CADENT FINANCE PLC

Register to unlock more data on OkredoRegister

CADENT FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895068

Incorporation date

03/08/2006

Size

Full

Contacts

Registered address

Registered address

Cadent, Pilot Way, Ansty, Coventry CV7 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon02/02/2026
Appointment of William John Holland-Kaye as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Adrian Alastair Montague as a director on 2026-01-31
dot icon22/07/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon01/04/2025
Appointment of Mr Gary Lee Baron as a director on 2025-04-01
dot icon04/12/2024
Interim accounts made up to 2024-09-30
dot icon03/10/2024
Termination of appointment of Anthony Oliver Bickerstaff as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Eduard Benjamin Fidler as a director on 2024-09-25
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/06/2024
Full accounts made up to 2024-03-31
dot icon25/04/2024
Appointment of Sir Adrian Alastair Montague as a director on 2017-11-22
dot icon08/07/2023
Full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon07/11/2022
Director's details changed for Mr Mark William Braithwaite on 2022-11-01
dot icon02/09/2022
Termination of appointment of Jaroslava Korpancova as a director on 2022-08-31
dot icon08/08/2022
Full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/04/2022
Register inspection address has been changed from Cadent Brick Kiln Street Hinckley LE10 0NA England to Cadent Pilot Way Ansty Coventry CV7 9JU
dot icon06/04/2022
Director's details changed for Ms Jaroslava Korpancova on 2021-12-01
dot icon09/02/2022
Appointment of Mr Anthony Oliver Bickerstaff as a director on 2022-02-07
dot icon05/01/2022
Termination of appointment of Stephen Glynn Hurrell as a director on 2021-12-23
dot icon10/12/2021
Register inspection address has been changed from Ashbrook Court Prologis Business Park Coventry CV7 8PE to Cadent Brick Kiln Street Hinckley LE10 0NA
dot icon09/12/2021
Register(s) moved to registered office address Cadent, Pilot Way Ansty Coventry CV7 9JU
dot icon01/12/2021
Registered office address changed from Cadent Pilot Way Ansty Coventry CV7 9JU England to Cadent, Pilot Way Ansty Coventry CV7 9JU on 2021-12-01
dot icon01/12/2021
Registered office address changed from Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE United Kingdom to Cadent Pilot Way Ansty Coventry CV7 9JU on 2021-12-01
dot icon29/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Change of details for Cadent Gas Limited as a person with significant control on 2017-03-31
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/01/2020
Appointment of Mrs Diane Mary Bennett as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of David Andrew Howitt as a secretary on 2020-01-17
dot icon28/01/2020
Termination of appointment of Mark Stuart Cooper as a secretary on 2020-01-15
dot icon27/09/2019
Resolutions
dot icon30/07/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon14/03/2019
Second filing for the termination of Christopher Train as a director
dot icon20/02/2019
Appointment of Mr Stephen Glynn Hurrell as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Christopher Train as a director on 2019-02-12
dot icon05/12/2018
Appointment of Mark William Braithwaite as a director on 2018-11-28
dot icon05/12/2018
Termination of appointment of Martin Bradley as a director on 2018-11-28
dot icon31/10/2018
Termination of appointment of Christopher John Waters as a director on 2018-10-29
dot icon18/07/2018
Full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon08/05/2018
Resolutions
dot icon03/01/2018
Interim accounts made up to 2017-09-30
dot icon06/12/2017
Appointment of Christopher John Waters as a director on 2017-11-22
dot icon06/12/2017
Auditor's resignation
dot icon26/10/2017
Auditor's resignation
dot icon05/09/2017
Change of details for National Grid Gas Distribution Limited as a person with significant control on 2017-02-01
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon22/06/2017
Secretary's details changed for David Andrew Howitt on 2017-06-22
dot icon03/05/2017
Registered office address changed from Ashbrook Court Prologis Business Park Coventry CV7 8PE United Kingdom to Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE on 2017-05-03
dot icon02/05/2017
Registered office address changed from 1-3 Strand London WC2N 5EH to Ashbrook Court Prologis Business Park Coventry CV7 8PE on 2017-05-02
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Change of name notice
dot icon22/04/2017
Appointment of Mark Stuart Cooper as a secretary on 2017-03-31
dot icon10/04/2017
Register(s) moved to registered inspection location Ashbrook Court Prologis Business Park Coventry CV7 8PE
dot icon10/04/2017
Register inspection address has been changed to Ashbrook Court Prologis Business Park Coventry CV7 8PE
dot icon05/04/2017
Termination of appointment of Rachael Jennifer Davidson as a secretary on 2017-03-31
dot icon05/04/2017
Termination of appointment of Malcolm Charles Cooper as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Alice Morgan as a secretary on 2017-03-31
dot icon05/04/2017
Termination of appointment of Andrew Jonathan Agg as a director on 2017-03-31
dot icon05/04/2017
Appointment of Jaroslava Korpancova as a director on 2017-03-31
dot icon05/04/2017
Appointment of Martin Bradley as a director on 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/11/2016
Appointment of David Andrew Howitt as a secretary on 2016-11-23
dot icon13/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/09/2016
Appointment of Mr Malcolm Charles Cooper as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Christopher John Waters as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Fiona Louise Beaney as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of David Anthony Preston as a director on 2016-09-08
dot icon08/09/2016
Appointment of Christopher Train as a director on 2016-09-08
dot icon08/09/2016
Appointment of Ms Rachael Jennifer Davidson as a secretary on 2016-09-08
dot icon09/06/2016
Resolutions
dot icon09/06/2016
Change of name notice
dot icon08/03/2016
Appointment of Alice Morgan as a secretary on 2016-03-08
dot icon08/03/2016
Termination of appointment of Heather Maria Rayner as a secretary on 2016-03-08
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Malcolm Charles Cooper as a director on 2016-01-04
dot icon05/01/2016
Appointment of Mr Andrew Jonathan Agg as a director on 2016-01-04
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/11/2014
Director's details changed for Fiona Louise Beaney on 2014-09-22
dot icon04/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon11/12/2013
Termination of appointment of David Forward as a secretary
dot icon10/12/2013
Appointment of Heather Maria Rayner as a secretary
dot icon10/09/2013
Termination of appointment of Alexandra Lewis as a director
dot icon18/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/05/2013
Director's details changed for Mr David Anthony Preston on 2013-05-01
dot icon07/05/2013
Director's details changed for Mr David Anthony Preston on 2013-05-01
dot icon03/04/2013
Termination of appointment of Heather Rayner as a director
dot icon03/04/2013
Appointment of Fiona Louise Beaney as a director
dot icon03/04/2013
Appointment of Mr David Anthony Preston as a director
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Mark Flawn as a director
dot icon10/01/2013
Appointment of Heather Maria Rayner as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/09/2011
Director's details changed for Christopher John Waters on 2011-09-09
dot icon09/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for Christopher John Waters on 2010-02-01
dot icon05/03/2010
Director's details changed for Mr Malcolm Charles Cooper on 2010-02-16
dot icon03/03/2010
Director's details changed for Alexandra Morton Lewis on 2010-02-01
dot icon02/03/2010
Secretary's details changed for Mr David Charles Forward on 2010-01-01
dot icon01/03/2010
Director's details changed for Mark Antony David Flawn on 2010-02-01
dot icon19/02/2010
Resolutions
dot icon06/01/2010
Statement of company's objects
dot icon26/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/08/2009
Return made up to 01/08/09; full list of members
dot icon30/07/2009
Appointment terminated director stephen noonan
dot icon04/05/2009
Director's change of particulars / christopher waters / 30/09/2008
dot icon05/12/2008
Director appointed christopher john waters
dot icon05/12/2008
Appointment terminated director richard pettifer
dot icon03/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon18/03/2008
Director's change of particulars / mark flawn / 12/03/2008
dot icon26/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/10/2007
Secretary resigned
dot icon16/08/2007
Return made up to 03/08/07; full list of members
dot icon30/03/2007
Secretary's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon22/01/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon29/08/2006
Director's particulars changed
dot icon25/08/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon24/08/2006
Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/08/2006
Certificate of authorisation to commence business and borrow
dot icon22/08/2006
Application to commence business
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Secretary resigned;director resigned
dot icon22/08/2006
Director resigned
dot icon03/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron, Gary Lee
Director
01/04/2025 - Present
17
Hurrell, Stephen Glynn
Director
15/02/2019 - 23/12/2021
25
Holland-Kaye, William John
Director
01/02/2026 - Present
45
Bickerstaff, Anthony Oliver
Director
07/02/2022 - 30/09/2024
55
Cooper, Malcolm Charles
Director
03/08/2006 - 04/01/2016
118

Persons with Significant Control

0

No PSC data available.

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 CADENT FINANCE PLC

CADENT FINANCE PLC is an(a) Active company incorporated on 03/08/2006 with the registered office located at Cadent, Pilot Way, Ansty, Coventry CV7 9JU. 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 CADENT FINANCE PLC?

toggle

CADENT FINANCE PLC is currently Active. It was registered on 03/08/2006 .

Where is CADENT FINANCE PLC located?

toggle

CADENT FINANCE PLC is registered at Cadent, Pilot Way, Ansty, Coventry CV7 9JU.

What does CADENT FINANCE PLC do?

toggle

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

What is the latest filing for CADENT FINANCE PLC?

toggle

The latest filing was on 02/02/2026: Appointment of William John Holland-Kaye as a director on 2026-02-01.