Company NameCedar Solutions (Management) Limited
DirectorChristopher Keith Varley
Company StatusActive
Company Number04439144
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Christopher Keith Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Secretary NameTracey Lorraine Varley
NationalityBritish
StatusCurrent
Appointed23 May 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecedarsolutions.co.uk
Telephone0161 9298128
Telephone regionManchester

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Tracey Lorraine Varley
80.00%
Ordinary
1 at £1Christopher Keith Varley
20.00%
Ordinary

Financials

Year2014
Net Worth£93,141
Cash£40,420
Current Liabilities£116,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

7 April 2008Delivered on: 9 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property prospect.house 2 sinderland road broadheath altrincham cheshire GM17408 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2008Delivered on: 28 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(4 pages)
20 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(4 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Registered office changed on 09/06/2008 from 9 henley drive timperley altrincham cheshire WA15 6RY (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from 9 henley drive timperley altrincham cheshire WA15 6RY (1 page)
9 June 2008Location of register of members (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 15/05/07; full list of members (2 pages)
15 June 2007Return made up to 15/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 15/05/06; full list of members (2 pages)
13 June 2006Return made up to 15/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 15/05/05; full list of members (2 pages)
10 June 2005Return made up to 15/05/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 15/05/04; full list of members (6 pages)
9 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 15/05/03; full list of members (6 pages)
17 June 2003Return made up to 15/05/03; full list of members (6 pages)
8 June 2003Ad 30/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
8 June 2003Ad 30/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: cedar technology centre atlantic street altrincham WA14 5DZ (1 page)
4 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 March 2003Registered office changed on 04/03/03 from: cedar technology centre atlantic street altrincham WA14 5DZ (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)