Cedesa Limited LETCHWORTH


Founded in 1988, Cedesa, classified under reg no. 02255194 is an active company. Currently registered at Chater Lea Building SG6 1WT, Letchworth the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Dariusz B., Sherelle A. and John S.. Of them, John S. has been with the company the longest, being appointed on 1 September 2020 and Dariusz B. and Sherelle A. have been with the company for the least time - from 30 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cedesa Limited Address / Contact

Office Address Chater Lea Building
Office Address2 Icknield Way
Town Letchworth
Post code SG6 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255194
Date of Incorporation Tue, 10th May 1988
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Dariusz B.

Position: Director

Appointed: 30 September 2020

Sherelle A.

Position: Director

Appointed: 30 September 2020

John S.

Position: Director

Appointed: 01 September 2020

Mark A.

Position: Director

Appointed: 30 September 2020

Resigned: 04 November 2021

Andrew A.

Position: Director

Appointed: 16 April 2019

Resigned: 13 May 2020

Craig R.

Position: Director

Appointed: 06 March 2017

Resigned: 24 December 2018

Joanne P.

Position: Secretary

Appointed: 18 March 2010

Resigned: 31 August 2020

Neil W.

Position: Director

Appointed: 04 October 2007

Resigned: 28 December 2022

Brian N.

Position: Secretary

Appointed: 02 January 1998

Resigned: 01 December 2009

Alan H.

Position: Director

Appointed: 01 August 1997

Resigned: 13 August 1999

Norman W.

Position: Director

Appointed: 10 January 1997

Resigned: 30 September 2020

Maurice L.

Position: Director

Appointed: 09 August 1991

Resigned: 10 January 1997

Sandra C.

Position: Secretary

Appointed: 09 August 1991

Resigned: 24 December 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Cedesa Employees Trustee Limited from Letchworth Garden City, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Neil W. This PSC has significiant influence or control over the company,. The third one is Norman W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Cedesa Employees Trustee Limited

Chater Lea Buildings Icknield Way, Letchworth Garden City, SG6 1WT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England
Registration number 12892468
Notified on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil W.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Norman W.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand67 629189 803220 68231 668205 993
Current Assets1 848 8822 024 7022 666 2892 501 6502 373 665
Debtors1 094 1081 187 9341 540 0411 657 6511 385 204
Net Assets Liabilities852 2751 167 2531 472 2201 719 947831 498
Property Plant Equipment116 818106 31573 98256 14841 422
Total Inventories687 145646 965905 566812 331782 468
Other
Accumulated Depreciation Impairment Property Plant Equipment576 169625 638691 764728 805771 105
Average Number Employees During Period4553535350
Creditors1 059 547949 0261 204837 851250 000
Fixed Assets116 818106 31573 982  
Increase From Depreciation Charge For Year Property Plant Equipment 49 46953 75237 04142 300
Net Current Assets Liabilities789 3351 075 6761 399 4421 663 7991 040 076
Property Plant Equipment Gross Cost692 987731 953765 746784 953812 527
Total Additions Including From Business Combinations Property Plant Equipment 38 96621 41919 20727 574
Total Assets Less Current Liabilities906 1531 181 9911 473 4241 719 9471 081 498
Amount Specific Advance Or Credit Directors  167 537267 537 
Amount Specific Advance Or Credit Made In Period Directors  201 856100 000 
Amount Specific Advance Or Credit Repaid In Period Directors    267 537
Finance Lease Liabilities Present Value Total   8 6287 523
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 866

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements