CAD 21 LIMITED

Register to unlock more data on OkredoRegister

CAD 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672608

Incorporation date

24/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/04/2024
Termination of appointment of Amanda Ather as a director on 2024-01-30
dot icon02/04/2024
Termination of appointment of Peter Graham Ather as a director on 2024-01-30
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon23/10/2023
Director's details changed for Mr Peter Graham Ather on 2023-10-23
dot icon23/10/2023
Director's details changed for Mr Garry Melvin Charlton on 2023-10-23
dot icon15/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/03/2020
Appointment of Mrs Amanda Ather as a director on 2020-02-28
dot icon15/03/2020
Appointment of Mrs Clare Louise Charlton as a director on 2020-02-28
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon11/09/2019
Notification of Cad 21 Holdings Limited as a person with significant control on 2017-11-25
dot icon11/09/2019
Cessation of Garry Melvin Charlton as a person with significant control on 2017-11-25
dot icon11/09/2019
Cessation of Peter Graham Ather as a person with significant control on 2017-11-25
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/04/2018
Register inspection address has been changed to Swallow House Parsons Road Washington NE37 1EZ
dot icon09/04/2018
Notification of Peter Graham Ather as a person with significant control on 2017-11-25
dot icon09/04/2018
Cessation of Cad 21 Holdings Limited as a person with significant control on 2017-11-25
dot icon09/04/2018
Notification of Garry Melvin Charlton as a person with significant control on 2017-11-25
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon04/12/2017
Resolutions
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon18/10/2017
Termination of appointment of Tony Eric Grainger as a secretary on 2017-10-18
dot icon18/10/2017
Termination of appointment of Tony Eric Grainger as a director on 2017-10-18
dot icon14/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon31/05/2016
Resolutions
dot icon31/05/2016
Cancellation of shares. Statement of capital on 2016-03-10
dot icon31/05/2016
Purchase of own shares.
dot icon12/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/08/2015
Purchase of own shares.
dot icon26/06/2015
Termination of appointment of Adrian Gray as a director on 2015-06-09
dot icon17/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/11/2013
Registered office address changed from Unit12 Berrymore Northumberland Business Park Cramlington Northumberland NE23 7RZ England on 2013-11-25
dot icon02/09/2013
Registered office address changed from Unit 21 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF on 2013-09-02
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon02/12/2009
Director's details changed for Adrian Gray on 2009-12-02
dot icon02/12/2009
Director's details changed for Garry Charlton on 2009-12-02
dot icon02/12/2009
Director's details changed for Tony Eric Grainger on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Graham Ather on 2009-12-02
dot icon12/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/01/2009
Secretary's change of particulars / tony grainger / 06/01/2009
dot icon06/01/2009
Return made up to 24/11/08; full list of members
dot icon18/06/2008
Director appointed garry charlton
dot icon05/06/2008
Director appointed peter graham ather
dot icon05/06/2008
Director appointed adrian gray
dot icon05/06/2008
Secretary appointed tony eric grainger
dot icon05/06/2008
Appointment terminated secretary john grainger
dot icon17/04/2008
Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 24/11/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 24/11/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon16/11/2005
Return made up to 24/11/05; full list of members
dot icon04/03/2005
Return made up to 24/11/04; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon27/11/2004
Particulars of mortgage/charge
dot icon08/09/2004
Registered office changed on 08/09/04 from: coast house 77-79 coast road north shields tyne and wear NE29 7PG
dot icon29/12/2003
Total exemption full accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 24/11/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 24/11/02; full list of members
dot icon07/10/2002
Amended accounts made up to 2001-11-30
dot icon27/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/11/2001
Return made up to 24/11/01; full list of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: first floor westhouse redburn road newcastle upon tyne NE5 1NB
dot icon01/03/2001
Particulars of mortgage/charge
dot icon25/01/2001
Full accounts made up to 2000-11-30
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Return made up to 24/11/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-11-30
dot icon30/11/1999
Return made up to 24/11/99; full list of members
dot icon27/11/1998
Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2
dot icon27/11/1998
Director resigned
dot icon27/11/1998
New secretary appointed
dot icon27/11/1998
Secretary resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon24/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Clare Louise
Director
28/02/2020 - Present
7
Charlton, Garry Melvin
Director
01/06/2008 - Present
12
Ather, Peter Graham
Director
01/06/2008 - 30/01/2024
8
Ather, Amanda
Director
28/02/2020 - 30/01/2024
2

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 CAD 21 LIMITED

CAD 21 LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAD 21 LIMITED?

toggle

CAD 21 LIMITED is currently Active. It was registered on 24/11/1998 .

Where is CAD 21 LIMITED located?

toggle

CAD 21 LIMITED is registered at 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RZ.

What does CAD 21 LIMITED do?

toggle

CAD 21 LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CAD 21 LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-24 with no updates.