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

CEDARWAY LIMITED

29-31 GEORGE STREET, HULL, E YORKSHIRE, HU1 3BA,
Company Registration Number
03192677
Private Limited Company
Active

Company Overview

About Cedarway Ltd
CEDARWAY LIMITED was founded on 1996-04-30 and has its registered office in Hull. The organisation's status is listed as "Active". Cedarway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDARWAY LIMITED
 
Legal Registered Office
29-31 GEORGE STREET
HULL
E YORKSHIRE
HU1 3BA
Other companies in HU17
 
Filing Information
Company Number 03192677
Company ID Number 03192677
Date formed 1996-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARWAY 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.
Companies with same name CEDARWAY LIMITED
The following companies were found which have the same name as CEDARWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEDARWAY AUTO WASH, INC. 210 SOUTH WASHINGTON MASON Michigan 48854 UNKNOWN Company formed on the 0000-00-00
CEDARWAY BUILDERS LLC MAILING ADDRESS P O BOX 774763 Steamboat Springs CO 80477 Administratively Dissolved Company formed on the 1996-01-10
CEDARWAY BUILDERS INC Georgia Unknown
CEDARWAY BUILDERS INC Georgia Unknown
CEDARWAY CONSTRUCTION LTD 1 ELMSWAY BOLLINGTON MACCLESFIELD SK10 5NP Active Company formed on the 2023-02-10
CEDARWAY DIAGNOSTIC CENTER, INC. 1661 HULL ROAD MASON Michigan 48854 UNKNOWN Company formed on the 0000-00-00
CEDARWAY FREE METHODIST CHURCH OF LANSING 4515 S. CEDAR ST. LANSING Michigan 48910 UNKNOWN Company formed on the 0000-00-00
CEDARWAY INVESTMENTS LIMITED Ontario Dissolved
CEDARWAY INCORPORATED California Unknown
CEDARWAY LIMITED THE OLD CREAMERY, DROMBANNA LIMERICK Dissolved Company formed on the 1997-12-17
CEDARWAY LIMITED FIRST FLOOR SIXTY CIRCULAR ROAD DOUGLAS IM1 1AE Active Company formed on the 2023-02-13
CEDARWAY MANAGEMENT CO. E INDIAN LAKE DR VICKSBURG 49097 Michigan 11338 UNKNOWN Company formed on the 0000-00-00
CEDARWAY PHARMA LIMITED UNIT 3 MOOR PARK INDUSTRIAL CENTRE TOLPITS LANE WATFORD WD18 9SP Active Company formed on the 2014-10-15
CEDARWAY SHELL SERVICE, INC. 208 S. CEDAR ST. MASON Michigan 48854 UNKNOWN Company formed on the 0000-00-00
CEDARWAY SHELL SERVICE, INC. 301 MAPLE RUN MASON Michigan 48854 UNKNOWN Company formed on the 0000-00-00
CEDARWAY, LLC 2131 NW 159 AVE PEMBROKE PINES FL 33028 Inactive Company formed on the 2015-12-04
CEDARWAYS RESIDENTIAL CHILD CARE LARKHILL HOUSE LIMITED 223 BRANSTON ROAD BURTON-ON-TRENT DE14 3BT Active Company formed on the 2018-08-30
CEDARWAYS INVESTMENTS, LLC 113 RANCH PKWY CANYON TX 79015 Dissolved Company formed on the 2018-08-23
CEDARWAYS RESIDENTIAL CHILD CARE ALBURY HOUSE LIMITED 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT Active Company formed on the 2021-03-16

Company Officers of CEDARWAY LIMITED

Current Directors
Officer Role Date Appointed
SAMIR MOUNEIMNE
Director 1996-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MAJID HAMADA
Company Secretary 1996-05-24 2011-09-30
MAJID HAMADA
Director 1996-05-24 1999-06-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-04-30 1996-05-24
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-04-30 1996-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR MOUNEIMNE SCO123 LIMITED Director 2011-03-29 CURRENT 2010-09-07 Dissolved 2014-02-25
SAMIR MOUNEIMNE DIAL YANKEE LIMITED Director 2006-03-29 CURRENT 2005-03-11 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
2024-03-0729/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-1929/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-22AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-10-12RP04CS01
2022-10-07Change of details for Mr Saad Hammada as a person with significant control on 2022-03-04
2022-10-07Change of details for Mr Saad Hammada as a person with significant control on 2022-08-31
2022-10-07PSC04Change of details for Mr Saad Hammada as a person with significant control on 2022-03-04
2022-10-06Change of details for Mr Saad Hammada as a person with significant control on 2022-09-30
2022-10-06Director's details changed for Mr Saad Hammada on 2022-09-30
2022-10-06CESSATION OF CONTESSA KHADEJA MOUNEIMNE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTESSA KHADEJA MOUNEIMNE
2022-10-06CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTESSA KHADEJA MOUNEIMNE
2022-10-06PSC07CESSATION OF CONTESSA KHADEJA MOUNEIMNE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CH01Director's details changed for Mr Saad Hammada on 2022-09-30
2022-10-06PSC04Change of details for Mr Saad Hammada as a person with significant control on 2022-09-30
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Beckside Court, Annie Reed Road Beverley East Yorkshire HU17 0LF
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-21AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-21CH01Director's details changed for Mr Samir Mouneimne on 2021-01-16
2021-05-14PSC04Change of details for Mr Samir Mouneimne as a person with significant control on 2021-01-16
2021-04-13CH01Director's details changed for Mr Samir Mouneimne on 2021-01-16
2021-04-13PSC04Change of details for Mr Samir Mouneimne as a person with significant control on 2021-01-16
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-13CH01Director's details changed for Mr Samir Mouneimne on 2018-06-05
2019-03-13PSC04Change of details for Mr Samir Mouneimne as a person with significant control on 2018-06-05
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-16AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAJID HAMADA
2011-06-24AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MAJID HAMADA on 2010-07-31
2010-07-09AR0130/04/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-19363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 3 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AX
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07288cSECRETARY'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 95-97 PROSPECT STREET HULL EAST YORKSHIRE HU1 3RT
2001-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/01
2001-06-21363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363(288)DIRECTOR RESIGNED
2000-05-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-02363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-21363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-09-16395PARTICULARS OF MORTGAGE/CHARGE
1996-06-12288DIRECTOR RESIGNED
1996-06-12288NEW DIRECTOR APPOINTED
1996-06-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-12288SECRETARY RESIGNED
1996-06-06225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-31287REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to CEDARWAY LIMITED 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 CEDARWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-01-10 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 63,204
Creditors Due After One Year 2012-03-31 £ 87,936
Creditors Due Within One Year 2013-03-31 £ 65,058
Creditors Due Within One Year 2012-03-31 £ 61,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CEDARWAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,617
Current Assets 2013-03-31 £ 126,982
Current Assets 2012-03-31 £ 134,006
Debtors 2013-03-31 £ 122,365
Debtors 2012-03-31 £ 134,006
Secured Debts 2013-03-31 £ 87,812
Secured Debts 2012-03-31 £ 112,544
Shareholder Funds 2013-03-31 £ 129,868
Shareholder Funds 2012-03-31 £ 115,430
Tangible Fixed Assets 2013-03-31 £ 131,148
Tangible Fixed Assets 2012-03-31 £ 131,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDARWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARWAY LIMITED
Trademarks
We have not found any records of CEDARWAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEDARWAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-06-06 GBP £385 Economic Development & Regeneration

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 CEDARWAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDARWAY 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 CEDARWAY 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.