CEDAR DOORS LTD

Register to unlock more data on OkredoRegister

CEDAR DOORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487717

Incorporation date

16/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cedar Door Ltd Wimsey Way, Somercotes, Alfreton DE55 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon19/08/2025
Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Cedar Door Ltd Wimsey Way Somercotes Alfreton DE55 4LS on 2025-08-19
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon11/06/2024
Director's details changed for Mr Niki Humphreys on 2024-06-11
dot icon11/06/2024
Change of details for Mr Niki Humphreys as a person with significant control on 2024-06-11
dot icon04/06/2024
Appointment of Mr Niki Humphreys as a director on 2024-05-29
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon30/05/2024
Notification of Niki Humphreys as a person with significant control on 2024-05-29
dot icon30/05/2024
Cessation of Linda Margaret Humphreys as a person with significant control on 2024-05-29
dot icon22/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21
dot icon13/09/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/10/2020
Change of details for Mrs Linda Margaret Gregory as a person with significant control on 2020-10-21
dot icon26/10/2020
Secretary's details changed for Mrs Linda Margaret Gregory on 2020-10-21
dot icon26/10/2020
Director's details changed for Mrs Linda Margaret Gregory on 2020-10-21
dot icon15/09/2020
Confirmation statement made on 2020-07-16 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon07/08/2018
Change of details for Mrs Linda Margaret Humphreys as a person with significant control on 2018-08-07
dot icon27/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-07-16 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/09/2016
Director's details changed for Mrs Linda Margaret Humphreys on 2016-09-03
dot icon22/09/2016
Secretary's details changed for Mrs Linda Margaret Humphreys on 2016-09-03
dot icon09/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/08/2013
Director's details changed for Anthony Humphreys on 2013-07-14
dot icon05/06/2013
Registered office address changed from Mansfield House, 57 Mansfield Road, Alfreton Derbyshire DE55 7JJ on 2013-06-05
dot icon09/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon06/08/2010
Director's details changed for Anthony Humphreys on 2009-11-01
dot icon06/08/2010
Director's details changed for Linda Margaret Humphreys on 2009-11-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 16/07/09; full list of members
dot icon31/07/2009
Director and secretary's change of particulars / linda humphreys / 01/01/2009
dot icon12/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/07/2008
Return made up to 16/07/08; full list of members
dot icon21/07/2008
Director and secretary's change of particulars / linda humphreys / 01/01/2008
dot icon17/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 16/07/07; full list of members
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon05/09/2006
Return made up to 16/07/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon26/09/2005
Return made up to 16/07/05; full list of members
dot icon26/09/2005
Location of register of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2003-07-31
dot icon26/09/2003
Particulars of mortgage/charge
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon08/08/2002
Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2002
Secretary resigned
dot icon16/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.02M
-
0.00
0.00
-
2022
13
944.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Niki
Director
29/05/2024 - Present
2
Humphreys, Anthony
Director
16/07/2002 - Present
1
Humphreys, Linda Margaret
Director
16/07/2002 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR DOORS LTD

CEDAR DOORS LTD is an(a) Active company incorporated on 16/07/2002 with the registered office located at Cedar Door Ltd Wimsey Way, Somercotes, Alfreton DE55 4LS. There are currently 3 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 CEDAR DOORS LTD?

toggle

CEDAR DOORS LTD is currently Active. It was registered on 16/07/2002 .

Where is CEDAR DOORS LTD located?

toggle

CEDAR DOORS LTD is registered at Cedar Door Ltd Wimsey Way, Somercotes, Alfreton DE55 4LS.

What does CEDAR DOORS LTD do?

toggle

CEDAR DOORS LTD operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for CEDAR DOORS LTD?

toggle

The latest filing was on 19/08/2025: Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Cedar Door Ltd Wimsey Way Somercotes Alfreton DE55 4LS on 2025-08-19.