UKBizDB.co.uk

CEDARWOOD FESTIVAL LIMITED

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

This company is commonly known as Cedarwood Festival Limited. The company was founded 36 years ago and was given the registration number 02194725. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CEDARWOOD FESTIVAL LIMITED
Company Number:02194725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1987
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Albert Road, Eaglescliffe, Stockton-On-Tees, England, TS16 0DD

Director01 August 2022Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director01 June 2023Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director27 January 2020Active
11 E, The Cliff, Hartlepool, England, TS25 1AP

Director01 August 2022Active
48, Beatrice Road, Newcastle Upon Tyne, United Kingdom, NE6 5RJ

Director01 October 2022Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director01 October 2020Active
14 Langthorne Grove, Hartburn, Stockton On Tees, TS18 5PH

Secretary01 April 2006Active
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF

Secretary-Active
32 Cedar Crescent, Low Fell, Gateshead, NE9 6ES

Director-Active
The Beeches, Horswell Drive, Spennymoor, DL16 7AD

Director-Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director01 June 2023Active
12 Alderlea Close, Belmont, Durham, DH1 1DS

Director-Active
12, The Vale, Stockton-On-Tees, England, TS19 0XL

Director01 December 2016Active
14 Langthorne Grove, Hartburn, Stockton On Tees, TS18 5PH

Director15 March 1998Active
43 Park Avenue, Redcar, TS10 3LJ

Director15 March 1998Active
12, The Vale, Stockton-On-Tees, England, TS19 0XL

Director01 April 2013Active
59, Shearman Avenue, Rotherham, England, S61 3AG

Director01 August 2022Active
19 Ventnor Gardens, Whitley Bay, NE26 1QB

Director-Active
5 Brook Close, Newton Aycliffe, DL5 4UA

Director15 March 1998Active
139 Station Road, Norton, Stockton On Tees, TS20 1PE

Director25 November 1991Active
139 Station Road, Norton, Stockton On Tees, TS20 1PE

Director-Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director27 January 2020Active
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF

Director31 March 2004Active
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF

Director-Active
465 Normanby Road, Middlesbrough, TS6 0EA

Director01 April 1993Active
3 Windsor Terrace, Whitley Bay, NE26 2NS

Director01 April 2006Active
All Saints Vicarage, Lobley Hill, Gateshead, NE11 0DP

Director25 November 1991Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director27 January 2020Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director19 June 2023Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director27 January 2020Active
355, Norton Road, Stockton-On-Tees, England, TS20 2PH

Director01 September 2011Active
38, Victoria Avenue, Stockton-On-Tees, United Kingdom, TS20 2QB

Director21 November 2011Active
36, Dennison Street, Stockton-On-Tees, England, TS18 3LS

Director01 August 2022Active
2, St. Marks Close, Stockton-On-Tees, England, TS19 7NY

Director01 April 2013Active
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ

Director17 November 2020Active

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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Accounts

Change account reference date company previous shortened.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.