CADELER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CADELER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07964020

Incorporation date

24/02/2012

Size

Group

Contacts

Registered address

Registered address

Avocet Court 8 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon30/10/2025
Director's details changed for Alexander Willem Simmonds on 2025-10-20
dot icon29/10/2025
Director's details changed for Aaron Daniel Beck on 2025-10-20
dot icon29/10/2025
Director's details changed for Peter Hansen Brogaard on 2025-10-20
dot icon29/10/2025
Director's details changed for Mikkel Gleerup on 2025-10-20
dot icon20/10/2025
Registered office address changed from South Denes Business Park South Beach Parade Great Yarmouth Norfolk NR30 3QR to Avocet Court 8 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2025-10-20
dot icon25/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 28/03/25
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon28/03/2025
Statement by Directors
dot icon03/03/2025
Certificate of change of name
dot icon20/01/2025
Appointment of Mikkel Gleerup as a director on 2025-01-15
dot icon20/01/2025
Appointment of Peter Hansen Brogaard as a director on 2025-01-15
dot icon20/01/2025
Appointment of Alexander Willem Simmonds as a director on 2025-01-15
dot icon21/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/08/2024
Registration of charge 079640200001, created on 2024-08-16
dot icon20/08/2024
Registration of charge 079640200002, created on 2024-08-16
dot icon20/08/2024
Registration of charge 079640200003, created on 2024-08-16
dot icon20/08/2024
Registration of charge 079640200004, created on 2024-08-16
dot icon11/07/2024
Cessation of Eneti Inc. as a person with significant control on 2023-12-19
dot icon11/07/2024
Notification of Cadeler a/S as a person with significant control on 2023-12-19
dot icon22/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon12/03/2024
Termination of appointment of William Burton Blair Ainslie as a director on 2024-02-26
dot icon12/03/2024
Termination of appointment of Filippo Lauro as a director on 2024-02-26
dot icon12/03/2024
Termination of appointment of Robert Bugbee as a director on 2024-02-26
dot icon12/03/2024
Termination of appointment of Cameron Mackey as a director on 2024-02-26
dot icon12/03/2024
Appointment of Mario Alberto Robayo Villamizar as a director on 2024-02-02
dot icon11/03/2024
Appointment of Aaron Daniel Beck as a director on 2024-02-26
dot icon08/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon08/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon29/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon30/11/2021
Cessation of Incj Sj Investment Limited as a person with significant control on 2021-08-12
dot icon30/11/2021
Cessation of Marubeni Offshore Power Limited as a person with significant control on 2021-08-12
dot icon30/11/2021
Notification of Eneti Inc. as a person with significant control on 2021-08-12
dot icon30/08/2021
Termination of appointment of Masayuki Sugiyama as a director on 2021-08-13
dot icon30/08/2021
Termination of appointment of Peter Niklai as a director on 2021-08-13
dot icon30/08/2021
Termination of appointment of Hironori Taiko as a director on 2021-08-13
dot icon30/08/2021
Termination of appointment of Tetsuro Toyoda as a director on 2021-08-13
dot icon30/08/2021
Termination of appointment of Hiroshi Tachigami as a director on 2021-08-13
dot icon30/08/2021
Termination of appointment of Yasutomo Miyake as a director on 2021-08-13
dot icon30/08/2021
Termination of appointment of Hiroyuki Sawada as a director on 2021-08-13
dot icon30/08/2021
Appointment of Filippo Lauro as a director on 2021-08-13
dot icon30/08/2021
Appointment of Cameron Mackey as a director on 2021-08-13
dot icon30/08/2021
Appointment of Robert Bugbee as a director on 2021-08-13
dot icon30/08/2021
Appointment of Mr William Burton Blair Ainslie as a director on 2021-08-13
dot icon15/07/2021
Change of details for Marubeni Offshore Power Limited as a person with significant control on 2021-07-13
dot icon01/04/2021
Appointment of Mr Yasutomo Miyake as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Takeshi Hisatomi as a director on 2021-04-01
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/11/2020
Appointment of Mr Hiroyuki Sawada as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Takehiro Yoshikawa as a director on 2020-11-16
dot icon15/06/2020
Appointment of Masayuki Sugiyama as a director on 2020-06-03
dot icon15/06/2020
Termination of appointment of Hiroyuki Nakano as a director on 2020-06-03
dot icon01/04/2020
Termination of appointment of Kosuke Tashiro as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Satoru Harada as a director on 2020-04-01
dot icon01/04/2020
Appointment of Takehiro Yoshikawa as a director on 2020-04-01
dot icon01/04/2020
Appointment of Hiroshi Tachigami as a director on 2020-04-01
dot icon09/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon27/02/2020
Appointment of Mr Hironori Taiko as a director on 2020-02-03
dot icon27/02/2020
Termination of appointment of Ikumori Osuka as a director on 2020-02-03
dot icon12/09/2019
Second filing for the notification of Marubeni Offshore Power Limited as a person with significant control
dot icon29/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/07/2019
Notification of Incj Sj Investment Limited as a person with significant control on 2016-04-06
dot icon26/07/2019
Notification of Marubeni Offshore Power Limited as a person with significant control on 2016-04-16
dot icon26/07/2019
Cessation of Marubeni Corporation as a person with significant control on 2016-04-06
dot icon03/04/2019
Appointment of Mr Takeshi Hisatomi as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Satoru Nakagawa as a director on 2019-04-01
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon13/02/2019
Director's details changed for Mr Ikumori Osuka on 2018-09-28
dot icon13/02/2019
Director's details changed for Satoru Harada on 2018-09-28
dot icon13/02/2019
Director's details changed for Mr Satoru Nakagawa on 2018-09-28
dot icon10/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Kenta Fujibayashi as a director on 2018-06-12
dot icon20/06/2018
Appointment of Mr Ikumori Osuka as a director on 2018-06-12
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/10/2017
Termination of appointment of Nozomi Sunohara as a director on 2017-09-29
dot icon05/10/2017
Appointment of Mr Kenta Fujibayashi as a director on 2017-09-29
dot icon06/07/2017
Termination of appointment of Soichi Inoue as a director on 2017-03-17
dot icon06/07/2017
Appointment of Hiroyuki Nakano as a director on 2017-03-17
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/02/2017
Appointment of Mr Peter Niklai as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Tetsuharu Furuta as a director on 2017-02-24
dot icon03/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/05/2016
Appointment of Satoru Harada as a director on 2016-04-01
dot icon26/05/2016
Termination of appointment of Takeshi Mamiya as a director on 2016-04-01
dot icon26/05/2016
Termination of appointment of Eisuke Kamide as a director on 2016-04-01
dot icon26/05/2016
Appointment of Kosuke Tashiro as a director on 2016-04-01
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of Nozomi Sunohara as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of Toru Nishiwaki as a director on 2015-11-25
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Toru Nishiwaki as a director on 2014-12-10
dot icon22/12/2014
Termination of appointment of Kazumi Yamashita as a director on 2014-12-10
dot icon22/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/08/2014
Termination of appointment of Takeshi Yamamoto as a director on 2014-07-01
dot icon21/08/2014
Appointment of Mr Soichi Inoue as a director on 2014-07-01
dot icon01/04/2014
Termination of appointment of Minoru Tomita as a director
dot icon01/04/2014
Appointment of Mr Satoru Nakagawa as a director
dot icon28/03/2014
Appointment of Eisuke Kamide as a director
dot icon03/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon05/04/2013
Termination of appointment of Hirohide Sagara as a director
dot icon05/04/2013
Termination of appointment of Koki Kitagawa as a director
dot icon05/04/2013
Appointment of Mr Minoru Tomita as a director
dot icon05/04/2013
Appointment of Mr Takeshi Mamiya as a director
dot icon20/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon19/02/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon19/02/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon27/12/2012
Termination of appointment of Ryuhei Uchida as a director
dot icon27/12/2012
Appointment of Kazumi Yamashita as a director
dot icon31/08/2012
Director's details changed for Mr Tetsuro Toyoda on 2012-08-30
dot icon31/08/2012
Director's details changed for Ryuhei Uchida on 2012-08-30
dot icon31/08/2012
Director's details changed for Tetsuharu Furuta on 2012-08-30
dot icon02/08/2012
Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 2012-08-02
dot icon31/07/2012
Appointment of Paull & Williamsons Llp as a secretary
dot icon28/06/2012
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2012-06-28
dot icon28/06/2012
Termination of appointment of Hackwood Secretaries Limited as a secretary
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon19/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Resolutions
dot icon16/03/2012
Appointment of Ryuhei Uchida as a director
dot icon16/03/2012
Appointment of Takeshi Yamamoto as a director
dot icon16/03/2012
Appointment of Koki Kitagawa as a director
dot icon16/03/2012
Appointment of Tetsuro Toyoda as a director
dot icon16/03/2012
Appointment of Hirohide Sagara as a director
dot icon16/03/2012
Appointment of Tetsuharu Furuta as a director
dot icon15/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon15/03/2012
Termination of appointment of Paul Newcombe as a director
dot icon15/03/2012
Sub-division of shares on 2012-03-09
dot icon14/03/2012
Consolidation of shares on 2012-03-09
dot icon13/03/2012
Redenomination of shares. Statement of capital 2012-03-09
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon24/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
19/02/2013 - Present
989
LDCS PROCESS AGENT LIMITED
Corporate Secretary
24/02/2012 - 22/06/2012
235
PAULL & WILLIAMSONS LLP
Corporate Secretary
22/06/2012 - 19/02/2013
72
Ainslie, William Burton Blair
Director
13/08/2021 - 26/02/2024
16
Newcombe, Paul Alan
Director
24/02/2012 - 15/03/2012
234

Persons with Significant Control

6
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 CADELER HOLDINGS LIMITED

CADELER HOLDINGS LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at Avocet Court 8 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 6 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 CADELER HOLDINGS LIMITED?

toggle

CADELER HOLDINGS LIMITED is currently Active. It was registered on 24/02/2012 .

Where is CADELER HOLDINGS LIMITED located?

toggle

CADELER HOLDINGS LIMITED is registered at Avocet Court 8 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does CADELER HOLDINGS LIMITED do?

toggle

CADELER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CADELER HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with updates.