CYDEN HOMES LIMITED

Register to unlock more data on OkredoRegister

CYDEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00733540

Incorporation date

27/08/1962

Size

Full

Contacts

Registered address

Registered address

Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire DN37 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1962)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon02/03/2026
Director's details changed for Stuart Hockney on 2026-02-25
dot icon02/03/2026
Director's details changed for Mr Simon James Capps on 2026-02-21
dot icon02/03/2026
Director's details changed for Stuart Hockney on 2026-02-21
dot icon26/02/2026
Cessation of Jacqueline Diana Dyson as a person with significant control on 2025-04-19
dot icon26/02/2026
Notification of a person with significant control statement
dot icon08/07/2025
Full accounts made up to 2024-10-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon07/08/2024
Registration of charge 007335400064, created on 2024-08-01
dot icon05/08/2024
Registration of charge 007335400063, created on 2024-07-25
dot icon30/07/2024
Appointment of Mrs Lara Helen Edwards as a director on 2024-07-11
dot icon30/07/2024
Appointment of Mrs Nicola Louise Marshall as a director on 2024-07-11
dot icon30/07/2024
Full accounts made up to 2023-10-31
dot icon07/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon08/11/2023
Appointment of Mr Jonathan Mark Warburton as a director on 2023-10-18
dot icon28/07/2023
Full accounts made up to 2022-10-31
dot icon24/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon27/07/2022
Full accounts made up to 2021-10-31
dot icon30/05/2022
Termination of appointment of Geoffrey Frederick Dyson as a director on 2021-08-13
dot icon14/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon04/08/2021
Full accounts made up to 2020-10-31
dot icon26/03/2021
Change of details for Mrs Jacqueline Diana Dyson as a person with significant control on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr Andrew Burling on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr James Lars Hagerup on 2021-03-25
dot icon26/03/2021
Change of details for Mr Geoffrey Frederick Dyson as a person with significant control on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr Geoffrey Frederick Dyson on 2021-03-25
dot icon26/03/2021
Director's details changed for Mr Simon Geoffrey Dyson on 2021-03-25
dot icon25/03/2021
Registered office address changed from Manor Farm Offices Laceby Grimsby N E Lincolnshire DN37 7EA to Unit 1 Laceby Business Park Laceby Grimsby N E Lincolnshire DN37 7DP on 2021-03-25
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon05/01/2021
Satisfaction of charge 007335400061 in full
dot icon11/08/2020
Full accounts made up to 2019-10-31
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon13/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon04/02/2020
Appointment of Mr James Lars Hagerup as a director on 2019-11-01
dot icon16/01/2020
Director's details changed for Mr Simon Geoffrey Dyson on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Geoffrey Frederick Dyson on 2020-01-16
dot icon16/01/2020
Change of details for Mrs Jacqueline Diana Dyson as a person with significant control on 2020-01-16
dot icon16/01/2020
Secretary's details changed for Sarah Powton on 2020-01-16
dot icon06/08/2019
Full accounts made up to 2018-10-31
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon16/01/2019
Termination of appointment of David Edward Logan as a director on 2019-01-09
dot icon16/01/2019
Termination of appointment of Peter Lucien Bond as a director on 2018-05-04
dot icon22/06/2018
Full accounts made up to 2017-10-31
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon23/02/2018
Change of details for Mrs Jacqueline Diana Dyson as a person with significant control on 2017-08-10
dot icon23/02/2018
Director's details changed for Mr Simon Geoffrey Dyson on 2017-08-10
dot icon23/02/2018
Notification of Jacqueline Diana Dyson as a person with significant control on 2016-04-06
dot icon23/02/2018
Director's details changed for Mr Geoffrey Frederick Dyson on 2017-08-10
dot icon23/02/2018
Change of details for Mr Geoffrey Frederick Dyson as a person with significant control on 2017-08-10
dot icon23/02/2018
Notification of Geoffrey Frederick Dyson as a person with significant control on 2016-04-06
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-06-02
dot icon21/09/2017
Registration of charge 007335400062, created on 2017-09-18
dot icon13/07/2017
Full accounts made up to 2016-10-31
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/12/2016
Registration of charge 007335400061, created on 2016-12-22
dot icon07/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon14/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon18/02/2016
Cancellation of shares. Statement of capital on 2016-01-14
dot icon18/02/2016
Purchase of own shares.
dot icon23/10/2015
Appointment of Andrew Burling as a director on 2015-08-03
dot icon13/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/02/2015
Registration of charge 007335400060, created on 2015-01-16
dot icon09/10/2014
Cancellation of shares. Statement of capital on 2014-09-23
dot icon09/10/2014
Purchase of own shares.
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon24/02/2014
Accounts for a medium company made up to 2013-10-31
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/02/2013
Accounts for a medium company made up to 2012-10-31
dot icon09/01/2013
Director's details changed for Mr Simon Geoffrey Dyson on 2012-07-18
dot icon09/01/2013
Director's details changed for Mr Simon James Capps on 2012-11-22
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon29/02/2012
Annual return made up to 2012-02-26
dot icon20/02/2012
Accounts for a medium company made up to 2011-10-31
dot icon17/11/2011
Appointment of Peter Lucien Bond as a director
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 59
dot icon30/09/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/03/2011
Accounts for a small company made up to 2010-10-31
dot icon07/03/2011
Appointment of Stuart Hockney as a director
dot icon01/12/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon22/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/02/2010
Statement of capital following an allotment of shares on 2009-10-31
dot icon23/02/2010
Accounts for a small company made up to 2009-10-31
dot icon13/11/2009
Memorandum and Articles of Association
dot icon12/11/2009
Sub-division of shares on 2009-11-01
dot icon12/11/2009
Appointment of David Edward Logan as a director
dot icon12/11/2009
Appointment of Mr Simon Geoffrey Dyson as a director
dot icon12/11/2009
Appointment of Mr Simon James Capps as a director
dot icon08/11/2009
Certificate of change of name
dot icon08/11/2009
Change of name notice
dot icon25/03/2009
Registered office changed on 25/03/2009 from burlington house 28 dudley street grimsby n e lincolnshire DN31 2AB
dot icon23/03/2009
Accounts for a small company made up to 2008-10-31
dot icon23/03/2009
Return made up to 26/02/09; no change of members
dot icon23/03/2009
Secretary's change of particulars / sarah powton / 26/02/2009
dot icon22/05/2008
Return made up to 26/02/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/04/2007
Return made up to 26/02/07; full list of members
dot icon21/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon08/11/2006
Nc inc already adjusted 17/10/06
dot icon08/11/2006
Resolutions
dot icon15/08/2006
Full accounts made up to 2005-10-31
dot icon24/07/2006
Certificate of change of name
dot icon13/03/2006
Return made up to 26/02/06; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: 231/233 heneage road grimsby north east lincolnshire DN32 9JE
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Full accounts made up to 2004-10-31
dot icon01/03/2005
Return made up to 26/02/05; full list of members
dot icon20/08/2004
Full accounts made up to 2003-10-31
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
Full accounts made up to 2002-10-31
dot icon13/03/2003
Return made up to 26/02/03; full list of members
dot icon13/08/2002
Full accounts made up to 2001-10-31
dot icon14/03/2002
Return made up to 26/02/02; full list of members
dot icon31/07/2001
Full accounts made up to 2000-10-31
dot icon08/03/2001
Return made up to 26/02/01; full list of members
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon16/03/2000
Return made up to 26/02/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-10-31
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
Secretary resigned;director resigned
dot icon17/03/1999
Return made up to 26/02/99; no change of members
dot icon21/01/1999
Full accounts made up to 1998-10-31
dot icon08/07/1998
Accounts for a small company made up to 1997-10-31
dot icon25/03/1998
Return made up to 26/02/98; full list of members
dot icon02/11/1997
Director resigned
dot icon26/07/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
Return made up to 26/02/97; no change of members
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Accounts for a small company made up to 1996-10-31
dot icon18/01/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon03/07/1996
Declaration of satisfaction of mortgage/charge
dot icon03/07/1996
Declaration of satisfaction of mortgage/charge
dot icon28/06/1996
Declaration of satisfaction of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Return made up to 26/02/96; full list of members
dot icon01/02/1996
Director resigned
dot icon25/01/1996
Accounts for a small company made up to 1995-10-31
dot icon21/12/1995
Particulars of mortgage/charge
dot icon14/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon28/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon11/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Return made up to 26/02/95; change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-10-31
dot icon20/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/11/1994
Declaration of satisfaction of mortgage/charge
dot icon19/11/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon23/06/1994
Particulars of mortgage/charge
dot icon25/05/1994
Particulars of mortgage/charge
dot icon25/05/1994
Particulars of mortgage/charge
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon19/04/1994
Declaration of satisfaction of mortgage/charge
dot icon12/03/1994
Declaration of satisfaction of mortgage/charge
dot icon07/03/1994
Return made up to 26/02/94; change of members
dot icon20/02/1994
Accounts for a small company made up to 1993-10-31
dot icon25/01/1994
Particulars of mortgage/charge
dot icon25/01/1994
Particulars of mortgage/charge
dot icon17/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Particulars of mortgage/charge
dot icon06/11/1993
Particulars of mortgage/charge
dot icon24/06/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
Return made up to 26/02/93; full list of members
dot icon24/02/1993
Ad 27/01/93--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon31/01/1993
New director appointed
dot icon21/01/1993
Resolutions
dot icon21/01/1993
£ nc 5000/100000 21/12/92
dot icon21/01/1993
Memorandum and Articles of Association
dot icon20/01/1993
Registered office changed on 20/01/93 from: hartley street boston lincolnshire PE21 9BT
dot icon11/01/1993
Certificate of change of name
dot icon11/01/1993
Certificate of change of name
dot icon08/09/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Return made up to 26/02/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-10-31
dot icon02/02/1992
Director resigned
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon10/10/1991
Particulars of mortgage/charge
dot icon28/04/1991
Director's particulars changed
dot icon03/04/1991
Full accounts made up to 1990-10-31
dot icon03/04/1991
Return made up to 26/02/91; no change of members
dot icon04/01/1991
Director resigned
dot icon04/01/1991
Secretary resigned;new secretary appointed
dot icon04/01/1991
New director appointed
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
New director appointed
dot icon22/03/1990
New director appointed
dot icon22/03/1990
New director appointed
dot icon22/03/1990
Full accounts made up to 1989-10-31
dot icon22/03/1990
Return made up to 28/02/90; full list of members
dot icon17/03/1990
Declaration of satisfaction of mortgage/charge
dot icon07/12/1989
Director resigned
dot icon14/11/1989
Declaration of mortgage charge released/ceased
dot icon07/11/1989
Declaration of satisfaction of mortgage/charge
dot icon30/10/1989
Declaration of satisfaction of mortgage/charge
dot icon21/10/1989
Declaration of satisfaction of mortgage/charge
dot icon14/07/1989
Secretary resigned;new secretary appointed
dot icon14/07/1989
Registered office changed on 14/07/89 from: 231-233 heneage road grimsby south humberside DN32 9JE
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Particulars of mortgage/charge
dot icon02/05/1989
Particulars of mortgage/charge
dot icon02/05/1989
Particulars of mortgage/charge
dot icon27/04/1989
Declaration of satisfaction of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Accounts for a small company made up to 1988-10-31
dot icon04/04/1989
Return made up to 09/02/89; full list of members
dot icon23/02/1989
New director appointed
dot icon14/10/1988
Accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 25/08/88; full list of members
dot icon13/10/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon16/06/1988
Memorandum and Articles of Association
dot icon31/05/1988
Resolutions
dot icon29/03/1988
Declaration of satisfaction of mortgage/charge
dot icon29/03/1988
Declaration of satisfaction of mortgage/charge
dot icon29/03/1988
Declaration of satisfaction of mortgage/charge
dot icon29/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/02/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon28/09/1987
Certificate of change of name
dot icon28/09/1987
Secretary resigned;new secretary appointed
dot icon28/09/1987
Director resigned;new director appointed
dot icon28/09/1987
Certificate of change of name
dot icon01/09/1987
Registered office changed on 01/09/87 from: station road sutton-on-sea lincolnshire
dot icon18/08/1987
Particulars of mortgage/charge
dot icon10/08/1987
Accounts for a small company made up to 1987-03-31
dot icon10/08/1987
Return made up to 17/07/87; full list of members
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon30/07/1986
Accounts for a small company made up to 1986-03-31
dot icon30/07/1986
Return made up to 19/06/86; full list of members
dot icon27/08/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, Jonathan Mark
Director
18/10/2023 - Present
46
Marshall, Nicola Louise
Director
11/07/2024 - Present
3
Mr Simon Geoffrey Dyson
Director
01/11/2009 - Present
13
Hagerup, James Lars
Director
01/11/2019 - Present
1
Capps, Simon James
Director
01/11/2009 - Present
23

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CYDEN HOMES LIMITED

CYDEN HOMES LIMITED is an(a) Active company incorporated on 27/08/1962 with the registered office located at Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire DN37 7DP. There are currently 8 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 CYDEN HOMES LIMITED?

toggle

CYDEN HOMES LIMITED is currently Active. It was registered on 27/08/1962 .

Where is CYDEN HOMES LIMITED located?

toggle

CYDEN HOMES LIMITED is registered at Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire DN37 7DP.

What does CYDEN HOMES LIMITED do?

toggle

CYDEN HOMES 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 CYDEN HOMES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with updates.