UKBizDB.co.uk

CARDEL GROUP LIMITED

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

This company is commonly known as Cardel Group Limited. The company was founded 7 years ago and was given the registration number 10772256. The firm's registered office is in BALDOCK. You can find them at 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CARDEL GROUP LIMITED
Company Number:10772256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England, SG7 6XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Secretary09 July 2021Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director09 July 2021Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director16 May 2017Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director18 May 2023Active
Shire House, 7 Shire Garth, Welbury, Northallerton, England, DL6 2SS

Director01 January 2021Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director30 May 2017Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director01 July 2020Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Secretary01 August 2018Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director21 November 2017Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director11 February 2022Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director16 May 2017Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director30 May 2017Active
5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL

Director01 August 2018Active

People with Significant Control

Ldc Vi Lp
Notified on:04 January 2024
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Marshall Thomas Haldane
Notified on:11 February 2022
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ldc (Nominees) Limited
Notified on:30 May 2017
Status:Active
Country of residence:United Kingdom
Address:1, Vine Street, London, United Kingdom, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ldc (Managers) Limited
Notified on:30 May 2017
Status:Active
Country of residence:England
Address:One Vine Street, Vine Street, London, England, W1J 0AH
Nature of control:
  • Significant influence or control
Mr Marshall Thomas Haldane
Notified on:16 May 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:5 The Marquis Centre, Royston Road, Baldock, England, SG7 6XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-31Officers

Appoint person director company with name date.

Download
2024-05-31Officers

Appoint person director company with name date.

Download
2024-05-24Resolution

Resolution.

Download
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Capital

Capital allotment shares.

Download
2023-02-20Resolution

Resolution.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Change account reference date company current shortened.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Incorporation

Memorandum articles.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.