Company NameCedarwood Process Engineering Services Limited
DirectorJohn George Hardwick
Company StatusActive
Company Number06202128
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJohn George Hardwick
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage Main Street
Great Ouseburn
York
North Yorkshire
YO26 9RQ
Secretary NameNicholas Simon Green
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Bruntcliffe Drive
Morley
Leeds
West Yorkshire
LS27 0NF
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHolme Cottage Main Street
Great Ouseburn
York
YO26 9RQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishGreat Ouseburn
WardOuseburn
Built Up AreaGreat Ouseburn

Shareholders

2 at £1John George Hardwick
100.00%
Ordinary

Financials

Year2014
Net Worth£111,581
Current Liabilities£30,669

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 January 2021Director's details changed for John George Hardwick on 11 January 2021 (2 pages)
11 January 2021Change of details for John George Hardwick as a person with significant control on 11 January 2021 (2 pages)
23 May 2020Registered office address changed from 35 Ackworth Road Pontefract West Yorkshire WF8 3PG to Holme Cottage Main Street Great Ouseburn York YO26 9RQ on 23 May 2020 (1 page)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
20 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John George Hardwick on 3 April 2010 (2 pages)
8 April 2010Director's details changed for John George Hardwick on 3 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John George Hardwick on 3 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 20 bruntcliffe drive, morley leeds west yorkshire LS27 0NF (1 page)
3 September 2008Registered office changed on 03/09/2008 from 20 bruntcliffe drive, morley leeds west yorkshire LS27 0NF (1 page)
4 June 2008Return made up to 03/04/08; full list of members (3 pages)
4 June 2008Return made up to 03/04/08; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
25 June 2007Registered office changed on 25/06/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
3 April 2007Incorporation (11 pages)
3 April 2007Incorporation (11 pages)