CEDAR PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CEDAR PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08333422

Incorporation date

17/12/2012

Size

Full

Contacts

Registered address

Registered address

Unit 3 Triton Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire SO51 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon22/12/2025
Director's details changed for Mr Christopher Burton on 2025-12-10
dot icon22/12/2025
Director's details changed for Mr Christopher Michael Burton on 2025-12-10
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon10/09/2025
Full accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon19/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon02/10/2023
Notification of Cmt Print London Limited as a person with significant control on 2023-09-28
dot icon02/10/2023
Cessation of Cedar London Limited as a person with significant control on 2023-09-28
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon28/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon05/07/2021
Accounts for a small company made up to 2020-09-30
dot icon16/03/2021
Change of details for Cedar London Limited as a person with significant control on 2021-03-16
dot icon03/03/2021
Cessation of Cmt Print London Limited as a person with significant control on 2019-10-09
dot icon27/01/2021
Appointment of Mrs Michelle Karen Manser as a director on 2021-01-27
dot icon30/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2020
Notification of Cedar London Limited as a person with significant control on 2019-10-09
dot icon01/10/2020
Accounts for a small company made up to 2019-09-30
dot icon22/01/2020
Termination of appointment of Michelle Karen Manser as a director on 2019-10-09
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon21/10/2019
Appointment of Mr Thomas Anthony Manser as a director on 2019-10-09
dot icon21/10/2019
Appointment of Mrs Michelle Karen Manser as a director on 2019-10-09
dot icon21/10/2019
Appointment of Mr Christopher Burton as a director on 2019-10-09
dot icon21/10/2019
Termination of appointment of Colan Paul Martin as a director on 2019-10-09
dot icon21/10/2019
Termination of appointment of Anthony Manser as a director on 2019-10-09
dot icon21/10/2019
Cessation of Colan Paul Martin as a person with significant control on 2019-10-09
dot icon21/10/2019
Cessation of Anthony Manser as a person with significant control on 2019-10-09
dot icon21/10/2019
Notification of Cmt Print London Limited as a person with significant control on 2019-10-09
dot icon17/10/2019
Registration of charge 083334220001, created on 2019-10-10
dot icon11/06/2019
Accounts for a small company made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-09-30
dot icon27/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon23/12/2016
Register inspection address has been changed to Unit 3 Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon29/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon29/12/2015
Director's details changed for Mr Anthony Manser on 2015-06-10
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Resolutions
dot icon30/01/2014
Certificate of change of name
dot icon30/01/2014
Change of name notice
dot icon14/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon14/01/2014
Register inspection address has been changed
dot icon23/10/2013
Registered office address changed from Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom on 2013-10-23
dot icon23/10/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon23/10/2013
Termination of appointment of Christopher Burton as a director
dot icon23/10/2013
Termination of appointment of Mark Norsworthy as a director
dot icon23/10/2013
Appointment of Mr Colan Paul Martin as a director
dot icon23/10/2013
Appointment of Anthony Manser as a director
dot icon08/10/2013
Resolutions
dot icon06/09/2013
Change of share class name or designation
dot icon29/08/2013
Appointment of Mark Darwin Norsworthy as a director
dot icon16/01/2013
Appointment of Christopher Michael Burton as a director
dot icon16/01/2013
Termination of appointment of Mark Norsworthy as a director
dot icon31/12/2012
Certificate of change of name
dot icon31/12/2012
Change of name notice
dot icon17/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Burton, Christopher
Director
09/10/2019 - Present
24
Manser, Thomas Anthony
Director
09/10/2019 - Present
19
Manser, Michelle Karen
Director
27/01/2021 - Present
19

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 PACKAGING LIMITED

CEDAR PACKAGING LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at Unit 3 Triton Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire SO51 9DJ. 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 PACKAGING LIMITED?

toggle

CEDAR PACKAGING LIMITED is currently Active. It was registered on 17/12/2012 .

Where is CEDAR PACKAGING LIMITED located?

toggle

CEDAR PACKAGING LIMITED is registered at Unit 3 Triton Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire SO51 9DJ.

What does CEDAR PACKAGING LIMITED do?

toggle

CEDAR PACKAGING LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CEDAR PACKAGING LIMITED?

toggle

The latest filing was on 22/12/2025: Director's details changed for Mr Christopher Burton on 2025-12-10.