CADONMAIN LIMITED

Register to unlock more data on OkredoRegister

CADONMAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02564168

Incorporation date

30/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, West Sussex BN15 8UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon17/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon25/06/2025
Appointment of Mr Steven Christopher Gordon Creedon as a director on 2025-06-23
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon27/11/2023
Change of details for Mr Matthew Fisher as a person with significant control on 2018-07-30
dot icon27/11/2023
Director's details changed for Mr Matthew Fisher on 2018-07-30
dot icon27/11/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/12/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/10/2018
Termination of appointment of Hazel Currie as a secretary on 2018-10-28
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon22/06/2018
Appointment of Miss Hazel Currie as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Jennifer Anne Hole as a secretary on 2018-06-22
dot icon29/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon29/11/2017
Notification of Matthew Fisher as a person with significant control on 2016-12-16
dot icon29/11/2017
Cessation of Keith Fisher as a person with significant control on 2016-12-16
dot icon29/11/2017
Notification of Lisa Pena as a person with significant control on 2016-12-16
dot icon10/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/09/2017
Purchase of own shares.
dot icon06/12/2016
Purchase of own shares.
dot icon18/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/10/2016
Termination of appointment of Keith Fisher as a director on 2016-04-17
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon25/11/2014
Appointment of Miss Jennifer Anne Hole as a secretary on 2014-11-25
dot icon25/11/2014
Termination of appointment of Liesl Jane Casebow as a secretary on 2014-11-25
dot icon12/11/2014
Termination of appointment of Lee Smart as a director on 2014-11-10
dot icon10/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2012
Appointment of Lee Smart as a director
dot icon27/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon23/06/2011
Statement of capital on 2011-06-23
dot icon14/06/2011
Statement by directors
dot icon14/06/2011
Solvency statement dated 31/05/11
dot icon14/06/2011
Resolutions
dot icon03/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2010
Appointment of Mr Matthew Fisher as a director
dot icon05/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Keith Fisher on 2009-10-13
dot icon11/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/11/2008
Return made up to 13/10/08; full list of members
dot icon06/11/2008
Secretary's change of particulars / liesl doe / 16/11/2007
dot icon29/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/11/2007
Return made up to 13/10/07; no change of members
dot icon05/11/2007
Secretary resigned
dot icon28/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/06/2007
New secretary appointed
dot icon24/10/2006
Return made up to 13/10/06; full list of members
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon12/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/10/2004
Return made up to 13/10/04; full list of members
dot icon30/07/2004
Accounts for a small company made up to 2004-02-28
dot icon31/10/2003
Return made up to 27/10/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2003-02-28
dot icon14/11/2002
Return made up to 05/11/02; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2002-02-28
dot icon12/04/2002
Resolutions
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2001-02-28
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon27/09/2000
Particulars of mortgage/charge
dot icon13/06/2000
Accounts for a small company made up to 2000-02-28
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon02/06/1999
Accounts made up to 1999-02-28
dot icon24/05/1999
Secretary resigned
dot icon06/02/1999
Return made up to 30/11/98; change of members
dot icon06/02/1999
Director resigned
dot icon09/06/1998
Accounts made up to 1998-02-28
dot icon19/12/1997
Return made up to 30/11/97; full list of members
dot icon02/12/1997
Director's particulars changed
dot icon25/09/1997
Auditor's resignation
dot icon15/09/1997
Accounts for a small company made up to 1997-02-28
dot icon14/08/1997
Secretary's particulars changed
dot icon14/08/1997
New secretary appointed
dot icon31/07/1997
Registered office changed on 31/07/97 from: unit 4 chilterns marlborough road churchill industrial estate lancing W.sussex BN15 8SU
dot icon08/01/1997
New director appointed
dot icon23/12/1996
Return made up to 30/11/96; change of members
dot icon22/11/1996
Secretary's particulars changed
dot icon22/11/1996
Location of register of members
dot icon22/11/1996
Location of register of directors' interests
dot icon11/07/1996
Accounts made up to 1996-02-29
dot icon29/12/1995
Return made up to 30/11/95; no change of members
dot icon14/09/1995
Accounts made up to 1995-02-28
dot icon31/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Return made up to 30/11/94; full list of members
dot icon21/07/1994
Accounts made up to 1994-02-28
dot icon13/12/1993
Return made up to 30/11/93; no change of members
dot icon02/08/1993
Accounts made up to 1993-02-28
dot icon06/01/1993
Return made up to 30/11/92; full list of members
dot icon19/11/1992
Notice of assignment of name or new name to shares
dot icon17/10/1992
Auditor's resignation
dot icon07/09/1992
Resolutions
dot icon07/07/1992
Accounts made up to 1992-02-29
dot icon07/07/1992
Accounting reference date shortened from 31/01 to 28/02
dot icon29/04/1992
Particulars of contract relating to shares
dot icon29/04/1992
Ad 23/12/91--------- £ si 63@1
dot icon23/01/1992
Ad 23/12/91--------- £ si 35@1=35 £ ic 2/37
dot icon23/01/1992
Ad 23/12/91--------- £ si 63@1=63 £ ic 37/100
dot icon16/12/1991
Return made up to 30/11/91; full list of members
dot icon19/08/1991
Particulars of mortgage/charge
dot icon18/07/1991
Accounting reference date notified as 31/01
dot icon24/06/1991
£ nc 100000/199900 22/03/91
dot icon24/06/1991
Resolutions
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon24/06/1991
Registered office changed on 24/06/91 from: unit 4 chilterns marlbourgh road churchill industrial estate lancing west sussex BN15 8SU
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Memorandum and Articles of Association
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Registered office changed on 22/03/91 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon30/11/1990
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
540.99K
-
0.00
348.19K
-
2022
14
812.27K
-
0.00
388.51K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Lee
Director
04/01/2012 - 10/11/2014
1
Matthew Fisher
Director
22/04/2010 - Present
3
Fisher, Deborah
Director
01/12/1996 - 23/12/1998
-
Creedon, Steven Christopher Gordon
Director
23/06/2025 - Present
-
Hayden, Myra Malo
Secretary
01/08/1997 - 19/05/2006
1

Persons with Significant Control

3
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 CADONMAIN LIMITED

CADONMAIN LIMITED is an(a) Active company incorporated on 30/11/1990 with the registered office located at Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, West Sussex BN15 8UN. There are currently 2 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 CADONMAIN LIMITED?

toggle

CADONMAIN LIMITED is currently Active. It was registered on 30/11/1990 .

Where is CADONMAIN LIMITED located?

toggle

CADONMAIN LIMITED is registered at Unit 3 Aspen Court, Marlborough Road, Lancing Business Park, West Sussex BN15 8UN.

What does CADONMAIN LIMITED do?

toggle

CADONMAIN LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CADONMAIN LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2025-02-28.