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

CEND LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
04067712
Private Limited Company
Active

Company Overview

About Cend Ltd
CEND LIMITED was founded on 2000-09-07 and has its registered office in Altrincham. The organisation's status is listed as "Active". Cend Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CEND LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in CW9
 
Filing Information
Company Number 04067712
Company ID Number 04067712
Date formed 2000-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEND 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.
Companies with same name CEND LIMITED
The following companies were found which have the same name as CEND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEND 1 INC 88 Inverness Cir E Unit L107 Englewood CO 80112 Delinquent Company formed on the 2022-01-12
CEND CONSOLIDATED, LLC 205 AGAVE BLOOM CV LAKEWAY TX 78738 Active Company formed on the 2022-11-19
Cend Dynamics LLC Indiana Unknown
CEND FISH LTD 282 Solar House Chase Road Southgate London N14 6NZ Active - Proposal to Strike off Company formed on the 2021-05-07
CEND GLOBAL LIMITED 31 WARDEN ROAD ROCHESTER ME1 2JL Active Company formed on the 2021-08-12
CEND GROUP LIMITED CEND HOUSE 83 DVCIE STREET MANCHESTER M1 2JQ Active - Proposal to Strike off Company formed on the 2020-10-27
CEND INC North Carolina Unknown
CEND INTERNATIONAL LIMITED ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF Active Company formed on the 2013-08-15
CEND LLC 719 COLORADO ST KELSO WA 986265506 Active Company formed on the 1996-07-19
CEND ORIENTAL CLINIC PTY. LTD. VIC 3977 Active Company formed on the 2015-05-11
CEND PROPERTY SOLUTIONS LLC 2721 SEQUOYAH DRIVE HAINES CITY FL 33844 Active Company formed on the 2018-03-06
CEND SOLUTIONS LTD 29 COMMON LANE SOUTH MILFORD LS25 5BP Active Company formed on the 2016-05-10
CEND SOLUTIONS INC South Dakota Unknown
CEND SUPPLIES LTD 1 WHEATLANDS FARSLEY LEEDS PUDSEY WEST YORKSHIRE LS28 5HH Active Company formed on the 2022-03-28
CEND SYSTEMS, INC. 4626 NW 44 CT TAMARAC FL 33319 Inactive Company formed on the 2001-12-19
CEND TRUCKING LLC 165 DIAZ ST SAN BENITO TX 78586 Forfeited Company formed on the 2021-04-30
CEND-AIR INC. 3240 SW 109TH AVENUE MIAMI FL 33165 Active Company formed on the 1997-09-08
CEND, LLC 2555 COLLINS AVENUE, APT. 1512 MIAMI BEACH FL 33140 Inactive Company formed on the 2013-07-10
CENDA (HONGKONG) DIGITAL TECHNOLOGY CO., LIMITED Active Company formed on the 2005-11-15
CENDA 1 PTE. LTD. ADMIRALTY STREET Singapore 757437 Dissolved Company formed on the 2012-06-02

Company Officers of CEND LIMITED

Current Directors
Officer Role Date Appointed
JAMES POCHIN
Company Secretary 2011-05-31
JOHN ANDREW GALLEMORE
Director 2011-05-31
JAMES PATRICK POCHIN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER COOKSON
Director 2000-09-07 2012-10-15
KARL JACOBIE
Director 2010-12-10 2012-08-31
NICHOLAS JAMES SMITH
Director 2010-12-10 2012-08-31
MARK ADRIAN COXHEAD
Director 2010-12-10 2012-07-25
ALEX HUNTER
Director 2010-12-10 2012-04-30
PAUL ALAN MEEHAN
Director 2011-05-31 2011-10-14
JANE COOKSON
Company Secretary 2000-09-07 2011-05-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-09-07 2000-09-07
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-09-07 2000-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE ALLENBY SQUARE LIMITED Director 2010-12-16 CURRENT 2010-04-22 Active
JOHN ANDREW GALLEMORE MANKIND DIRECT LIMITED Director 2010-11-25 CURRENT 2000-11-22 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC.COM.LTD Director 2010-11-08 CURRENT 1998-03-02 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC FRANCHISING LIMITED Director 2010-11-08 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC SALONS LIMITED Director 2010-11-08 CURRENT 2007-07-12 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC LONDON LIMITED Director 2010-11-08 CURRENT 2007-08-09 Active
JOHN ANDREW GALLEMORE THE HUT HOLDINGS LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
JOHN ANDREW GALLEMORE THE HUT PLATFORM LIMITED Director 2009-01-01 CURRENT 2008-01-15 Active
JOHN ANDREW GALLEMORE THG PLC Director 2008-06-24 CURRENT 2008-03-19 Active
JOHN ANDREW GALLEMORE THE HUT.COM LIMITED Director 2004-02-12 CURRENT 2004-01-15 Active
JAMES PATRICK POCHIN THE HUT MANAGEMENT COMPANY LIMITED Director 2013-11-15 CURRENT 2012-01-12 Liquidation
JAMES PATRICK POCHIN ALLENBY SQUARE LIMITED Director 2013-05-29 CURRENT 2010-04-22 Active
JAMES PATRICK POCHIN THE HUT.COM LIMITED Director 2011-08-29 CURRENT 2004-01-15 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
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES POCHIN on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for Thg Operations Holdings Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-03-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-09SH0101/03/22 STATEMENT OF CAPITAL GBP 205
2022-03-08SH0101/03/22 STATEMENT OF CAPITAL GBP 204
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-01CH01Director's details changed for Mr John Andrew Gallemore on 2012-09-01
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040677120006
2020-03-06PSC02Notification of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
2020-03-06PSC07CESSATION OF THE HUT IHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040677120005
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-11SH02Reconversion of shares
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 202
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP .9999
2015-10-09AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP .9999
2014-10-29AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040677120005
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040677120004
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040677120004
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08SH02Consolidation of shares on 2013-11-15
2013-11-21RES13COMPANYS SHARE CAPITAL BE MADE UP OF A ORDINARY OF £1 EACH, COMOMANY CONSOLIDATES 202000 ORDINARY SHARES OF £0.001 INTO 202 ORDINARY SHARES OF £1 EACH INTO 15/11/2013
2013-11-21RES01ADOPT ARTICLES 21/11/13
2013-11-21SH0115/11/13 STATEMENT OF CAPITAL GBP 202
2013-10-21AR0107/09/13 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AUDAUDITOR'S RESIGNATION
2012-12-06AR0107/09/12 FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER COOKSON
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK COXHEAD
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KARL JACOBIE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HUNTER
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2011-10-06AR0107/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COOKSON / 31/05/2011
2011-07-18MISCSECTION 519
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-23AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY JANE COOKSON
2011-06-23AP03SECRETARY APPOINTED MR JAMES POCHIN
2011-06-23AP01DIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM UNIT C ENNIS CLOSE ROUNDTHORN INDUSTRIAL EST MANCHESTER M23 9LE
2011-06-15SH0107/09/00 STATEMENT OF CAPITAL GBP 99
2011-06-15AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-06-15RES12VARYING SHARE RIGHTS AND NAMES
2011-06-15RES01ADOPT ARTICLES 31/05/2011
2011-06-15MISCSECTION 519
2011-06-15SH0131/05/11 STATEMENT OF CAPITAL GBP 201.600
2011-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SMITH
2011-01-28AP01DIRECTOR APPOINTED MARK COXHEAD
2011-01-28AP01DIRECTOR APPOINTED KARL JACOBIE
2011-01-28AP01DIRECTOR APPOINTED ALEX HUNTER
2011-01-14SH02SUB-DIVISION 10/12/10
2011-01-11RES01ADOPT ARTICLES 10/12/2010
2011-01-11RES13RE SUBDIVISION OF A NAD B SHARES AND CREATE NEW C CLASS SHARES. 10/12/2010
2010-11-11AR0108/10/10 FULL LIST
2010-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COOKSON / 11/09/2009
2009-10-21AR0107/09/09 FULL LIST
2009-09-29RES01ADOPT ARTICLES 24/09/2009
2009-09-29RES13100 ORDINARY SHARES £1 EACH 24/09/2009
2009-09-2988(2)AD 24/09/09 GBP SI 100@1=100 GBP IC 100/200
2009-02-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 5 BROOKFIELD INDUSTRIAL ESTATE BROOKFIELD ROAD CHEADLE CHESHIRE SK8 2PN
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: UNIT 16 THE GATE CENTRE BREDBURY PARK WAY BREDBURY STOCKPORT, CHESHIRE SK6 2SN
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CEND 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 CEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-01-23 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO THE DEBENTURE 2011-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2006-09-29 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CEND LIMITED

Intangible Assets
Patents
We have not found any records of CEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEND LIMITED
Trademarks

Trademark applications by CEND LIMITED

CEND LIMITED is the Original Applicant for the trademark MYPROTEIN ™ (79130621) through the USPTO on the 2012-12-05
Color is not claimed as a feature of the mark.
CEND LIMITED is the Original Applicant for the trademark MYPROTEIN ™ (WIPO1161511) through the WIPO on the 2012-12-05
Nutritional supplements; amino acid supplements for dieting, weight loss or muscle gain purposes; vitamin supplements; food supplements; mineral supplements; food supplements for dietetic use; herbal extracts for medical purposes; meal replacement powders; nutritional drink mixes for use as a meal replacement for dieting, weight loss or muscle gain purposes; protein supplements; carbohydrate supplements for dieting, weight loss or muscle gain purposes; vitamin and mineral enriched foods and foodstuffs; food supplements (non-medicated) being confectionery.
Compléments nutritionnels; compléments d'acides aminés pour le régime, la perte de poids ou le gain musculaire; compléments vitaminés; suppléments alimentaires; compléments minéraux; compléments alimentaires à usage diététique; extraits végétaux à usage médical; poudres utilisées comme substituts de repas; mélanges pour boissons nutritionnelles à utiliser en tant que substituts de repas pour le régime, la perte de poids ou le gain musculaire; compléments protéinés; compléments de glucides pour le régime, la perte de poids ou le gain musculaire; aliments et produits alimentaires enrichis en vitamines et minéraux; compléments alimentaires (non médicamenteux) en tant que produits de confiserie.
Suplementos nutricionales; suplementos a base de aminoácidos para dietas, pérdida de peso o aumento de la masa muscular; suplementos vitamínicos; suplementos alimenticios; suplementos minerales; suplementos alimenticios para uso dietético; extractos de hierbas para uso médico; polvos utilizados como sustitutos de las comidas; bebidas nutricionales mixtas como sustitutos de comidas para dietas, pérdida de peso o aumento de la masa muscular; suplementos proteicos; suplementos a base de hidratos de carbono para dietas, pérdida de peso o aumento de la masa muscular; alimentos y productos alimenticios enriquecidos con vitaminas y minerales; suplementos alimenticios (no medicinales) como productos de confitería.
CEND LIMITED is the Original Applicant for the trademark MYVITAMINS ™ (88738424) through the USPTO on the 2019-12-24
Vitamin supplements; preparations of vitamins; vitamin tablets; multivitamins; dietary supplements; enzyme dietary supplements; glucose dietary supplements; nutritional supplements; amino acid supplements; mineral supplements; food supplements for dietetic use; herbal extracts for medical purposes; meal replacement powders; nutritional drink mixes for use as a meal replacement; drinks predominantly of vitamins; vitamin drinks; health food supplements made principally of minerals; health food supplements made principally of vitamins; herbal dietary supplements for persons special dietary requirements; pharmaceuticals; dried milk-based products for meal replacements; food supplements (non-medicated) being glucose confectionery
Income
Government Income
We have not found government income sources for CEND 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 (47990 - Other retail sale not in stores, stalls or markets) as CEND LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
Business rates information was found for CEND LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LANGFORD WAY BARLEYCASTLE LANE APPLETON WARRINGTON WA4 4SN 630,000
UNIT 1 LANGFORD WAY BARLEY CASTLE LANE APPLETON WARRINGTON WA4 4TQ 208,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CEND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-12-0142032100Specially designed gloves for use in sport, of leather or composition leather
2012-12-0152103900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing <= 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2012-11-0142032990Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades)
2012-11-0152103900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing <= 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2012-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-09-0130067000Gel preparations designed to be used in human or veterinary medicine as a lubricant for parts of the body for surgical operations or physical examinations or as a coupling agent between the body and medical instruments
2012-09-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-08-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2012-08-0161161020Gloves, impregnated, coated or covered with rubber, knitted or crocheted
2012-08-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2012-06-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-06-0142033000Belts and bandoliers, of leather or composition leather
2012-06-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2012-05-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-05-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2012-04-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-04-0154075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2012-04-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2012-03-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-01-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-12-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-12-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2011-12-0142032990Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades)
2011-12-0195069110Exercising apparatus with adjustable resistance mechanisms
2011-11-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-11-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-11-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2011-11-0195069110Exercising apparatus with adjustable resistance mechanisms
2011-10-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-10-0142032100Specially designed gloves for use in sport, of leather or composition leather
2011-10-0183011000Padlocks of base metal
2011-09-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-09-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2011-09-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-07-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-06-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2011-05-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-05-0121061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2011-05-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2011-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-05-0142033000Belts and bandoliers, of leather or composition leather
2011-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-01-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2011-01-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2011-01-0195066200Inflatable balls
2010-12-0129362900Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives)
2010-12-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-11-0142033000Belts and bandoliers, of leather or composition leather
2010-10-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-10-0142033000Belts and bandoliers, of leather or composition leather
2010-07-0123
2010-07-0142033000Belts and bandoliers, of leather or composition leather
2010-06-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-03-0142033000Belts and bandoliers, of leather or composition leather
2010-01-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEND 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 CEND 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.