CADMAN CRANES LIMITED

Register to unlock more data on OkredoRegister

CADMAN CRANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298567

Incorporation date

29/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex CO4 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Memorandum and Articles of Association
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon08/10/2025
Registration of charge 052985670014, created on 2025-09-26
dot icon08/10/2025
Registration of charge 052985670015, created on 2025-09-26
dot icon26/09/2025
Change of details for Milbank Group Limited as a person with significant control on 2025-04-15
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/04/2025
Registration of charge 052985670013, created on 2025-04-04
dot icon15/04/2025
Satisfaction of charge 052985670011 in full
dot icon15/04/2025
Registered office address changed from C/O Milbank Concrete Products Limited Milbank House Airfield Earls Colne Colchester CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 2025-04-15
dot icon11/04/2025
Satisfaction of charge 052985670010 in full
dot icon11/04/2025
Registration of charge 052985670012, created on 2025-04-10
dot icon27/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon05/12/2024
Director's details changed for Mr Matthew James Sparrow on 2024-12-05
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon08/11/2022
Change of details for Milbank Group Limited as a person with significant control on 2016-08-31
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/05/2022
Resolutions
dot icon25/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Registration of charge 052985670011, created on 2022-05-09
dot icon10/05/2022
Satisfaction of charge 052985670009 in full
dot icon10/05/2022
Satisfaction of charge 052985670003 in full
dot icon23/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/11/2021
Termination of appointment of David Mark Costin as a director on 2021-10-26
dot icon16/06/2021
Termination of appointment of Graham John Clark as a director on 2021-04-30
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Andrew Scott Mayne as a director on 2021-04-30
dot icon12/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Termination of appointment of David Russell Dye as a director on 2020-07-22
dot icon07/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon30/08/2019
Satisfaction of charge 052985670004 in full
dot icon30/08/2019
Satisfaction of charge 052985670008 in full
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Registration of charge 052985670010, created on 2019-04-23
dot icon10/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Satisfaction of charge 052985670006 in full
dot icon11/05/2018
Appointment of Mr David Russell Dye as a director on 2018-05-01
dot icon11/05/2018
Appointment of Mr Graham John Clark as a director on 2018-05-01
dot icon11/05/2018
Appointment of Mr Matthew Robert Waddingham as a director on 2018-05-01
dot icon07/03/2018
Satisfaction of charge 052985670007 in full
dot icon26/02/2018
Satisfaction of charge 052985670005 in full
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon11/10/2017
Registration of charge 052985670009, created on 2017-10-10
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Satisfaction of charge 1 in full
dot icon20/09/2016
Satisfaction of charge 2 in full
dot icon14/09/2016
Registration of charge 052985670005, created on 2016-08-31
dot icon14/09/2016
Registration of charge 052985670008, created on 2016-08-31
dot icon14/09/2016
Registration of charge 052985670007, created on 2016-08-31
dot icon14/09/2016
Registration of charge 052985670006, created on 2016-08-31
dot icon13/09/2016
Registration of charge 052985670004, created on 2016-08-31
dot icon09/09/2016
Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD to C/O Milbank Concrete Products Limited Milbank House Airfield Earls Colne Colchester CO6 2NS on 2016-09-09
dot icon09/09/2016
Appointment of Mr Matthew James Sparrow as a director on 2016-08-31
dot icon09/09/2016
Appointment of Mr David Mark Costin as a director on 2016-08-31
dot icon09/09/2016
Appointment of Mr Andrew Scott Mayne as a director on 2016-08-31
dot icon09/09/2016
Appointment of Mr Sean Rickard Milbank as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Christopher Michael Flower as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Neil John Cadman as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Geoffrey Cadman as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Janet Mary Cadman as a secretary on 2016-08-31
dot icon31/08/2016
Registration of charge 052985670003, created on 2016-08-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Resolutions
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Gbp sr 200000@1
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of David Dye as a director
dot icon30/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Director's details changed for David Russell Dye on 2009-10-01
dot icon16/12/2009
Director's details changed for Christopher Michael Flower on 2009-10-01
dot icon16/12/2009
Director's details changed for Neil John Cadman on 2009-10-01
dot icon16/12/2009
Director's details changed for Geoffrey Cadman on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Janet Mary Cadman on 2009-10-01
dot icon04/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/12/2009
Director's details changed for Christopher Michael Flower on 2009-10-01
dot icon04/12/2009
Director's details changed for David Russell Dye on 2009-10-01
dot icon04/12/2009
Director's details changed for Geoffrey Cadman on 2009-10-01
dot icon04/12/2009
Director's details changed for Neil John Cadman on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2009
Return made up to 29/11/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / janet cadman / 22/05/2008
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 29/11/07; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon10/09/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
New secretary appointed
dot icon07/12/2006
Return made up to 29/11/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 29/11/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Ad 01/02/05--------- £ si 200000@1=200000 £ ic 4900/204900
dot icon28/02/2005
Ad 01/02/05--------- £ si 4899@1=4899 £ ic 1/4900
dot icon28/02/2005
£ nc 50000/250000 01/02/05
dot icon31/01/2005
New director appointed
dot icon31/01/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon29/11/2004
Incorporation

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
29/11/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Matthew James
Director
31/08/2016 - Present
14
Cadman, Geoffrey
Director
29/11/2004 - 31/08/2016
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/11/2004 - 29/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/11/2004 - 29/11/2004
67500
Cadman, Neil John
Director
10/08/2007 - 31/08/2016
13

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CADMAN CRANES LIMITED

CADMAN CRANES LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex CO4 9QX. 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 CRANES LIMITED?

toggle

CADMAN CRANES LIMITED is currently Active. It was registered on 29/11/2004 .

Where is CADMAN CRANES LIMITED located?

toggle

CADMAN CRANES LIMITED is registered at Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex CO4 9QX.

What does CADMAN CRANES LIMITED do?

toggle

CADMAN CRANES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CADMAN CRANES LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.