CARDALE PFI MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARDALE PFI MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05109552

Incorporation date

22/04/2004

Size

Full

Contacts

Registered address

Registered address

18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon05/09/2023
Director's details changed for Mr Alastair William Hopps on 2023-08-03
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon29/09/2022
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2022-09-29
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Director's details changed for Mr Alexander Toby Shedden Parry on 2021-05-01
dot icon05/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon19/03/2021
Accounts for a small company made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon17/04/2019
Director's details changed for Mr Alastair William Hopps on 2018-09-07
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon11/12/2018
Termination of appointment of Robert John Austin as a director on 2018-12-11
dot icon22/08/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon17/04/2018
Termination of appointment of Paul William Noake as a secretary on 2018-04-16
dot icon16/04/2018
Notification of Cardale Infrastructure Investments Limited as a person with significant control on 2017-06-16
dot icon16/04/2018
Appointment of Mr Alastair William Hopps as a secretary on 2018-04-16
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Certificate of change of name
dot icon25/07/2017
Registered office address changed from 27 Harley Street London W1G 9QP to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2017-07-25
dot icon25/07/2017
Appointment of Mr Robert John Austin as a director on 2017-06-16
dot icon25/07/2017
Appointment of Mr Alastair William Hopps as a director on 2017-06-16
dot icon25/07/2017
Appointment of Mr Alexander Toby Shedden Parry as a director on 2017-06-16
dot icon25/07/2017
Termination of appointment of Karen Anne Miller as a director on 2017-06-16
dot icon25/07/2017
Termination of appointment of Sultan Mohammed El Seif as a director on 2017-06-16
dot icon25/07/2017
Cessation of Karen Anne Miller as a person with significant control on 2017-06-16
dot icon06/07/2017
Resolutions
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Termination of appointment of Paul Simon Thompson as a director on 2015-05-22
dot icon30/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon01/09/2014
Registered office address changed from Entrance a, Tavistock House Tavistock Square London London WC1H 9LG to 27 Harley Street London W1G 9QP on 2014-09-01
dot icon01/09/2014
Registered office address changed from 27 Harley Street London W1G 9QP England to 27 Harley Street London W1G 9QP on 2014-09-01
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Solvency statement dated 07/08/13
dot icon14/08/2013
Statement by directors
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Statement of capital on 2013-08-14
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Paul Simon Thompson as a director
dot icon02/01/2013
Appointment of Mr Paul William Noake as a secretary
dot icon02/01/2013
Termination of appointment of Gloria Pope as a secretary
dot icon12/11/2012
Termination of appointment of Andrew Andreou as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Appointment of Ms Karen Anne Miller as a director
dot icon08/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Termination of appointment of Paul Nicholson as a director
dot icon05/08/2010
Full accounts made up to 2008-12-31
dot icon04/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon08/03/2010
Appointment of Mr Paul Nicholson as a director
dot icon13/01/2010
Appointment of Mr Sultan Mohammed El Seif as a director
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2009
Termination of appointment of Ian Thorley as a director
dot icon21/05/2009
Director's change of particulars / ian thorley / 01/01/2009
dot icon05/05/2009
Return made up to 22/04/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 22/04/08; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon21/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 22/04/07; full list of members
dot icon23/02/2007
New director appointed
dot icon24/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Memorandum and Articles of Association
dot icon23/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Certificate of change of name
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon18/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon21/12/2005
Ad 02/12/05--------- £ si 5000000@1=5000000 £ ic 2000000/7000000
dot icon19/12/2005
Auditor's resignation
dot icon13/12/2005
Director resigned
dot icon02/12/2005
£ nc 3000000/8000000 25/11/05
dot icon09/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 22/04/05; full list of members
dot icon24/03/2005
Ad 04/03/05--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Nc inc already adjusted 15/02/05
dot icon03/03/2005
Resolutions
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/11/2004
Director resigned
dot icon03/08/2004
Ad 26/07/04--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon21/07/2004
Memorandum and Articles of Association
dot icon21/07/2004
Nc inc already adjusted 29/06/04
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon27/05/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon29/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Resolutions
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon22/04/2004
Incorporation
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
64.49K
-
0.00
72.44K
-
2022
2
23.64K
-
0.00
67.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Alexander Toby Shedden
Director
16/06/2017 - Present
62
Hopps, Alastair William
Director
16/06/2017 - Present
55

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

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 PFI MANAGEMENT LIMITED

CARDALE PFI MANAGEMENT LIMITED is an(a) Active company incorporated on 22/04/2004 with the registered office located at 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. 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 CARDALE PFI MANAGEMENT LIMITED?

toggle

CARDALE PFI MANAGEMENT LIMITED is currently Active. It was registered on 22/04/2004 .

Where is CARDALE PFI MANAGEMENT LIMITED located?

toggle

CARDALE PFI MANAGEMENT LIMITED is registered at 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does CARDALE PFI MANAGEMENT LIMITED do?

toggle

CARDALE PFI MANAGEMENT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARDALE PFI MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Full accounts made up to 2025-03-31.