Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR (MAPLE OAK) LTD
Company Information for

CEDAR (MAPLE OAK) LTD

4 BIRCHLEY ESTATE, BIRCHFIELD LANE, OLDBURY, B69 1DT,
Company Registration Number
01469541
Private Limited Company
Active

Company Overview

About Cedar (maple Oak) Ltd
CEDAR (MAPLE OAK) LTD was founded on 1979-12-28 and has its registered office in Oldbury. The organisation's status is listed as "Active". Cedar (maple Oak) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEDAR (MAPLE OAK) LTD
 
Legal Registered Office
4 BIRCHLEY ESTATE
BIRCHFIELD LANE
OLDBURY
B69 1DT
Other companies in WV1
 
Previous Names
CARILLION (MAPLE OAK) LIMITED25/01/2019
MAPLE OAK LIMITED29/11/2013
Filing Information
Company Number 01469541
Company ID Number 01469541
Date formed 1979-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 13:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR (MAPLE OAK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEDAR (MAPLE OAK) LTD

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
SIMON PAUL EASTWOOD
Director 2008-04-23
CHRISTOPHER MICHAEL IVES
Director 2016-06-10
LEE JAMES MILLS
Director 2014-06-11
MARK WILLIAM ORRISS
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-04-23 2017-06-30
RICHARD JOHN ADAM
Director 2007-04-02 2016-10-31
NEIL MCMILLAN
Director 2008-04-23 2016-06-10
JOHN MCDONOUGH
Director 2006-05-11 2011-12-31
ROGER WILLIAM ROBINSON
Director 2006-05-11 2009-06-30
CARILLION SECRETARIAT LIMITED
Company Secretary 2006-04-30 2008-04-23
CARILLION MANAGEMENT LIMITED
Director 1999-11-25 2008-04-23
CHRISTOPHER FRANCIS GIRLING
Director 2006-05-11 2007-04-02
PAUL RICHARD MAINWARING
Director 2005-05-31 2006-05-11
KEITH WOODWARD
Company Secretary 1998-11-02 2006-04-30
GERALD THORNTON BROWN
Director 1996-07-09 2005-05-31
MICHAEL JOHN DAY
Director 1996-07-09 2003-05-30
MICHAEL JOHN FOUNDLY
Director 1992-05-02 1999-03-22
ANGUS ROBERT MCCOLL
Company Secretary 1995-08-31 1998-11-02
MARK CONRAD LAMBERT
Director 1994-03-31 1998-04-17
CHARLES RICHARD BARTON
Director 1995-05-31 1996-06-13
ROGER NORMAN SAINSBURY
Director 1995-05-31 1995-12-31
MOWLEM SECRETARIAT LIMITED
Company Secretary 1994-12-01 1995-08-31
DAVID PAUL NEWMAN
Director 1994-05-20 1995-05-31
MICHAEL JOHN FOUNDLY
Company Secretary 1992-05-02 1994-12-01
ROBERT NIGEL FISH
Director 1993-10-11 1994-05-20
ROGER DAVID CLARK
Director 1992-05-02 1994-03-31
JEREMY ROBIN JOHN DOUSE
Director 1992-09-29 1993-06-30
JANE CAROLINE GIBSON
Director 1992-09-29 1992-10-06
JOHN ROGER MARSHALL
Director 1992-05-02 1992-10-06
BRIAN JOHN WATKINS
Director 1992-05-02 1992-10-06
ALAN FREDERICK BIRCH
Director 1992-05-02 1992-08-27
LAURENT MAURICE JOLY
Director 1992-05-02 1992-08-27
EDWARD DANIEL MACDONALD
Director 1992-05-02 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL EASTWOOD ARE HAMILTON LIMITED Director 2016-01-13 CURRENT 2015-07-20 Active
SIMON PAUL EASTWOOD SIGLION NOMINEE LIMITED Director 2014-10-27 CURRENT 2014-08-06 Active
SIMON PAUL EASTWOOD ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED Director 2014-06-27 CURRENT 2011-10-12 Active - Proposal to Strike off
SIMON PAUL EASTWOOD BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
SIMON PAUL EASTWOOD MARCHWIEL PROPERTIES LIMITED Director 2011-06-30 CURRENT 1960-06-20 Liquidation
SIMON PAUL EASTWOOD THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
SIMON PAUL EASTWOOD LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2008-03-31 CURRENT 2006-04-04 Liquidation
SIMON PAUL EASTWOOD NEW WORLD LEISURE LIMITED Director 2008-03-01 CURRENT 2005-03-02 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION PENSION TRUSTEES LIMITED Director 2007-12-03 CURRENT 1999-07-21 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
SIMON PAUL EASTWOOD CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
SIMON PAUL EASTWOOD CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
SIMON PAUL EASTWOOD WARD STREET DEVELOPMENTS LIMITED Director 2004-03-02 CURRENT 2004-02-23 Active - Proposal to Strike off
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
SIMON PAUL EASTWOOD CEDAR THANET PHASE 2 LIMITED Director 2003-06-16 CURRENT 2002-05-10 Liquidation
SIMON PAUL EASTWOOD FORMSOLE LIMITED Director 2003-04-22 CURRENT 1998-03-09 Liquidation
SIMON PAUL EASTWOOD CARILLION REGIONAL CONSTRUCTION LIMITED Director 2001-10-30 CURRENT 1935-07-26 Active
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD CEDAR 2019 LIMITED Director 2000-12-14 CURRENT 1999-06-01 Liquidation
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR LIMITED Director 1999-08-02 CURRENT 1988-02-04 Liquidation
SIMON PAUL EASTWOOD EASTBOURNE HARBOUR COMPANY LIMITED Director 1999-08-02 CURRENT 1973-10-24 Liquidation
SIMON PAUL EASTWOOD CARILLION REGENERATION LIMITED Director 1995-06-01 CURRENT 1991-07-18 Liquidation
CHRISTOPHER MICHAEL IVES SIGLION NOMINEE LIMITED Director 2016-06-30 CURRENT 2014-08-06 Active
CHRISTOPHER MICHAEL IVES THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2016-06-10 CURRENT 2009-05-19 Active - Proposal to Strike off
CHRISTOPHER MICHAEL IVES CARILLION AM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1982-12-09 Liquidation
CHRISTOPHER MICHAEL IVES CARILLION REGENERATION LIMITED Director 2016-06-10 CURRENT 1991-07-18 Liquidation
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
MARK WILLIAM ORRISS CEDAR 2019 LIMITED Director 2013-05-14 CURRENT 1999-06-01 Liquidation
MARK WILLIAM ORRISS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2012-05-01 CURRENT 1986-10-07 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR LIMITED Director 2001-07-31 CURRENT 1988-02-04 Liquidation
MARK WILLIAM ORRISS EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-07-31 CURRENT 1973-10-24 Liquidation
MARK WILLIAM ORRISS SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-07-31 CURRENT 2001-01-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14Change of details for Crp Acquisitions Limited as a person with significant control on 2019-07-24
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR KEN BATE
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MALONEY
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014695410016
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10AP01DIRECTOR APPOINTED MR SIMON EASTWOOD
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FORD RICHARDSON
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY United Kingdom
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-25RES15CHANGE OF COMPANY NAME 25/01/19
2019-01-25AP01DIRECTOR APPOINTED MR LEE SCOTT RICHARDSON
2018-12-19PSC02Notification of Crp Acquisitions Limited as a person with significant control on 2018-12-12
2018-12-19PSC07CESSATION OF CARILLION JM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ORRISS
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL IVES
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-10-01CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01PSC05Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-06-27CH01Director's details changed for Mr Mark William Orriss on 2018-06-25
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-09CH01Director's details changed for Mr Mark William Orriss on 2018-01-08
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 20050000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-06CH01Director's details changed for Mjr Christopher Michael Ives on 2017-02-22
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMILLAN
2016-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL IVES
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 20050000
2016-05-03AR0102/05/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 20050000
2015-05-05AR0102/05/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 01/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2014-06-11AP01DIRECTOR APPOINTED MR MARK WILLIAM ORRISS
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 20050000
2014-05-06AR0102/05/14 FULL LIST
2013-11-29RES15CHANGE OF NAME 28/11/2013
2013-11-29CERTNMCOMPANY NAME CHANGED MAPLE OAK LIMITED CERTIFICATE ISSUED ON 29/11/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0102/05/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0102/05/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0102/05/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25RES01ADOPT ARTICLES 11/10/2010
2010-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-05-04AR0102/05/10 FULL LIST
2009-10-25RES01ALTER ARTICLES
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON
2009-05-22363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-24288aSECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2008-04-24288aDIRECTOR APPOINTED MR SIMON PAUL EASTWOOD
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY CARILLION SECRETARIAT LIMITED
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED
2008-04-24288aDIRECTOR APPOINTED NEIL MCMILLAN
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET OLD ISLEWORTH MIDDLESEX TW7 6RN
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-03288bSECRETARY RESIGNED
2006-05-03288aNEW SECRETARY APPOINTED
2006-04-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-04-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-04-2553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-04-25RES02REREG PLC-PRI 05/04/06
2006-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288bDIRECTOR RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-12363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CEDAR (MAPLE OAK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDAR (MAPLE OAK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-12-03 Outstanding HSBC BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 MARCH 2006 AND 2006-04-10 Satisfied EDGAR ALLEN LIMITED
CHARGE OF CONTRACTS 2005-04-22 Satisfied BARCLAYS BANK PLC
THE INTERCREDITOR DEED 2004-04-16 Satisfied HSH NORDBANK AG
CHARGE OF CONTRACTS 2004-04-16 Satisfied HSH NORDBANK AG
CHARGE OF CONTRACTS 2002-11-18 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2001-06-25 Satisfied FORTIS BANK S.A/N.V
LEGAL MORTGAGE 1999-03-17 Satisfied RAMPART PROPERTY SERVICES LIMITED
LEGAL CHARGE 1999-01-28 Satisfied MAPLE OAK PLC
A COLLABORATION AGREEMENT 1998-11-28 Satisfied RAMPART PROPERTY SERVICES LIMITED
LEGAL CHARGE 1993-01-11 Satisfied TSB BANK PLC
CHARGE OVER CREDIT BALANCES 1990-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-09 Satisfied THE IMPERIAL LIFE ASSURANCE COMPANY OF CANADA.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR (MAPLE OAK) LTD

Intangible Assets
Patents
We have not found any records of CEDAR (MAPLE OAK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR (MAPLE OAK) LTD
Trademarks
We have not found any records of CEDAR (MAPLE OAK) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SIGLION LLP 2014-11-07 Outstanding

We have found 1 mortgage charges which are owed to CEDAR (MAPLE OAK) LTD

Income
Government Income

Government spend with CEDAR (MAPLE OAK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-10-13 GBP £12,631 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEDAR (MAPLE OAK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR (MAPLE OAK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR (MAPLE OAK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.