This company is commonly known as Cadge & Colman Limited. The company was founded 127 years ago and was given the registration number 00051732. The firm's registered office is in WELLINGBOROUGH. You can find them at Victoria Mills, London Road, Wellingborough, Northamptonshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CADGE & COLMAN LIMITED |
---|---|---|
Company Number | : | 00051732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1897 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Mills, London Road, Wellingborough, NN8 2DT | Secretary | 09 January 2009 | Active |
Victoria Mills, London Road, Wellingborough, NN8 2DT | Director | 01 January 2015 | Active |
7 Scotts Lane, Wilbarston, Market Harborough, LE16 8QW | Secretary | 07 January 2003 | Active |
117 Ryhall Road, Stamford, PE9 1UJ | Secretary | 20 January 2005 | Active |
1 The Brushes, Brent Eleigh Road, Lavenham, CO10 9PF | Secretary | 17 September 2001 | Active |
1 Crester Drive, Peterborough, PE4 6ZB | Secretary | - | Active |
1 Teal Close, Burton Latimer, Kettering, NN15 5TP | Secretary | 17 November 1997 | Active |
72 Church Way, Northampton, NN3 3BX | Secretary | 30 May 1995 | Active |
Victoria Mills, Wellingborough, NN8 2DT | Corporate Secretary | 20 February 2007 | Active |
23 Balmoral Road, Peterborough, PE4 6AP | Director | - | Active |
Grange Farm, 14 Owston Road, Knossington, Leicester, LE15 8LX | Director | 09 January 2009 | Active |
1 The Brushes, Brent Eleigh Road, Lavenham, CO10 9PF | Director | 07 January 2003 | Active |
19 Rectory Way, Stilton, Peterborough, PE7 3XS | Director | - | Active |
Thurlby Grange, Thurlby, Bourne, PE10 0EA | Director | - | Active |
72 Church Way, Northampton, NN3 3BX | Director | 17 November 1997 | Active |
Whitworths Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Mills, London Road, Wellingborough, England, NN8 2DT |
Nature of control | : |
|
Dogsthorpe Acquisitions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Mills, London Road, Wellingborough, England, NN8 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Change person secretary company with change date. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-02 | Officers | Appoint person director company with name date. | Download |
2015-01-02 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.