Background WavePink WaveYellow Wave

CEDAR FOODS LIMITED (09787847)

CEDAR FOODS LIMITED (09787847) is an active UK company. incorporated on 21 September 2015. with registered office in Preston. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CEDAR FOODS LIMITED has been registered for 10 years. Current directors include GROGAN, Robert, HORGAN, John Martin, WALKER, Simon William.

Company Number
09787847
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
The Snackhouse St. Georges Park, Preston, PR4 2DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
GROGAN, Robert, HORGAN, John Martin, WALKER, Simon William
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR FOODS LIMITED

CEDAR FOODS LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Preston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CEDAR FOODS LIMITED was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

09787847

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

GELLAW 460 LIMITED
From: 21 September 2015To: 28 October 2015
Contact
Address

The Snackhouse St. Georges Park Kirkham Preston, PR4 2DZ,

Previous Addresses

, 171a 171a Walton Summit Road, Bamber Bridge, Preston, PR5 8AH, England
From: 2 November 2021To: 30 October 2024
, 5 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, South Humberside, DN15 8QJ, United Kingdom
From: 21 September 2015To: 2 November 2021
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jun 18
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARTIN, Walter

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 29 Oct 2024

MCCHESNEY, Barry

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 29 Oct 2024

GROGAN, Robert

Active
St. Georges Park, PrestonPR4 2DZ
Born December 1959
Director
Appointed 29 Oct 2024

HORGAN, John Martin

Active
St. Georges Park, PrestonPR4 2DZ
Born September 1951
Director
Appointed 29 Oct 2024

WALKER, Simon William

Active
St. Georges Park, PrestonPR4 2DZ
Born November 1965
Director
Appointed 29 Oct 2024

BEACH, Jonathan Stuart

Resigned
Atkinsons Way, ScunthorpeDN15 8QJ
Born October 1975
Director
Appointed 21 Sept 2015
Resigned 29 Oct 2024

FIRTH, Richard Miles

Resigned
Atkinsons Way, ScunthorpeDN15 8QJ
Born January 1970
Director
Appointed 21 Sept 2015
Resigned 29 Oct 2024

HAYES, Andrew Patrick

Resigned
Atkinsons Way, ScunthorpeDN15 8QJ
Born November 1962
Director
Appointed 21 Sept 2015
Resigned 29 Oct 2024

Persons with significant control

1

Walton Summit Centre, PrestonPR5 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
24 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2015
NEWINCIncorporation