UKBizDB.co.uk

CADELEIGH VALUE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cadeleigh Value Ltd. The company was founded 9 years ago and was given the registration number 09224453. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 53 St Patrick Road South, , Lytham St. Annes, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CADELEIGH VALUE LTD
Company Number:09224453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:53 St Patrick Road South, Lytham St. Annes, United Kingdom, FY8 1XN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cameron Street, Liverpool, United Kingdom, L7 0EW

Director26 April 2021Active
17, North Square, Coatbridge, United Kingdom, ML5 2HB

Director16 November 2016Active
37 Watson Road, Leicester, United Kingdom, LE4 6RZ

Director11 July 2018Active
15, May Avenue, Abram, Wigan, United Kingdom, WN2 5RR

Director18 June 2015Active
5, Kelvin Drive, Airdrie, United Kingdom, ML6 6HT

Director11 November 2014Active
53 St Patrick Road South, Lytham St. Annes, United Kingdom, FY8 1XN

Director28 April 2020Active
48, Burnard Crescent, Liverpool, United Kingdom, L33 0XR

Director27 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 September 2014Active
Clieves Hills House, Ormskirk, United Kingdom, L39 7HF

Director11 November 2019Active
4 Somerset Road, Bolton, United Kingdom, BL1 4NE

Director06 March 2018Active
8, Green Drive, Lostock Hall, Preston, United Kingdom, PR5 5XA

Director11 August 2016Active
0/1 115 Wellington Street, Greenock, United Kingdom, PA15 4DX

Director21 September 2020Active
33 Wingate Crescent, East Kilbride, Glasgow, Scotland, G74 3JA

Director06 June 2019Active
28, Hillfield, Selby, United Kingdom, YO8 3ND

Director30 April 2015Active

People with Significant Control

Mr Arumas Simas
Notified on:26 April 2021
Status:Active
Date of birth:February 1997
Nationality:Lithuanian
Country of residence:United Kingdom
Address:4 Cameron Street, Liverpool, United Kingdom, L7 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis Mcsorley
Notified on:21 September 2020
Status:Active
Date of birth:September 1975
Nationality:South African
Country of residence:United Kingdom
Address:0/1 115 Wellington Street, Greenock, United Kingdom, PA15 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Costello Minel
Notified on:28 April 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:53 St Patrick Road South, Lytham St. Annes, United Kingdom, FY8 1XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Galbraith
Notified on:11 November 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:Clieves Hills House, Ormskirk, United Kingdom, L39 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Blair Stuart Morton
Notified on:06 June 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:Scotland
Address:33 Wingate Crescent, East Kilbride, Glasgow, Scotland, G74 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan David Burdett
Notified on:11 July 2018
Status:Active
Date of birth:November 1983
Nationality:English
Country of residence:United Kingdom
Address:37 Watson Road, Leicester, United Kingdom, LE4 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kanchanlal Naran Kanji
Notified on:06 March 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Somerset Road, Bolton, United Kingdom, BL1 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerard Patrick Banks
Notified on:16 November 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:17 North Square, Coatbridge, United Kingdom, ML5 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Kille
Notified on:11 August 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.