CEDAR (MAPLE OAK) LTD

Register to unlock more data on OkredoRegister

CEDAR (MAPLE OAK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01469541

Incorporation date

28/12/1979

Size

Full

Contacts

Registered address

Registered address

4 Birchley Estate, Birchfield Lane, Oldbury B69 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1979)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon21/07/2025
Termination of appointment of Ken Bate as a director on 2025-07-14
dot icon21/07/2025
Appointment of Mrs Roxana Willis as a director on 2025-07-14
dot icon22/05/2025
Satisfaction of charge 014695410016 in full
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Change of details for Crp Acquisitions Limited as a person with significant control on 2019-07-24
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/06/2021
Appointment of Mr Ken Bate as a director on 2021-06-11
dot icon24/06/2021
Termination of appointment of Bryan Maloney as a director on 2021-06-11
dot icon18/12/2020
Registration of charge 014695410016, created on 2020-12-17
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon10/02/2020
Appointment of Mr Bryan Maloney as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Lee Scott Richardson as a director on 2020-02-04
dot icon10/02/2020
Termination of appointment of Martyn Ford Richardson as a director on 2020-02-04
dot icon10/02/2020
Appointment of Mr Simon Eastwood as a director on 2020-02-04
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon19/07/2019
Registered office address changed from 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY United Kingdom to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 2019-07-19
dot icon17/07/2019
Full accounts made up to 2017-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon25/01/2019
Resolutions
dot icon25/01/2019
Appointment of Mr Martyn Ford Richardson as a director on 2018-12-12
dot icon25/01/2019
Appointment of Mr Lee Scott Richardson as a director on 2018-12-12
dot icon19/12/2018
Notification of Crp Acquisitions Limited as a person with significant control on 2018-12-12
dot icon19/12/2018
Cessation of Carillion Jm Limited as a person with significant control on 2018-12-12
dot icon17/12/2018
Termination of appointment of Mark William Orriss as a director on 2018-12-12
dot icon14/12/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY on 2018-12-14
dot icon13/12/2018
Termination of appointment of Lee James Mills as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Christopher Michael Ives as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-12-12
dot icon26/10/2018
Satisfaction of charge 14 in full
dot icon26/10/2018
Satisfaction of charge 15 in full
dot icon01/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Simon Paul Eastwood on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon27/06/2018
Director's details changed for Mr Mark William Orriss on 2018-06-25
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon09/01/2018
Director's details changed for Mr Mark William Orriss on 2018-01-08
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon06/03/2017
Director's details changed for Mjr Christopher Michael Ives on 2017-02-22
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Termination of appointment of Neil Mcmillan as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr Christopher Michael Ives as a director on 2016-06-10
dot icon06/05/2016
Satisfaction of charge 11 in full
dot icon06/05/2016
Satisfaction of charge 12 in full
dot icon06/05/2016
Satisfaction of charge 5 in full
dot icon06/05/2016
Satisfaction of charge 7 in full
dot icon06/05/2016
Satisfaction of charge 10 in full
dot icon06/05/2016
Satisfaction of charge 13 in full
dot icon03/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon10/03/2015
Director's details changed for Neil Mcmillan on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon27/10/2014
Director's details changed for Neil Mcmillan on 2014-10-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr Lee James Mills as a director
dot icon11/06/2014
Appointment of Mr Mark William Orriss as a director
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon29/11/2013
Certificate of change of name
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon04/01/2012
Termination of appointment of John Mcdonough as a director
dot icon16/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon02/11/2010
Full accounts made up to 2009-12-31
dot icon25/10/2010
Statement of company's objects
dot icon25/10/2010
Resolutions
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon04/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/10/2009
Resolutions
dot icon18/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon22/05/2009
Return made up to 02/05/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 02/05/08; full list of members
dot icon24/04/2008
Secretary appointed mr timothy francis george
dot icon24/04/2008
Director appointed mr simon paul eastwood
dot icon24/04/2008
Director appointed neil mcmillan
dot icon24/04/2008
Appointment terminated director carillion management LIMITED
dot icon24/04/2008
Appointment terminated secretary carillion secretariat LIMITED
dot icon25/01/2008
Full accounts made up to 2006-12-31
dot icon03/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 02/05/07; full list of members
dot icon03/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Secretary's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street old isleworth middlesex TW7 6RN
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon10/05/2006
Return made up to 02/05/06; full list of members
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
New secretary appointed
dot icon25/04/2006
Certificate of re-registration from Public Limited Company to Private
dot icon25/04/2006
Re-registration of Memorandum and Articles
dot icon25/04/2006
Application for reregistration from PLC to private
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon10/04/2006
Particulars of mortgage/charge
dot icon21/11/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon12/05/2005
Return made up to 02/05/05; full list of members
dot icon22/04/2005
Particulars of mortgage/charge
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 02/05/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Return made up to 02/05/03; full list of members
dot icon18/09/2003
Resolutions
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Director resigned
dot icon03/12/2002
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 02/05/02; no change of members
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 02/05/01; full list of members; amend
dot icon29/06/2001
Particulars of mortgage/charge
dot icon03/05/2001
Return made up to 02/05/01; full list of members
dot icon24/11/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 02/05/00; no change of members
dot icon13/12/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 02/05/99; full list of members
dot icon16/05/1999
Director resigned
dot icon17/03/1999
Particulars of mortgage/charge
dot icon29/01/1999
Particulars of mortgage/charge
dot icon28/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
New director appointed
dot icon09/07/1998
Secretary's particulars changed
dot icon29/05/1998
Return made up to 02/05/98; full list of members
dot icon28/04/1998
Director resigned
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 02/05/97; no change of members
dot icon04/09/1996
Return made up to 02/05/96; full list of members
dot icon12/08/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Director's particulars changed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon22/01/1996
Director resigned
dot icon20/10/1995
Secretary resigned;new secretary appointed
dot icon01/09/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
New director appointed
dot icon19/06/1995
Director resigned;new director appointed
dot icon09/06/1995
Return made up to 02/05/95; change of members
dot icon09/06/1995
Location of register of members address changed
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 02/05/94; no change of members
dot icon11/04/1994
Director resigned;new director appointed
dot icon27/10/1993
New director appointed
dot icon14/09/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Director resigned
dot icon30/06/1993
Return made up to 02/05/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Particulars of mortgage/charge
dot icon15/10/1992
Director resigned
dot icon15/10/1992
Director resigned
dot icon15/10/1992
Director resigned
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon12/10/1992
Director's particulars changed
dot icon09/10/1992
New director appointed
dot icon09/10/1992
New director appointed
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Ad 27/08/92--------- £ si 8000000@1=8000000 £ ic 12050000/20050000
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
£ nc 20000000/20050000 27/08/92
dot icon16/09/1992
Director resigned
dot icon16/09/1992
Director resigned
dot icon16/09/1992
Director resigned
dot icon08/05/1992
Return made up to 02/05/92; no change of members
dot icon08/05/1992
Registered office changed on 08/05/92
dot icon06/02/1992
Director resigned
dot icon13/11/1991
Director resigned
dot icon13/11/1991
New director appointed
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Director resigned
dot icon06/08/1991
Full group accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 02/05/91; no change of members
dot icon12/04/1991
Director resigned
dot icon11/04/1991
Resolutions
dot icon13/03/1991
Registered office changed on 13/03/91 from: lion court swan street old isleworth middlesex
dot icon11/01/1991
New director appointed
dot icon10/12/1990
Director resigned
dot icon05/11/1990
Director resigned;new director appointed
dot icon26/10/1990
Particulars of mortgage/charge
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Director's particulars changed
dot icon07/06/1990
Return made up to 18/05/90; full list of members
dot icon29/05/1990
Particulars of mortgage/charge
dot icon10/05/1990
Certificate of change of name
dot icon08/05/1990
Director resigned;new director appointed
dot icon26/04/1990
Registered office changed on 26/04/90 from: westgate house ealing road brentford middlesex TW8 oqz
dot icon21/02/1990
Certificate of re-registration from Private to Public Limited Company
dot icon21/02/1990
Resolutions
dot icon19/02/1990
Re-registration of Memorandum and Articles
dot icon09/02/1990
Declaration on reregistration from private to PLC
dot icon09/02/1990
Balance Sheet
dot icon09/02/1990
Auditor's statement
dot icon09/02/1990
Auditor's report
dot icon09/02/1990
Application for reregistration from private to PLC
dot icon21/01/1990
New director appointed
dot icon19/01/1990
Ad 21/12/89--------- £ si 50000@1=50000 £ ic 12000000/12050000
dot icon18/01/1990
Resolutions
dot icon17/01/1990
Memorandum and Articles of Association
dot icon17/01/1990
New director appointed
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Resolutions
dot icon16/01/1990
Ad 21/12/89--------- £ si 11950000@1=11950000 £ ic 100000/12050000
dot icon21/12/1989
Ad 31/10/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon24/11/1989
Nc inc already adjusted 31/10/89
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon25/10/1989
Director resigned
dot icon14/09/1989
New director appointed
dot icon26/07/1989
Director resigned
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 14/06/89; full list of members
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
New director appointed
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon27/10/1988
Director resigned
dot icon07/09/1988
Director resigned
dot icon02/08/1988
Director resigned
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Return made up to 16/06/88; full list of members
dot icon26/01/1988
Secretary's particulars changed
dot icon10/11/1987
Full group accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 12/10/87; full list of members
dot icon21/10/1987
New director appointed
dot icon02/10/1987
Director resigned
dot icon15/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1987
Secretary's particulars changed
dot icon27/11/1986
Director's particulars changed
dot icon28/07/1986
Full accounts made up to 1985-12-31
dot icon28/07/1986
Return made up to 27/06/86; full list of members
dot icon26/07/1986
New secretary appointed
dot icon27/06/1986
Resolutions
dot icon28/12/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Roxana
Director
14/07/2025 - Present
73
Eastwood, Simon
Director
04/02/2020 - Present
13
Bate, Ken
Director
11/06/2021 - 14/07/2025
47

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+
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 (MAPLE OAK) LTD

CEDAR (MAPLE OAK) LTD is an(a) Active company incorporated on 28/12/1979 with the registered office located at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT. 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 CEDAR (MAPLE OAK) LTD?

toggle

CEDAR (MAPLE OAK) LTD is currently Active. It was registered on 28/12/1979 .

Where is CEDAR (MAPLE OAK) LTD located?

toggle

CEDAR (MAPLE OAK) LTD is registered at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT.

What does CEDAR (MAPLE OAK) LTD do?

toggle

CEDAR (MAPLE OAK) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEDAR (MAPLE OAK) LTD?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.