CAD 21 (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

CAD 21 (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07196035

Incorporation date

19/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2010)
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/04/2024
Termination of appointment of Peter Graham Ather as a director on 2024-01-30
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon24/10/2023
Director's details changed for Mr Garry Melvin Charlton on 2023-10-23
dot icon23/10/2023
Director's details changed for Mr Peter Graham Ather on 2023-10-23
dot icon15/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon01/12/2020
Registration of charge 071960350001, created on 2020-11-27
dot icon05/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon11/09/2019
Cessation of Garry Melvin Charlton as a person with significant control on 2017-03-20
dot icon11/09/2019
Cessation of Peter Graham Ather as a person with significant control on 2017-03-20
dot icon11/09/2019
Notification of Cad 21 Holdings Limited as a person with significant control on 2017-03-20
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/05/2019
Resolutions
dot icon02/05/2019
Change of share class name or designation
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/04/2018
Register inspection address has been changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Swallow House Parsons Road Washington NE37 1EZ
dot icon09/04/2018
Cessation of Cad 21 Holdings Limited as a person with significant control on 2017-03-20
dot icon09/04/2018
Notification of Peter Graham Ather as a person with significant control on 2017-03-20
dot icon09/04/2018
Notification of Garry Melvin Charlton as a person with significant control on 2017-03-20
dot icon10/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-17
dot icon10/05/2017
Appointment of Mr Richard Phillip Crampton as a director on 2017-04-17
dot icon22/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon22/03/2017
Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Unit 12 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 2017-03-22
dot icon22/03/2017
Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
dot icon22/03/2017
Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
dot icon22/03/2017
Registered office address changed from Pure Offices 4100 Park Approach Leeds LS15 8GB England to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 2017-03-22
dot icon31/05/2016
Appointment of Mr Christopher Phillip Cartwright as a director on 2015-09-14
dot icon31/05/2016
Termination of appointment of Tony Eric Grainger as a director on 2016-03-29
dot icon31/05/2016
Termination of appointment of Tony Grainger as a secretary on 2016-03-29
dot icon12/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Pure Offices Park Approach Leeds LS15 8GB England to Pure Offices 4100 Park Approach Leeds LS15 8GB on 2016-03-23
dot icon21/03/2016
Registered office address changed from Icon Business Centre 4100 Park Approach, Thorpe Park Leeds LS15 8GB to Pure Offices Park Approach Leeds LS15 8GB on 2016-03-21
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 icon21/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon06/06/2012
Director's details changed for Adrian Gray on 2012-06-06
dot icon08/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon27/04/2010
Appointment of Tony Grainger as a secretary
dot icon23/04/2010
Current accounting period shortened from 2011-03-31 to 2010-11-30
dot icon09/04/2010
Appointment of Peter Graham Ather as a director
dot icon09/04/2010
Appointment of Tony Grainger as a director
dot icon09/04/2010
Appointment of Garry Charlton as a director
dot icon09/04/2010
Appointment of Adrian Gray as a director
dot icon25/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon19/03/2010
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
19/03/2026
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
Ather, Peter Graham
Director
19/03/2010 - 30/01/2024
8
Charlton, Garry Melvin
Director
19/03/2010 - Present
12
Cartwright, Christopher Phillip
Director
14/09/2015 - Present
1
Crampton, Richard Phillip
Director
17/04/2017 - Present
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 CAD 21 (YORKSHIRE) LIMITED

CAD 21 (YORKSHIRE) LIMITED is an(a) Active company incorporated on 19/03/2010 with the registered office located at Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RZ. There are currently 3 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 (YORKSHIRE) LIMITED?

toggle

CAD 21 (YORKSHIRE) LIMITED is currently Active. It was registered on 19/03/2010 .

Where is CAD 21 (YORKSHIRE) LIMITED located?

toggle

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

What does CAD 21 (YORKSHIRE) LIMITED do?

toggle

CAD 21 (YORKSHIRE) LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CAD 21 (YORKSHIRE) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-19 with no updates.