BURTON CEDAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BURTON CEDAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06759107

Incorporation date

26/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Newland, Lincoln, Lincolnshire LN1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2008)
dot icon11/12/2025
Director's details changed for Mr Robert John Dye on 2025-12-11
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon12/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/11/2020
Director's details changed for Mr Robert John Dye on 2019-12-20
dot icon27/11/2020
Change of details for Mr Robert John Dye as a person with significant control on 2019-12-20
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/12/2019
Change of details for Mr Robert John Dye as a person with significant control on 2019-11-19
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon05/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/11/2013
Appointment of Camamile Limited as a secretary
dot icon28/11/2013
Termination of appointment of Camamile Limited as a secretary
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Robert John Dye on 2012-11-26
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Janice Dye as a director
dot icon13/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon09/12/2009
Director's details changed for Robert John Dye on 2009-11-26
dot icon09/12/2009
Director's details changed for Janice Elizabeth Dye on 2009-11-26
dot icon08/12/2009
Secretary's details changed for Camamile Limited on 2009-11-26
dot icon07/05/2009
Director appointed janice elizabeth dye logged form
dot icon10/03/2009
Registered office changed on 10/03/2009 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
dot icon10/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon10/03/2009
Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon10/03/2009
Appointment terminated director russell eke
dot icon10/03/2009
Appointment terminated secretary wilkin chapman company secretarial services LIMITED
dot icon10/03/2009
Secretary appointed camamile LIMITED
dot icon10/03/2009
Director appointed robert john dye
dot icon10/02/2009
Resolutions
dot icon10/02/2009
Gbp nc 100/1000\05/02/09
dot icon06/02/2009
Certificate of change of name
dot icon26/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
235.34K
-
0.00
493.00
-
2022
0
236.29K
-
0.00
1.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eke, Russell John
Director
26/11/2008 - 05/02/2009
127
Dye, Janice Elizabeth
Director
05/02/2009 - 21/05/2011
-
Dye, Robert John
Director
05/02/2009 - Present
7
CAMAMILE LIMITED
Corporate Secretary
05/02/2009 - 19/07/2012
17
CAMAMILE LIMITED
Corporate Secretary
19/07/2012 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURTON CEDAR INVESTMENTS LIMITED

BURTON CEDAR INVESTMENTS LIMITED is an(a) Active company incorporated on 26/11/2008 with the registered office located at 15 Newland, Lincoln, Lincolnshire LN1 1XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON CEDAR INVESTMENTS LIMITED?

toggle

BURTON CEDAR INVESTMENTS LIMITED is currently Active. It was registered on 26/11/2008 .

Where is BURTON CEDAR INVESTMENTS LIMITED located?

toggle

BURTON CEDAR INVESTMENTS LIMITED is registered at 15 Newland, Lincoln, Lincolnshire LN1 1XG.

What does BURTON CEDAR INVESTMENTS LIMITED do?

toggle

BURTON CEDAR INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURTON CEDAR INVESTMENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Robert John Dye on 2025-12-11.