BLACK CEDAR LIMITED
Overview
Company Name | BLACK CEDAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03063577 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACK CEDAR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLACK CEDAR LIMITED located?
Registered Office Address | Ellenborough House Wellington Street GL50 1YD Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACK CEDAR LIMITED?
Company Name | From | Until |
---|---|---|
GFIRST LIMITED | Oct 31, 2012 | Oct 31, 2012 |
GLOUCESTERSHIRE DEVELOPMENT COMPANY LIMITED | Feb 11, 2011 | Feb 11, 2011 |
GLOUCESTERSHIRE DEVELOPMENT AGENCY LIMITED | Jun 01, 1995 | Jun 01, 1995 |
What are the latest accounts for BLACK CEDAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLACK CEDAR LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for BLACK CEDAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Oxstalls Campus Oxstalls Lane Longlevens Gloucester Gloucestershire GL2 9HW to Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on Jan 16, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Appointment of Mr Patrick Albert Forde as a director on Sep 05, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2016 no member list | 3 pages | AR01 | ||||||||||
Appointment of Mr Jonathan Richard Whitbread as a director on Mar 23, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of BLACK CEDAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORDE, Patrick Albert | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | Accountant | 213633330001 | ||||
HILL, Diane Rebecca Wendy | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | None | 161752240001 | ||||
OWEN, David John | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | England | British | Chief Executive | 87286410002 | ||||
WHITBREAD, Jonathan Richard | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | United Kingdom | British | Solicitor | 206066940001 | ||||
BRYANT, Sheila Jane | Secretary | 4 Jenner Close Wanborough SN4 0FA Swindon Wiltshire | British | 76610340002 | ||||||
EVANS, Martin | Secretary | 36 Laurie Crescent Henleaze BS9 4TA Bristol | British | 55863950001 | ||||||
HOWELLS, Nigel | Secretary | Grimbles, Long Mill Lane Crouch, Borough Green TN15 8QB Sevenoaks Kent | British | 63690490002 | ||||||
IRVINE, George David | Secretary | 6 Westbrook Park Weston BA1 4DP Bath Avon | British | 26995570002 | ||||||
REEVES, Susan | Secretary | The Walled Garden Britannia Way, Woodmancote GL52 9QW Cheltenham | British | 64038600002 | ||||||
TURPIN, Alan Robert | Secretary | Twigworth Court Business Centre Tewkesbury Road Twigworth GL2 9PG Gloucester Unit 3 United Kingdom | British | 130755870001 | ||||||
ABBOTT, Clive | Director | Vineyards Farm Claverton BA2 7BE Bath Avon | British | Chief Executive Cotswold D.C. | 54354380001 | |||||
BAILEY, Pauline | Director | Norton House 9 Norton Ridge GL6 0TN Nailsworth Gloucestershire | British | Executive Director | 115515730001 | |||||
BAYLEY, Janet | Director | 3 The Common Siddington GL7 6EY Cirencester Gloucestershire | British | Company Secretary | 61119780001 | |||||
BOYLE, Samuel Gerald | Director | 8 Ellesmere Grove The Park GL50 2QQ Cheltenham Gloucestershire | British | Consultant | 9310350005 | |||||
BROOKE, Patrick Thomas Joseph | Director | 130 Albert Road Pitville GL52 3JF Cheltenham Gloucestershire | England | British | Accountant | 97319870001 | ||||
BROWN, Robert David | Director | Old Oak Cottage Chedworth GL54 4AS Cheltenham Gloucestershire | British | Export Promoter | 46094080001 | |||||
BUNGARD, Peter David | Director | 1 Morelands Grove GL1 5LR Gloucester Gloucestershire | United Kingdom | British | Civil Servant | 75763210001 | ||||
CALWAY, Mark, Councillor | Director | The Flat Station Road Garage Station Road Bishops Cleeve GL52 4HL Cheltenham Gloucestershire | British | Sales Administrator Exports | 72534630001 | |||||
CAVES, Ian Bevan Tailby | Director | 15 Priors Court Back Of Avon GL20 5US Tewkesbury Gloucestershire | British | College Principal | 46093850002 | |||||
COOPER, Roman Michael | Director | Oxstalls Lane Longlevens GL2 9HW Gloucester Oxstalls Campus Gloucestershire England | England | British | Director Of A Security Co | 9655060005 | ||||
CRIPPS, John William Watkin | Director | Whitecote Branch Road The Reddings GL51 6RP Cheltenham Glos | United Kingdom | British | Chief Executive | 24679510001 | ||||
CROUCH, Roger | Director | 1 Manor Fields Gretton GL54 5EA Cheltenham Gloucestershire | British | Executive Director Lsc | 77992750001 | |||||
CROWTHER, Bill, Councillor | Director | 1 Marefield Close GL4 3TU Gloucester Gloucestershire | British | Retired | 91960050001 | |||||
DAVIES, Derek Malcolm Mansel | Director | 12 Woodleigh Field GL2 8LP Highnam Gloucestershire | British | Director | 48456530001 | |||||
DENNIS, Colin, Professor | Director | Campden & Chorleywood Food Research Association GL55 6LD Chipping Campden Gloucestershire | United Kingdom | British | Director General | 75707940002 | ||||
EVANS, William Thomas | Director | Hilldene High Street Clearwell GL16 8JS Coleford Gloucestershire | British | Aeeu District Secretary | 45872570001 | |||||
FELLOWS, Charles | Director | Anthony Court Randalls Green GL6 8NG Chalford Hill 3 Gloucestershire | Uk | British | County Councillor | 103761060001 | ||||
FELLOWS, Charles | Director | 3 Anthony Court GL6 8NG Chalford Hill Gloucestershire | Uk | British | Retired | 103761060001 | ||||
FOYLE, Peter | Director | 5 Newcourt Park Charlton Kings GL53 9AY Cheltenham Gloucestershire | United Kingdom | British | Chartered Surveyor | 17932730001 | ||||
GARBUTT, Graham Bernard | Director | Norton House Norton Farm Cottages Wainlode Lane Norton GL2 9LN Gloucester | British | Chief Executive | 45738110001 | |||||
GILLESPIE, Edward William | Director | The Docks GL1 2EH Gloucester 6th Floor Llanthony Warehouse Gloucestershire | England | British | None | 14755190001 | ||||
GOODMAN, John | Director | 6 The Ridings Maisemore GL2 8JD Gloucester Gloucestershire | British | Business Services | 70773390001 | |||||
GRIST, Robin Digby, Major General | Director | Cromwell House Haresfield GL10 3ES Stonehouse Gloucestershire | British | Business Executive | 63258740003 | |||||
HAGG, David John | Director | Ebley Mill Westward Road GL5 4UB Stroud Stroud District Council Gloucestershire | England | British | Chief Executive | 152325030001 | ||||
HAGUE, Marie Catherine | Director | Orchard Cottage The Rampings Longdon GL20 6AL Tewkesbury Gloucestershire | British | Civil Servant | 48456630002 |
What are the latest statements on persons with significant control for BLACK CEDAR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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