CACADP LIMITED

Register to unlock more data on OkredoRegister

CACADP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03881361

Incorporation date

22/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Bevan & Co 5a Ack Lane East, Bramhall, Stockport SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon12/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon13/11/2025
Registered office address changed from C/O Bevan & Co, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Bevan & Co 5a Ack Lane East Bramhall Stockport SK7 2BE on 2025-11-13
dot icon26/08/2025
Registered office address changed from C/O Godfrey Holland, Suite 4Bc, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England to C/O Bevan & Co, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2025-08-26
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Registered office address changed from Hercules Office Park Bird Hall Lane Stockport SK3 0UX England to C/O Godfrey Holland, Suite 4Bc, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS on 2022-03-14
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon21/03/2019
Director's details changed for Mr Prendergast David on 2019-03-21
dot icon21/03/2019
Secretary's details changed for Mr David Prendergast on 2019-03-21
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 2017-12-06
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/09/2013
Certificate of change of name
dot icon12/09/2013
Change of name notice
dot icon15/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Prendergast David on 2009-11-22
dot icon02/12/2009
Secretary's details changed for David Prendergast on 2009-11-22
dot icon02/12/2009
Director's details changed for Christopher Anderson on 2009-11-22
dot icon08/09/2009
Return made up to 22/11/08; full list of members
dot icon16/07/2009
Return made up to 22/11/07; full list of members; amend
dot icon18/02/2009
Accounts for a small company made up to 2008-03-31
dot icon08/08/2008
Miscellaneous
dot icon16/05/2008
Return made up to 22/11/07; full list of members
dot icon15/04/2008
Duplicate mortgage certificatecharge no:1
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Resolutions
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Director resigned
dot icon28/09/2007
Registered office changed on 28/09/07 from: unit 10 hibbert business centre hibbert street reddish stockport cheshire SK5 7LP
dot icon04/01/2007
Return made up to 22/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2006
Return made up to 22/11/05; full list of members
dot icon11/05/2006
Registered office changed on 11/05/06 from: unit 25 haigh park haigh avenue stockport cheshire SK4 1QR
dot icon07/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2005
Return made up to 22/11/04; full list of members
dot icon08/06/2004
New director appointed
dot icon20/05/2004
Return made up to 22/11/03; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/01/2003
Return made up to 22/11/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/05/2002
Director resigned
dot icon28/11/2001
Return made up to 22/11/01; full list of members
dot icon27/11/2001
Director's particulars changed
dot icon01/08/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon13/02/2001
Return made up to 22/11/00; full list of members
dot icon09/11/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon30/08/2000
Director's particulars changed
dot icon17/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon21/07/2000
New secretary appointed
dot icon22/05/2000
Registered office changed on 22/05/00 from: 5 high street stockport cheshire SK1 1EG
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Registered office changed on 30/11/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon22/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
99.00
-
0.00
99.00
-
2022
2
99.00
-
0.00
99.00
-
2023
2
99.00
-
0.00
99.00
-
2023
2
99.00
-
0.00
99.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

99.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/11/1999 - 22/11/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/11/1999 - 22/11/1999
9606
Prendergast, David
Secretary
01/01/2001 - Present
-
Hankinson, Irene
Secretary
22/11/1999 - 01/01/2001
-
Garside, Barry
Director
22/11/1999 - 01/05/2002
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CACADP LIMITED

CACADP LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at Bevan & Co 5a Ack Lane East, Bramhall, Stockport SK7 2BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CACADP LIMITED?

toggle

CACADP LIMITED is currently Active. It was registered on 22/11/1999 .

Where is CACADP LIMITED located?

toggle

CACADP LIMITED is registered at Bevan & Co 5a Ack Lane East, Bramhall, Stockport SK7 2BE.

What does CACADP LIMITED do?

toggle

CACADP LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CACADP LIMITED have?

toggle

CACADP LIMITED had 2 employees in 2023.

What is the latest filing for CACADP LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a dormant company made up to 2025-03-31.