CARDINAL HEALTH U.K. 432 LIMITED

Register to unlock more data on OkredoRegister

CARDINAL HEALTH U.K. 432 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01278801

Incorporation date

24/09/1976

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1976)
dot icon25/03/2026
Full accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/01/2025
Director's details changed for Mr David Iain James Oakes on 2025-01-28
dot icon28/01/2025
Registered office address changed from Princes Exchange Princes Square Leeds, West Yorkshire England LS1 4HY England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2025-01-28
dot icon28/01/2025
Director's details changed for Francesco Diodato on 2025-01-28
dot icon11/07/2024
Director's details changed for Francesco Diodato on 2024-02-03
dot icon09/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon03/06/2024
Resolutions
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Solvency Statement dated 28/05/24
dot icon29/05/2024
Statement by Directors
dot icon29/05/2024
Statement of capital on 2024-05-29
dot icon06/04/2024
Full accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon06/04/2023
Full accounts made up to 2022-06-30
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Solvency Statement dated 17/11/22
dot icon23/11/2022
Statement by Directors
dot icon23/11/2022
Statement of capital on 2022-11-23
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon22/11/2022
Resolutions
dot icon12/08/2022
Full accounts made up to 2021-06-30
dot icon21/06/2022
Statement of capital on 2022-06-21
dot icon21/06/2022
Statement by Directors
dot icon21/06/2022
Solvency Statement dated 20/06/22
dot icon21/06/2022
Resolutions
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon03/05/2022
Registered office address changed from Regus Aston Court Kingsmead Business Park Buckinghamshire High Wycombe England HP11 1JU England to Princes Exchange Princes Square Leeds, West Yorkshire England LS1 4HY on 2022-05-03
dot icon02/03/2022
Termination of appointment of Jacques Jean Paul Lafon as a director on 2021-09-30
dot icon12/07/2021
Termination of appointment of William Wentworth as a director on 2021-07-10
dot icon12/07/2021
Appointment of Mr David Iain James Oakes as a director on 2021-07-10
dot icon09/07/2021
Full accounts made up to 2020-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/08/2020
Memorandum and Articles of Association
dot icon24/08/2020
Resolutions
dot icon04/08/2020
Appointment of William Wentworth as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Aileen Mary O'sullivan as a director on 2020-07-31
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon21/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon02/06/2020
Appointment of Francesco Diodato as a director on 2020-05-27
dot icon01/06/2020
Termination of appointment of Kevin Gerard Harry as a director on 2020-05-27
dot icon09/08/2019
Registered office address changed from 5th Floor St Andrew Street London EC4A 3AE United Kingdom to Regus Aston Court Kingsmead Business Park Buckinghamshire High Wycombe England HP11 1JU on 2019-08-09
dot icon12/07/2019
Appointment of Mr Jacques Jean Paul Lafon as a director on 2019-07-01
dot icon10/07/2019
Termination of appointment of Stuart Charles Morton as a director on 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon09/05/2019
Full accounts made up to 2018-06-30
dot icon17/04/2019
Appointment of Ms Aileen Mary O'sullivan as a director on 2018-10-15
dot icon29/10/2018
Termination of appointment of Phillip David Jefferies as a director on 2018-10-15
dot icon25/10/2018
Appointment of Mr Stuart Charles Morton as a director on 2018-10-15
dot icon25/10/2018
Appointment of Mr Kevin Gerard Harry as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Elizabeth Lynne Blue as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Steven Keith Peale as a director on 2018-10-15
dot icon13/08/2018
Full accounts made up to 2017-06-30
dot icon17/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/09/2017
Director's details changed for Mr Phillip David Jefferies on 2017-09-01
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon07/08/2017
Full accounts made up to 2016-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Registered office address changed from C/O Tmf Group 6 st. Andrew Street London EC4A 3AE to 5th Floor St Andrew Street London EC4A 3AE on 2017-06-12
dot icon17/01/2017
Termination of appointment of Samer Abdul-Samad as a director on 2017-01-03
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/05/2016
Appointment of Mr Steven Keith Peale as a director on 2016-04-21
dot icon10/05/2016
Appointment of Mrs Elizabeth Lynne Blue as a director on 2016-04-21
dot icon09/05/2016
Appointment of Mr Phillip David Jefferies as a director on 2016-04-21
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon19/06/2015
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Tmf Group 6 st. Andrew Street London EC4A 3AE on 2015-06-19
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/03/2012
Appointment of Samer Abdul-Samad as a director
dot icon09/03/2012
Termination of appointment of Jorge Agudelo as a director
dot icon13/01/2012
Full accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon21/09/2010
Full accounts made up to 2009-06-30
dot icon18/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon11/06/2010
Statement by directors
dot icon11/06/2010
Solvency statement dated 10/06/10
dot icon11/06/2010
Statement of capital on 2010-06-11
dot icon11/06/2010
Resolutions
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon02/02/2010
Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2010-02-02
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Statement of company's objects
dot icon18/12/2009
Appointment of Jorge Mario Gomez Agudelo as a director
dot icon18/12/2009
Termination of appointment of Anthony Knight as a secretary
dot icon18/12/2009
Termination of appointment of Martin Sillitto as a director
dot icon18/12/2009
Termination of appointment of Andrew Oades as a director
dot icon18/12/2009
Termination of appointment of Linda Harty as a director
dot icon30/10/2009
Full accounts made up to 2008-06-30
dot icon15/06/2009
Return made up to 12/06/09; full list of members
dot icon28/03/2009
Full accounts made up to 2007-06-30
dot icon24/03/2009
Director's change of particulars / andrew oades / 18/03/2009
dot icon24/03/2009
Director's change of particulars / martin sillitto / 18/03/2009
dot icon03/12/2008
Resolutions
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon12/06/2008
Location of register of members
dot icon10/01/2008
Secretary resigned;director resigned
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon15/08/2007
Return made up to 12/06/07; no change of members
dot icon09/07/2007
Full accounts made up to 2006-06-30
dot icon23/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon14/11/2006
Registered office changed on 14/11/06 from: windsor house, cornwall road, harrogate, north yorkshire HG1 2PW
dot icon14/11/2006
Secretary resigned
dot icon09/10/2006
Full accounts made up to 2005-06-30
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
New secretary appointed
dot icon28/09/2006
New secretary appointed
dot icon27/09/2006
Return made up to 12/06/06; full list of members
dot icon27/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon22/03/2006
New director appointed
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon06/10/2005
Full accounts made up to 2004-06-30
dot icon15/07/2005
Return made up to 12/06/05; full list of members
dot icon04/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon29/03/2005
Return made up to 12/06/04; bulk list available separately
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon14/03/2005
Certificate of change of name
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Location of register of members address changed
dot icon02/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon02/03/2004
Re-registration of Memorandum and Articles
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Application for reregistration from PLC to private
dot icon26/02/2004
Ad 16/01/04-02/02/04 £ si [email protected]=1962 £ ic 2091265/2093227
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon16/12/2003
Ad 17/11/03-26/11/03 £ si [email protected]=1205 £ ic 2090060/2091265
dot icon11/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon05/12/2003
Ad 14/11/03--------- £ si [email protected]=448 £ ic 2089612/2090060
dot icon10/11/2003
Ad 21/10/03-23/10/03 £ si [email protected]=1694 £ ic 2087918/2089612
dot icon14/10/2003
Ad 24/09/03--------- £ si [email protected]=1303 £ ic 2086615/2087918
dot icon18/09/2003
Ad 05/08/03--------- £ si [email protected]=847 £ ic 2085768/2086615
dot icon18/09/2003
Ad 19/08/03--------- £ si [email protected]=260 £ ic 2085508/2085768
dot icon02/07/2003
Return made up to 12/06/03; bulk list available separately
dot icon23/06/2003
Ad 12/06/03--------- £ si [email protected]=260 £ ic 2085248/2085508
dot icon18/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/04/2003
Ad 27/03/03--------- £ si [email protected]=6518 £ ic 2078730/2085248
dot icon05/04/2003
Ad 20/03/03--------- £ si [email protected]=260 £ ic 2078470/2078730
dot icon05/04/2003
Ad 13/03/03--------- £ si [email protected]=260 £ ic 2078210/2078470
dot icon14/03/2003
Ad 06/03/03--------- £ si [email protected]=521 £ ic 2077689/2078210
dot icon12/02/2003
New director appointed
dot icon04/02/2003
Auditor's resignation
dot icon19/12/2002
Statement of affairs
dot icon19/12/2002
Statement of affairs
dot icon19/12/2002
Ad 11/10/02--------- £ si [email protected]=80197 £ ic 1997492/2077689
dot icon01/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Ad 18/09/02--------- £ si [email protected]=1368 £ ic 1996124/1997492
dot icon10/08/2002
Ad 22/07/02--------- £ si [email protected]=325 £ ic 1995799/1996124
dot icon03/07/2002
Return made up to 12/06/02; bulk list available separately
dot icon18/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/05/2002
Ad 08/05/02--------- £ si [email protected]=130 £ ic 1964413/1964543
dot icon09/05/2002
Ad 04/04/02-08/04/02 £ si [email protected]=260 £ ic 1964153/1964413
dot icon18/04/2002
Ad 28/03/02--------- £ si [email protected]=391 £ ic 1963762/1964153
dot icon08/04/2002
Ad 25/03/02--------- £ si [email protected]=521 £ ic 1963241/1963762
dot icon08/04/2002
Ad 18/03/02--------- £ si [email protected]=6778 £ ic 1956463/1963241
dot icon08/04/2002
Ad 18/03/02-20/03/02 £ si [email protected]=1629 £ ic 1954834/1956463
dot icon13/03/2002
New director appointed
dot icon17/10/2001
New director appointed
dot icon25/09/2001
Ad 30/08/01--------- £ si [email protected]=260 £ ic 1954574/1954834
dot icon25/09/2001
Ad 04/09/01--------- £ si [email protected]=1055 £ ic 1953519/1954574
dot icon12/07/2001
Ad 03/07/01--------- £ si [email protected]=195 £ ic 1953324/1953519
dot icon04/07/2001
Return made up to 12/06/01; bulk list available separately
dot icon18/06/2001
Ad 29/05/01--------- £ si [email protected]=7262 £ ic 1050572/1057834
dot icon08/05/2001
Full group accounts made up to 2000-12-31
dot icon26/04/2001
Ad 12/04/01--------- £ si [email protected]=260 £ ic 1050312/1050572
dot icon23/04/2001
Ad 06/04/01--------- £ si [email protected]=521 £ ic 1049791/1050312
dot icon04/04/2001
Ad 23/03/01--------- £ si [email protected]=260 £ ic 1049531/1049791
dot icon02/04/2001
Ad 21/03/01--------- £ si [email protected]=130 £ ic 1049401/1049531
dot icon27/03/2001
Ad 12/03/01--------- £ si [email protected]=375 £ ic 1049026/1049401
dot icon27/03/2001
Ad 13/03/01--------- £ si [email protected]=125 £ ic 1048901/1049026
dot icon26/01/2001
Ad 15/01/01--------- £ si [email protected]=50 £ ic 1048851/1048901
dot icon09/01/2001
Ad 15/12/00--------- £ si [email protected]=1250 £ ic 1047601/1048851
dot icon21/11/2000
Ad 08/11/00--------- £ si [email protected]=2500 £ ic 1045101/1047601
dot icon16/11/2000
Memorandum and Articles of Association
dot icon16/11/2000
Nc inc already adjusted 20/10/00
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon16/11/2000
Resolutions
dot icon11/11/2000
Particulars of mortgage/charge
dot icon04/10/2000
Listing of particulars
dot icon24/08/2000
Resolutions
dot icon17/07/2000
Ad 04/07/00--------- £ si [email protected]=75 £ ic 1045026/1045101
dot icon13/07/2000
Return made up to 12/06/00; bulk list available separately
dot icon05/07/2000
Ad 21/06/00--------- £ si [email protected]=125 £ ic 1044901/1045026
dot icon18/05/2000
Director resigned
dot icon02/05/2000
Full group accounts made up to 1999-12-31
dot icon22/04/2000
Ad 06/04/00--------- £ si [email protected]=125 £ ic 1044776/1044901
dot icon22/04/2000
Ad 27/03/00--------- £ si [email protected]=250 £ ic 1044526/1044776
dot icon11/04/2000
Ad 13/03/00-24/03/00 £ si [email protected]=80000 £ ic 964526/1044526
dot icon08/03/2000
Ad 21/02/00--------- £ si [email protected]=175 £ ic 964351/964526
dot icon09/02/2000
Registered office changed on 09/02/00 from: freeman house, cold bath road, harrogate, north yorkshire HG2 0NA
dot icon23/11/1999
Statement of affairs
dot icon23/11/1999
Ad 12/10/99--------- £ si [email protected]=250000 £ ic 714351/964351
dot icon29/10/1999
Memorandum and Articles of Association
dot icon29/10/1999
Nc inc already adjusted 11/10/99
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon27/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon24/06/1999
Return made up to 12/06/99; bulk list available separately
dot icon21/06/1999
Full group accounts made up to 1998-12-31
dot icon13/11/1998
Particulars of mortgage/charge
dot icon28/10/1998
Ad 20/10/98--------- £ si [email protected]=2500 £ ic 711851/714351
dot icon25/08/1998
Ad 10/08/98--------- £ si [email protected]=500 £ ic 711351/711851
dot icon24/07/1998
Auditor's resignation
dot icon29/06/1998
Return made up to 12/06/98; bulk list available separately
dot icon27/05/1998
Full group accounts made up to 1997-12-31
dot icon30/04/1998
Registered office changed on 30/04/98 from: 22/23 blayds yard, leeds, west yorkshire, LS1 4AD
dot icon21/04/1998
Ad 07/04/98--------- £ si [email protected]=625 £ ic 711351/711976
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Ad 09/01/98--------- £ si [email protected]=625 £ ic 710726/711351
dot icon22/01/1998
Ad 08/01/98--------- £ si [email protected]=625 £ ic 710101/710726
dot icon11/01/1998
Director resigned
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Registered office changed on 04/11/97 from: holly bank mill, lidget street, lindley, huddersfield HD3 3JB
dot icon04/07/1997
Return made up to 12/06/97; bulk list available separately
dot icon27/05/1997
Full group accounts made up to 1996-10-31
dot icon13/03/1997
Director resigned
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon19/02/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon11/08/1996
Ad 01/08/96--------- £ si [email protected]=1250 £ ic 708851/710101
dot icon16/07/1996
Return made up to 12/06/96; bulk list available separately
dot icon14/04/1996
Director resigned
dot icon01/04/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Director resigned;new director appointed
dot icon11/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon04/03/1996
Full group accounts made up to 1995-10-31
dot icon27/02/1996
Resolutions
dot icon11/12/1995
New director appointed
dot icon22/11/1995
Particulars of mortgage/charge
dot icon22/11/1995
Particulars of mortgage/charge
dot icon20/09/1995
Registered office changed on 20/09/95 from: 1 manchester road, heaton norris, stockport, cheshire SK4 1TX
dot icon18/09/1995
Declaration of mortgage charge released/ceased
dot icon17/08/1995
New secretary appointed;new director appointed
dot icon17/08/1995
Director resigned
dot icon17/08/1995
Director resigned
dot icon07/07/1995
Return made up to 12/06/95; bulk list available separately
dot icon05/06/1995
Full group accounts made up to 1994-10-31
dot icon09/04/1995
Statement of affairs
dot icon09/04/1995
Ad 18/01/94--------- £ si [email protected]
dot icon22/03/1995
Listing of particulars
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon14/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Ad 18/01/94--------- £ si [email protected]
dot icon20/06/1994
Return made up to 12/06/94; bulk list available separately
dot icon15/06/1994
Location of register of members
dot icon09/06/1994
Ad 18/05/94--------- £ si [email protected]=1558 £ ic 653447/655005
dot icon25/05/1994
Ad 18/05/94--------- £ si [email protected]=1570 £ ic 651877/653447
dot icon05/05/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Director resigned
dot icon26/04/1994
New director appointed
dot icon22/04/1994
Full group accounts made up to 1993-10-31
dot icon19/04/1994
Ad 06/04/94--------- £ si [email protected]=300 £ ic 651577/651877
dot icon29/03/1994
Director's particulars changed
dot icon20/03/1994
Resolutions
dot icon25/02/1994
Statement of affairs
dot icon25/02/1994
Ad 26/10/93--------- £ si [email protected]
dot icon27/01/1994
Ad 21/12/93--------- £ si [email protected]=6000 £ ic 645577/651577
dot icon26/01/1994
Statement of affairs
dot icon26/01/1994
Ad 10/05/93--------- £ si [email protected]
dot icon16/12/1993
Ad 26/10/93--------- £ si [email protected]=880 £ ic 644697/645577
dot icon10/12/1993
Ad 10/05/93--------- £ si [email protected]
dot icon31/08/1993
Ad 02/08/93--------- £ si [email protected]=370 £ ic 644327/644697
dot icon15/07/1993
New director appointed
dot icon15/07/1993
Return made up to 12/06/93; bulk list available separately
dot icon07/06/1993
Full group accounts made up to 1992-10-31
dot icon17/03/1993
Resolutions
dot icon27/01/1993
New director appointed
dot icon26/08/1992
Return made up to 19/06/92; bulk list available separately
dot icon06/08/1992
Ad 13/04/92--------- £ si [email protected]=68805 £ ic 569588/638393
dot icon24/07/1992
Statement of affairs
dot icon24/07/1992
Ad 13/04/92--------- £ si [email protected]
dot icon24/07/1992
Prospectus
dot icon01/07/1992
Ad 13/04/92--------- £ si [email protected]=53261 £ ic 516327/569588
dot icon01/06/1992
Full group accounts made up to 1991-10-31
dot icon07/05/1992
Ad 02/04/92--------- £ si [email protected]=12500 £ ic 503827/516327
dot icon13/04/1992
Resolutions
dot icon13/04/1992
£ nc 725000/900000 08/04/92
dot icon07/04/1992
Resolutions
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Ad 06/09/91--------- £ si [email protected]=31250 £ ic 472577/503827
dot icon27/09/1991
Particulars of mortgage/charge
dot icon25/09/1991
Statement of affairs
dot icon25/09/1991
Ad 06/09/91--------- £ si [email protected]
dot icon16/09/1991
Ad 06/09/91--------- £ si [email protected]=98750 £ ic 373827/472577
dot icon06/09/1991
Resolutions
dot icon06/09/1991
£ nc 537500/725000 03/09/91
dot icon14/08/1991
Prospectus
dot icon06/08/1991
Certificate of reduction of share premium
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon31/07/1991
Court order
dot icon23/07/1991
Resolutions
dot icon15/07/1991
Return made up to 12/06/91; bulk list available separately
dot icon27/06/1991
Full group accounts made up to 1990-10-31
dot icon14/06/1991
Statement of affairs
dot icon14/06/1991
Ad 16/04/91--------- £ si [email protected]
dot icon24/05/1991
Ad 16/04/91--------- £ si [email protected]=70833 £ ic 373826/444659
dot icon09/05/1991
Prospectus
dot icon02/05/1991
Ad 16/04/91--------- £ si [email protected]=59523 £ ic 243470/302993
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
£ nc 341500/537500 11/04/91
dot icon27/09/1990
Statement of affairs
dot icon27/09/1990
Ad 30/08/90--------- £ si [email protected]
dot icon10/09/1990
Ad 30/08/90--------- £ si [email protected]=17125 £ ic 226345/243470
dot icon30/07/1990
Return made up to 12/06/90; full list of members
dot icon06/07/1990
Ad 03/07/89--------- £ si [email protected]=31750 £ ic 157974/189724
dot icon26/06/1990
Ad 01/06/90--------- £ si [email protected]=8620 £ ic 149354/157974
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon01/06/1990
Resolutions
dot icon01/06/1990
Resolutions
dot icon01/06/1990
£ nc 300000/341500 29/05/90
dot icon31/05/1990
Auditor's resignation
dot icon21/05/1990
Full accounts made up to 1989-10-31
dot icon15/05/1990
Prospectus
dot icon09/05/1990
Memorandum and Articles of Association
dot icon18/12/1989
Ad 07/11/89--------- £ si [email protected]=7734 £ ic 141620/149354
dot icon29/11/1989
Ad 10/08/89--------- £ si [email protected]
dot icon29/11/1989
Statement of affairs
dot icon28/11/1989
Director resigned;new director appointed
dot icon28/11/1989
Director resigned
dot icon21/11/1989
Ad 09/11/89--------- £ si [email protected]=77348 £ ic 64272/141620
dot icon21/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon15/11/1989
Ad 10/08/89--------- premium £ si [email protected]=9772 £ ic 54500/64272
dot icon15/11/1989
£ nc 150000/300000 06/11/89
dot icon14/11/1989
Certificate of change of name
dot icon13/10/1989
Prospectus
dot icon13/10/1989
New director appointed
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon29/06/1989
Return made up to 17/05/89; bulk list available separately
dot icon08/06/1989
Full group accounts made up to 1988-10-31
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon17/06/1988
Particulars of mortgage/charge
dot icon17/06/1988
Statement of affairs
dot icon24/05/1988
Wd 15/04/88 ad 16/03/88--------- £ si 4500@1=4500 £ ic 50000/54500
dot icon19/04/1988
Return made up to 03/03/88; full list of members
dot icon18/04/1988
Full accounts made up to 1987-10-31
dot icon07/04/1988
Auditor's resignation
dot icon28/03/1988
New director appointed
dot icon09/03/1988
Certificate of re-registration from Private to Public Limited Company
dot icon09/03/1988
Declaration on reregistration from private to PLC
dot icon09/03/1988
Auditor's statement
dot icon09/03/1988
Auditor's report
dot icon09/03/1988
Balance Sheet
dot icon09/03/1988
Re-registration of Memorandum and Articles
dot icon09/03/1988
Application for reregistration from private to PLC
dot icon09/03/1988
Resolutions
dot icon07/03/1988
Particulars of contract relating to shares
dot icon07/03/1988
Wd 01/02/88 ad 29/02/88--------- £ si 49500@1=49500 £ ic 500/50000
dot icon07/03/1988
Nc inc already adjusted
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon04/03/1988
Registered office changed on 04/03/88 from: pennine house,, 1,manchester road,, heaton norris,, stockport,cheshire,, SK4 1TX
dot icon04/03/1988
New director appointed
dot icon04/03/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Registered office changed on 02/12/87 from: lower carrs, stockport
dot icon12/02/1987
Accounts for a small company made up to 1986-10-31
dot icon12/02/1987
Return made up to 09/02/87; full list of members
dot icon24/09/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakes, David Iain James
Director
10/07/2021 - Present
2
Diodato, Francesco
Director
27/05/2020 - Present
-

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 CARDINAL HEALTH U.K. 432 LIMITED

CARDINAL HEALTH U.K. 432 LIMITED is an(a) Active company incorporated on 24/09/1976 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. 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 CARDINAL HEALTH U.K. 432 LIMITED?

toggle

CARDINAL HEALTH U.K. 432 LIMITED is currently Active. It was registered on 24/09/1976 .

Where is CARDINAL HEALTH U.K. 432 LIMITED located?

toggle

CARDINAL HEALTH U.K. 432 LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does CARDINAL HEALTH U.K. 432 LIMITED do?

toggle

CARDINAL HEALTH U.K. 432 LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for CARDINAL HEALTH U.K. 432 LIMITED?

toggle

The latest filing was on 25/03/2026: Full accounts made up to 2025-06-30.