CARDEL LIMITED

Register to unlock more data on OkredoRegister

CARDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03153417

Incorporation date

31/01/1996

Size

Full

Contacts

Registered address

Registered address

5 Marquis Centre, Baldock, Hertfordshire SG7 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1996)
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 icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Satisfaction of charge 031534170008 in full
dot icon12/09/2024
Satisfaction of charge 031534170007 in full
dot icon12/09/2024
Satisfaction of charge 031534170010 in full
dot icon12/09/2024
Satisfaction of charge 031534170006 in full
dot icon12/09/2024
Satisfaction of charge 031534170009 in full
dot icon12/09/2024
Satisfaction of charge 031534170005 in full
dot icon14/08/2024
Appointment of Mr David Russell as a director on 2024-08-12
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Statement of company's objects
dot icon04/06/2024
Appointment of Ms Lorna Kathleen Mendelsohn as a director on 2024-05-31
dot icon03/06/2024
Appointment of Ivan Vincent as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of David Russell as a director on 2024-05-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Satisfaction of charge 031534170011 in full
dot icon25/01/2023
Appointment of Mr David Russell as a director on 2023-01-23
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2022-01-31
dot icon04/07/2022
Registration of charge 031534170011, created on 2022-06-24
dot icon22/03/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon23/02/2022
Termination of appointment of Dale Freeman as a director on 2022-02-18
dot icon23/02/2022
Registration of charge 031534170007, created on 2022-02-11
dot icon23/02/2022
Registration of charge 031534170008, created on 2022-02-11
dot icon23/02/2022
Registration of charge 031534170009, created on 2022-02-11
dot icon23/02/2022
Registration of charge 031534170010, created on 2022-02-11
dot icon18/02/2022
Registration of charge 031534170006, created on 2022-02-10
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/02/2022
Satisfaction of charge 031534170002 in full
dot icon11/02/2022
Satisfaction of charge 031534170004 in full
dot icon11/02/2022
Satisfaction of charge 031534170003 in full
dot icon11/02/2022
Registration of charge 031534170005, created on 2022-02-11
dot icon12/10/2021
Accounts for a small company made up to 2021-01-31
dot icon19/07/2021
Termination of appointment of John Paul Cooke as a director on 2021-07-09
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
Appointment of Mr Dale Freeman 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 icon13/07/2021
Termination of appointment of Gary Andrew Kennedy as a director on 2021-07-09
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/01/2021
Accounts for a small company made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/10/2019
Accounts for a small company made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 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 icon07/02/2018
Notification of Cardel Group Limited as a person with significant control on 2017-05-30
dot icon06/02/2018
Appointment of Mr John Paul Cooke as a director on 2018-02-02
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/02/2018
Cessation of Euston Capital Ltd as a person with significant control on 2017-05-30
dot icon28/11/2017
Appointment of Mr Martin Coles as a director on 2017-11-21
dot icon11/10/2017
Accounts for a small company made up to 2017-01-31
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Resolutions
dot icon02/06/2017
Satisfaction of charge 031534170001 in full
dot icon02/06/2017
Registration of charge 031534170002, created on 2017-05-30
dot icon02/06/2017
Registration of charge 031534170004, created on 2017-05-30
dot icon02/06/2017
Registration of charge 031534170003, created on 2017-05-30
dot icon01/06/2017
Termination of appointment of Maximilian George Silver as a director on 2017-05-30
dot icon01/06/2017
Termination of appointment of Rajiv Bhala as a director on 2017-05-30
dot icon01/06/2017
Termination of appointment of Maximilian George Silver as a secretary on 2017-05-30
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon08/06/2016
Appointment of Mr Marshall Thomas Haldane as a director on 2016-05-01
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2015-01-31
dot icon27/05/2015
Resolutions
dot icon20/05/2015
Registration of charge 031534170001, created on 2015-05-01
dot icon13/05/2015
Appointment of Mr Maximilian George Silver as a secretary on 2015-05-01
dot icon13/05/2015
Termination of appointment of Susan Patricia Brown as a secretary on 2015-05-01
dot icon13/05/2015
Termination of appointment of Elliot James Lamb as a director on 2015-05-01
dot icon13/05/2015
Termination of appointment of Susan Patricia Brown as a director on 2015-05-01
dot icon13/05/2015
Appointment of Mr Rajiv Bhala as a director on 2015-05-01
dot icon13/05/2015
Appointment of Mr Maximilian George Silver as a director on 2015-05-01
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/11/2014
Accounts for a medium company made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/11/2013
Accounts for a medium company made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/11/2012
Accounts for a small company made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/10/2010
Accounts for a small company made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2007-01-31
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon10/11/2006
Accounts for a small company made up to 2006-01-31
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2005-01-31
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon25/10/2004
Accounts for a small company made up to 2004-01-31
dot icon25/02/2004
Return made up to 31/01/04; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2003-01-31
dot icon25/04/2003
Return made up to 31/01/03; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-01-31
dot icon21/02/2002
Return made up to 31/01/02; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2001-01-31
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-01-31
dot icon10/10/2000
Registered office changed on 10/10/00 from: pixmore centre pixmore avenue letchworth
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-01-31
dot icon11/08/1999
New director appointed
dot icon11/02/1999
Return made up to 31/01/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon28/09/1998
Registered office changed on 28/09/98 from: the pixmore centre letchworth hertfordshire SG6 1JG
dot icon05/05/1998
Return made up to 31/01/98; no change of members
dot icon15/01/1998
New secretary appointed
dot icon18/12/1997
Secretary resigned
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon25/07/1997
Certificate of change of name
dot icon17/04/1997
Ad 31/01/96--------- £ si 1000@1
dot icon17/04/1997
Return made up to 31/01/97; full list of members
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon31/01/1996
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
26/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Ivan
Director
31/05/2024 - Present
4
Haldane, Marshall Thomas
Director
01/05/2016 - Present
6
Bhala, Rajiv
Director
01/05/2015 - 30/05/2017
27
Russell, David
Director
23/01/2023 - 31/05/2024
2
Mendelsohn, Lorna Kathleen
Director
31/05/2024 - 23/03/2026
13

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CARDEL LIMITED is an(a) Active company incorporated on 31/01/1996 with the registered office located at 5 Marquis Centre, Baldock, Hertfordshire SG7 6XL. 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 CARDEL LIMITED?

toggle

CARDEL LIMITED is currently Active. It was registered on 31/01/1996 .

Where is CARDEL LIMITED located?

toggle

CARDEL LIMITED is registered at 5 Marquis Centre, Baldock, Hertfordshire SG7 6XL.

What does CARDEL LIMITED do?

toggle

CARDEL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CARDEL LIMITED?

toggle

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