Woolston
Warrington
Cheshire
WA1 4RF
Secretary Name | Mr Stephen Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1994(same day as company formation) |
Role | Manufacture Of Furniture Compo |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mrs Christine Anne Clark |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1999(5 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mrs Sarah Talbot |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mrs Helen Halliday |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Andrew Talbot |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Role | Manufacture Of Furniture Compo |
Correspondence Address | 2 Mottram Close Grappenhall Warrington Cheshire WA4 2XU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cadre-components.co.uk/ |
---|---|
Telephone | 01942 716600 |
Telephone region | Wigan |
Registered Address | Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
3.8k at £1 | Stephen Clark 74.97% Ordinary |
---|---|
1.2k at £1 | Mrs Christine Anne Clark 23.99% Ordinary |
50 at £1 | Mw Sipp Trustees LTD 1.00% Ordinary |
1 at £1 | Helen Clark 0.02% Ordinary B |
1 at £1 | Sarah Talbot 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £230,437 |
Cash | £4,418 |
Current Liabilities | £215,529 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
31 December 2006 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
29 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
5 December 2022 | Cessation of Stephen Clark as a person with significant control on 29 October 2019 (1 page) |
5 December 2022 | Notification of Helen Halliday as a person with significant control on 29 October 2019 (2 pages) |
5 December 2022 | Notification of Sarah Talbot as a person with significant control on 29 October 2019 (2 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
28 November 2022 | Director's details changed for Mrs Sarah Talbot on 8 March 2021 (2 pages) |
28 November 2022 | Satisfaction of charge 3 in full (1 page) |
28 November 2022 | Change of details for Mr Stephen Clark as a person with significant control on 8 March 2021 (2 pages) |
28 November 2022 | Satisfaction of charge 2 in full (1 page) |
28 November 2022 | Director's details changed for Mrs Christine Anne Clark on 8 March 2021 (2 pages) |
28 November 2022 | Director's details changed for Mrs Helen Halliday on 8 March 2021 (2 pages) |
28 November 2022 | Director's details changed for Mr Stephen Clark on 8 March 2021 (2 pages) |
28 November 2022 | Secretary's details changed for Mr Stephen Clark on 8 March 2021 (1 page) |
28 November 2022 | Satisfaction of charge 1 in full (1 page) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
8 March 2021 | Registered 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 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with updates (6 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
1 November 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 November 2015 | Director's details changed for Miss Helen Clark on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Miss Helen Clark on 10 November 2015 (2 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 March 2012 | Appointment of Mrs Sarah Talbot as a director (2 pages) |
2 March 2012 | Appointment of Mrs Sarah Talbot as a director (2 pages) |
2 March 2012 | Appointment of Miss Helen Clark as a director (2 pages) |
2 March 2012 | Appointment of Miss Helen Clark as a director (2 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
28 November 2008 | Capitals not rolled up (2 pages) |
28 November 2008 | Capitals not rolled up (2 pages) |
14 November 2008 | Registered 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 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 November 2008 | Registered 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 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
25 February 2008 | Return made up to 12/10/07; full list of members (4 pages) |
25 February 2008 | Return made up to 12/10/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Return made up to 12/10/05; full list of members
|
10 January 2006 | Return made up to 12/10/05; full list of members
|
9 September 2005 | Ad 30/04/04--------- £ si 5000@1 (2 pages) |
9 September 2005 | Ad 30/04/04--------- £ si 5000@1 (2 pages) |
9 September 2005 | Nc inc already adjusted 30/04/04 (1 page) |
9 September 2005 | Nc inc already adjusted 30/04/04 (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
11 February 2005 | Return made up to 12/10/04; full list of members (7 pages) |
11 February 2005 | Return made up to 12/10/04; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 August 2003 | Particulars of mortgage/charge (6 pages) |
7 August 2003 | Particulars of mortgage/charge (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 14 adlington court birchwood warrington cheshire WA3 6PL (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 14 adlington court birchwood warrington cheshire WA3 6PL (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
22 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Return made up to 12/10/99; full list of members
|
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Return made up to 12/10/99; full list of members
|
17 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 January 1999 | Return made up to 12/10/98; full list of members (6 pages) |
7 January 1999 | Return made up to 12/10/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 February 1998 | Company name changed cardre components LIMITED\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed cardre components LIMITED\certificate issued on 02/03/98 (2 pages) |
22 October 1997 | Return made up to 12/10/97; no change of members
|
22 October 1997 | Return made up to 12/10/97; no change of members
|
17 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
31 July 1996 | Company name changed cadre design LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed cadre design LIMITED\certificate issued on 01/08/96 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
31 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
31 May 1996 | Resolutions
|
28 November 1995 | Return made up to 12/10/95; full list of members
|
28 November 1995 | Return made up to 12/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
12 October 1994 | Incorporation (15 pages) |
12 October 1994 | Incorporation (15 pages) |