CEFN COED MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEFN COED MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04735362

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Biocatalysts Limited Unit 1 Cefn Coed, Parc Nantgarw, Cardiff CF15 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon05/02/2026
Appointment of Mr Andrew James Ellis as a director on 2026-01-26
dot icon04/02/2026
Cessation of Roderick Clive Sears-Black as a person with significant control on 2024-12-31
dot icon29/01/2026
Termination of appointment of Katy Rae Penny as a director on 2026-01-27
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/03/2025
Termination of appointment of Steven Borley as a director on 2025-03-25
dot icon20/03/2025
Notification of B.R.A.I.N. Biotechnology Research and Information Network Uk 2 Ltd as a person with significant control on 2023-09-28
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2025
Appointment of Ms Katy Rae Penny as a director on 2025-01-08
dot icon09/01/2025
Termination of appointment of Roderick Clive Sears-Black as a director on 2024-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/02/2024
Appointment of Mrs Joanne Elizabeth Way as a director on 2024-01-19
dot icon29/01/2024
Termination of appointment of Rhian Lynn Jones as a director on 2024-01-19
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/08/2022
Notification of Roderick Clive Sears-Black as a person with significant control on 2022-08-25
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon23/03/2022
Appointment of Mr Roderick Clive Sears-Black as a director on 2022-03-21
dot icon23/03/2022
Cessation of Craig Stephen Phillips as a person with significant control on 2022-03-21
dot icon23/03/2022
Termination of appointment of Craig Stephen Phillips as a director on 2022-03-21
dot icon02/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon31/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon29/03/2019
Notification of Craig Stephen Phillips as a person with significant control on 2019-01-01
dot icon29/03/2019
Appointment of Mr Craig Stephen Phillips as a director on 2019-01-01
dot icon29/03/2019
Appointment of Mrs Rhian Lynn Jones as a director on 2018-10-01
dot icon29/03/2019
Cessation of Stuart Ian West as a person with significant control on 2018-12-31
dot icon29/03/2019
Termination of appointment of Stuart Ian West as a director on 2018-12-31
dot icon29/03/2019
Termination of appointment of Barry John Gallagher as a director on 2018-09-30
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon21/04/2009
Return made up to 15/04/09; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from c/o 7SIDE secretarial LTD 14-18 city road cardiff CF24 3DL
dot icon03/09/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon02/07/2008
Return made up to 15/04/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-04-30
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Registered office changed on 10/10/07 from: c/o biocatalysts LTD cefn coed parc nantgarw mid glamorgan CF15 7QQ
dot icon26/07/2007
Return made up to 15/04/07; full list of members
dot icon12/06/2007
Accounts for a dormant company made up to 2006-04-30
dot icon28/06/2006
Return made up to 15/04/06; full list of members
dot icon31/05/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon21/03/2006
Registered office changed on 21/03/06 from: charnwood house ocean way cardiff CF24 5TE
dot icon15/03/2006
Ad 05/02/06--------- £ si [email protected]=34 £ ic 57/91
dot icon16/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon31/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon10/05/2005
Return made up to 15/04/05; full list of members
dot icon14/02/2005
Ad 25/01/05--------- £ si [email protected]=22 £ ic 2/24
dot icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon03/02/2005
Ad 18/02/04--------- £ si [email protected]
dot icon03/02/2005
Ad 04/09/03--------- £ si [email protected]
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New secretary appointed
dot icon24/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon17/05/2004
Return made up to 15/04/04; full list of members
dot icon09/08/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Registered office changed on 08/07/03 from: haywood house dumfries place cardiff CF10 3GA
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed
dot icon02/07/2003
Certificate of change of name
dot icon15/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borley, Steven
Director
15/09/2004 - 25/03/2025
52
Sears-Black, Roderick Clive
Director
21/03/2022 - 31/12/2024
11
Jones, Rhian Lynn
Director
01/10/2018 - 19/01/2024
1
Way, Joanne Elizabeth
Director
19/01/2024 - Present
-
Ellis, Andrew James
Director
26/01/2026 - Present
1

Persons with Significant Control

5
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 CEFN COED MANAGEMENT LIMITED

CEFN COED MANAGEMENT LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at C/O Biocatalysts Limited Unit 1 Cefn Coed, Parc Nantgarw, Cardiff CF15 7QQ. 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 CEFN COED MANAGEMENT LIMITED?

toggle

CEFN COED MANAGEMENT LIMITED is currently Active. It was registered on 15/04/2003 .

Where is CEFN COED MANAGEMENT LIMITED located?

toggle

CEFN COED MANAGEMENT LIMITED is registered at C/O Biocatalysts Limited Unit 1 Cefn Coed, Parc Nantgarw, Cardiff CF15 7QQ.

What does CEFN COED MANAGEMENT LIMITED do?

toggle

CEFN COED MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CEFN COED MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with no updates.