This company is commonly known as Carradice Of Nelson Limited. The company was founded 47 years ago and was given the registration number 01269407. The firm's registered office is in NELSON. You can find them at Westmoreland Works, St Mary's Street, Nelson, Lancashire. This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | CARRADICE OF NELSON LIMITED |
---|---|---|
Company Number | : | 01269407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westmoreland Works, St Mary's Street, Nelson, Lancashire, BB9 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westmoreland Works, St. Marys Street, Nelson, England, BB9 7BA | Director | 06 April 1995 | Active |
7, 250 Milkwood Road, London, England, SE24 0HG | Director | 03 November 2021 | Active |
7, 250 Milkwood Road, London, England, SE24 0HG | Director | 03 November 2021 | Active |
Westmoreland Works, St Mary's Street, Nelson, BB9 7BA | Secretary | 01 February 1995 | Active |
19 Deerstone Road, Nelson, BB9 9LN | Secretary | - | Active |
Westmoreland Works, St Mary's Street, Nelson, BB9 7BA | Director | 06 April 1995 | Active |
19 Deerstone Road, Nelson, BB9 9LN | Director | - | Active |
19 Deerstone Road, Nelson, BB9 9LN | Director | - | Active |
Aquapac Group Limited | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Bessemer Park, 250 Milkwood Road, London, England, SE24 0HG |
Nature of control | : |
|
Mrs Janet Chadwick | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westmoreland Works, St. Marys Street, Nelson, England, BB9 7BA |
Nature of control | : |
|
Mr David Robert Chadwick | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Westmoreland Works, St Mary's Street, Nelson, BB9 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.