CARDINAL PLASTICS & DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL PLASTICS & DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04980841

Incorporation date

01/12/2003

Size

Dormant

Contacts

Registered address

Registered address

Fernhill House, Battye Street, Bradford BD4 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon24/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon24/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon16/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon10/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon13/10/2021
Termination of appointment of Mark Simpson as a secretary on 2021-10-13
dot icon14/05/2021
Accounts for a small company made up to 2020-06-30
dot icon12/02/2021
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
Accounts for a small company made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon26/09/2018
Accounts for a small company 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 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 no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/10/2016
Accounts for a small company 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 icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
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 icon08/01/2015
Termination of appointment of Timothy Brian Considine as a secretary on 2015-01-08
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Paul David Benjamin Considine on 2011-01-01
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Paul David Benjamin Considine on 2010-01-01
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Paul David Benjamin Considine on 2009-12-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 01/12/08; full list of members
dot icon17/12/2008
Director and secretary's change of particulars / timothy considine / 01/07/2008
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 01/12/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon08/09/2006
Accounts for a small company made up to 2005-12-31
dot icon03/01/2006
Return made up to 01/12/05; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2004-12-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: c/o john gordon walton & company yorkshire house greek street leeds west yorkshire LS1 5ST
dot icon03/06/2004
Particulars of mortgage/charge
dot icon17/01/2004
Secretary resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon08/12/2003
Certificate of change of name
dot icon01/12/2003
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
Dormant
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
08/12/2003 - Present
9
Considine, Timothy Brian
Director
08/12/2003 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARDINAL PLASTICS & DISPLAYS LIMITED

CARDINAL PLASTICS & DISPLAYS LIMITED is an(a) Active company incorporated on 01/12/2003 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 PLASTICS & DISPLAYS LIMITED?

toggle

CARDINAL PLASTICS & DISPLAYS LIMITED is currently Active. It was registered on 01/12/2003 .

Where is CARDINAL PLASTICS & DISPLAYS LIMITED located?

toggle

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

What does CARDINAL PLASTICS & DISPLAYS LIMITED do?

toggle

CARDINAL PLASTICS & DISPLAYS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CARDINAL PLASTICS & DISPLAYS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-08 with no updates.