CEDESA LIMITED

Register to unlock more data on OkredoRegister

CEDESA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255194

Incorporation date

10/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chater Lea Building, Icknield Way, Letchworth, Hertfordshire SG6 1WTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon04/03/2026
Satisfaction of charge 022551940005 in full
dot icon30/01/2026
Director's details changed for Mr Dariusz Brust on 2026-01-30
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Registration of charge 022551940007, created on 2024-02-12
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Change of details for Cedesa Employees Trustee Limited as a person with significant control on 2020-10-01
dot icon28/12/2022
Termination of appointment of Neil Martin Wildon as a director on 2022-12-28
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Termination of appointment of Mark Andrews as a director on 2021-11-04
dot icon31/12/2021
Second filing of Confirmation Statement dated 2020-10-19
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon26/10/2020
Appointment of Mr Dariusz Brust as a director on 2020-09-30
dot icon26/10/2020
Appointment of Ms Sherelle Anna-Kay Artrey as a director on 2020-09-30
dot icon26/10/2020
Appointment of Mr Mark Andrews as a director on 2020-09-30
dot icon26/10/2020
Notification of Cedesa Employees Trustee Limited as a person with significant control on 2020-09-30
dot icon26/10/2020
Termination of appointment of Norman Hardy Wildon as a director on 2020-09-30
dot icon26/10/2020
Cessation of Neil Martin Wildon as a person with significant control on 2020-09-30
dot icon26/10/2020
Cessation of Norman Hardy Wildon as a person with significant control on 2020-09-30
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon04/09/2020
Termination of appointment of Joanne Mary Pitt as a secretary on 2020-08-31
dot icon04/09/2020
Appointment of Mr John Michael Small as a director on 2020-09-01
dot icon19/05/2020
Termination of appointment of Andrew Ashwell as a director on 2020-05-13
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/04/2019
Appointment of Mr Andrew Ashwell as a director on 2019-04-16
dot icon02/01/2019
Termination of appointment of Craig Dale Robertson as a director on 2018-12-24
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/12/2017
Appointment of Mr Craig Dale Robertson as a director on 2017-03-06
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon04/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/04/2015
Satisfaction of charge 2 in full
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon29/04/2015
Satisfaction of charge 3 in full
dot icon23/04/2015
Registration of charge 022551940006, created on 2015-04-23
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Registration of charge 022551940005
dot icon31/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/10/2013
Registration of charge 022551940004
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Norman Hardy Wildon on 2009-10-01
dot icon31/08/2010
Director's details changed for Neil Martin Wildon on 2009-10-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Joanne Mary Pitt as a secretary
dot icon28/01/2010
Termination of appointment of Brian Nicoll as a secretary
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 31/07/07; full list of members
dot icon12/10/2007
New director appointed
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 31/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon24/09/2003
Return made up to 31/07/03; full list of members
dot icon29/05/2003
Accounts for a small company made up to 2002-12-31
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-12-31
dot icon20/02/2002
Resolutions
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/09/2000
Return made up to 31/07/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
Return made up to 31/07/99; full list of members
dot icon27/08/1999
Director resigned
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Ad 22/12/98--------- £ si 150@1=150 £ ic 100/250
dot icon18/01/1999
Nc inc already adjusted 22/12/98
dot icon18/01/1999
Resolutions
dot icon20/12/1998
Auditor's resignation
dot icon18/09/1998
Return made up to 31/07/98; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
New secretary appointed
dot icon06/08/1997
Return made up to 31/07/97; full list of members
dot icon04/08/1997
New director appointed
dot icon28/04/1997
Accounts for a small company made up to 1996-12-31
dot icon24/01/1997
£ ic 100/50 10/01/97 £ sr 50@1=50
dot icon24/01/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon03/10/1996
Return made up to 09/08/96; change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1995
Return made up to 09/08/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 09/08/94; full list of members
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon30/08/1993
Return made up to 09/08/93; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon17/09/1992
Return made up to 09/08/92; full list of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon15/08/1991
Return made up to 09/08/91; no change of members
dot icon28/07/1991
Accounts for a small company made up to 1990-12-31
dot icon11/02/1991
Return made up to 31/01/91; no change of members
dot icon18/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon03/04/1990
Return made up to 24/11/89; full list of members
dot icon09/02/1990
Accounts for a small company made up to 1989-09-30
dot icon15/01/1990
Ad 09/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1989
Accounting reference date extended from 31/03 to 30/09
dot icon18/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Registered office changed on 13/07/88 from: 11 whitehorse street baldock hertfordshire
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Registered office changed on 08/06/88 from: 80/82 grays inn road london WC1
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
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
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, John Michael
Director
01/09/2020 - Present
5
Wildon, Norman Hardy
Director
10/01/1997 - 30/09/2020
8
Wildon, Neil Martin
Director
04/10/2007 - 28/12/2022
18
Artrey, Sherelle Anna-Kay
Director
30/09/2020 - Present
3
Brust, Dariusz
Director
30/09/2020 - Present
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CEDESA LIMITED

CEDESA LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at Chater Lea Building, Icknield Way, Letchworth, Hertfordshire SG6 1WT. 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 CEDESA LIMITED?

toggle

CEDESA LIMITED is currently Active. It was registered on 10/05/1988 .

Where is CEDESA LIMITED located?

toggle

CEDESA LIMITED is registered at Chater Lea Building, Icknield Way, Letchworth, Hertfordshire SG6 1WT.

What does CEDESA LIMITED do?

toggle

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

What is the latest filing for CEDESA LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 022551940005 in full.