CEDARBRANCH LIMITED

Register to unlock more data on OkredoRegister

CEDARBRANCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01747063

Incorporation date

19/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

253 Wells Road, Malvern WR14 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon07/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon26/04/2024
Registration of charge 017470630007, created on 2024-04-19
dot icon01/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon29/08/2023
Termination of appointment of Sarina Abi Kaveh as a director on 2023-08-24
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon17/05/2023
Termination of appointment of Haleh Mirkamali as a director on 2023-05-17
dot icon17/05/2023
Termination of appointment of Haleh Mirkamali as a secretary on 2023-05-17
dot icon14/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon15/09/2022
Change of details for Crystalight Limited as a person with significant control on 2022-09-01
dot icon01/09/2022
Registered office address changed from 6 Manor Park Business Centre Mackenzie Way, Swindon Cheltenham Gloucestershire GL51 9TX to 253 Wells Road Malvern WR14 4JF on 2022-09-01
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/03/2021
Cessation of Hekmat Kaveh Baghbadrani as a person with significant control on 2021-03-17
dot icon30/03/2021
Cessation of Haleh Mirkamali as a person with significant control on 2021-03-17
dot icon30/03/2021
Notification of Crystalight Limited as a person with significant control on 2021-03-17
dot icon30/03/2021
Cessation of Sarina Abi Kaveh as a person with significant control on 2021-03-17
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/10/2019
Notification of Sarina Abi Kaveh as a person with significant control on 2019-10-28
dot icon30/10/2019
Appointment of Ms Sarina Abi Kaveh as a director on 2019-10-28
dot icon30/10/2019
Appointment of Ms Haleh Mirkamali as a director on 2019-10-28
dot icon30/10/2019
Notification of Haleh Mirkamali as a person with significant control on 2019-10-28
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/11/2018
Director's details changed for Mr Hekmat Kaveh Baghbadrani on 2018-11-12
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon24/05/2018
Satisfaction of charge 2 in full
dot icon24/05/2018
Satisfaction of charge 6 in full
dot icon24/05/2018
Satisfaction of charge 3 in full
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/06/2017
Director's details changed for Mr Hekmat Kaveh on 2017-06-21
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2017
Appointment of Ms Haleh Mirkamali as a secretary on 2017-01-13
dot icon06/04/2017
Termination of appointment of Haleh Mirkamali as a director on 2017-01-13
dot icon06/04/2017
Termination of appointment of Hekmat Kaveh as a secretary on 2017-01-13
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/10/2013
Director's details changed for Ms Haleh Mirkamali on 2013-10-29
dot icon05/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/02/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 31/03/08; full list of members
dot icon02/05/2008
Appointment terminated director simon bishop
dot icon03/04/2008
Director appointed simon john bishop
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 31/03/06; full list of members
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Secretary's particulars changed;director's particulars changed
dot icon19/05/2005
Return made up to 31/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 31/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon26/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Ad 14/04/01--------- £ si 97@1=97 £ ic 3/100
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 31/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/11/1999
Registered office changed on 03/11/99 from: heathlands upper welland road malvern worcestershire.WR14 4HN
dot icon04/06/1999
Return made up to 31/03/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
Return made up to 31/03/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/07/1997
Return made up to 31/03/97; full list of members
dot icon20/07/1997
Secretary's particulars changed
dot icon11/02/1997
Full accounts made up to 1996-03-31
dot icon04/02/1997
Full accounts made up to 1995-03-31
dot icon21/06/1996
Accounts for a small company made up to 1994-03-31
dot icon20/06/1996
Return made up to 31/03/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1993-03-31
dot icon04/03/1996
Accounts for a small company made up to 1992-03-31
dot icon04/03/1996
New director appointed
dot icon02/10/1995
Return made up to 31/03/94; full list of members
dot icon02/10/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/04/1993
Return made up to 31/03/93; full list of members
dot icon17/06/1992
Registered office changed on 17/06/92 from: 102 high street edgware middx. HA8 7HS
dot icon04/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon26/09/1991
Full accounts made up to 1990-03-31
dot icon12/07/1991
Return made up to 31/03/91; full list of members
dot icon10/06/1991
Return made up to 31/03/90; full list of members
dot icon09/04/1991
Full accounts made up to 1989-03-31
dot icon08/04/1991
New secretary appointed
dot icon11/10/1990
Particulars of mortgage/charge
dot icon23/08/1990
Return made up to 31/03/89; full list of members
dot icon23/08/1990
Return made up to 31/03/88; full list of members
dot icon23/08/1990
Return made up to 31/03/87; full list of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon25/01/1990
Full accounts made up to 1988-03-31
dot icon25/01/1990
Full accounts made up to 1987-03-31
dot icon09/11/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1986-03-31
dot icon28/04/1989
First gazette
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon23/11/1988
Registered office changed on 23/11/88 from: 1/3 shenley avenue ruislip manor middlesex HA4 6BP HA4 6BP
dot icon19/07/1988
Wd 09/06/88 ad 01/07/86--------- £ si 1@1=1 £ ic 2/3
dot icon22/03/1988
New director appointed
dot icon22/03/1988
Registered office changed on 22/03/88 from: 34 high street warwick
dot icon18/03/1988
Particulars of mortgage/charge
dot icon07/03/1988
Return made up to 05/09/87; full list of members
dot icon04/08/1986
Full accounts made up to 1985-03-31
dot icon09/06/1986
Director resigned
dot icon09/06/1986
Return made up to 02/06/86; full list of members
dot icon09/06/1986
Return made up to 05/03/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£97.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
80.89K
-
0.00
-
-
2022
3
41.03K
-
0.00
97.00
-
2022
3
41.03K
-
0.00
97.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

41.03K £Descended-49.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarina Abi Kaveh
Director
28/10/2019 - 24/08/2023
-
Mirkamali, Haleh
Director
10/04/2005 - 13/01/2017
26
Mirkamali, Haleh
Director
28/10/2019 - 17/05/2023
26
Noorbakhsh, Mehran
Director
08/02/1996 - 10/04/2005
5
Bishop, Simon John
Director
27/03/2008 - 29/04/2008
20

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+
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 CEDARBRANCH LIMITED

CEDARBRANCH LIMITED is an(a) Active company incorporated on 19/08/1983 with the registered office located at 253 Wells Road, Malvern WR14 4JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARBRANCH LIMITED?

toggle

CEDARBRANCH LIMITED is currently Active. It was registered on 19/08/1983 .

Where is CEDARBRANCH LIMITED located?

toggle

CEDARBRANCH LIMITED is registered at 253 Wells Road, Malvern WR14 4JF.

What does CEDARBRANCH LIMITED do?

toggle

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

How many employees does CEDARBRANCH LIMITED have?

toggle

CEDARBRANCH LIMITED had 3 employees in 2022.

What is the latest filing for CEDARBRANCH LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-09 with no updates.