CADMAN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CADMAN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01205345

Incorporation date

27/03/1975

Size

Full

Contacts

Registered address

Registered address

Cadman House Maurice Way, Stanway, Colchester, Essex CO3 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1976)
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/12/2023
Full accounts made up to 2023-03-31
dot icon02/02/2023
Registration of charge 012053450003, created on 2023-01-26
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/01/2021
Full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon21/11/2018
Registered office address changed from Cadman House Off Peartree Road Stanway Colchester Essex CO3 0NW to Cadman House Maurice Way Stanway Colchester Essex CO3 0NW on 2018-11-21
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/08/2016
Appointment of Mr Matthew Robert Kett as a secretary on 2016-08-15
dot icon15/08/2016
Termination of appointment of Jennifer Louise Abbott as a secretary on 2016-08-15
dot icon20/05/2016
Auditor's resignation
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon23/01/2015
Auditor's resignation
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Director's details changed for Stuart Nigel James Cadman on 2015-01-09
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon15/08/2014
Director's details changed for Stuart Nigel James Cadman on 2014-07-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon08/06/2011
Purchase of own shares.
dot icon27/04/2011
Appointment of Mrs Jennifer Louise Abbott as a secretary
dot icon27/04/2011
Termination of appointment of John Jones as a secretary
dot icon11/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for John Edward Jones on 2009-10-01
dot icon05/11/2009
Director's details changed for Stuart Nigel James Cadman on 2009-10-01
dot icon05/11/2009
Director's details changed for Warren Spencer Doo on 2009-10-01
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Director's change of particulars / stuart cadman / 30/12/2008
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon04/08/2007
Director resigned
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon06/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Memorandum and Articles of Association
dot icon23/03/2006
Resolutions
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/01/2006
Director's particulars changed
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon10/03/2004
Ad 31/01/04--------- £ si 23500@1=23500 £ ic 1500/25000
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon13/12/2003
Nc inc already adjusted 23/10/03
dot icon13/12/2003
Resolutions
dot icon13/12/2003
Resolutions
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon08/02/2002
New director appointed
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/01/1999
Return made up to 16/12/98; no change of members
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Registered office changed on 27/04/98 from: off peartree road stanway colchester essex CO3 5NW
dot icon11/03/1998
Memorandum and Articles of Association
dot icon11/03/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
£ nc 1500/10000 30/01/98
dot icon16/02/1998
Certificate of change of name
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon01/03/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon31/03/1995
Return made up to 31/12/94; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon19/10/1993
Particulars of mortgage/charge
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon25/07/1991
Director resigned
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon26/05/1989
Director resigned
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Return made up to 17/12/87; full list of members
dot icon02/01/1987
Accounts for a small company made up to 1986-03-31
dot icon02/01/1987
Return made up to 25/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/01/1986
Accounts made up to 1985-03-31
dot icon03/01/1985
Accounts made up to 1985-01-03
dot icon09/01/1984
Accounts made up to 1984-03-31
dot icon13/12/1982
Accounts made up to 1982-03-31
dot icon17/11/1981
Accounts made up to 1981-03-31
dot icon09/01/1981
Accounts made up to 1980-03-31
dot icon22/12/1979
Accounts made up to 1979-03-31
dot icon31/03/1979
Accounts made up to 1979-03-31
dot icon19/12/1977
Accounts made up to 1977-03-31
dot icon30/11/1976
Accounts made up to 1976-03-31

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
31/12/2026
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
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadman, Stuart Nigel James
Director
01/04/1998 - Present
1
Doo, Warren Spencer
Director
23/01/2002 - Present
-
Kett, Matthew Robert
Secretary
15/08/2016 - Present
-
Abbott, Jennifer Louise
Secretary
23/04/2011 - 15/08/2016
-

Persons with Significant Control

2
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 CADMAN CONSTRUCTION LIMITED

CADMAN CONSTRUCTION LIMITED is an(a) Active company incorporated on 27/03/1975 with the registered office located at Cadman House Maurice Way, Stanway, Colchester, Essex CO3 0NW. There are currently 3 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 CADMAN CONSTRUCTION LIMITED?

toggle

CADMAN CONSTRUCTION LIMITED is currently Active. It was registered on 27/03/1975 .

Where is CADMAN CONSTRUCTION LIMITED located?

toggle

CADMAN CONSTRUCTION LIMITED is registered at Cadman House Maurice Way, Stanway, Colchester, Essex CO3 0NW.

What does CADMAN CONSTRUCTION LIMITED do?

toggle

CADMAN CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CADMAN CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-31 with no updates.