Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTCEDAR LIMITED
Company Information for

COURTCEDAR LIMITED

HAZELWOODS, STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
01877306
Private Limited Company
Active

Company Overview

About Courtcedar Ltd
COURTCEDAR LIMITED was founded on 1985-01-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Courtcedar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURTCEDAR LIMITED
 
Legal Registered Office
HAZELWOODS
STAVERTON COURT, STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL51
 
Filing Information
Company Number 01877306
Company ID Number 01877306
Date formed 1985-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTCEDAR LIMITED
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 COURTCEDAR LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES PATTINSON
Company Secretary 1995-06-05
BARBARA MARGARET PATTINSON
Director 1990-03-15
MATTHEW JAMES PATTINSON
Director 1995-06-05
SIMON PATRICK PATTINSON
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ELIZABETH OAKLEY
Company Secretary 1990-03-15 1995-06-05
BARRIE JOHN OAKLEY
Director 1990-03-15 1995-06-05
JOAN ELIZABETH OAKLEY
Director 1990-03-15 1995-06-05
MATTHEW PATRICK PATTINSON
Director 1990-03-15 1991-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA MARGARET PATTINSON BARBEL CONCRETE COMPANY LIMITED Director 2018-01-29 CURRENT 1984-02-28 Active
BARBARA MARGARET PATTINSON PATTINSON CONCRETE PRODUCTS LIMITED Director 1991-11-30 CURRENT 1987-07-15 Active
MATTHEW JAMES PATTINSON PATTINSON CONCRETE PRODUCTS LIMITED Director 1991-11-30 CURRENT 1987-07-15 Active
MATTHEW JAMES PATTINSON BARBEL CONCRETE COMPANY LIMITED Director 1991-10-05 CURRENT 1984-02-28 Active
SIMON PATRICK PATTINSON PATTINSON CONCRETE PRODUCTS LIMITED Director 1991-11-30 CURRENT 1987-07-15 Active
SIMON PATRICK PATTINSON BARBEL CONCRETE COMPANY LIMITED Director 1991-10-05 CURRENT 1984-02-28 Active

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
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-08-18CH01Director's details changed for Sarah Isobel Greenman on 2021-08-18
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-27CH01Director's details changed for Matthew James Pattinson on 2020-03-27
2020-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW JAMES PATTINSON on 2020-03-27
2020-03-27PSC05Change of details for Barbel Concrete Company Limited as a person with significant control on 2016-04-06
2019-11-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AP01DIRECTOR APPOINTED SARAH ISOBEL GREENMAN
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARGARET PATTINSON
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-08-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 50
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-02CH01Director's details changed for Mr Simon Patrick Pattinson on 2018-02-02
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-17AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-08AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-02AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-16AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-04-02AR0116/03/12 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-04-13AR0116/03/11 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-29CH01Director's details changed for Mr Simon Patrick Pattinson on 2010-05-27
2010-04-23AR0116/03/10 ANNUAL RETURN FULL LIST
2010-01-09AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-08AA28/02/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-19363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-15363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-04-03363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-06-27363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-24363aRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-12363aRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-28363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 2 ABBOTS VIEW CINDERFORD GLOS GL14 3EG
1999-11-19363(288)DIRECTOR RESIGNED
1999-11-19363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-11363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-14363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-05-03363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-07-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-06169£ IC 40000/20000 05/06/95 £ SR 20000@1=20000
1995-06-23288DIRECTOR RESIGNED
1995-06-23288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-04-20363sRETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-06-27363sRETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS
1994-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-09-03363bRETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS
1993-09-03363bRETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS
1993-09-03363bRETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS
1993-09-03363bRETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS
1993-03-09287REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 16 PASCOES AVENUE BRIDGEND MID GLAMORGAN CF31 4PQ
1992-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1992-05-13DISS6STRIKE-OFF ACTION SUSPENDED
1992-05-12GAZ1FIRST GAZETTE
1989-03-28AAFULL ACCOUNTS MADE UP TO 28/02/88
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COURTCEDAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1992-05-12
Fines / Sanctions
No fines or sanctions have been issued against COURTCEDAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1986-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-28
Annual Accounts
2003-02-28
Annual Accounts
2017-02-28
Annual Accounts
2020-02-29

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 COURTCEDAR LIMITED

Intangible Assets
Patents
We have not found any records of COURTCEDAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTCEDAR LIMITED
Trademarks
We have not found any records of COURTCEDAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTCEDAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COURTCEDAR LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COURTCEDAR LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOURTCEDAR LIMITEDEvent Date1992-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTCEDAR LIMITED 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 COURTCEDAR LIMITED 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.