Background WavePink WaveYellow Wave

CEDAR WORCESTER LIMITED (05173289)

CEDAR WORCESTER LIMITED (05173289) is an active UK company. incorporated on 7 July 2004. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. CEDAR WORCESTER LIMITED has been registered for 21 years. Current directors include EASTWOOD, Simon Paul, WILLIS, Roxana.

Company Number
05173289
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTWOOD, Simon Paul, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR WORCESTER LIMITED

CEDAR WORCESTER LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. CEDAR WORCESTER LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05173289

LTD Company

Age

21 Years

Incorporated 7 July 2004

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 24 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 RICHARDSON WORCESTER LIMITED
From: 7 July 2004To: 14 January 2019
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: 7 July 2004To: 2 March 2015
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 04 Feb 2020

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 03 Jul 2025

GEORGE, Timothy Francis

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 07 Jul 2004
Resigned 30 Jun 2017

MAFFEI, Westley

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Secretary
Appointed 01 Jul 2017
Resigned 11 Sept 2018

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 07 Jul 2004
Resigned 07 Jul 2004

ADAM, Richard John

Resigned
Birch Street, WolverhamptonWV1 4HY
Born November 1957
Director
Appointed 02 Apr 2007
Resigned 16 Nov 2012

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 07 Jul 2025

EASTWOOD, Simon Paul

Resigned
Birch Street, WolverhamptonWV1 4JX
Born January 1957
Director
Appointed 07 Jul 2004
Resigned 12 Dec 2018

GIRLING, Christopher Francis

Resigned
12 Spithead Close, SeaviewPO34 5AZ
Born January 1954
Director
Appointed 07 Jul 2004
Resigned 02 Apr 2007

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4JX
Born July 1958
Director
Appointed 16 Nov 2012
Resigned 12 Dec 2018

RICHARDSON, Lee Scott

Resigned
100 Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 07 Jul 2004
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 07 Jul 2004
Resigned 04 Feb 2020

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 07 Jul 2004
Resigned 07 Jul 2004

Persons with significant control

3

1 Active
2 Ceased
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2019
Dudley Road East, Oldbury, WarleyB69 3DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019
Dudley Road East, OldburyB69 3DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
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
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
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Resolution
14 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
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
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 Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
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
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
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 Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Miscellaneous
23 December 2014
MISCMISC
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Legacy
7 December 2010
MG01MG01
Legacy
7 December 2010
MG01MG01
Legacy
13 November 2010
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
12 October 2009
MG02MG02
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
22 July 2005
288cChange of Particulars
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Legacy
21 July 2004
288aAppointment of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation