CADLAY DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CADLAY DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02159286

Incorporation date

28/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Ventura Place, Poole BH16 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Appointment of Mr Neil Stephen Newey as a director on 2025-03-03
dot icon20/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon24/07/2023
Registered office address changed from Room 42 19B Moor Road Broadstone Dorset BH18 8AZ England to Unit 6 Ventura Place Poole BH16 5SW on 2023-07-24
dot icon17/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon31/10/2017
Registered office address changed from 21 High Way Broadstone Dorset BH18 9NB to Room 42 19B Moor Road Broadstone Dorset BH18 8AZ on 2017-10-31
dot icon03/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/08/2013
Amended accounts made up to 2012-12-31
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Paul Robert Bicknell on 2012-11-01
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Joanne Bicknell as a director
dot icon29/02/2012
Termination of appointment of Joanne Bicknell as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/10/2010
Registered office address changed from 21 High Way Broadstone Dorset BN18 9NB on 2010-10-08
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Paul Robert Bicknell on 2010-02-01
dot icon24/02/2010
Director's details changed for Joanne Marie Bicknell on 2010-02-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 21/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 21/02/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 21/02/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 21/02/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 21/02/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/02/2004
Return made up to 21/02/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 21/02/03; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 21/02/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 21/02/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/02/2000
Return made up to 21/02/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 21/02/99; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 21/02/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
Return made up to 21/02/97; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
New secretary appointed;new director appointed
dot icon20/02/1996
Return made up to 21/02/96; change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 21/02/95; full list of members
dot icon24/05/1995
Registered office changed on 24/05/95 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 7NF
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1994
Auditor's resignation
dot icon29/06/1994
Ad 14/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/1994
Resolutions
dot icon07/06/1994
£ nc 1000/5000 12/05/94
dot icon09/03/1994
Return made up to 21/02/94; full list of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon12/09/1993
Registered office changed on 12/09/93 from: systems house, C1, the forelle centre, ebblake ind est, verwood,dorset, BH31 6BB.
dot icon27/05/1993
Return made up to 21/02/93; no change of members
dot icon10/05/1993
Particulars of mortgage/charge
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Return made up to 21/02/92; no change of members
dot icon02/07/1991
Accounts for a small company made up to 1990-12-31
dot icon02/07/1991
Return made up to 18/05/91; full list of members
dot icon04/01/1991
Accounts for a small company made up to 1989-12-31
dot icon04/01/1991
Return made up to 18/05/90; full list of members
dot icon06/06/1989
Registered office changed on 06/06/89 from: 19 nuffield road poole dorset bh 177
dot icon06/06/1989
Accounts for a small company made up to 1988-12-31
dot icon06/06/1989
Return made up to 21/02/89; full list of members
dot icon11/03/1988
Wd 08/03/88 pd 06/01/88--------- £ si 2@1
dot icon08/02/1988
Accounting reference date notified as 31/12
dot icon18/01/1988
Memorandum and Articles of Association
dot icon10/12/1987
Certificate of change of name
dot icon07/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1987
Director resigned;new director appointed
dot icon07/12/1987
Registered office changed on 07/12/87 from: 2 baches street london N1 6UB
dot icon04/12/1987
Resolutions
dot icon28/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon+41.81 % *

* during past year

Cash in Bank

£926,334.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
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
10
255.95K
-
0.00
653.24K
-
2022
8
261.18K
-
0.00
926.33K
-
2022
8
261.18K
-
0.00
926.33K
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

261.18K £Ascended2.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

926.33K £Ascended41.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bicknell, Joanne Marie
Director
25/04/1996 - 19/08/2011
-
Bicknell, Joanne Marie
Secretary
25/04/1996 - 19/08/2011
-
Newey, Neil Stephen
Director
03/03/2025 - Present
-

Persons with Significant Control

1
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 CADLAY DESIGNS LIMITED

CADLAY DESIGNS LIMITED is an(a) Active company incorporated on 28/08/1987 with the registered office located at Unit 6 Ventura Place, Poole BH16 5SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CADLAY DESIGNS LIMITED?

toggle

CADLAY DESIGNS LIMITED is currently Active. It was registered on 28/08/1987 .

Where is CADLAY DESIGNS LIMITED located?

toggle

CADLAY DESIGNS LIMITED is registered at Unit 6 Ventura Place, Poole BH16 5SW.

What does CADLAY DESIGNS LIMITED do?

toggle

CADLAY DESIGNS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CADLAY DESIGNS LIMITED have?

toggle

CADLAY DESIGNS LIMITED had 8 employees in 2022.

What is the latest filing for CADLAY DESIGNS LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-03-31.