CARDALE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CARDALE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04731286

Incorporation date

11/04/2003

Size

Dormant

Contacts

Registered address

Registered address

2 Cardale Park, Harrogate HG3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon27/02/2026
Termination of appointment of Iain Alexander Hamilton as a secretary on 2026-02-10
dot icon25/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/11/2024
Appointment of Iain Alexander Hamilton as a secretary on 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon02/10/2024
Change of details for Cardale Asset Management Limited as a person with significant control on 2023-11-30
dot icon22/05/2024
Director's details changed for Mr Andrew Jason Fearon on 2024-05-22
dot icon13/05/2024
Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 2 Cardale Park Harrogate HG3 1RY on 2024-05-13
dot icon30/04/2024
Registered office address changed from 2 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY to 2 Cardale Park Harrogate HG3 1RY on 2024-04-30
dot icon30/04/2024
Registered office address changed from 2 Cardale Park Harrogate HG3 1RY England to 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2024-04-30
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon27/09/2023
Termination of appointment of James Christopher Kaberry as a director on 2023-09-09
dot icon20/02/2023
Appointment of Mr James Justin Crewe as a director on 2023-02-16
dot icon08/02/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon30/11/2022
Termination of appointment of Andrew Mark Tod as a director on 2022-11-30
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Satisfaction of charge 047312860001 in full
dot icon30/06/2022
Statement of company's objects
dot icon30/06/2022
Appointment of Mr James Christopher Kaberry as a director on 2022-06-15
dot icon30/06/2022
Appointment of Mr Andrew Jason Fearon as a director on 2022-06-15
dot icon23/02/2022
Register inspection address has been changed to 1 Paternoster Square London EC4M 7DX
dot icon28/10/2021
Full accounts made up to 2021-09-30
dot icon01/10/2021
Termination of appointment of Richard Whiteley as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Ashley Lawrence Alger as a director on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Ashley Lawrence Alger on 2021-10-01
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/07/2021
Director's details changed for Mr Richard Whiteley on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Richard Whiteley on 2021-07-01
dot icon09/11/2020
Full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon01/09/2020
Director's details changed for Mark Puleikis on 2020-09-01
dot icon08/11/2019
Full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon23/10/2018
Full accounts made up to 2018-09-30
dot icon25/09/2018
Cessation of Richard Whiteley as a person with significant control on 2016-04-06
dot icon25/09/2018
Cessation of Ashley Lawrence Alger as a person with significant control on 2016-04-06
dot icon25/09/2018
Notification of Cardale Asset Management Limited as a person with significant control on 2016-04-06
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon07/11/2017
Full accounts made up to 2017-09-30
dot icon04/08/2017
Registration of charge 047312860001, created on 2017-08-03
dot icon01/08/2017
Appointment of Mr Andrew Mark Tod as a director on 2017-07-25
dot icon01/08/2017
Appointment of Mark Puleikis as a director on 2017-07-25
dot icon01/08/2017
Appointment of Mr Peter Richard Heckingbottom as a director on 2017-07-25
dot icon04/07/2017
Director's details changed for Mr Richard Whiteley on 2017-07-01
dot icon04/07/2017
Director's details changed for Mr Ashley Lawrence Alger on 2017-07-01
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon10/11/2016
Full accounts made up to 2016-09-30
dot icon11/08/2016
Auditor's resignation
dot icon11/08/2016
Auditor's resignation
dot icon08/06/2016
Termination of appointment of Catherine Powell as a secretary on 2016-06-01
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-09-30
dot icon30/09/2015
Termination of appointment of Charles Robert Kerr as a director on 2015-09-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-09-30
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-09-30
dot icon17/06/2013
Auditor's resignation
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon23/04/2013
Director's details changed for Charles Robert Kerr on 2013-04-01
dot icon23/04/2013
Secretary's details changed for Ms Catherine Powell on 2013-04-01
dot icon19/11/2012
Full accounts made up to 2012-09-30
dot icon01/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-09-30
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-09-30
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Charles Robert Kerr on 2010-04-01
dot icon16/03/2010
Director's details changed for Mr Ashley Lawrence Alger on 2010-03-15
dot icon20/01/2010
Full accounts made up to 2009-09-30
dot icon04/11/2009
Appointment of Ms Catherine Powell as a secretary
dot icon04/11/2009
Termination of appointment of Ashley Alger as a secretary
dot icon02/11/2009
Secretary's details changed for Mr Ashley Lawrence Alger on 2009-11-01
dot icon02/11/2009
Termination of appointment of Charles Smith as a director
dot icon14/10/2009
Termination of appointment of Stephen Jackson as a director
dot icon22/04/2009
Return made up to 11/04/09; full list of members
dot icon22/04/2009
Director and secretary's change of particulars / ashley alger / 01/04/2009
dot icon09/01/2009
Full accounts made up to 2008-09-30
dot icon22/04/2008
Return made up to 11/04/08; full list of members
dot icon22/04/2008
Director appointed charles andrew smith
dot icon15/04/2008
Director's change of particulars / richard whiteley / 01/04/2008
dot icon01/04/2008
Secretary appointed mr ashley lawrence alger
dot icon01/04/2008
Appointment terminated secretary catherine powell
dot icon07/11/2007
Full accounts made up to 2007-09-30
dot icon17/04/2007
Return made up to 11/04/07; full list of members
dot icon29/03/2007
Miscellaneous
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon17/11/2006
Full accounts made up to 2006-09-30
dot icon29/08/2006
Registered office changed on 29/08/06 from: windsor house, cornwall road, harrogate, HG1 2PW
dot icon25/04/2006
Return made up to 11/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon07/12/2005
Full accounts made up to 2005-09-30
dot icon04/05/2005
Return made up to 11/04/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-09-30
dot icon12/05/2004
Return made up to 11/04/04; full list of members
dot icon28/04/2004
New director appointed
dot icon18/01/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
New secretary appointed
dot icon21/10/2003
Secretary's particulars changed
dot icon26/07/2003
Registered office changed on 26/07/03 from: 100 barbirolli square, manchester, M2 3AB
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon13/05/2003
Certificate of change of name
dot icon11/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearon, Andrew Jason
Director
15/06/2022 - Present
70
Alger, Ashley Lawrence
Director
23/05/2003 - 01/10/2021
8
Heckingbottom, Peter Richard
Director
25/07/2017 - Present
10
Puleikis, Mark Simon
Director
25/07/2017 - Present
3
Hamilton, Iain Alexander
Secretary
31/10/2024 - 10/02/2026
-

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 CARDALE NOMINEES LIMITED

CARDALE NOMINEES LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at 2 Cardale Park, Harrogate HG3 1RY. There are currently 4 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 CARDALE NOMINEES LIMITED?

toggle

CARDALE NOMINEES LIMITED is currently Active. It was registered on 11/04/2003 .

Where is CARDALE NOMINEES LIMITED located?

toggle

CARDALE NOMINEES LIMITED is registered at 2 Cardale Park, Harrogate HG3 1RY.

What does CARDALE NOMINEES LIMITED do?

toggle

CARDALE NOMINEES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CARDALE NOMINEES LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Iain Alexander Hamilton as a secretary on 2026-02-10.