CEDO HOUSEHOLD PRODUCTS LIMITED

CEDO HOUSEHOLD PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCEDO HOUSEHOLD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02595181
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEDO HOUSEHOLD PRODUCTS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is CEDO HOUSEHOLD PRODUCTS LIMITED located?

    Registered Office Address
    Cedo
    Halesfield 11
    TF7 4LZ Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDO HOUSEHOLD PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    P L HOLDINGS LIMITEDJul 23, 1991Jul 23, 1991
    ADVISER (185) LIMITEDMar 25, 1991Mar 25, 1991

    What are the latest accounts for CEDO HOUSEHOLD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CEDO HOUSEHOLD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Helen Catherine Allum as a director on Oct 03, 2019

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Apr 01, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 07, 2018

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account. 06/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 05, 2018

    • Capital: GBP 6,582,757
    3 pagesSH01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Mrs Helen Catherine Allum on Nov 20, 2017

    2 pagesCH01

    Director's details changed for Mr Andrzej Rafal Ostrowski on Dec 12, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Helen Catherine Allum as a director on Oct 03, 2016

    2 pagesAP01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 6,051,757
    SH01

    Termination of appointment of David James Pearce as a director on Feb 19, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 6,051,757
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Who are the officers of CEDO HOUSEHOLD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSTROWSKI, Andrzej Rafal
    Halesfield 11
    TF7 4LZ Telford
    Cedo
    Shropshire
    United Kingdom
    Director
    Halesfield 11
    TF7 4LZ Telford
    Cedo
    Shropshire
    United Kingdom
    United KingdomBritish195252290003
    FERGUSON, Donald Alexander Hall
    54 Greenway
    Southgate
    N14 6NS London
    Secretary
    54 Greenway
    Southgate
    N14 6NS London
    British65742890001
    MURRAY, Sylvia Joan
    45 Newlands Road
    IG8 0RS Woodford Green
    Essex
    Secretary
    45 Newlands Road
    IG8 0RS Woodford Green
    Essex
    British58353930001
    OSTROWSKI, Andrzej Rafal
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    Secretary
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    Polish130241980001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001
    ALLUM, Helen Catherine
    Halesfield 11
    TF7 4LZ Telford
    Cedo
    Shropshire
    Director
    Halesfield 11
    TF7 4LZ Telford
    Cedo
    Shropshire
    United KingdomBritish80472920003
    BURLEY, Jeremiah
    Maryfield High Street
    Taplow
    SL6 0EX Maidenhead
    Berkshire
    Director
    Maryfield High Street
    Taplow
    SL6 0EX Maidenhead
    Berkshire
    British29315500001
    BUTT, Stephen Andrew
    Lacon Crest Lacon Street
    Prees
    SY13 2EP Whitchurch
    Shropshire
    Director
    Lacon Crest Lacon Street
    Prees
    SY13 2EP Whitchurch
    Shropshire
    British24813290002
    CASWELL, Christopher John
    4 The Dovecotes
    B75 5DN Sutton Coldfield
    West Midlands
    Director
    4 The Dovecotes
    B75 5DN Sutton Coldfield
    West Midlands
    British85349980001
    CLAUSEN-BRUUN, Soren
    8 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Director
    8 Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    United KingdomDanish24813300004
    FERGUSON, Donald Alexander Hall
    67 New Road
    AL6 0AL Welwyn
    Hertfordshire
    Director
    67 New Road
    AL6 0AL Welwyn
    Hertfordshire
    EnglandBritish65742890002
    FERGUSON, Donald Alexander Hall
    54 Greenway
    Southgate
    N14 6NS London
    Director
    54 Greenway
    Southgate
    N14 6NS London
    British65742890001
    GOESEKE, Christian, Dr
    Bregenzer Str 3
    FOREIGN Berlin
    10707
    Germany
    Director
    Bregenzer Str 3
    FOREIGN Berlin
    10707
    Germany
    GermanyGerman277601760001
    HOEM, Bjorn Arild
    Kraden Puhl 68
    Leichlingen
    D42799
    Director
    Kraden Puhl 68
    Leichlingen
    D42799
    German94300520001
    HOEM, Bjorn Arild
    30 Upland Drive
    Brookmans Park
    AL9 6PT Hatfield
    Hertfordshire
    Director
    30 Upland Drive
    Brookmans Park
    AL9 6PT Hatfield
    Hertfordshire
    German13653590002
    HOHMANN, Helmut Wilhelm Oswald, Dr
    Elmstein
    Helmbach 16
    Helmbach 16
    Germany
    Director
    Elmstein
    Helmbach 16
    Helmbach 16
    Germany
    German71899360001
    HUMPHREYS, Peter
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    Director
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    WalesBritish159765430001
    JAKEMAN, Arthur Leslie
    Garnhill Sandford Avenue
    SY6 7AE Church Stretton
    Salop
    Director
    Garnhill Sandford Avenue
    SY6 7AE Church Stretton
    Salop
    British6844230001
    JAMIESON, Alan Rae Dalziel
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    Director
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    EnglandBritish31138330004
    LANGAN, James Anthony
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    Director
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    United KingdomBritish161934440001
    MCCOMASKY, James Anthony
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    Director
    Halesfield 11
    Telford
    TF7 4LZ Shropshire
    EnglandBritish148271070001
    MORGAN, Jonathan Windsor
    51 Castelnau
    Barnes
    SW13 9RT London
    Director
    51 Castelnau
    Barnes
    SW13 9RT London
    British10387190002
    NAKHLA, Karim Paul
    Swan Hill Court House
    Swan Hill
    SY1 1NP Shrewsbury
    Director
    Swan Hill Court House
    Swan Hill
    SY1 1NP Shrewsbury
    EnglandBritish6844240002
    OSTROWSKI, Andrzej Rafal
    Kyffhauserstrasse
    Monchengladbach
    27/2
    Director
    Kyffhauserstrasse
    Monchengladbach
    27/2
    GermanyPolish130241980001
    PEARCE, David James
    Halesfield 11
    TF7 4LZ Telford
    Cedo
    Shropshire
    United Kingdom
    Director
    Halesfield 11
    TF7 4LZ Telford
    Cedo
    Shropshire
    United Kingdom
    Great BritainBritish146723580001
    TROMEL, Frank, Dr
    Gunther-Quandt-Haus
    Seedamnweg 55
    61352 Bad Homburg
    Germany
    Director
    Gunther-Quandt-Haus
    Seedamnweg 55
    61352 Bad Homburg
    Germany
    German48305810001
    TURNER, Matthew Charles
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    Director
    Springfield Hall
    Star Lane Knowl Hill
    RG10 9UR Reading
    Berkshire
    United KingdomBritish115927000001
    WAGNER, Antonius Hugo, Dr
    Pater Dietrich Ring 34
    46286 Dorsten Rhade
    Germany
    Director
    Pater Dietrich Ring 34
    46286 Dorsten Rhade
    Germany
    German82010470001
    WILKENS, Michael Diederich
    Am Amburger Berg 4
    D61350 Bad Homburg
    Germany
    Director
    Am Amburger Berg 4
    D61350 Bad Homburg
    Germany
    German48455880001
    WINTER, Berndt Michael
    Mariannenweg 12
    D-61348 Bad Homburg Vdh
    FOREIGN Germany
    Director
    Mariannenweg 12
    D-61348 Bad Homburg Vdh
    FOREIGN Germany
    German64461820001
    WOOD, William Brian
    5 Bowood Drive
    Tettehall
    WV6 9AW Wolverhampton
    West Midlands
    Director
    5 Bowood Drive
    Tettehall
    WV6 9AW Wolverhampton
    West Midlands
    British79645330001
    ZAPKA-VOLKMANN, Heike-Anja
    Martinstrasse 14
    Wiesbaden
    65189
    Germany
    Director
    Martinstrasse 14
    Wiesbaden
    65189
    Germany
    German93015070001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    What are the latest statements on persons with significant control for CEDO HOUSEHOLD PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CEDO HOUSEHOLD PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jan 31, 2013
    Delivered On Feb 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    Non-receivables accession deed
    Created On Sep 16, 2009
    Delivered On Sep 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its property assets and undertaking on the terms set out in clauses 3 (grant of security), 4 (fixed security) and 5 (floating charge) see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited (The Security Agent)
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 24, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jun 27, 1991Registration of a charge
    • Jul 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of off set
    Created On Jun 14, 1991
    Delivered On Jun 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of advisor (185) limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 20, 1991Registration of a charge
    • Jul 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1991
    Delivered On Jun 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 1991Registration of a charge
    • Oct 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0