CEDAR WORCESTER LIMITED

Register to unlock more data on OkredoRegister

CEDAR WORCESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173289

Incorporation date

07/07/2004

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 07/07/2004)
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon17/07/2025
Termination of appointment of Ken Bate as a director on 2025-07-07
dot icon16/07/2025
Appointment of Mrs Roxana Willis as a director on 2025-07-03
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 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 icon02/10/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot 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
Termination of appointment of Martyn Ford Richardson 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
Appointment of Mr Ken Bate 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 icon03/09/2019
Satisfaction of charge 7 in full
dot icon03/09/2019
Satisfaction of charge 8 in full
dot icon03/09/2019
Satisfaction of charge 9 in full
dot icon03/09/2019
Satisfaction of charge 3 in full
dot icon03/09/2019
Satisfaction of charge 4 in full
dot icon03/09/2019
Satisfaction of charge 5 in full
dot icon03/09/2019
Satisfaction of charge 11 in full
dot icon03/09/2019
Satisfaction of charge 10 in full
dot icon03/09/2019
Satisfaction of charge 6 in full
dot icon03/09/2019
Satisfaction of charge 051732890012 in full
dot icon03/09/2019
Satisfaction of charge 051732890013 in full
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon24/07/2019
Cessation of Cedar 2019 Limited as a person with significant control on 2019-06-10
dot icon23/07/2019
Cessation of Foxborough Developments Limited as a person with significant control on 2019-06-10
dot icon23/07/2019
Notification of Ontario Ventures Limited as a person with significant control on 2019-06-10
dot icon23/07/2019
Change of details for Carillion Cr Limited as a person with significant control on 2019-01-14
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 icon02/07/2019
Total exemption full accounts made up to 2017-12-31
dot icon14/01/2019
Resolutions
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 icon14/12/2018
Change of details for Carillion Cr Limited as a person with significant control on 2018-12-12
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 Simon Paul Eastwood as a director on 2018-12-12
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
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 icon01/10/2018
Change of details for Carillion Cr Limited as a person with significant control on 2018-10-01
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
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 icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
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 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 icon23/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Registration of charge 051732890012
dot icon23/08/2013
Registration of charge 051732890013
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon16/11/2012
Termination of appointment of Richard Adam as a director
dot icon16/11/2012
Appointment of Mr Lee James Mills as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2009
Return made up to 07/07/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 07/07/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 07/07/07; full list of members
dot icon03/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon07/07/2006
Return made up to 07/07/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon01/08/2005
Return made up to 07/07/05; full list of members
dot icon22/07/2005
Secretary's particulars changed
dot icon08/04/2005
Particulars of mortgage/charge
dot icon18/08/2004
New director appointed
dot icon17/08/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon21/07/2004
New secretary appointed
dot icon07/07/2004
Incorporation

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
03/07/2025 - Present
73
Eastwood, Simon
Director
04/02/2020 - Present
13
Bate, Ken
Director
04/02/2020 - 07/07/2025
47

Persons with Significant Control

0

No PSC data available.

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 WORCESTER LIMITED

CEDAR WORCESTER LIMITED is an(a) Active company incorporated on 07/07/2004 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 WORCESTER LIMITED?

toggle

CEDAR WORCESTER LIMITED is currently Active. It was registered on 07/07/2004 .

Where is CEDAR WORCESTER LIMITED located?

toggle

CEDAR WORCESTER LIMITED is registered at 4 Birchley Estate, Birchfield Lane, Oldbury B69 1DT.

What does CEDAR WORCESTER LIMITED do?

toggle

CEDAR WORCESTER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEDAR WORCESTER LIMITED?

toggle

The latest filing was on 24/09/2025: Full accounts made up to 2024-12-31.