UKBizDB.co.uk

CARRADICE OF NELSON LIMITED

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

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.

Company Information

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:
  • 32300 - Manufacture of sports goods
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Westmoreland Works, St Mary's Street, Nelson, Lancashire, BB9 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmoreland Works, St. Marys Street, Nelson, England, BB9 7BA

Director06 April 1995Active
7, 250 Milkwood Road, London, England, SE24 0HG

Director03 November 2021Active
7, 250 Milkwood Road, London, England, SE24 0HG

Director03 November 2021Active
Westmoreland Works, St Mary's Street, Nelson, BB9 7BA

Secretary01 February 1995Active
19 Deerstone Road, Nelson, BB9 9LN

Secretary-Active
Westmoreland Works, St Mary's Street, Nelson, BB9 7BA

Director06 April 1995Active
19 Deerstone Road, Nelson, BB9 9LN

Director-Active
19 Deerstone Road, Nelson, BB9 9LN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Address

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

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Address

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

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.