UKBizDB.co.uk

BLACK CEDAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Cedar Limited. The company was founded 29 years ago and was given the registration number 03063577. The firm's registered office is in CHELTENHAM. You can find them at Ellenborough House, Wellington Street, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLACK CEDAR LIMITED
Company Number:03063577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director05 September 2016Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director19 July 2011Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director18 November 2011Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Director23 March 2016Active
4 Jenner Close, Wanborough, Swindon, SN4 0FA

Secretary03 July 2003Active
36 Laurie Crescent, Henleaze, Bristol, BS9 4TA

Secretary15 September 1997Active
Grimbles, Long Mill Lane, Crouch, Borough Green, Sevenoaks, TN15 8QB

Secretary08 January 1997Active
6 Westbrook Park, Weston, Bath, BA1 4DP

Secretary01 June 1995Active
The Walled Garden, Britannia Way, Woodmancote, Cheltenham, GL52 9QW

Secretary23 March 1999Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, United Kingdom, GL2 9PG

Secretary16 May 2008Active
Vineyards Farm, Claverton, Bath, BA2 7BE

Director16 July 1997Active
Norton House, 9 Norton Ridge, Nailsworth, GL6 0TN

Director11 October 2005Active
3 The Common, Siddington, Cirencester, GL7 6EY

Director17 September 1998Active
8 Ellesmere Grove, The Park, Cheltenham, GL50 2QQ

Director19 June 1997Active
130 Albert Road, Pitville, Cheltenham, GL52 3JF

Director17 September 1998Active
Old Oak Cottage, Chedworth, Cheltenham, GL54 4AS

Director01 June 1995Active
1 Morelands Grove, Gloucester, GL1 5LR

Director03 September 2001Active
The Flat Station Road Garage, Station Road Bishops Cleeve, Cheltenham, GL52 4HL

Director22 May 2000Active
15 Priors Court, Back Of Avon, Tewkesbury, GL20 5US

Director01 June 1995Active
Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, England, GL2 9HW

Director19 July 2011Active
Whitecote Branch Road, The Reddings, Cheltenham, GL51 6RP

Director01 June 1995Active
1 Manor Fields, Gretton, Cheltenham, GL54 5EA

Director03 September 2001Active
1 Marefield Close, Gloucester, GL4 3TU

Director30 July 2003Active
12 Woodleigh Field, Highnam, GL2 8LP

Director05 September 1995Active
Campden & Chorleywood Food Research, Association, Chipping Campden, GL55 6LD

Director03 September 2001Active
Hilldene High Street Clearwell, Coleford, GL16 8JS

Director10 October 1995Active
3, Anthony Court, Randalls Green, Chalford Hill, GL6 8NG

Director24 June 2010Active
3 Anthony Court, Chalford Hill, GL6 8NG

Director01 February 2005Active
5 Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY

Director17 September 1998Active
Norton House Norton Farm Cottages, Wainlode Lane Norton, Gloucester, GL2 9LN

Director01 June 1995Active
6th Floor Llanthony Warehouse, The Docks, Gloucester, GL1 2EH

Director19 July 2011Active
6 The Ridings, Maisemore, Gloucester, GL2 8JD

Director30 May 2000Active
Cromwell House, Haresfield, Stonehouse, GL10 3ES

Director11 September 2000Active
Stroud District Council, Ebley Mill, Westward Road, Stroud, GL5 4UB

Director24 June 2010Active
Orchard Cottage The Rampings, Longdon, Tewkesbury, GL20 6AL

Director22 May 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Resolution

Resolution.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Change of name

Change of name notice.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type full.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-06-09Annual return

Annual return company with made up date no member list.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-02-09Resolution

Resolution.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2016-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.