Cefetra Limited (sc138730) is a private limited with share capital incorporated on 10/06/1992 (33 years old) and registered in paisley, PA32SJ. The company operates under SIC code 46210 - wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Supply chain manager for feed, fuel and food.
with over 25 years of experience, cefetra ltd is one of the major traders of grains and animal feed in the uk and ireland.
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2024
Memorandum Articles
Category:Incorporation
Date:22-11-2024
Resolution
Category:Resolution
Date:22-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Innovate Grants
2
This company received a grant of £256570.0 for Uk Cereal Productionative Fertilisers For Uk Cereal Production. The project started on 01/01/2026 and ended on 31/12/2028.
This company received a grant of £22085.0 for Cicero - Developing Chickpea As A Novel Source Of Domestic Uk Protein. The project started on 01/04/2023 and ended on 31/03/2025.
Import / Export
Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58
Risk Assessment
high risk
International Score
Future Factor
good
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024
Trading Addresses
The Lightyear Building, Marchburn Drive, Paisley, Pa3 2Sj, PA32SJRegistered
The Lightyear Building, Marchburn Drive, Paisley, Pa3 2Sj, PA32SJRegistered
Unit 3, Monaghan Court Business Park, Monaghan Street, Newry, Co Down, BT356BH
The Lightyear Building, Marchburn Drive, Paisley, Pa3 2Sj, PA32SJRegistered
Unit 3, Monaghan Court Business Park, Monaghan Street, Newry, Co Down, BT356BH