Background WavePink WaveYellow Wave

CEDAR (MAPLE OAK) LTD (01469541)

CEDAR (MAPLE OAK) LTD (01469541) is an active UK company. incorporated on 28 December 1979. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. CEDAR (MAPLE OAK) LTD has been registered for 46 years.

Company Number
01469541
Status
active
Type
ltd
Incorporated
28 December 1979
Age
46 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR (MAPLE OAK) LTD

CEDAR (MAPLE OAK) LTD is an active company incorporated on 28 December 1979 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. CEDAR (MAPLE OAK) LTD was registered 46 years ago.(SIC: 41100)

Status

active

Active since 46 years ago

Company No

01469541

LTD Company

Age

46 Years

Incorporated 28 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CARILLION (MAPLE OAK) LIMITED
From: 29 November 2013To: 25 January 2019
MAPLE OAK LIMITED
From: 25 April 2006To: 29 November 2013
MAPLE OAK PLC
From: 11 May 1990To: 25 April 2006
MOWLEM PROPERTY DEVELOPMENTS PLC
From: 31 December 1981To: 11 May 1990
MEDUNION LIMITED
From: 28 December 1979To: 31 December 1981
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury, Warley West Midlands B69 3DY United Kingdom
From: 14 December 2018To: 19 July 2019
Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
From: 1 October 2018To: 14 December 2018
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 1 October 2018
24 Birch Street Wolverhampton West Midlands WV1 4HY
From: 28 December 1979To: 2 March 2015
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
May 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

294

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Resolution
25 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Auditors Resignation Company
19 December 2014
AUDAUD
Auditors Resignation Company
19 December 2014
AUDAUD
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Statement Of Companys Objects
25 October 2010
CC04CC04
Resolution
25 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Resolution
25 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Legacy
2 October 2006
288cChange of Particulars
Legacy
22 May 2006
287Change of Registered Office
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
25 April 2006
CERT10CERT10
Re Registration Memorandum Articles
25 April 2006
MARMAR
Legacy
25 April 2006
5353
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363aAnnual Return
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
12 May 2004
363aAnnual Return
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Legacy
26 September 2003
363aAnnual Return
Resolution
18 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363aAnnual Return
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
363aAnnual Return
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Legacy
13 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288cChange of Particulars
Legacy
29 May 1998
363aAnnual Return
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
4 June 1997
363aAnnual Return
Legacy
4 September 1996
363aAnnual Return
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
15 July 1996
288288
Legacy
22 January 1996
288288
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
9 June 1995
363x363x
Legacy
9 June 1995
363(353)363(353)
Legacy
26 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
288288
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Legacy
27 October 1993
288288
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
12 July 1993
288288
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
22 September 1992
88(2)R88(2)R
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
8 May 1992
363b363b
Legacy
8 May 1992
363(287)363(287)
Legacy
6 February 1992
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Accounts With Accounts Type Full Group
6 August 1991
AAAnnual Accounts
Legacy
15 May 1991
363b363b
Legacy
12 April 1991
288288
Resolution
11 April 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
287Change of Registered Office
Legacy
11 January 1991
288288
Legacy
10 December 1990
288288
Legacy
5 November 1990
288288
Legacy
26 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
7 June 1990
363363
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
21 February 1990
CERT5CERT5
Resolution
21 February 1990
RESOLUTIONSResolutions
Re Registration Memorandum Articles
19 February 1990
MARMAR
Legacy
9 February 1990
43(3)e43(3)e
Accounts Balance Sheet
9 February 1990
BSBS
Auditors Statement
9 February 1990
AUDSAUDS
Auditors Report
9 February 1990
AUDRAUDR
Legacy
9 February 1990
43(3)43(3)
Legacy
21 January 1990
288288
Legacy
19 January 1990
88(2)R88(2)R
Resolution
18 January 1990
RESOLUTIONSResolutions
Memorandum Articles
17 January 1990
MEM/ARTSMEM/ARTS
Legacy
17 January 1990
288288
Resolution
17 January 1990
RESOLUTIONSResolutions
Resolution
17 January 1990
RESOLUTIONSResolutions
Legacy
16 January 1990
88(2)R88(2)R
Legacy
21 December 1989
88(2)R88(2)R
Legacy
24 November 1989
123Notice of Increase in Nominal Capital
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
288288
Legacy
14 September 1989
288288
Legacy
26 July 1989
288288
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
2 May 1989
403aParticulars of Charge Subject to s859A
Legacy
11 April 1989
288288
Legacy
7 March 1989
288288
Legacy
27 October 1988
288288
Legacy
7 September 1988
288288
Legacy
2 August 1988
288288
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
26 January 1988
288288
Accounts With Accounts Type Full Group
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
21 October 1987
288288
Legacy
2 October 1987
288288
Legacy
15 September 1987
288288
Legacy
12 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
26 July 1986
288288
Resolution
27 June 1986
RESOLUTIONSResolutions
Miscellaneous
28 December 1979
MISCMISC