CEDARWOOD FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

CEDARWOOD FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02194725

Incorporation date

17/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead NE11 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1987)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2025-01-30
dot icon25/04/2025
Termination of appointment of David Benjamin as a director on 2025-02-28
dot icon25/04/2025
Termination of appointment of Pamela Birtle as a director on 2025-01-31
dot icon13/01/2025
Current accounting period extended from 2024-07-30 to 2025-01-30
dot icon11/12/2024
Termination of appointment of Glen Macknight as a director on 2024-09-26
dot icon11/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon04/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon19/09/2023
Termination of appointment of Matthew Steel as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of Thomas Orme as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of Michael Brown as a director on 2023-09-18
dot icon16/08/2023
Director's details changed for Mr David Edward Gordon Stretton-Downes on 2023-08-01
dot icon21/06/2023
Appointment of Mr Thomas Orme as a director on 2023-06-19
dot icon13/06/2023
Termination of appointment of Diana Faid as a director on 2023-03-30
dot icon13/06/2023
Appointment of Mr Michael Brown as a director on 2023-06-01
dot icon13/06/2023
Appointment of Mrs Pamela Birtle as a director on 2023-06-01
dot icon26/05/2023
Total exemption full accounts made up to 2022-07-30
dot icon21/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon09/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon03/10/2022
Appointment of Mr Richard Arthur Seymour Pattisson as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Karen Ann Todd as a director on 2022-10-01
dot icon24/08/2022
Appointment of Ms Vivienne Neville as a director on 2022-08-01
dot icon23/08/2022
Appointment of Ms Diana Faid as a director on 2022-08-01
dot icon23/08/2022
Appointment of Mr David Benjamin as a director on 2022-08-01
dot icon23/08/2022
Appointment of Mr Matthew Steel as a director on 2022-08-01
dot icon23/08/2022
Termination of appointment of Adrian Charles Hancock as a director on 2022-08-01
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon23/08/2021
Termination of appointment of Dennis Philip as a director on 2021-08-10
dot icon01/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/04/2021
Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2021-04-02
dot icon30/03/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon17/11/2020
Appointment of Mrs Karen Ann Todd as a director on 2020-11-17
dot icon12/10/2020
Appointment of Mr David Edward Gordon Stretton-Downes as a director on 2020-10-01
dot icon26/08/2020
Termination of appointment of Glenn Jones as a director on 2020-03-26
dot icon27/02/2020
Termination of appointment of Matthew Camp as a director on 2020-02-27
dot icon31/01/2020
Appointment of Mr Dennis Philip as a director on 2020-01-27
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Register inspection address has been changed from 13 Yarm Road Stockton-on-Tees TS18 3NJ England to 12 the Vale Stockton-on-Tees TS19 0XL
dot icon31/01/2020
Register(s) moved to registered inspection location 12 the Vale Stockton-on-Tees TS19 0XL
dot icon31/01/2020
Registered office address changed from 12 the Vale Stockton-on-Tees TS19 0XL England to Portland House Belmont Business Park Durham DH1 1TW on 2020-01-31
dot icon31/01/2020
Appointment of Mr Glen Macknight as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Glenn Jones as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Adrian Charles Hancock as a director on 2020-01-27
dot icon31/01/2020
Termination of appointment of Pete James Spence as a director on 2020-01-27
dot icon31/01/2020
Termination of appointment of Rachael Ezra as a director on 2020-01-27
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-07-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-07-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/10/2017
Register inspection address has been changed to 13 Yarm Road Stockton-on-Tees TS18 3NJ
dot icon03/10/2017
Resolutions
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon29/04/2017
Termination of appointment of Carolyn Ryder as a director on 2017-04-29
dot icon30/03/2017
Director's details changed for Mrs Rachael Ezra on 2017-03-29
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Termination of appointment of John William Hawksworth as a director on 2016-12-20
dot icon30/12/2016
Termination of appointment of Mike Taylor as a director on 2016-12-20
dot icon04/12/2016
Previous accounting period extended from 2016-03-31 to 2016-07-31
dot icon04/12/2016
Registered office address changed from 355 Norton Road Stockton-on-Tees Cleveland TS20 2PH to 12 the Vale Stockton-on-Tees TS19 0XL on 2016-12-04
dot icon04/12/2016
Appointment of Mr Matthew Camp as a director on 2016-12-01
dot icon04/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 no member list
dot icon27/01/2015
Annual return made up to 2014-12-31 no member list
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 no member list
dot icon27/01/2014
Termination of appointment of Fiona Toop as a director
dot icon27/01/2014
Appointment of Mr Mike Taylor as a director
dot icon27/01/2014
Appointment of Mrs Rachael Ezra as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-31 no member list
dot icon30/12/2012
Termination of appointment of David Dixon as a secretary
dot icon30/12/2012
Termination of appointment of David Dixon as a director
dot icon30/12/2012
Registered office address changed from 14 Langthorne Grove, Hartburn Stockton-on-Tees Cleveland TS18 5PH on 2012-12-30
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-31 no member list
dot icon30/01/2012
Director's details changed for Mrs Fiona Toop on 2011-07-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Appointment of Mr Peter Spence as a director
dot icon30/12/2011
Appointment of Mrs Carolyn Ryder as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 no member list
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 no member list
dot icon27/01/2010
Director's details changed for David Arthur Dixon on 2010-01-26
dot icon27/01/2010
Director's details changed for John Hawksworth on 2010-01-26
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Annual return made up to 31/12/08
dot icon25/01/2008
Annual return made up to 31/12/07
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Annual return made up to 31/12/06
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Location of debenture register
dot icon09/01/2007
Location of register of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: 1 winchester close great lumley chester le street co. Durham, DH3 4LF
dot icon09/01/2007
Director resigned
dot icon06/02/2006
Annual return made up to 31/12/05
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
New director appointed
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/02/2005
Annual return made up to 31/12/04
dot icon02/02/2005
New director appointed
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
Annual return made up to 31/12/03
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2003
Annual return made up to 31/12/02
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/12/2001
Annual return made up to 31/12/01
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Annual return made up to 31/12/99
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon13/01/1998
Annual return made up to 31/12/97
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
Amended full accounts made up to 1996-03-31
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Annual return made up to 31/12/96
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Annual return made up to 31/12/95
dot icon16/02/1995
New director appointed
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon01/02/1995
Annual return made up to 31/12/94
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon10/01/1994
Annual return made up to 31/12/93
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Annual return made up to 31/12/92
dot icon11/05/1992
Director resigned
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon04/01/1992
Annual return made up to 31/12/91
dot icon19/04/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Annual return made up to 31/12/90
dot icon09/10/1990
Annual return made up to 31/12/89
dot icon20/07/1990
Annual return made up to 31/03/89
dot icon20/07/1990
Director resigned
dot icon04/05/1990
Director resigned
dot icon04/05/1990
Director resigned
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon05/02/1990
Annual return made up to 31/12/88
dot icon21/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon13/09/1989
Registered office changed on 13/09/89 from: family centre low chare po box 86 chester le street co durham DH3 3QF
dot icon17/11/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camp, Matthew
Director
01/12/2016 - 27/02/2020
4
Hancock, Adrian Charles
Director
27/01/2020 - 01/08/2022
12
Steel, Matthew
Director
01/08/2022 - 18/09/2023
3
Benjamin, David
Director
01/08/2022 - 28/02/2025
-
Faid, Diana
Director
01/08/2022 - 30/03/2023
-

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 CEDARWOOD FESTIVAL LIMITED

CEDARWOOD FESTIVAL LIMITED is an(a) Active company incorporated on 17/11/1987 with the registered office located at A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead NE11 0JQ. 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 CEDARWOOD FESTIVAL LIMITED?

toggle

CEDARWOOD FESTIVAL LIMITED is currently Active. It was registered on 17/11/1987 .

Where is CEDARWOOD FESTIVAL LIMITED located?

toggle

CEDARWOOD FESTIVAL LIMITED is registered at A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead NE11 0JQ.

What does CEDARWOOD FESTIVAL LIMITED do?

toggle

CEDARWOOD FESTIVAL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CEDARWOOD FESTIVAL LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.