CEDAR GB LTD

Register to unlock more data on OkredoRegister

CEDAR GB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06986860

Incorporation date

10/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Equinox House, Clifton Park Avenue, York, North Yorkshire YO30 5PACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon25/03/2026
Micro company accounts made up to 2025-08-31
dot icon22/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon09/04/2023
Micro company accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/08/2022
Change of details for Mr Alistair David Hume as a person with significant control on 2022-08-09
dot icon13/06/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon26/07/2021
Notification of Alison Lesley Hume as a person with significant control on 2016-04-06
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon19/08/2019
Registered office address changed from 50 Parkland Way Haxby York North Yorkshire YO32 3YZ to Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA on 2019-08-19
dot icon03/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Cessation of David Cawthorne as a person with significant control on 2018-08-31
dot icon04/09/2018
Termination of appointment of David Cawthorne as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of David Cawthorne as a secretary on 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon21/08/2015
Registered office address changed from 50 Parkland Way, Haxby, York 50 Parkland Way Haxby York YO32 3YZ England to 50 Parkland Way Haxby York North Yorkshire YO32 3YZ on 2015-08-21
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2015
Registered office address changed from Equinox House Clifton Park Avenue York YO30 5PA to 50 Parkland Way, Haxby, York 50 Parkland Way Haxby York YO32 3YZ on 2015-04-29
dot icon02/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/11/2011
Appointment of David Cawthorne as a secretary
dot icon23/11/2011
Termination of appointment of Michael Smith as a secretary
dot icon05/09/2011
Termination of appointment of Michael Smith as a director
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon23/11/2009
Appointment of Michael Peter Smith as a secretary
dot icon20/11/2009
Resolutions
dot icon20/11/2009
Change of share class name or designation
dot icon20/11/2009
Appointment of Alistair David Hume as a director
dot icon20/11/2009
Appointment of Michael Peter Smith as a director
dot icon20/11/2009
Termination of appointment of Company Services (Uk) Limited as a secretary
dot icon10/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.52K
-
0.00
-
-
2022
1
23.42K
-
0.00
-
-
2022
1
23.42K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

23.42K £Ascended41.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Alistair David
Director
17/11/2009 - Present
3

Persons with Significant Control

3
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 CEDAR GB LTD

CEDAR GB LTD is an(a) Active company incorporated on 10/08/2009 with the registered office located at Equinox House, Clifton Park Avenue, York, North Yorkshire YO30 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR GB LTD?

toggle

CEDAR GB LTD is currently Active. It was registered on 10/08/2009 .

Where is CEDAR GB LTD located?

toggle

CEDAR GB LTD is registered at Equinox House, Clifton Park Avenue, York, North Yorkshire YO30 5PA.

What does CEDAR GB LTD do?

toggle

CEDAR GB LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CEDAR GB LTD have?

toggle

CEDAR GB LTD had 1 employees in 2022.

What is the latest filing for CEDAR GB LTD?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-08-31.