CARDEL GROUP LIMITED

Register to unlock more data on OkredoRegister

CARDEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10772256

Incorporation date

16/05/2017

Size

Full

Contacts

Registered address

Registered address

5 The Marquis Centre, Royston Road, Baldock, Hertfordshire SG7 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon01/04/2026
Full accounts made up to 2025-12-31
dot icon23/03/2026
Termination of appointment of Lorna Kathleen Mendelsohn as a director on 2026-03-23
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-03-12 with updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/09/2024
Satisfaction of charge 107722560010 in full
dot icon12/09/2024
Satisfaction of charge 107722560007 in full
dot icon12/09/2024
Satisfaction of charge 107722560009 in full
dot icon12/09/2024
Satisfaction of charge 107722560008 in full
dot icon12/09/2024
Satisfaction of charge 107722560011 in full
dot icon11/06/2024
Particulars of variation of rights attached to shares
dot icon11/06/2024
Change of share class name or designation
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Particulars of variation of rights attached to shares
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Change of share class name or designation
dot icon04/06/2024
Sub-division of shares on 2024-05-31
dot icon03/06/2024
Termination of appointment of Peter John Williamson as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Richard Peter Whitwell as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Keith Rollins as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Matthew James Newbold as a director on 2024-05-31
dot icon03/06/2024
Cessation of Ldc Vi Lp as a person with significant control on 2024-05-31
dot icon03/06/2024
Cessation of Marshall Thomas Haldane as a person with significant control on 2024-05-31
dot icon03/06/2024
Notification of Lifco Ab as a person with significant control on 2024-05-31
dot icon31/05/2024
Appointment of Mr Ivan Vincent as a director on 2024-05-31
dot icon31/05/2024
Appointment of Ms Lorna Kathleen Mendelsohn as a director on 2024-05-31
dot icon24/05/2024
Resolutions
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon05/01/2024
Cessation of Ldc (Nominees) Limited as a person with significant control on 2024-01-04
dot icon05/01/2024
Notification of Ldc Vi Lp as a person with significant control on 2024-01-04
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Appointment of Mr Matthew James Newbold as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Christopher Martin Coulton as a director on 2023-05-18
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon19/02/2023
Resolutions
dot icon09/08/2022
Accounts for a small company made up to 2022-01-31
dot icon24/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon22/03/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon28/02/2022
Notification of Ldc (Nominees) Limited as a person with significant control on 2017-05-30
dot icon28/02/2022
Cessation of Ldc (Managers) Limited as a person with significant control on 2017-05-30
dot icon28/02/2022
Notification of Marshall Thomas Haldane as a person with significant control on 2022-02-11
dot icon24/02/2022
Appointment of Mr Christopher Martin Coulton as a director on 2022-02-11
dot icon24/02/2022
Memorandum and Articles of Association
dot icon24/02/2022
Resolutions
dot icon23/02/2022
Registration of charge 107722560008, created on 2022-02-11
dot icon23/02/2022
Registration of charge 107722560009, created on 2022-02-11
dot icon23/02/2022
Registration of charge 107722560010, created on 2022-02-11
dot icon23/02/2022
Registration of charge 107722560011, created on 2022-02-11
dot icon11/02/2022
Satisfaction of charge 107722560005 in full
dot icon11/02/2022
Satisfaction of charge 107722560004 in full
dot icon11/02/2022
Satisfaction of charge 107722560002 in full
dot icon11/02/2022
Satisfaction of charge 107722560001 in full
dot icon11/02/2022
Satisfaction of charge 107722560003 in full
dot icon11/02/2022
Satisfaction of charge 107722560006 in full
dot icon11/02/2022
Registration of charge 107722560007, created on 2022-02-11
dot icon12/10/2021
Accounts for a small company made up to 2021-01-31
dot icon14/07/2021
Appointment of Mr Richard James Evans as a secretary on 2021-07-09
dot icon13/07/2021
Appointment of Mr Richard James Evans as a director on 2021-07-09
dot icon13/07/2021
Termination of appointment of Gary Andrew Kennedy as a director on 2021-07-09
dot icon13/07/2021
Termination of appointment of Gary Andrew Kennedy as a secretary on 2021-07-09
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon03/03/2021
Appointment of Dr Keith Rollins as a director on 2021-01-01
dot icon03/03/2021
Termination of appointment of Jonathan Howard Ford as a director on 2021-01-31
dot icon27/01/2021
Accounts for a small company made up to 2020-01-31
dot icon25/11/2020
Change of share class name or designation
dot icon19/11/2020
Resolutions
dot icon23/09/2020
Appointment of Mr Peter John Williamson as a director on 2020-07-01
dot icon23/09/2020
Termination of appointment of David Owen Hughes as a director on 2020-08-31
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon28/10/2019
Accounts for a small company made up to 2019-01-31
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon17/08/2018
Appointment of Mr Gary Andrew Kennedy as a secretary on 2018-08-01
dot icon17/08/2018
Appointment of Mr Gary Andrew Kennedy as a director on 2018-08-01
dot icon13/07/2018
Termination of appointment of Martin Coles as a director on 2018-07-13
dot icon12/06/2018
Accounts for a small company made up to 2018-01-31
dot icon22/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon22/05/2018
Cessation of Marshall Thomas Haldane as a person with significant control on 2017-05-30
dot icon06/12/2017
Registration of charge 107722560006, created on 2017-11-30
dot icon28/11/2017
Appointment of Mr Martin Coles as a director on 2017-11-21
dot icon27/06/2017
Notification of Ldc (Managers) Limited as a person with significant control on 2017-05-30
dot icon16/06/2017
Sub-division of shares on 2017-05-30
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon16/06/2017
Particulars of variation of rights attached to shares
dot icon16/06/2017
Change of share class name or designation
dot icon12/06/2017
Resolutions
dot icon07/06/2017
Resolutions
dot icon06/06/2017
Current accounting period shortened from 2018-05-31 to 2018-01-31
dot icon06/06/2017
Registered office address changed from Marquis Business Centre Royston Road Baldock SG7 6XL United Kingdom to 5 the Marquis Centre Royston Road Baldock Hertfordshire SG7 6XL on 2017-06-06
dot icon02/06/2017
Appointment of Mr David Owen Hughes as a director on 2017-05-30
dot icon02/06/2017
Appointment of Mr Richard Peter Whitwell as a director on 2017-05-30
dot icon02/06/2017
Registration of charge 107722560001, created on 2017-05-30
dot icon02/06/2017
Registration of charge 107722560003, created on 2017-05-30
dot icon02/06/2017
Registration of charge 107722560002, created on 2017-05-30
dot icon02/06/2017
Registration of charge 107722560004, created on 2017-05-30
dot icon02/06/2017
Registration of charge 107722560005, created on 2017-05-30
dot icon16/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Peter John
Director
01/07/2020 - 31/05/2024
73
Newbold, Matthew James
Director
18/05/2023 - 31/05/2024
13
Vincent, Ivan
Director
31/05/2024 - Present
4
Rollins, Keith, Dr
Director
01/01/2021 - 31/05/2024
3
Haldane, Marshall Thomas
Director
16/05/2017 - Present
3

Persons with Significant Control

7
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 CARDEL GROUP LIMITED

CARDEL GROUP LIMITED is an(a) Active company incorporated on 16/05/2017 with the registered office located at 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire SG7 6XL. There are currently 3 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 CARDEL GROUP LIMITED?

toggle

CARDEL GROUP LIMITED is currently Active. It was registered on 16/05/2017 .

Where is CARDEL GROUP LIMITED located?

toggle

CARDEL GROUP LIMITED is registered at 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire SG7 6XL.

What does CARDEL GROUP LIMITED do?

toggle

CARDEL GROUP LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CARDEL GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Full accounts made up to 2025-12-31.