CADMAN(DEVELOPMENTS)LIMITED

Register to unlock more data on OkredoRegister

CADMAN(DEVELOPMENTS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00679458

Incorporation date

03/01/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 St. Peters Street, Stamford PE9 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1961)
dot icon06/02/2026
Confirmation statement made on 2025-10-31 with updates
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon05/02/2026
Director's details changed for Mr Cedric John Bint Cadman on 2025-10-31
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/10/2023
Termination of appointment of Rodney Graham Cadman as a secretary on 2023-10-08
dot icon31/10/2023
Termination of appointment of Rodney Graham Cadman as a director on 2023-10-08
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-10-31 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Satisfaction of charge 2 in full
dot icon17/03/2021
Satisfaction of charge 4 in full
dot icon17/03/2021
Satisfaction of charge 3 in full
dot icon17/03/2021
Satisfaction of charge 7 in full
dot icon17/03/2021
Satisfaction of charge 8 in full
dot icon06/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon30/10/2020
Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to 22 st. Peters Street Stamford PE9 2PF on 2020-10-30
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-04-05 to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon14/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/12/2011
Register(s) moved to registered inspection location
dot icon13/12/2011
Director's details changed for Mr Rodney Graham Cadman on 2011-01-01
dot icon13/12/2011
Director's details changed for Cedric John Bint Cadman on 2011-01-01
dot icon13/12/2011
Register inspection address has been changed
dot icon13/12/2011
Secretary's details changed for Rodney Graham Cadman on 2011-01-01
dot icon13/12/2011
Registered office address changed from 49 Casterton Rd. Stamford Lincs. PE9 2UA on 2011-12-13
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon14/06/2010
Purchase of own shares.
dot icon30/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon28/11/2008
Return made up to 31/10/08; no change of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon20/11/2007
Return made up to 31/10/07; no change of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon17/01/2007
Resolutions
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon25/11/2005
Return made up to 31/10/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-04-05
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon10/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-04-05
dot icon04/12/2001
Return made up to 31/10/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-04-05
dot icon12/12/2000
Return made up to 31/10/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-04-05
dot icon13/01/2000
Return made up to 31/10/99; full list of members
dot icon23/04/1999
Return made up to 31/10/98; no change of members
dot icon23/04/1999
New secretary appointed
dot icon09/02/1999
Accounts for a small company made up to 1998-04-05
dot icon10/05/1998
Accounts for a small company made up to 1997-04-05
dot icon04/02/1998
Accounts for a small company made up to 1996-04-05
dot icon05/11/1997
Return made up to 31/10/97; no change of members
dot icon26/08/1997
Secretary resigned;director resigned
dot icon16/12/1996
Return made up to 31/10/96; full list of members
dot icon15/04/1996
Ad 01/02/96--------- £ si 2@1=2 £ ic 3006/3008
dot icon22/02/1996
Ad 01/02/96--------- £ si 2@1=2 £ ic 3004/3006
dot icon13/02/1996
Accounts for a small company made up to 1995-04-05
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-04-05
dot icon09/01/1995
Auditor's resignation
dot icon09/11/1994
Return made up to 31/10/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-04-05
dot icon15/04/1994
New secretary appointed
dot icon28/03/1994
Return made up to 31/10/93; no change of members
dot icon18/02/1994
Secretary resigned;director resigned
dot icon17/02/1993
Accounts for a small company made up to 1992-04-05
dot icon17/02/1993
Accounts for a small company made up to 1991-04-05
dot icon03/12/1992
Return made up to 31/10/92; full list of members
dot icon09/11/1992
Declaration of satisfaction of mortgage/charge
dot icon17/10/1992
Accounts for a small company made up to 1990-04-05
dot icon05/11/1991
Return made up to 31/10/91; no change of members
dot icon29/04/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1989-04-05
dot icon26/02/1990
Return made up to 12/02/90; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1988-04-05
dot icon07/07/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1986-04-05
dot icon30/04/1987
Return made up to 31/12/85; full list of members
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon30/03/1987
Accounts for a small company made up to 1987-04-05
dot icon18/08/1971
Certificate of change of name
dot icon03/01/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
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
2
109.88K
-
0.00
-
-
2022
2
221.58K
-
0.00
-
-
2023
2
207.86K
-
0.00
-
-
2023
2
207.86K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

207.86K £Descended-6.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadman, Rodney Graham
Secretary
19/04/1999 - 08/10/2023
-
Cadman, Edith Mary
Secretary
07/03/1994 - 07/08/1997
-

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(DEVELOPMENTS)LIMITED

CADMAN(DEVELOPMENTS)LIMITED is an(a) Active company incorporated on 03/01/1961 with the registered office located at 22 St. Peters Street, Stamford PE9 2PF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CADMAN(DEVELOPMENTS)LIMITED?

toggle

CADMAN(DEVELOPMENTS)LIMITED is currently Active. It was registered on 03/01/1961 .

Where is CADMAN(DEVELOPMENTS)LIMITED located?

toggle

CADMAN(DEVELOPMENTS)LIMITED is registered at 22 St. Peters Street, Stamford PE9 2PF.

What does CADMAN(DEVELOPMENTS)LIMITED do?

toggle

CADMAN(DEVELOPMENTS)LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CADMAN(DEVELOPMENTS)LIMITED have?

toggle

CADMAN(DEVELOPMENTS)LIMITED had 2 employees in 2023.

What is the latest filing for CADMAN(DEVELOPMENTS)LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-10-31 with updates.