Company NameC & A Joiners Limited
Company StatusActive
Company Number04015294
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameColin Stuart Pedley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address88 Tawney Close
Kidsgrove
Staffordshire
ST7 4EN
Director NameAnthony Paul Van Schijndel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Avenue
Congleton
Cheshire
CW12 4BX
Director NameMr David John Holt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
Secretary NameMr David John Holt
StatusCurrent
Appointed29 October 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressAlexander Probin 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
Secretary NameDeborah Christine Vanschijndel
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Troutbeck Avenue
Congleton
Cheshire
CW12 4JA
Secretary NameArnoldus Stephen Martinus Van Schijndel
NationalityDutch
StatusResigned
Appointed01 March 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address75 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Secretary NameWendy Faith Davies
NationalityBritish
StatusResigned
Appointed27 May 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 October 2013)
RoleCompany Director
Correspondence Address88 Tawney Close
Whitehill
Kidsgrove
Staffordshire
ST7 4EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecandajoiners.co.uk
Email address[email protected]
Telephone01260 297800
Telephone regionCongleton

Location

Registered AddressSuite 5 125/129 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48 at £1Anthony Vanschijndel
40.00%
Ordinary
48 at £1Colin Pedley
40.00%
Ordinary
24 at £1David Holt
20.00%
Ordinary

Financials

Year2014
Net Worth£74,891
Cash£257,017
Current Liabilities£436,145

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

30 September 2014Delivered on: 1 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 14 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate k/a 42A waggs road, congleton, cheshire.
Outstanding

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 120
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120
(5 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120
(5 pages)
1 October 2014Registration of charge 040152940002, created on 30 September 2014 (8 pages)
1 October 2014Registration of charge 040152940002, created on 30 September 2014 (8 pages)
3 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
3 September 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 120
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 120
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Appointment of Mr David John Holt as a secretary (2 pages)
29 October 2013Termination of appointment of Wendy Davies as a secretary (1 page)
29 October 2013Termination of appointment of Wendy Davies as a secretary (1 page)
29 October 2013Appointment of Mr David John Holt as a secretary (2 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from , 125/129 Witton Street, Northwich, Cheshire, CW9 5DY on 12 July 2010 (1 page)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from , 125/129 Witton Street, Northwich, Cheshire, CW9 5DY on 12 July 2010 (1 page)
9 July 2010Director's details changed for Colin Stuart Pedley on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Anthony Paul Van Schijndel on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Colin Stuart Pedley on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Anthony Paul Van Schijndel on 15 June 2010 (2 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Appointment of Mr David John Holt as a director (2 pages)
24 March 2010Appointment of Mr David John Holt as a director (2 pages)
3 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 116
(5 pages)
3 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 116
(5 pages)
3 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 116
(5 pages)
15 July 2009Registered office changed on 15/07/2009 from, 42A waggs road, congleton, cheshire, CW12 4BT (1 page)
15 July 2009Registered office changed on 15/07/2009 from, 42A waggs road, congleton, cheshire, CW12 4BT (1 page)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 August 2007Return made up to 15/06/07; full list of members (3 pages)
7 August 2007Return made up to 15/06/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 September 2006Location of register of members (1 page)
14 September 2006Location of debenture register (1 page)
14 September 2006Registered office changed on 14/09/06 from: 42A waggs road, congleton, cheshire CW12 4BT (1 page)
14 September 2006Registered office changed on 14/09/06 from: 42A waggs road, congleton, cheshire CW12 4BT (1 page)
14 September 2006Return made up to 15/06/06; full list of members (3 pages)
14 September 2006Return made up to 15/06/06; full list of members (3 pages)
14 September 2006Location of register of members (1 page)
14 September 2006Location of debenture register (1 page)
31 August 2006Registered office changed on 31/08/06 from: 56B west street, congleton, cheshire CW12 1JY (1 page)
31 August 2006Registered office changed on 31/08/06 from: 56B west street, congleton, cheshire CW12 1JY (1 page)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2004Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 October 2002Return made up to 15/06/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 October 2002Return made up to 15/06/02; full list of members (7 pages)
5 September 2001Return made up to 15/06/01; full list of members (6 pages)
5 September 2001Return made up to 15/06/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (2 pages)
20 June 2000Director resigned (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (2 pages)
15 June 2000Incorporation (10 pages)
15 June 2000Incorporation (10 pages)