CEDAR CWMBRAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEDAR CWMBRAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05504709
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CEDAR CWMBRAN LIMITED?

    • Development of building projects (41100) / Construction

    Where is CEDAR CWMBRAN LIMITED located?

    Registered Office Address
    4 Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDAR CWMBRAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION RICHARDSON CWMBRAN LIMITEDJul 11, 2005Jul 11, 2005

    What are the latest accounts for CEDAR CWMBRAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CEDAR CWMBRAN LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for CEDAR CWMBRAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Roxana Willis as a director on Jul 03, 2025

    2 pagesAP01

    Termination of appointment of Ken Bate as a director on Jul 03, 2025

    1 pagesTM01

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Change of details for Ontario Ventures Limited as a person with significant control on Jun 10, 2019

    2 pagesPSC05

    Cessation of Ontario Ventures Ltd as a person with significant control on Jun 10, 2019

    1 pagesPSC07

    Notification of Ontario Ventures Ltd as a person with significant control on Jun 10, 2019

    1 pagesPSC02

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Martyn Ford Richardson as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Lee Scott Richardson as a director on Feb 04, 2020

    1 pagesTM01

    Appointment of Mr Ken Bate as a director on Feb 04, 2020

    2 pagesAP01

    Appointment of Mr Simon Eastwood as a director on Feb 04, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 23, 2019 with updates

    4 pagesCS01

    Cessation of Cedar 2019 Limited as a person with significant control on Jun 10, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    Who are the officers of CEDAR CWMBRAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTWOOD, Simon
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    Director
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    EnglandBritishChartered Surveyor266985450001
    WILLIS, Roxana
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    Director
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    EnglandBritishCompany Director299555790002
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181680001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    BATE, Ken
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    Director
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    EnglandBritishCompany Director251937090001
    EASTWOOD, Simon Paul
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishChartered Surveyor35184590004
    GEORGE, Timothy Francis
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    Director
    Blackbarn House Main Street
    Bishampton
    WR10 2NH Pershore
    Worcestershire
    EnglandBritishChartered Secretary24075160004
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    BritishFinance Director67125270002
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    MILLS, Lee James
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    Director
    4 Kings Court
    CM23 2AA Bishops Stortford
    Hertfordshire
    United KingdomBritishAccountant53951880001
    RICHARDSON, Lee Scott
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishDirector66581210001
    RICHARDSON, Martyn Ford
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishDirector66581140001

    Who are the persons with significant control of CEDAR CWMBRAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ontario Ventures Ltd
    Birchfield Lane
    B69 1DT Oldbury
    4 Birchley Estate
    England
    Jun 10, 2019
    Birchfield Lane
    B69 1DT Oldbury
    4 Birchley Estate
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ontario Ventures Limited
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    Jun 10, 2019
    Birchley Estate
    Birchfield Lane
    B69 1DT Oldbury
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06397104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dudley Road East
    B69 3DY Oldbury
    100
    England
    Jun 06, 2016
    Dudley Road East
    B69 3DY Oldbury
    100
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03833633
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dudley Road East
    B69 3DY Oldbury, Warley
    100
    West Midlands
    United Kingdom
    Apr 06, 2016
    Dudley Road East
    B69 3DY Oldbury, Warley
    100
    West Midlands
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3783015
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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