THOMAS MALCOLM BURTON
Director 2001-11-30 2013-10-28
ANDREW CHRISTOPHER PAGE
Director 2002-05-20 2008-02-19
SEBASTIAN HUGO JACKSON
Director 2002-09-03 2004-06-17
DAVID SEAN FITZGERALD
Director 1999-06-04 2001-11-30
JOHN RICHARD HEPWORTH
Director 1999-10-21 2001-11-30
PAUL JOHNSON
Director 1999-10-21 2001-11-30
ANNA CHARLOTTE WHETHAM
Director 2000-09-08 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK BRANDWOOD CS DIRECTORS LIMITED Company Secretary 1999-04-28 CURRENT 1999-04-28 Active
CHRISTOPHER MARK BRANDWOOD PRICE SYSTEMS LIMITED Company Secretary 1998-08-28 CURRENT 1990-01-05 Active
CHRISTOPHER MARK BRANDWOOD BRABCO SERVICES LIMITED Director 2012-02-08 CURRENT 2003-02-20 Liquidation
CHRISTOPHER MARK BRANDWOOD CS DIRECTORS LIMITED Director 1999-10-21 CURRENT 1999-04-28 Active
ANTHONY JAMES HARPER BRABNERS SECRETARIES LIMITED Director 2014-08-06 CURRENT 2001-09-27 Active
ANTHONY JAMES HARPER CS DIRECTORS LIMITED Director 2002-05-20 CURRENT 1999-04-28 Active
ANTHONY JAMES HARPER BRABNERS DIRECTORS LIMITED Director 2001-11-28 CURRENT 2001-02-14 Active
CAROLINE LOUISE LITCHFIELD CS DIRECTORS LIMITED Director 2001-11-30 CURRENT 1999-04-28 Active
SAM GRANT MABON ASERTIS LTD Director 2018-03-22 CURRENT 2018-03-22 Active
SAM GRANT MABON IDORU LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
SAM GRANT MABON JCCO 408 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
SAM GRANT MABON CS DIRECTORS LIMITED Director 2011-09-08 CURRENT 1999-04-28 Active
SAM GRANT MABON JC DIRECTORS LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
SAM GRANT MABON JC SECRETARIES LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
ROBERT HARRY STREET POTT SHRIGLEY CRICKET CLUB LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
ROBERT HARRY STREET BRABNERS CHAFFE STREET LIMITED Director 2001-11-30 CURRENT 1995-07-20 Dissolved 2013-10-29
ROBERT HARRY STREET CS DIRECTORS LIMITED Director 2001-11-30 CURRENT 1999-04-28 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
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRY STREET
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 5th Floor 55 King Street Manchester M2 4LQ
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWCOCK
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROUND
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0104/06/16 ANNUAL RETURN FULL LIST
2016-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-09AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BLOOD
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JONES
2014-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON
2013-06-10AR0104/06/13 ANNUAL RETURN FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MR ANDREW DUNCAN MILLAR
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-18AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-09-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES BLOOD
2011-09-08AP01DIRECTOR APPOINTED MR SAM GRANT MABON
2011-06-06AR0104/06/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-01AR0104/06/10 FULL LIST
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 55 KING STREET MANCHESTER GREATER MANCHESTER M2 4LQ ENGLAND
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BRANDWOOD / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRY STREET / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROUND / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE LITCHFIELD / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELENA JONES / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HARPER / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MALCOLM BURTON / 01/04/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN BOWCOCK / 03/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BRANDWOOD / 03/06/2010
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE LITCHFIELD / 23/11/2009
2009-09-25288aDIRECTOR APPOINTED DAVID NORMAN BOWCOCK
2009-07-01363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-02363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-02190LOCATION OF DEBENTURE REGISTER
2008-07-02353LOCATION OF REGISTER OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2007-07-04363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-05-31363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-02288bDIRECTOR RESIGNED
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-24363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-10363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-08288aNEW DIRECTOR APPOINTED
2002-06-14363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CS SECRETARIES 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 CS SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CS SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CS SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CS SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CS SECRETARIES LIMITED
Trademarks
We have not found any records of CS SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS SECRETARIES 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 (82990 - Other business support service activities n.e.c.) as CS SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CS SECRETARIES 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 CS SECRETARIES 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 CS SECRETARIES 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.