CADELER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CADELER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07964749

Incorporation date

24/02/2012

Size

Audit Exemption Subsidiary

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 28/06/2012)
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 Peter Hansen Brogaard 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 Mikkel Gleerup on 2025-10-20
dot icon23/10/2025
Satisfaction of charge 079647490059 in full
dot icon23/10/2025
Registration of charge 079647490060, created on 2025-10-17
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 icon20/10/2025
Change of details for Cadeler Holdings Limited as a person with significant control on 2025-10-20
dot icon29/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/05/2025
Registration of charge 079647490059, created on 2025-05-22
dot icon09/04/2025
Cessation of Atlantis Midco Limited as a person with significant control on 2025-04-04
dot icon09/04/2025
Notification of Atlantis Equityco Limited as a person with significant control on 2025-04-04
dot icon09/04/2025
Notification of Cadeler Holdings Limited as a person with significant control on 2025-04-04
dot icon09/04/2025
Cessation of Atlantis Equityco Limited as a person with significant control on 2025-04-04
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 28/03/25
dot icon28/03/2025
Statement by Directors
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon03/03/2025
Certificate of change of name
dot icon21/01/2025
Registration of charge 079647490058, created on 2025-01-16
dot icon20/01/2025
Termination of appointment of Mario Alberto Robayo Villamizar as a director on 2025-01-15
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 icon20/01/2025
Registration of charge 079647490054, created on 2025-01-16
dot icon20/01/2025
Registration of charge 079647490055, created on 2025-01-16
dot icon20/01/2025
Registration of charge 079647490056, created on 2025-01-16
dot icon20/01/2025
Registration of charge 079647490057, created on 2025-01-16
dot icon20/08/2024
Registration of charge 079647490050, created on 2024-08-16
dot icon20/08/2024
Registration of charge 079647490051, created on 2024-08-16
dot icon20/08/2024
Registration of charge 079647490052, created on 2024-08-16
dot icon20/08/2024
Registration of charge 079647490053, created on 2024-08-16
dot icon19/08/2024
Satisfaction of charge 079647490043 in full
dot icon19/08/2024
Satisfaction of charge 079647490044 in full
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon12/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon11/03/2024
Appointment of Aaron Daniel Beck as a director on 2024-02-26
dot icon03/01/2024
Registration of charge 079647490046, created on 2023-12-20
dot icon03/01/2024
Registration of charge 079647490047, created on 2023-12-20
dot icon03/01/2024
Registration of charge 079647490048, created on 2023-12-20
dot icon03/01/2024
Registration of charge 079647490049, created on 2023-12-20
dot icon29/12/2023
Registration of charge 079647490045, created on 2023-12-20
dot icon28/12/2023
Satisfaction of charge 079647490034 in full
dot icon28/12/2023
Satisfaction of charge 079647490033 in full
dot icon28/12/2023
Satisfaction of charge 079647490035 in full
dot icon28/12/2023
Satisfaction of charge 079647490036 in full
dot icon28/12/2023
Satisfaction of charge 079647490037 in full
dot icon28/12/2023
Satisfaction of charge 079647490039 in full
dot icon28/12/2023
Satisfaction of charge 079647490038 in full
dot icon28/12/2023
Satisfaction of charge 079647490040 in full
dot icon28/12/2023
Satisfaction of charge 079647490041 in full
dot icon28/12/2023
Satisfaction of charge 079647490042 in full
dot icon15/12/2023
Registration of charge 079647490043, created on 2023-12-14
dot icon15/12/2023
Registration of charge 079647490044, created on 2023-12-14
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/08/2012
Registered office address changed from , Beacon Innovation Centre Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RA, United Kingdom on 2012-08-03
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

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
Audit Exemption Subsidiary
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
19/02/2013 - Present
991
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
03/05/2012 - 26/02/2024
16
Newcombe, Paul Alan
Director
24/02/2012 - 15/03/2012
234

Persons with Significant Control

3
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 INTERNATIONAL LIMITED

CADELER INTERNATIONAL 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 5 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 INTERNATIONAL LIMITED?

toggle

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

Where is CADELER INTERNATIONAL LIMITED located?

toggle

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

What does CADELER INTERNATIONAL LIMITED do?

toggle

CADELER INTERNATIONAL 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 INTERNATIONAL LIMITED?

toggle

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