Company NameCadre Components Limited
Company StatusActive
Company Number02978143
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 7 months ago)
Previous NamesCadre Design Limited and Cardre Components Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stephen Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(same day as company formation)
RoleManufacture Of Furniture Compo
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Rufford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Secretary NameMr Stephen Clark
NationalityBritish
StatusCurrent
Appointed12 October 1994(same day as company formation)
RoleManufacture Of Furniture Compo
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Rufford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMrs Christine Anne Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(5 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Rufford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMrs Sarah Talbot
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(17 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 16 Rufford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMrs Helen Halliday
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(17 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 16 Rufford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameAndrew Talbot
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleManufacture Of Furniture Compo
Correspondence Address2 Mottram Close
Grappenhall
Warrington
Cheshire
WA4 2XU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cadre-components.co.uk/
Telephone01942 716600
Telephone regionWigan

Location

Registered AddressUnit 16 Rufford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

3.8k at £1Stephen Clark
74.97%
Ordinary
1.2k at £1Mrs Christine Anne Clark
23.99%
Ordinary
50 at £1Mw Sipp Trustees LTD
1.00%
Ordinary
1 at £1Helen Clark
0.02%
Ordinary B
1 at £1Sarah Talbot
0.02%
Ordinary B

Financials

Year2014
Net Worth£230,437
Cash£4,418
Current Liabilities£215,529

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

31 December 2006Delivered on: 16 January 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 7 August 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 May 2000Delivered on: 22 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
5 December 2022Cessation of Stephen Clark as a person with significant control on 29 October 2019 (1 page)
5 December 2022Notification of Helen Halliday as a person with significant control on 29 October 2019 (2 pages)
5 December 2022Notification of Sarah Talbot as a person with significant control on 29 October 2019 (2 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
28 November 2022Director's details changed for Mrs Sarah Talbot on 8 March 2021 (2 pages)
28 November 2022Satisfaction of charge 3 in full (1 page)
28 November 2022Change of details for Mr Stephen Clark as a person with significant control on 8 March 2021 (2 pages)
28 November 2022Satisfaction of charge 2 in full (1 page)
28 November 2022Director's details changed for Mrs Christine Anne Clark on 8 March 2021 (2 pages)
28 November 2022Director's details changed for Mrs Helen Halliday on 8 March 2021 (2 pages)
28 November 2022Director's details changed for Mr Stephen Clark on 8 March 2021 (2 pages)
28 November 2022Secretary's details changed for Mr Stephen Clark on 8 March 2021 (1 page)
28 November 2022Satisfaction of charge 1 in full (1 page)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 December 2020 (9 pages)
8 March 2021Registered office address changed from Unit B Raspberry Court No.1 Marlborough Way Haydock Industrial Estate Haydock St Helens WA11 9FT to Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 8 March 2021 (1 page)
20 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
29 October 2019Confirmation statement made on 12 October 2019 with updates (6 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 5,004
(4 pages)
1 November 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 November 2015Director's details changed for Miss Helen Clark on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Miss Helen Clark on 10 November 2015 (2 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,002
(8 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,002
(8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,002
(8 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,002
(8 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,002
(8 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,002
(8 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 March 2012Appointment of Mrs Sarah Talbot as a director (2 pages)
2 March 2012Appointment of Mrs Sarah Talbot as a director (2 pages)
2 March 2012Appointment of Miss Helen Clark as a director (2 pages)
2 March 2012Appointment of Miss Helen Clark as a director (2 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
28 November 2008Capitals not rolled up (2 pages)
28 November 2008Capitals not rolled up (2 pages)
14 November 2008Registered office changed on 14/11/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT (1 page)
14 November 2008Return made up to 12/10/08; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT (1 page)
14 November 2008Return made up to 12/10/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
25 February 2008Return made up to 12/10/07; full list of members (4 pages)
25 February 2008Return made up to 12/10/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
15 November 2006Return made up to 12/10/06; full list of members (8 pages)
15 November 2006Return made up to 12/10/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
10 January 2006Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2006Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2005Ad 30/04/04--------- £ si 5000@1 (2 pages)
9 September 2005Ad 30/04/04--------- £ si 5000@1 (2 pages)
9 September 2005Nc inc already adjusted 30/04/04 (1 page)
9 September 2005Nc inc already adjusted 30/04/04 (1 page)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Return made up to 12/10/04; full list of members (7 pages)
11 February 2005Return made up to 12/10/04; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 October 2003Return made up to 12/10/03; full list of members (7 pages)
15 October 2003Return made up to 12/10/03; full list of members (7 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
7 August 2003Particulars of mortgage/charge (6 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 February 2003Registered office changed on 12/02/03 from: 14 adlington court birchwood warrington cheshire WA3 6PL (1 page)
12 February 2003Registered office changed on 12/02/03 from: 14 adlington court birchwood warrington cheshire WA3 6PL (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Return made up to 12/10/02; full list of members (7 pages)
15 October 2002Return made up to 12/10/02; full list of members (7 pages)
22 November 2001Return made up to 12/10/01; full list of members (6 pages)
22 November 2001Return made up to 12/10/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(6 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(6 pages)
17 April 1999Full accounts made up to 31 December 1998 (10 pages)
17 April 1999Full accounts made up to 31 December 1998 (10 pages)
7 January 1999Return made up to 12/10/98; full list of members (6 pages)
7 January 1999Return made up to 12/10/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (10 pages)
24 March 1998Full accounts made up to 31 December 1997 (10 pages)
27 February 1998Company name changed cardre components LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed cardre components LIMITED\certificate issued on 02/03/98 (2 pages)
22 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
18 October 1996Return made up to 12/10/96; no change of members (4 pages)
18 October 1996Return made up to 12/10/96; no change of members (4 pages)
31 July 1996Company name changed cadre design LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed cadre design LIMITED\certificate issued on 01/08/96 (2 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
28 November 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
12 October 1994Incorporation (15 pages)
12 October 1994Incorporation (15 pages)