Background WavePink WaveYellow Wave

CED FABRICATIONS LIMITED (02601496)

CED FABRICATIONS LIMITED (02601496) is an active UK company. incorporated on 15 April 1991. with registered office in Accrington. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). CED FABRICATIONS LIMITED has been registered for 34 years. Current directors include ASHWORTH, Lauren Lyndsey, CHEETHAM, Paul John, MARCEL, Pierre and 2 others.

Company Number
02601496
Status
active
Type
ltd
Incorporated
15 April 1991
Age
34 years
Address
Unit A1 - A4 Falcon Court, Accrington, BB5 5JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
ASHWORTH, Lauren Lyndsey, CHEETHAM, Paul John, MARCEL, Pierre, RISHTON, Ian Howard, RUSSELL, Stuart
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CED FABRICATIONS LIMITED

CED FABRICATIONS LIMITED is an active company incorporated on 15 April 1991 with the registered office located in Accrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). CED FABRICATIONS LIMITED was registered 34 years ago.(SIC: 24200)

Status

active

Active since 34 years ago

Company No

02601496

LTD Company

Age

34 Years

Incorporated 15 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

INDEPENDENT CATERING SUPPLIES (UK) LIMITED
From: 30 May 1995To: 7 October 1997
INDEPENDENT CATERING SUPPLIES (ROSSENDALE) LIMITED
From: 15 April 1991To: 30 May 1995
Contact
Address

Unit A1 - A4 Falcon Court Petre Road Clayton Le Moors Accrington, BB5 5JD,

Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Jun 13
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Loan Cleared
Aug 19
Loan Secured
Dec 19
Loan Secured
Jul 22
Director Joined
Oct 24
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

RISHTON, Ian Howard

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Secretary
Appointed 15 Apr 1991

ASHWORTH, Lauren Lyndsey

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born November 1986
Director
Appointed 09 Jul 2018

CHEETHAM, Paul John

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born April 1982
Director
Appointed 01 Oct 2024

MARCEL, Pierre

Active
Avenue Jean Moulin, TournusF-71700
Born June 1965
Director
Appointed 20 Jul 2016

RISHTON, Ian Howard

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born May 1964
Director
Appointed 21 Nov 1991

RUSSELL, Stuart

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born March 1978
Director
Appointed 03 Jun 2013

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 15 Apr 1991
Resigned 15 Apr 1991

HAWORTH, Andrew

Resigned
464 Newchurch Road, RosendaleBB4 7TL
Born June 1966
Director
Appointed 31 Jul 1993
Resigned 11 Apr 1996

REID, Thomas Spence

Resigned
6 Scarlett Street, BurnleyBB11 4LQ
Born January 1962
Director
Appointed 15 Apr 1991
Resigned 11 Oct 2002

RISHTON, Tanya

Resigned
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born August 1976
Director
Appointed 15 Mar 2011
Resigned 20 Jul 2016

ROUINE, Christopher

Resigned
26 South Street, RossendaleBB4 7RL
Born January 1963
Director
Appointed 31 Jul 1993
Resigned 26 Sept 1997

ROWBOTHAM, Neil Clifford

Resigned
8 Edge Lane, RossendaleBB4 7SS
Born August 1961
Director
Appointed 28 Feb 2000
Resigned 26 Jan 2018

SHARKEY, John Patrick

Resigned
8 Holmeswood Park, RossendaleBB4 6HZ
Born October 1968
Director
Appointed 20 Dec 1991
Resigned 26 Sept 1997

SIDDLE, Andrew

Resigned
Parklands, RossendaleBB4 6PE
Born December 1962
Director
Appointed 28 Feb 2000
Resigned 26 Jan 2018

WRIGHT, Brian

Resigned
18 Marsden Court, BurnleyBB10 2SS
Born October 1951
Director
Appointed 01 Jan 1995
Resigned 30 Sept 2010

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 15 Apr 1991
Resigned 15 Apr 1991

Persons with significant control

5

2 Active
3 Ceased

Mr Ian Howard Rishton

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born May 1964

Nature of Control

Significant influence or control
Notified 09 Apr 2024

Mr Pierre Marcel

Active
Unit A1 - A4 Falcon Court, AccringtonBB5 5JD
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2024
71700, Tournus

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent
Voting rights 75 to 100 percent as firm
Notified 04 Aug 2016
Ceased 09 Apr 2024

Mr Ian Howard Rishton

Ceased
WhalleyBB7 9YD
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Aug 2016

Mrs Tanya Rishton

Ceased
WhalleyBB7 9YD
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Medium
14 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Resolution
5 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 July 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Medium
6 December 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Resolution
3 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Small
19 December 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
363aAnnual Return
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
29 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
9 May 2005
288cChange of Particulars
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Legacy
22 April 2004
287Change of Registered Office
Legacy
25 March 2004
288cChange of Particulars
Accounts With Accounts Type Medium
30 December 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Resolution
5 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
169169
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
1 March 1999
225Change of Accounting Reference Date
Legacy
8 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
11 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 June 1994
288288
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
29 April 1993
287Change of Registered Office
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
225(1)225(1)
Legacy
6 June 1991
88(2)R88(2)R
Legacy
6 June 1991
224224
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Incorporation Company
15 April 1991
NEWINCIncorporation