CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED

Register to unlock more data on OkredoRegister

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04424653

Incorporation date

25/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadman House, Wharf Road, Sale, Cheshire M33 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon19/08/2025
Director's details changed for Mr Richard James Bedford on 2025-08-18
dot icon19/08/2025
Change of details for Mr Richard James Bedford as a person with significant control on 2025-08-18
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/01/2017
Termination of appointment of Robert James Clegg as a director on 2016-06-30
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Director's details changed for Mr Richard James Bedford on 2015-06-12
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/02/2014
Certificate of change of name
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/03/2013
Termination of appointment of John Hawkins as a director
dot icon29/01/2013
Certificate of change of name
dot icon18/12/2012
Change of name notice
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon09/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr John Hawkins on 2010-02-28
dot icon16/04/2010
Director's details changed for Robert James Clegg on 2010-02-28
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Director appointed richard james bedford
dot icon03/09/2009
Director appointed robert james clegg
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 28/02/08; no change of members
dot icon14/07/2008
Appointment terminated director robert clegg
dot icon14/07/2008
Appointment terminated director and secretary richard bedford
dot icon14/07/2008
Secretary appointed lynn barber-smith
dot icon14/03/2008
Appointment terminated director russell bedford
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon27/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Ad 27/01/06--------- £ si 900@1
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2006
Return made up to 28/02/06; full list of members
dot icon17/05/2005
Return made up to 28/02/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon27/01/2004
Return made up to 25/04/03; full list of members; amend
dot icon31/08/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon07/08/2003
Ad 25/04/02--------- £ si 100@1
dot icon11/06/2003
Return made up to 25/04/03; full list of members
dot icon11/06/2003
Registered office changed on 11/06/03 from: 89 chorley road swinton manchester M27 4AA
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon25/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+283.40 % *

* during past year

Cash in Bank

£119,798.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
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
13
581.17K
-
0.00
209.96K
-
2022
12
595.35K
-
0.00
31.25K
-
2023
12
606.68K
-
0.00
119.80K
-
2023
12
606.68K
-
0.00
119.80K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

606.68K £Ascended1.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.80K £Ascended283.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Richard James
Director
07/08/2009 - Present
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED is an(a) Active company incorporated on 25/04/2002 with the registered office located at Cadman House, Wharf Road, Sale, Cheshire M33 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED?

toggle

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED is currently Active. It was registered on 25/04/2002 .

Where is CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED located?

toggle

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED is registered at Cadman House, Wharf Road, Sale, Cheshire M33 2AF.

What does CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED do?

toggle

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED have?

toggle

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED had 12 employees in 2023.

What is the latest filing for CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-03-31.