Background WavePink WaveYellow Wave

THE CEDARWOOD TRUST (04855747)

THE CEDARWOOD TRUST (04855747) is an active UK company. incorporated on 4 August 2003. with registered office in North Shields. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE CEDARWOOD TRUST has been registered for 22 years. Current directors include APPLEBY, John Christopher, Dr, GRAY, Adam, MARSHALL, Frances and 1 others.

Company Number
04855747
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 2003
Age
22 years
Address
Cedarwood Trust, North Shields, NE29 7QT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
APPLEBY, John Christopher, Dr, GRAY, Adam, MARSHALL, Frances, YOUNG, Helen, Rev
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CEDARWOOD TRUST

THE CEDARWOOD TRUST is an active company incorporated on 4 August 2003 with the registered office located in North Shields. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE CEDARWOOD TRUST was registered 22 years ago.(SIC: 63990)

Status

active

Active since 22 years ago

Company No

04855747

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Cedarwood Trust Avon Avenue North Shields, NE29 7QT,

Previous Addresses

The Meadow Well Centre Avon Avenue North Shields Tyne and Wear NE29 7QT England
From: 18 August 2017To: 11 December 2020
The Meadow Well Centre Avon Avenue Meadow Well North Shields NE29 7QT England
From: 18 August 2017To: 18 August 2017
43 Avon Avenue Meadow Well North Shields Tyne & Wear NE29 7QT
From: 4 August 2003To: 18 August 2017
Timeline

68 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 26
Director Left
Feb 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LENNOX, Paul Solomon, Dr

Active
Avon Avenue, North ShieldsNE29 7QT
Secretary
Appointed 30 Oct 2025

APPLEBY, John Christopher, Dr

Active
Beech Grove, Whitley BayNE26 3PL
Born November 1956
Director
Appointed 01 Nov 2019

GRAY, Adam

Active
Howdon Road, North ShieldsNE29 6ST
Born September 1983
Director
Appointed 01 Sept 2019

MARSHALL, Frances

Active
Avon Avenue, North ShieldsNE29 7QT
Born June 1986
Director
Appointed 31 May 2023

YOUNG, Helen, Rev

Active
Avon Avenue, North ShieldsNE29 7QT
Born April 1975
Director
Appointed 31 May 2023

DOBSON, Wayne

Resigned
Avon Avenue, North ShieldsNE29 7QT
Secretary
Appointed 02 Jan 2019
Resigned 01 Nov 2020

MCGRATH, Phillip

Resigned
Avon Avenue, North ShieldsNE29 7QT
Secretary
Appointed 02 Apr 2012
Resigned 29 Nov 2018

PEEL, David Charles

Resigned
116 Grey Street, North ShieldsNE30 2EG
Secretary
Appointed 04 Aug 2003
Resigned 31 Mar 2012

WILKINSON, Claire Patricia

Resigned
Avon Avenue, North ShieldsNE29 7QT
Secretary
Appointed 29 Nov 2018
Resigned 08 Feb 2019

ADAMS, Jonathan Henry, Rev'D

Resigned
5a Tunstall Vale, SunderlandSR2 7HP
Born April 1948
Director
Appointed 04 Aug 2003
Resigned 18 Jul 2018

APPLEBY, John Christopher, Dr

Resigned
2a Lanercost Drive, Newcastle Upon TyneNE5 2DE
Born November 1956
Director
Appointed 04 Aug 2003
Resigned 02 Mar 2005

BINKS, James

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born August 1962
Director
Appointed 10 Feb 2015
Resigned 01 Sept 2022

BOURNE, Tracy

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born June 1969
Director
Appointed 15 Feb 2017
Resigned 29 Nov 2018

CLEASE, Joseph Paul

Resigned
147 Gardner Park, North ShieldsNE29 0EZ
Born April 1977
Director
Appointed 23 Nov 2005
Resigned 16 Aug 2006

CORK, Sylvia

Resigned
8 Morcott Gardens, North ShieldsNE29 6BH
Born September 1951
Director
Appointed 02 Feb 2005
Resigned 27 Oct 2010

CORKEY, David Ekin

Resigned
7 Lovaine Avenue, Newcastle Upon TyneNE29 0BX
Born August 1943
Director
Appointed 04 Aug 2003
Resigned 27 Sept 2008

CROSSLING, Clare

Resigned
Houghton Avenue, North ShieldsNE30 3NQ
Born January 1984
Director
Appointed 30 Mar 2022
Resigned 01 Apr 2023

DILLION, Timothy Paul

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born August 1965
Director
Appointed 30 Mar 2022
Resigned 10 Jan 2023

DODDS, Ian Norman

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born January 1959
Director
Appointed 09 Feb 2015
Resigned 01 Oct 2018

DORNER, Nigel

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born March 1951
Director
Appointed 01 Nov 2021
Resigned 10 Jan 2023

DORNER, Nigel Thurlow

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born March 1951
Director
Appointed 28 Feb 2016
Resigned 03 Jun 2019

DUGEON, Jon

Resigned
43 Avon Avenue, North ShieldsNE29 7QT
Born June 1976
Director
Appointed 09 Sept 2015
Resigned 15 Feb 2017

FENBY, John William

Resigned
Morwick Road, North ShieldsNE29 8HZ
Born February 1923
Director
Appointed 04 Aug 2003
Resigned 19 Sept 2010

GILL, Helen Barbara, Reverend

Resigned
St Johns Vicarage, North ShieldsNE29 6HS
Born February 1961
Director
Appointed 16 Aug 2006
Resigned 16 Aug 2010

GORDON, Roger William

Resigned
West Dene Drive, North ShieldsNE30 2SY
Born January 1947
Director
Appointed 04 Jul 2014
Resigned 01 Nov 2019

GRANT, Anne-Marie

Resigned
Penman Place, North ShieldsNE29 6SY
Born March 1976
Director
Appointed 04 Jul 2014
Resigned 09 Dec 2015

HOLMES-WILLIS, Sarah

Resigned
Toft Green, YorkYO1 6JT
Born August 1974
Director
Appointed 30 Aug 2020
Resigned 27 Sept 2022

HUGHES, Christopher John, Reverand

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born July 1960
Director
Appointed 01 Dec 2015
Resigned 01 May 2022

INGHAM MBE, Pamela, Reverand

Resigned
St. Georges Road, North ShieldsNE30 3JZ
Born September 1947
Director
Appointed 01 Nov 2013
Resigned 06 Aug 2019

JOHNSON, Pat

Resigned
43 Avon Avenue, North ShieldsNE29 7QT
Born June 1940
Director
Appointed 24 Feb 2010
Resigned 02 Nov 2012

KIRKPATRICK, Damian, Rev'D Brother

Resigned
Enslin Gardens, Newcastle Upon TyneNE6 3ST
Born May 1941
Director
Appointed 04 Jul 2014
Resigned 22 Apr 2015

LAIDLER, William

Resigned
52 Stephenson Street, North ShieldsNE30 1ES
Born December 1934
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2008

MARTIN, Peter

Resigned
West Percy Road, North ShieldsNE29 7RG
Born December 1987
Director
Appointed 04 Jul 2014
Resigned 09 Sept 2015

MASON, James Anthony

Resigned
43 Avon Avenue, North ShieldsNE29 7QT
Born July 1934
Director
Appointed 06 Apr 2011
Resigned 14 May 2014

MILBURN, Callum

Resigned
Avon Avenue, North ShieldsNE29 7QT
Born September 1991
Director
Appointed 31 May 2023
Resigned 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

140

Resolution
23 February 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2026
CC04CC04
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2014
AR01AR01
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
8 September 2006
AAMDAAMD
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Incorporation Company
4 August 2003
NEWINCIncorporation