CADRE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CADRE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978143

Incorporation date

12/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire WA1 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon03/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon03/02/2026
Registration of charge 029781430004, created on 2026-01-29
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon09/12/2024
Purchase of own shares.
dot icon05/12/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/11/2023
Director's details changed for Mrs Helen Halliday on 2023-11-30
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Notification of Helen Halliday as a person with significant control on 2019-10-29
dot icon05/12/2022
Notification of Sarah Talbot as a person with significant control on 2019-10-29
dot icon05/12/2022
Cessation of Stephen Clark as a person with significant control on 2019-10-29
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon28/11/2022
Satisfaction of charge 3 in full
dot icon28/11/2022
Satisfaction of charge 2 in full
dot icon28/11/2022
Satisfaction of charge 1 in full
dot icon28/11/2022
Change of details for Mr Stephen Clark as a person with significant control on 2021-03-08
dot icon28/11/2022
Secretary's details changed for Mr Stephen Clark on 2021-03-08
dot icon28/11/2022
Director's details changed for Mrs Christine Anne Clark on 2021-03-08
dot icon28/11/2022
Director's details changed for Mr Stephen Clark on 2021-03-08
dot icon28/11/2022
Director's details changed for Mrs Helen Halliday on 2021-03-08
dot icon28/11/2022
Director's details changed for Mrs Sarah Talbot on 2021-03-08
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Registered office address changed from Unit B Raspberry Court No.1 Marlborough Way Haydock Industrial Estate Haydock St Helens WA11 9FT to Unit 16 Rufford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 2021-03-08
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon01/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Director's details changed for Miss Helen Clark on 2015-11-10
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Appointment of Mrs Sarah Talbot as a director
dot icon02/03/2012
Appointment of Miss Helen Clark as a director
dot icon10/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Capitals not rolled up
dot icon14/11/2008
Return made up to 12/10/08; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 12/10/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 12/10/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 12/10/05; full list of members
dot icon09/09/2005
Ad 30/04/04--------- £ si 5000@1
dot icon09/09/2005
Nc inc already adjusted 30/04/04
dot icon26/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Resolutions
dot icon11/02/2005
Return made up to 12/10/04; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/10/2003
Return made up to 12/10/03; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Registered office changed on 12/02/03 from: 14 adlington court birchwood warrington cheshire WA3 6PL
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 12/10/02; full list of members
dot icon22/11/2001
Return made up to 12/10/01; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon22/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 12/10/99; full list of members
dot icon26/11/1999
Director resigned
dot icon26/11/1999
New director appointed
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 12/10/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon27/02/1998
Certificate of change of name
dot icon22/10/1997
Return made up to 12/10/97; no change of members
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon18/10/1996
Return made up to 12/10/96; no change of members
dot icon31/07/1996
Certificate of change of name
dot icon31/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon31/05/1996
Resolutions
dot icon28/11/1995
Return made up to 12/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date notified as 31/12
dot icon24/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon12/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
145.15K
-
0.00
84.51K
-
2022
9
331.71K
-
0.00
-
-
2022
9
331.71K
-
0.00
-
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

331.71K £Ascended128.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
12/10/1994 - 18/11/1994
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/10/1994 - 18/11/1994
68517
Mrs Sarah Talbot
Director
01/03/2012 - Present
1
Clark, Christine Anne
Director
09/11/1999 - Present
1
Talbot, Andrew
Director
12/10/1994 - 09/11/1999
-

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

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 CADRE COMPONENTS LIMITED

CADRE COMPONENTS LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire WA1 4RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CADRE COMPONENTS LIMITED?

toggle

CADRE COMPONENTS LIMITED is currently Active. It was registered on 12/10/1994 .

Where is CADRE COMPONENTS LIMITED located?

toggle

CADRE COMPONENTS LIMITED is registered at Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire WA1 4RF.

What does CADRE COMPONENTS LIMITED do?

toggle

CADRE COMPONENTS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CADRE COMPONENTS LIMITED have?

toggle

CADRE COMPONENTS LIMITED had 9 employees in 2022.

What is the latest filing for CADRE COMPONENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-02 with no updates.