CARDINAL LIMITED

Register to unlock more data on OkredoRegister

CARDINAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06723714

Incorporation date

14/10/2008

Size

Group

Contacts

Registered address

Registered address

Fernhill House, Battye Street, Bradford BD4 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon07/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon24/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/10/2021
Termination of appointment of Mark Simpson as a secretary on 2021-10-13
dot icon18/06/2021
Satisfaction of charge 067237140002 in full
dot icon14/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon14/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon09/01/2019
Resolutions
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Paul David Benjamin Considine as a director on 2018-08-21
dot icon15/05/2018
Termination of appointment of Gerald Gott as a director on 2018-04-30
dot icon30/01/2018
Director's details changed for Mr Gerald Gott on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Timothy Brian Considine on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Brian Considine on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Paul David Benjamin Considine on 2018-01-30
dot icon12/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Cancellation of shares. Statement of capital on 2017-03-03
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Purchase of own shares.
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/08/2016
Registered office address changed from Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 2016-08-18
dot icon16/08/2016
Registered office address changed from Systems House Ives Street Shipley West Yorkshire BD17 7DZ to Fern Hill House Battye Street Bradford BD4 8AG on 2016-08-16
dot icon06/04/2016
Registration of charge 067237140002, created on 2016-04-04
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon18/06/2015
Purchase of own shares.
dot icon26/05/2015
Resolutions
dot icon26/05/2015
Resolutions
dot icon26/05/2015
Resolutions
dot icon26/05/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon26/05/2015
Resolutions
dot icon14/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-14
dot icon14/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-08
dot icon13/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-14
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Mark Simpson as a secretary on 2015-01-08
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Termination of appointment of Michael Barnard as a secretary
dot icon07/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon30/11/2012
Secretary's details changed for Mr Michael Andrew Barnard on 2012-05-14
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Gerald Gott on 2011-08-11
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr Timothy Brian Considine on 2010-01-01
dot icon15/10/2010
Director's details changed for Mr Paul David Benjamin Considine on 2010-01-01
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/06/2010
Director's details changed for Mr Paul David Benjamin Considine on 2010-01-01
dot icon24/06/2010
Director's details changed for Mr Timothy Brian Considine on 2010-01-01
dot icon16/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Paul David Benjamin Considine on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Timothy Brian Considine on 2009-10-22
dot icon19/12/2008
Certificate of change of name
dot icon11/12/2008
Statement of affairs
dot icon11/12/2008
Ad 28/11/08\gbp si 325372@1=325372\gbp ic 1/325373\
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2008
Secretary appointed michael andrew barnard
dot icon24/10/2008
Director appointed brian considine
dot icon24/10/2008
Director appointed paul david benjamin considine
dot icon24/10/2008
Director appointed timothy brian considine
dot icon24/10/2008
Director appointed gerald gott
dot icon24/10/2008
Appointment terminated director jonathon round
dot icon24/10/2008
Registered office changed on 24/10/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england
dot icon14/10/2008
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Considine, Brian
Director
24/10/2008 - Present
8
Considine, Timothy Brian
Director
24/10/2008 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL LIMITED

CARDINAL LIMITED is an(a) Active company incorporated on 14/10/2008 with the registered office located at Fernhill House, Battye Street, Bradford BD4 8AG. 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 LIMITED?

toggle

CARDINAL LIMITED is currently Active. It was registered on 14/10/2008 .

Where is CARDINAL LIMITED located?

toggle

CARDINAL LIMITED is registered at Fernhill House, Battye Street, Bradford BD4 8AG.

What does CARDINAL LIMITED do?

toggle

CARDINAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARDINAL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-08 with updates.