CARDMAJOR LIMITED

Register to unlock more data on OkredoRegister

CARDMAJOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443559

Incorporation date

02/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire WA4 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Termination of appointment of David Bilton as a director on 2024-01-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon07/02/2022
Registration of charge 034435590007, created on 2022-01-26
dot icon07/02/2022
Registration of charge 034435590008, created on 2022-01-26
dot icon02/02/2022
Satisfaction of charge 5 in full
dot icon02/02/2022
Satisfaction of charge 4 in full
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon20/03/2017
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon14/12/2015
Secretary's details changed for Mrs Elaine Patricia Bilton on 2015-08-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2013-10-02 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2012-09-30
dot icon27/01/2014
Administrative restoration application
dot icon14/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon05/02/2013
Registered office address changed from , 1St Floor, 19 Wilson Patten Street, Warrington, Cheshire, WA1 1PG, United Kingdom on 2013-02-05
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2012
Director's details changed for Robert Bilton on 2010-01-10
dot icon19/03/2012
Appointment of Mr David Bilton as a director
dot icon05/03/2012
Accounts for a small company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon19/10/2011
Registered office address changed from , 350 Wilderspool Causeway, Warrington, WA4 6QP on 2011-10-19
dot icon09/03/2011
Accounts for a small company made up to 2010-09-30
dot icon01/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-09-30
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2009
Registered office address changed from , 15 London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG on 2009-11-27
dot icon10/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Robert Bilton on 2009-10-02
dot icon10/11/2009
Secretary's details changed for Elaine Patricia Bilton on 2009-10-02
dot icon05/11/2009
Full accounts made up to 2008-09-30
dot icon28/09/2009
Registered office changed on 28/09/2009 from, 350 wilderspool causeway, warrington, WA4 6QP
dot icon28/09/2009
Appointment terminated secretary helen silvano
dot icon28/09/2009
Appointment terminated secretary andrew lovelady
dot icon28/09/2009
Appointment terminated director richard waterworth
dot icon28/09/2009
Appointment terminated director michael owen
dot icon28/09/2009
Director appointed robert bilton
dot icon28/09/2009
Secretary appointed elaine patricia bilton
dot icon27/09/2009
Registered office changed on 27/09/2009 from, north house, 17 north john street, liverpool, L2 5EA
dot icon26/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2009
Director's change of particulars / michael owen / 20/04/2009
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-09-30
dot icon16/10/2008
Director's change of particulars / richard waterworth / 06/10/2008
dot icon07/08/2008
Appointment terminated director sharon lilley
dot icon07/08/2008
Appointment terminated director derek lilley
dot icon30/10/2007
Return made up to 02/10/07; full list of members
dot icon13/08/2007
Full accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 02/10/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 02/10/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon01/11/2004
Return made up to 02/10/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon19/10/2003
Return made up to 02/10/03; full list of members
dot icon19/08/2003
Director's particulars changed
dot icon17/07/2003
Full accounts made up to 2002-09-30
dot icon11/06/2003
New secretary appointed
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon03/12/2002
Secretary's particulars changed
dot icon01/11/2002
Return made up to 02/10/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-09-30
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 02/10/01; full list of members
dot icon05/11/2001
New secretary appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: school lane, knowsley, merseyside, L34 9GJ
dot icon05/10/2001
Secretary resigned
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 02/10/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon28/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon04/11/1999
Return made up to 02/10/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-09-30
dot icon06/11/1998
Return made up to 02/10/98; full list of members
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon15/11/1997
Particulars of mortgage/charge
dot icon14/11/1997
Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon14/11/1997
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New secretary appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon14/11/1997
Resolutions
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Registered office changed on 30/10/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon02/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
69.81K
-
0.00
-
-
2022
3
50.81K
-
0.00
-
-
2023
2
16.01K
-
0.00
-
-
2023
2
16.01K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

16.01K £Descended-68.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilton, David
Director
19/03/2012 - 31/01/2024
-
Bilton, Robert Howard
Director
14/09/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARDMAJOR LIMITED

CARDMAJOR LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire WA4 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDMAJOR LIMITED?

toggle

CARDMAJOR LIMITED is currently Active. It was registered on 02/10/1997 .

Where is CARDMAJOR LIMITED located?

toggle

CARDMAJOR LIMITED is registered at Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire WA4 3HR.

What does CARDMAJOR LIMITED do?

toggle

CARDMAJOR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARDMAJOR LIMITED have?

toggle

CARDMAJOR LIMITED had 2 employees in 2023.

What is the latest filing for CARDMAJOR LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.