CADAS LIMITED

Register to unlock more data on OkredoRegister

CADAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585303

Incorporation date

25/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire DN20 0NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon04/12/2025
Memorandum and Articles of Association
dot icon04/12/2025
Resolutions
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon09/12/2024
Purchase of own shares.
dot icon25/11/2024
Cancellation of shares. Statement of capital on 2024-10-25
dot icon14/11/2024
Withdrawal of a person with significant control statement on 2024-11-14
dot icon14/11/2024
Notification of Elizabeth Carter as a person with significant control on 2024-10-25
dot icon14/11/2024
Notification of Samuel Godfrey as a person with significant control on 2024-10-25
dot icon14/11/2024
Notification of Alexander Godfrey as a person with significant control on 2024-10-25
dot icon31/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon29/10/2024
Sub-division of shares on 2024-10-24
dot icon28/10/2024
Termination of appointment of Peter Stapleton as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Jonathan Frank Jackson as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mr James Eric Godfrey as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mr Alexander Godfrey as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mr Samuel Godfrey as a director on 2024-10-25
dot icon20/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Appointment of Mr Jonathan Frank Jackson as a director on 2021-04-13
dot icon15/04/2021
Termination of appointment of Colin George Sanderson as a director on 2021-04-13
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Registered office address changed from Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU on 2015-12-21
dot icon21/12/2015
Appointment of Miss Karin Elizabeth Lund as a secretary on 2015-12-16
dot icon21/12/2015
Termination of appointment of John Arthur Cadas Godfrey as a secretary on 2015-12-01
dot icon19/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon19/11/2015
Director's details changed for Colin George Sanderson on 2015-02-28
dot icon04/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mr Peter Stapleton on 2012-11-01
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/07/2011
Previous accounting period shortened from 2011-04-05 to 2011-03-31
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-04-05
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Director's details changed for Peter Stapleton on 2009-11-01
dot icon04/11/2009
Director's details changed for Colin George Sanderson on 2009-11-01
dot icon30/09/2009
Accounts for a dormant company made up to 2009-04-05
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2008-04-05
dot icon21/11/2007
Accounts for a dormant company made up to 2007-04-05
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-04-05
dot icon07/11/2006
Return made up to 01/11/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-04-05
dot icon09/11/2005
Return made up to 01/11/05; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-04-05
dot icon15/11/2004
Return made up to 01/11/04; full list of members
dot icon05/12/2003
Return made up to 01/11/03; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-04-05
dot icon23/06/2003
New secretary appointed
dot icon18/12/2002
Accounts for a dormant company made up to 2002-04-05
dot icon18/12/2002
Return made up to 01/11/02; full list of members
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-04-05
dot icon10/11/2000
Return made up to 01/11/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-04-05
dot icon26/11/1999
Full accounts made up to 1999-04-05
dot icon26/11/1999
Return made up to 01/11/99; full list of members
dot icon24/11/1998
Return made up to 01/11/98; no change of members
dot icon24/11/1998
Full accounts made up to 1998-04-05
dot icon18/12/1997
Full accounts made up to 1997-04-05
dot icon07/11/1997
Return made up to 01/11/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-04-05
dot icon11/11/1996
Return made up to 01/11/96; no change of members
dot icon05/01/1996
Return made up to 01/11/95; no change of members
dot icon05/01/1996
Full accounts made up to 1995-04-05
dot icon22/12/1995
New secretary appointed
dot icon01/03/1995
£ ic 97684/302 01/02/95 £ sr 97382@1=97382
dot icon01/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-04-05
dot icon17/11/1994
Return made up to 01/11/94; full list of members
dot icon25/11/1993
Full accounts made up to 1993-04-05
dot icon25/11/1993
Return made up to 01/11/93; no change of members
dot icon21/12/1992
Full accounts made up to 1992-04-05
dot icon21/12/1992
Return made up to 30/11/92; no change of members
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon14/02/1992
Return made up to 25/02/92; full list of members
dot icon08/07/1991
Particulars of contract relating to shares
dot icon08/07/1991
Ad 18/06/91--------- £ si 97382@1
dot icon03/07/1991
Ad 18/06/91--------- £ si 97382@1=97382 £ ic 30264/127646
dot icon21/06/1991
Ad 03/06/91--------- £ si 30262@1=30262 £ ic 2/30264
dot icon21/06/1991
Accounting reference date notified as 05/04
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Resolutions
dot icon28/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon27/03/1991
Certificate of change of name
dot icon27/03/1991
Certificate of change of name
dot icon25/03/1991
Registered office changed on 25/03/91 from:\classic house 174-180 old street london EC1V 9BP
dot icon25/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
45.72K
-
0.00
-
-
2022
0
45.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Jonathan Frank
Director
13/04/2021 - 25/10/2024
27
Godfrey, John Arthur Cadas
Secretary
09/08/1995 - 24/10/2002
8
Godfrey, John Arthur Cadas
Secretary
18/09/1995 - 01/12/2015
8
MBC NOMINEES LIMITED
Nominee Director
25/02/1991 - 15/03/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
25/02/1991 - 15/03/1991
1423

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADAS LIMITED

CADAS LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire DN20 0NU. There are currently 4 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 CADAS LIMITED?

toggle

CADAS LIMITED is currently Active. It was registered on 25/02/1991 .

Where is CADAS LIMITED located?

toggle

CADAS LIMITED is registered at Cadas House Wootton Road, Elsham Top, Brigg, North Lincolnshire DN20 0NU.

What does CADAS LIMITED do?

toggle

CADAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADAS LIMITED?

toggle

The latest filing was on 04/12/2025: Memorandum and Articles of Association.