CADLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CADLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00781509

Incorporation date

19/11/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/03/2026
Return of final meeting in a members' voluntary winding up
dot icon11/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Declaration of solvency
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB England to 79 Caroline Street Birmingham B3 1UP on 2025-07-10
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Notification of Showell Estates Management Limited as a person with significant control on 2016-04-06
dot icon03/04/2024
Cessation of Patricia Lorna Carew Elwell-Deceased as a person with significant control on 2016-04-06
dot icon03/04/2024
Termination of appointment of Patricia Lorna Carew Elwell as a director on 2023-07-22
dot icon03/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon14/09/2023
Appointment of James Peter Elwell as a director on 2023-08-30
dot icon14/09/2023
Appointment of Charles Edward Elwell as a director on 2023-08-30
dot icon14/09/2023
Termination of appointment of Victoria Agnes Bordewich as a secretary on 2023-08-30
dot icon14/09/2023
Termination of appointment of Victoria Agnes Bordewich as a director on 2023-08-30
dot icon14/09/2023
Change of details for Miss Patricia Lorna Carew Elwell as a person with significant control on 2023-07-22
dot icon14/09/2023
Appointment of Colin William Elwell as a secretary on 2023-08-30
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/03/2023
Change of details for Miss Patricia Lorna Carew Elwell as a person with significant control on 2023-03-08
dot icon08/03/2023
Secretary's details changed for Mrs Victoria Agnes Bordewich on 2023-03-08
dot icon08/03/2023
Director's details changed for Mrs Victoria Agnes Bordewich on 2023-03-08
dot icon08/03/2023
Director's details changed for Miss Patricia Lorna Carew Elwell on 2023-03-08
dot icon08/02/2023
Appointment of Mr Colin William Elwell as a director on 2023-02-08
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/07/2021
Registered office address changed from 1st Floor Lincoln Lodge 2 Tettenhall Road Wolverhampton WV1 4SA to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 2021-07-02
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Termination of appointment of Susan Clarke as a director
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Miss Patricia Lorna Carew Elwell on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Victoria Agnes Bordewich on 2010-03-22
dot icon29/03/2010
Director's details changed for Mrs Susan Clarke on 2010-03-22
dot icon30/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2007
Return made up to 22/03/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/04/2005
Return made up to 22/03/05; full list of members
dot icon11/02/2005
New secretary appointed;new director appointed
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
Secretary's particulars changed;director's particulars changed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2003
Return made up to 22/03/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/03/2002
Return made up to 22/03/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
Return made up to 22/03/01; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 22/03/00; full list of members
dot icon07/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon22/04/1999
Registered office changed on 22/04/99 from: 62A chapel ash wolverhampton west midlands WV3 0TT
dot icon26/03/1999
Return made up to 22/03/99; full list of members
dot icon09/01/1999
Declaration of satisfaction of mortgage/charge
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/04/1998
Return made up to 22/03/98; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
Return made up to 22/03/97; no change of members
dot icon19/04/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Return made up to 22/03/96; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/03/1995
Return made up to 22/03/95; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 22/03/94; no change of members
dot icon14/03/1994
Secretary's particulars changed;director's particulars changed
dot icon23/09/1993
Accounts for a small company made up to 1992-12-31
dot icon01/04/1993
Return made up to 22/03/93; full list of members
dot icon31/07/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Return made up to 22/03/92; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-12-31
dot icon25/04/1991
Return made up to 22/03/91; no change of members
dot icon08/05/1990
Accounts for a small company made up to 1989-12-31
dot icon08/05/1990
Return made up to 14/04/90; full list of members
dot icon16/02/1990
New director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon15/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1989
Return made up to 14/04/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-12-31
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon25/04/1988
Return made up to 14/04/88; full list of members
dot icon23/04/1987
Accounts for a small company made up to 1986-12-31
dot icon23/04/1987
Return made up to 10/04/87; full list of members
dot icon27/02/1987
Accounts for a small company made up to 1985-12-31
dot icon17/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+6.74 % *

* during past year

Cash in Bank

£14,632.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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
1
213.65K
-
0.00
13.71K
-
2022
1
218.78K
-
0.00
14.63K
-
2022
1
218.78K
-
0.00
14.63K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

218.78K £Ascended2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.63K £Ascended6.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elwell, James Peter
Director
30/08/2023 - Present
3
Bordewich, Victoria Agnes
Director
31/01/2005 - 30/08/2023
1
Elwell, Colin William
Director
08/02/2023 - Present
2
Elwell, Charles Edward
Director
30/08/2023 - Present
1
Elwell, Colin William
Secretary
30/08/2023 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CADLE PROPERTIES LIMITED

CADLE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 19/11/1963 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CADLE PROPERTIES LIMITED?

toggle

CADLE PROPERTIES LIMITED is currently Liquidation. It was registered on 19/11/1963 .

Where is CADLE PROPERTIES LIMITED located?

toggle

CADLE PROPERTIES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CADLE PROPERTIES LIMITED do?

toggle

CADLE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CADLE PROPERTIES LIMITED have?

toggle

CADLE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for CADLE PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Return of final meeting in a members' voluntary winding up.