CARDINAL MARITIME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL MARITIME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08021669

Incorporation date

05/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Leestone Road Sharston Industrial Estate, Sharston, Manchester, Great Manchester M22 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon10/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/10/2025
Director's details changed for Mr Liam Anthony Mcgonagle on 2024-10-10
dot icon17/10/2025
Director's details changed for Mr James Matthew Whyatt on 2022-07-06
dot icon04/09/2025
Change of details for Cardinal Maritime Group Limited as a person with significant control on 2023-05-19
dot icon13/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon03/03/2025
Director's details changed for Mr Brian Peter Hay on 2025-02-14
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Mr Liam Anthony Mcgonagle on 2023-08-16
dot icon17/07/2023
Director's details changed for Mr James Matthew Whyatt on 2023-07-17
dot icon25/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon03/05/2023
Satisfaction of charge 1 in full
dot icon02/05/2023
Registration of charge 080216690003, created on 2023-04-28
dot icon02/05/2023
Registration of charge 080216690004, created on 2023-04-28
dot icon18/04/2023
Cessation of Brian Peter Hay as a person with significant control on 2018-08-24
dot icon18/04/2023
Notification of Cardinal Maritime Group Limited as a person with significant control on 2018-08-24
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon02/08/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/02/2020
Termination of appointment of Charles Michael Mcgonagle as a director on 2020-01-23
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon24/06/2019
Confirmation statement made on 2019-04-05 with updates
dot icon07/09/2018
Resolutions
dot icon04/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-05 with updates
dot icon01/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/04/2016
Registration of charge 080216690002, created on 2016-04-06
dot icon04/04/2016
Statement of capital on 2016-04-04
dot icon14/03/2016
Statement by Directors
dot icon14/03/2016
Solvency Statement dated 25/02/16
dot icon14/03/2016
Resolutions
dot icon14/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/10/2015
Director's details changed for Mr Liam Anthony Mcgonagle on 2015-10-21
dot icon20/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Robert William Cross as a director on 2015-02-01
dot icon20/05/2015
Termination of appointment of Philip Frank Devall as a director on 2015-02-01
dot icon18/03/2015
Appointment of Mr Liam Anthony Mcgonagle as a secretary on 2015-02-01
dot icon18/03/2015
Termination of appointment of Philip Devall as a secretary on 2015-02-01
dot icon18/03/2015
Termination of appointment of Philip Devall as a secretary on 2015-02-01
dot icon18/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon17/12/2013
Resolutions
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/10/2012
Resolutions
dot icon05/09/2012
Resolutions
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon25/06/2012
Appointment of Philip Devall as a director
dot icon25/06/2012
Appointment of Liam Anthony Mcgonagle as a director
dot icon25/06/2012
Appointment of Mr James Matthew Whyatt as a director
dot icon25/06/2012
Appointment of Brian Peter Hay as a director
dot icon19/06/2012
Appointment of Philip Devall as a secretary
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon19/06/2012
Sub-division of shares on 2012-06-01
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Resolutions
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon05/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.80M
-
0.00
-
-
2022
4
11.12M
-
0.00
-
-
2022
4
11.12M
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

11.12M £Ascended518.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Brian Peter
Director
01/06/2012 - Present
54
Devall, Philip Frank
Director
01/06/2012 - 01/02/2015
4
Mcgonagle, Charles Michael
Director
05/04/2012 - 23/01/2020
10
Cross, Robert William
Director
01/02/2015 - Present
7
Devall, Philip
Secretary
01/06/2012 - 01/02/2015
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDINAL MARITIME HOLDINGS LIMITED

CARDINAL MARITIME HOLDINGS LIMITED is an(a) Active company incorporated on 05/04/2012 with the registered office located at Leestone Road Sharston Industrial Estate, Sharston, Manchester, Great Manchester M22 4RB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL MARITIME HOLDINGS LIMITED?

toggle

CARDINAL MARITIME HOLDINGS LIMITED is currently Active. It was registered on 05/04/2012 .

Where is CARDINAL MARITIME HOLDINGS LIMITED located?

toggle

CARDINAL MARITIME HOLDINGS LIMITED is registered at Leestone Road Sharston Industrial Estate, Sharston, Manchester, Great Manchester M22 4RB.

What does CARDINAL MARITIME HOLDINGS LIMITED do?

toggle

CARDINAL MARITIME HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

How many employees does CARDINAL MARITIME HOLDINGS LIMITED have?

toggle

CARDINAL MARITIME HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CARDINAL MARITIME HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-05 with no updates.