Company NameCade Cars Limited
DirectorDarrell Bristow
Company StatusActive
Company Number04249259
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Darrell Bristow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address22 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecadecars-northwich.co.uk

Location

Registered Address19 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Darrell Bristow
100.00%
Ordinary

Financials

Year2014
Net Worth£34,819
Cash£8,888
Current Liabilities£12,402

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
7 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Termination of appointment of Mark William Ray Emmerson as a secretary on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Mark William Ray Emmerson as a secretary on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 19 Market Square Sandbach Cheshire CW11 1AT on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 19 Market Square Sandbach Cheshire CW11 1AT on 25 September 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
21 March 2014Amended accounts made up to 31 May 2013 (6 pages)
21 March 2014Amended accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Darrell Bristow on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Darrell Bristow on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Return made up to 10/07/07; full list of members (6 pages)
13 September 2007Return made up to 10/07/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 August 2006Return made up to 10/07/06; full list of members (6 pages)
15 August 2006Return made up to 10/07/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 July 2004Return made up to 10/07/04; full list of members (6 pages)
6 July 2004Return made up to 10/07/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
8 July 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
8 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(6 pages)
8 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(6 pages)
8 July 2002Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
10 July 2001Incorporation (20 pages)
10 July 2001Incorporation (20 pages)