CEDARCROFT LIMITED

Register to unlock more data on OkredoRegister

CEDARCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769486

Incorporation date

13/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Southern Avenue, Leominster, Hereford, Herefordshire HR6 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon07/12/2020
Satisfaction of charge 2 in full
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon26/11/2019
Notification of Judith Watts as a person with significant control on 2016-04-06
dot icon18/12/2018
Director's details changed for Mr Colin George Watts on 2018-12-17
dot icon17/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon17/12/2018
Director's details changed for Mrs Judith Watts on 2018-12-17
dot icon17/12/2018
Secretary's details changed for Mrs Judith Watts on 2018-12-17
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon30/11/2017
Director's details changed for Mrs Judith Watts on 2017-11-30
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon25/04/2014
Satisfaction of charge 1 in full
dot icon31/01/2014
Satisfaction of charge 4 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/11/2013
Satisfaction of charge 3 in full
dot icon09/11/2013
Registration of charge 037694860005
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mrs Judith Watts on 2010-12-02
dot icon02/12/2010
Secretary's details changed for Mrs Judith Watts on 2010-12-02
dot icon02/12/2010
Director's details changed for Colin George Watts on 2010-12-02
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Judith Watts on 2009-11-14
dot icon22/07/2009
Director appointed mrs judith watts
dot icon22/07/2009
Ad 22/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 14/11/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 14/11/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 14/11/06; full list of members
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
New secretary appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 14/11/05; full list of members
dot icon12/10/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 14/11/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: hereford house offa street hereford herefordshire HR1 2LL
dot icon27/11/2003
Return made up to 14/11/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 14/11/02; full list of members
dot icon29/11/2001
Return made up to 14/11/01; full list of members
dot icon16/05/2001
Return made up to 13/05/01; full list of members
dot icon10/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Director resigned
dot icon23/03/2001
New secretary appointed
dot icon23/03/2001
New director appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon13/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/05/2000
Return made up to 13/05/00; full list of members
dot icon27/09/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New secretary appointed;new director appointed
dot icon24/09/1999
New director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: room 5 7 leonard street london EC2A 4AQ
dot icon13/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
310.39K
-
0.00
-
-
2022
2
362.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Judith
Director
22/07/2009 - Present
3
Watts, Colin George
Director
24/02/2001 - Present
2

Persons with Significant Control

2
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 CEDARCROFT LIMITED

CEDARCROFT LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at Unit 4 Southern Avenue, Leominster, Hereford, Herefordshire HR6 0QF. 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 CEDARCROFT LIMITED?

toggle

CEDARCROFT LIMITED is currently Active. It was registered on 13/05/1999 .

Where is CEDARCROFT LIMITED located?

toggle

CEDARCROFT LIMITED is registered at Unit 4 Southern Avenue, Leominster, Hereford, Herefordshire HR6 0QF.

What does CEDARCROFT LIMITED do?

toggle

CEDARCROFT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEDARCROFT LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.