CARDIFF GATE BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

CARDIFF GATE BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617988

Incorporation date

06/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/07/2025
Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17
dot icon17/07/2025
Director's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon17/07/2025
Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon15/07/2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon24/06/2025
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2025-06-23
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon22/04/2025
Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17
dot icon22/04/2025
Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon08/10/2024
Termination of appointment of Andrew Reginald Bolt as a director on 2024-09-30
dot icon08/10/2024
Appointment of Mr John Alistair Dempsey as a director on 2024-09-30
dot icon03/09/2024
Satisfaction of charge 3 in full
dot icon03/09/2024
Satisfaction of charge 4 in full
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon12/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/03/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-03-19
dot icon20/03/2024
Cessation of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19
dot icon20/03/2024
Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon03/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon03/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon03/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon27/04/2023
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2023-04-27
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/07/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon21/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon20/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/03/2021
Satisfaction of charge 026179880023 in full
dot icon18/03/2021
Satisfaction of charge 026179880022 in full
dot icon18/03/2021
Satisfaction of charge 026179880021 in full
dot icon18/03/2021
Satisfaction of charge 20 in full
dot icon18/03/2021
Satisfaction of charge 19 in full
dot icon18/03/2021
Satisfaction of charge 18 in full
dot icon18/03/2021
Satisfaction of charge 17 in full
dot icon18/03/2021
Satisfaction of charge 15 in full
dot icon18/03/2021
Satisfaction of charge 16 in full
dot icon18/03/2021
Satisfaction of charge 14 in full
dot icon18/03/2021
Satisfaction of charge 13 in full
dot icon18/03/2021
Satisfaction of charge 12 in full
dot icon18/03/2021
Satisfaction of charge 11 in full
dot icon18/03/2021
Satisfaction of charge 10 in full
dot icon18/03/2021
Satisfaction of charge 9 in full
dot icon18/03/2021
Satisfaction of charge 7 in full
dot icon18/03/2021
Satisfaction of charge 8 in full
dot icon18/03/2021
Satisfaction of charge 6 in full
dot icon04/12/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon04/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/08/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon07/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon07/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon07/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/11/2018
Termination of appointment of Miles Colin Shelley as a director on 2018-10-31
dot icon02/11/2018
Appointment of Mr Robert John William Wotherspoon as a director on 2018-10-31
dot icon06/08/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon22/06/2018
Satisfaction of charge 5 in full
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/01/2018
Appointment of Mr Miles Colin Shelley as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of George Vincent Mcnabb as a secretary on 2017-12-31
dot icon02/01/2018
Termination of appointment of Anthony Phillip Fletcher as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of George Vincent Mcnabb as a director on 2017-12-31
dot icon10/08/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon10/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon10/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon10/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/07/2016
Audit exemption subsidiary accounts made up to 2015-10-31
dot icon14/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
dot icon14/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/10/15
dot icon14/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/12/2015
Registration of charge 026179880021, created on 2015-12-15
dot icon22/12/2015
Registration of charge 026179880022, created on 2015-12-15
dot icon22/12/2015
Registration of charge 026179880023, created on 2015-12-15
dot icon15/06/2015
Audit exemption subsidiary accounts made up to 2014-10-31
dot icon15/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/10/14
dot icon15/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/10/14
dot icon15/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/10/14
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/10/13
dot icon29/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/10/13
dot icon11/08/2014
Audit exemption subsidiary accounts made up to 2013-10-31
dot icon11/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/10/13
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon02/07/2013
Termination of appointment of Robert Walker as a secretary
dot icon06/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/05/2013
Audit exemption statement of guarantee by parent company for period ending 31/10/12
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-10-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/04/2012
Change of share class name or designation
dot icon17/04/2012
Particulars of variation of rights attached to shares
dot icon08/09/2011
Statement of company's objects
dot icon08/09/2011
Resolutions
dot icon04/04/2011
Full accounts made up to 2010-10-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/07/2010
Full accounts made up to 2009-10-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon24/11/2009
Director's details changed for Mr Andrew Reginald Bolt on 2009-10-30
dot icon20/05/2009
Full accounts made up to 2008-10-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon02/09/2008
Full accounts made up to 2007-10-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Full accounts made up to 2005-10-31
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon31/08/2005
Full accounts made up to 2004-10-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon03/06/2004
Full accounts made up to 2003-10-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon25/07/2003
Full accounts made up to 2002-10-31
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/05/2003
Return made up to 31/03/03; full list of members
dot icon11/05/2003
Director resigned
dot icon11/05/2003
New secretary appointed
dot icon22/01/2003
Particulars of mortgage/charge
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon02/04/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon17/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon25/09/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon26/07/2001
Return made up to 31/03/01; full list of members
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Director's particulars changed
dot icon17/07/2001
Location of debenture register
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
Registered office changed on 07/06/01 from: cedar hous greenwood close cardiff gate business park cardiff CF23 8RD
dot icon02/05/2001
New director appointed
dot icon11/04/2001
New secretary appointed;new director appointed
dot icon11/04/2001
Director resigned
dot icon05/04/2001
Registered office changed on 05/04/01 from: prennau house copse walk cardiff gate business park cardiff south glamorgan CF23 8XH
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon01/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon07/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon15/04/2000
Registered office changed on 15/04/00 from: 9 columbus walk brigantine place cardiff south glamorgan CF10 4BY
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Director resigned
dot icon06/05/1999
Registered office changed on 06/05/99 from: 252,cowbridge road east cardiff south glamorgan CF5 1GZ
dot icon30/04/1999
Return made up to 31/03/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-09-30
dot icon06/05/1998
Accounts for a small company made up to 1997-09-30
dot icon25/03/1998
Return made up to 31/03/98; full list of members
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon15/07/1997
Return made up to 06/06/97; no change of members
dot icon17/04/1997
Full accounts made up to 1996-09-30
dot icon12/02/1997
Secretary resigned;director resigned
dot icon12/02/1997
New secretary appointed;new director appointed
dot icon12/02/1997
Director resigned
dot icon18/07/1996
Return made up to 06/06/96; full list of members
dot icon31/03/1996
Full accounts made up to 1995-09-30
dot icon22/03/1996
Director resigned;new director appointed
dot icon08/06/1995
Return made up to 06/06/95; full list of members
dot icon16/03/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Particulars of mortgage/charge
dot icon18/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Return made up to 06/06/94; no change of members
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon02/03/1994
Full accounts made up to 1993-09-30
dot icon06/12/1993
Director resigned;new director appointed
dot icon22/06/1993
Return made up to 06/06/93; no change of members
dot icon03/03/1993
Full accounts made up to 1992-06-30
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon16/11/1992
Accounting reference date extended from 30/06 to 30/09
dot icon21/07/1992
Ad 08/04/92--------- £ si 8@1
dot icon26/06/1992
Return made up to 06/06/92; full list of members
dot icon23/06/1992
Particulars of mortgage/charge
dot icon19/06/1992
Particulars of mortgage/charge
dot icon18/06/1992
New director appointed
dot icon18/06/1992
Memorandum and Articles of Association
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
Resolutions
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
New director appointed
dot icon18/06/1992
Ad 03/06/92--------- £ si 399990@1=399990 £ ic 2/399992
dot icon18/06/1992
Registered office changed on 18/06/92 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon18/06/1992
£ nc 100/400000 03/06/92
dot icon23/09/1991
Certificate of change of name
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
Director resigned;new director appointed
dot icon06/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wotherspoon, Robert John William
Director
31/10/2018 - Present
101
Bolt, Andrew Reginald
Director
18/03/2001 - 30/09/2024
54
Dempsey, John Alistair
Director
30/09/2024 - Present
17
Pearson, Kevin John
Secretary
26/06/2013 - 17/04/2025
-
Dempsey, John Alistair
Secretary
17/04/2025 - Present
-

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 CARDIFF GATE BUSINESS PARK LIMITED

CARDIFF GATE BUSINESS PARK LIMITED is an(a) Active company incorporated on 06/06/1991 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. 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 CARDIFF GATE BUSINESS PARK LIMITED?

toggle

CARDIFF GATE BUSINESS PARK LIMITED is currently Active. It was registered on 06/06/1991 .

Where is CARDIFF GATE BUSINESS PARK LIMITED located?

toggle

CARDIFF GATE BUSINESS PARK LIMITED is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does CARDIFF GATE BUSINESS PARK LIMITED do?

toggle

CARDIFF GATE BUSINESS PARK LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARDIFF GATE BUSINESS PARK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.