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

CEVA DISTRIBUTION LIMITED

P O BOX 8663 CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
01313957
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ceva Distribution Ltd
CEVA DISTRIBUTION LIMITED was founded on 1977-05-17 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active - Proposal to Strike off". Ceva Distribution Limited is a Private Limited Company registered in 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
CEVA DISTRIBUTION LIMITED
 
Legal Registered Office
P O BOX 8663 CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Previous Names
TAYLOR BARNARD DISTRIBUTION LIMITED11/12/2006
Filing Information
Company Number 01313957
Company ID Number 01313957
Date formed 1977-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-07 02:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA DISTRIBUTION 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 CEVA DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-12-23
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'DONOGHUE
Director 2014-08-28 2018-02-14
STEPHEN ROY KING
Director 2009-12-23 2014-08-28
RAPHAEL MARIA KAREL EUGENE SENDEN
Director 2008-04-02 2009-12-30
NICHOLAS JOHN CULLEN
Director 2008-06-17 2009-09-30
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2003-01-01 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2005-02-09 2009-05-08
WENDY ANNE GARRAWAY
Company Secretary 2008-04-02 2008-08-31
PAUL BOSTOCK
Director 2000-09-16 2008-03-25
NEIL CROSSTHWAITE
Director 2000-09-16 2008-03-25
JOHN THOMAS YATES
Director 2000-09-16 2006-06-30
GERARD FRANCIS GINTY
Company Secretary 2001-02-21 2003-01-01
HARLEY JOHN BARNARD
Director 1991-06-08 2002-10-31
ANDREW LAWRENCE KENNEDY CARTER
Director 1991-06-08 2002-10-31
PHILIP JAMES BARNARD
Director 1991-06-08 2002-07-17
ANDREW LAWRENCE KENNEDY CARTER
Company Secretary 1991-06-08 2001-02-21
ROY ANTHONY NEWMAN
Director 1991-06-08 1998-05-19
ROGER CLIFFORD HUTT
Director 1991-06-08 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ASTON F.J.TYTHERLEIGH & CO.LIMITED Director 2018-02-12 CURRENT 1956-10-01 Active - Proposal to Strike off
EDWARD ASTON CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2018-02-12 CURRENT 1998-08-05 Active
EDWARD ASTON NEWSFAST LIMITED Director 2018-02-12 CURRENT 1978-10-19 Active - Proposal to Strike off
EDWARD ASTON NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2018-02-12 CURRENT 1982-04-06 Active - Proposal to Strike off
EDWARD ASTON CEVA CONTAINER LOGISTICS LIMITED Director 2018-02-12 CURRENT 1962-03-20 Active
EDWARD ASTON CEVA SHOWFREIGHT LIMITED Director 2018-02-12 CURRENT 1972-04-14 Active
EDWARD ASTON CEVA LOGISTICS LIMITED Director 2018-02-12 CURRENT 1976-12-17 Active
EDWARD ASTON CEVA AUTOMOTIVE LOGISTICS UK LIMITED Director 2018-02-12 CURRENT 1975-01-23 Active - Proposal to Strike off
EDWARD ASTON CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2018-02-12 CURRENT 1974-11-14 Active
EDWARD ASTON CEVA NETWORK LOGISTICS LIMITED Director 2018-02-12 CURRENT 1999-02-25 Active
EDWARD ASTON MOVING THE WORLD Director 2018-02-12 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2009-09-09 CURRENT 1998-08-05 Active
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-31AR0115/12/15 ANNUAL RETURN FULL LIST
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-29AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY KING
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-03AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-05AAMDAmended accounts made up to 2012-12-31
2013-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-01-10AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-28AR0115/12/11 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06CH01Director's details changed for Stephen Roy King on 2011-01-04
2010-12-30AR0115/12/10 ANNUAL RETURN FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0115/12/09 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL SENDEN
2009-12-30AP03SECRETARY APPOINTED DAWN AMANDA WETHERALL
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CULLEN
2009-10-02288aDIRECTOR APPOINTED LEIGH MARTIN POMLETT
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RUPERT NICHOLS
2009-02-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY WENDY GARRAWAY
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED NICHOLAS JOHN CULLEN
2008-04-24288aSECRETARY APPOINTED WENDY ANNE GARRAWAY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOSTOCK
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR NEIL CROSSTHWAITE
2008-04-15288aDIRECTOR APPOINTED RAPHAEL MARIA KAREL EUGENE SENDEN
2008-02-08363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-02-08353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: P O BOX 3599 TNT HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2YN
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: P O BOX 8663 CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-17363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-20RES13DOCUMENTS APPROVAL 30/11/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11CERTNMCOMPANY NAME CHANGED TAYLOR BARNARD DISTRIBUTION LIMI TED CERTIFICATE ISSUED ON 11/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288bDIRECTOR RESIGNED
2006-04-28AAFULL ACCOUNTS MADE UP TO 01/01/05
2006-01-05363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AL
2004-01-17363sRETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CEVA DISTRIBUTION 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 CEVA DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-02-02 Satisfied TAYLOR BARNARDO LIMITED
DEBENTURE 1987-06-03 Satisfied BARCLAYS BANK TRUST COMPANY LIMITED
DEED OF ASSIGNMENT 1981-06-10 Satisfied BOWMAKER LIMITED.
DEBENTURE 1980-07-25 Satisfied BRENDA HUTT.
DEBENTURE 1980-03-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CEVA DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of CEVA DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEVA DISTRIBUTION LIMITED
Trademarks
We have not found any records of CEVA DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA DISTRIBUTION 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 (52290 - Other transportation support activities) as CEVA DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEVA DISTRIBUTION 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 CEVA DISTRIBUTION 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 CEVA DISTRIBUTION 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.