Background WavePink WaveYellow Wave

CEDAR CWMBRAN LIMITED (05504709)

CEDAR CWMBRAN LIMITED (05504709) is an active UK company. incorporated on 11 July 2005. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. CEDAR CWMBRAN LIMITED has been registered for 20 years. Current directors include EASTWOOD, Simon Paul, WILLIS, Roxana.

Company Number
05504709
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 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 CWMBRAN LIMITED

CEDAR CWMBRAN LIMITED is an active company incorporated on 11 July 2005 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. CEDAR CWMBRAN LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05504709

LTD Company

Age

20 Years

Incorporated 11 July 2005

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

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

CARILLION RICHARDSON CWMBRAN LIMITED
From: 11 July 2005To: 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 WV1 4HY
From: 11 July 2005To: 2 March 2015
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 17
Director Left
Dec 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
3
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 11 Jul 2005
Resigned 30 Jun 2017

MAFFEI, Westley

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

ADAM, Richard John

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born November 1957
Director
Appointed 02 Apr 2007
Resigned 31 Oct 2016

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

EASTWOOD, Simon Paul

Resigned
Birch Street, WolverhamptonWV1 4JX
Born January 1957
Director
Appointed 13 Jul 2005
Resigned 12 Dec 2018

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 11 Jul 2005
Resigned 13 Jul 2005

GIRLING, Christopher Francis

Resigned
12 Spithead Close, SeaviewPO34 5AZ
Born January 1954
Director
Appointed 13 Jul 2005
Resigned 02 Apr 2007

KHAN, Zafar Iqbal

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born August 1968
Director
Appointed 31 Oct 2016
Resigned 11 Sept 2017

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 11 Jul 2005
Resigned 13 Jul 2005

RICHARDSON, Lee Scott

Resigned
100 Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 13 Jul 2005
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 13 Jul 2005
Resigned 04 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Ontario Ventures Ltd

Ceased
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2019
Ceased 10 Jun 2019
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 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 Jun 2016
Ceased 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
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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
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
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation 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
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
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
23 June 2017
CS01Confirmation Statement
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 Total Exemption 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 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
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
14 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
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
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
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
13 July 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
88(2)R88(2)R
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
225Change of Accounting Reference Date
Incorporation Company
11 July 2005
NEWINCIncorporation