Cerberus Receivables Management Limited MANCHESTER


Founded in 1997, Cerberus Receivables Management, classified under reg no. 03368109 is an active company. Currently registered at 26 Missouri Avenue M50 2NP, Manchester the company has been in the business for twenty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2014-01-24 Cerberus Receivables Management Limited is no longer carrying the name Yorkshire Enforcement Agency.

At the moment there are 4 directors in the the company, namely Anthony R., Simon M. and James W. and others. In addition one secretary - James W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the company until 12 February 2009.

Cerberus Receivables Management Limited Address / Contact

Office Address 26 Missouri Avenue
Office Address2 Salford
Town Manchester
Post code M50 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368109
Date of Incorporation Fri, 9th May 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Anthony R.

Position: Director

Appointed: 01 June 2020

Simon M.

Position: Director

Appointed: 01 February 2014

James W.

Position: Secretary

Appointed: 12 February 2009

James W.

Position: Director

Appointed: 12 February 2009

Andrew R.

Position: Director

Appointed: 07 April 2003

John P.

Position: Director

Appointed: 01 June 2020

Resigned: 31 March 2022

Matthew H.

Position: Director

Appointed: 01 June 2017

Resigned: 30 April 2019

Christine G.

Position: Director

Appointed: 01 February 2016

Resigned: 14 February 2024

Andrew W.

Position: Secretary

Appointed: 09 May 1997

Resigned: 12 February 2009

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 May 1997

Resigned: 09 May 1997

Andrew W.

Position: Director

Appointed: 09 May 1997

Resigned: 31 December 2015

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 May 1997

Resigned: 09 May 1997

Edward V.

Position: Director

Appointed: 09 May 1997

Resigned: 29 April 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Cerberus Holdings Limited from Salford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Simon M. This PSC has significiant influence or control over the company,. The third one is Andrew R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cerberus Holdings Limited

26 Missouri Avenue, Salford, M50 2NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 6780317
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Simon M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Andrew R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Yorkshire Enforcement Agency January 24, 2014
The Yorkshire Enforcement Agency August 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand852 520751 671428 342182 481
Current Assets2 001 9541 072 330529 168775 911
Debtors1 149 434320 659423 604593 430
Net Assets Liabilities626 896606 683389 657 
Other Debtors90 097166 925151 343202 206
Other
Amounts Owed By Related Parties839 88133 81539 68828 700
Amounts Owed To Group Undertakings782 000   
Average Number Employees During Period18222119
Bank Borrowings Overdrafts 225 200  
Corporation Tax Payable62 7745 265 70 539
Creditors1 375 058225 200462 289251 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 05127 55237 12246 690
Net Current Assets Liabilities626 896831 883389 657523 952
Other Creditors383 873142 688362 67941 298
Other Taxation Social Security Payable104 51945 49775 405120 013
Trade Creditors Trade Payables41 89222 19724 20520 109
Trade Debtors Trade Receivables219 456119 919232 573362 524

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-10-31
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements