CARDO (WALES & WEST) LIMITED

Register to unlock more data on OkredoRegister

CARDO (WALES & WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966669

Incorporation date

27/02/2012

Size

Full

Contacts

Registered address

Registered address

Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan CF11 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon02/04/2026
Registration of charge 079666690010, created on 2026-03-30
dot icon22/12/2025
Satisfaction of charge 079666690009 in full
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon17/10/2025
Full accounts made up to 2025-02-21
dot icon19/06/2025
Registration of charge 079666690009, created on 2025-06-12
dot icon18/06/2025
Satisfaction of charge 079666690007 in full
dot icon18/06/2025
Satisfaction of charge 079666690008 in full
dot icon23/01/2025
Certificate of change of name
dot icon15/01/2025
Registration of charge 079666690008, created on 2025-01-09
dot icon20/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon06/12/2024
Change of details for Lcb Construction Holdings Limited as a person with significant control on 2023-05-31
dot icon06/12/2024
Change of details for a person with significant control
dot icon21/10/2024
Full accounts made up to 2024-02-29
dot icon23/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon23/01/2024
Appointment of Mr Alexander Crewe as a director on 2024-01-23
dot icon03/10/2023
Full accounts made up to 2023-02-28
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Change of details for a person with significant control
dot icon17/07/2023
Director's details changed
dot icon14/07/2023
Registered office address changed from Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE Wales to Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF11 8QF on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Liam Christopher Bevan on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Rhydian Thomas James on 2023-07-14
dot icon14/07/2023
Director's details changed for Ms Jane Nelson on 2023-07-14
dot icon07/07/2023
Registration of charge 079666690007, created on 2023-07-06
dot icon29/06/2023
Satisfaction of charge 079666690006 in full
dot icon15/06/2023
Notification of Bp Inv6 Bidco Limited as a person with significant control on 2023-05-12
dot icon15/06/2023
Cessation of Bp Inv6 Bidco Limited as a person with significant control on 2023-05-12
dot icon31/05/2023
Certificate of change of name
dot icon19/05/2023
Termination of appointment of Owen Hughes as a secretary on 2023-05-12
dot icon17/05/2023
Termination of appointment of Ben John Marsden as a director on 2023-05-12
dot icon21/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon02/08/2022
Full accounts made up to 2022-02-28
dot icon25/02/2022
Appointment of Ms Jane Nelson as a director on 2022-02-03
dot icon17/02/2022
Director's details changed for Mr Ben Marsden on 2022-02-17
dot icon17/02/2022
Appointment of Mr Ben Marsden as a director on 2022-02-03
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/08/2021
Full accounts made up to 2021-02-28
dot icon31/03/2021
Appointment of Mr Rhydian Thomas James as a director on 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2020-11-25 with updates
dot icon06/08/2020
Full accounts made up to 2020-02-29
dot icon10/07/2020
Appointment of Mr Owen Hughes as a secretary on 2020-06-26
dot icon10/07/2020
Termination of appointment of Susan Bevan as a secretary on 2020-06-26
dot icon19/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon18/11/2019
Full accounts made up to 2019-02-28
dot icon30/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon10/04/2019
Registration of charge 079666690006, created on 2019-04-03
dot icon03/04/2019
Satisfaction of charge 079666690005 in full
dot icon24/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon18/10/2017
Satisfaction of charge 079666690003 in full
dot icon18/10/2017
Satisfaction of charge 079666690002 in full
dot icon18/10/2017
Satisfaction of charge 079666690004 in full
dot icon08/08/2017
Director's details changed for Mr Liam Christopher Bevan on 2017-07-18
dot icon18/07/2017
Secretary's details changed for Mrs Susan Bevan on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Liam Christopher Bevan on 2017-07-18
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon21/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/04/2017
Registration of charge 079666690005, created on 2017-04-03
dot icon01/12/2016
Registration of charge 079666690004, created on 2016-11-17
dot icon26/10/2016
Registration of charge 079666690003, created on 2016-10-11
dot icon14/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon18/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/02/2016
Director's details changed for Mr Liam Christopher Bevan on 2016-02-15
dot icon15/02/2016
Registered office address changed from Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales to Unit 10 Stuart Close Trade Park Cardiff Mid Glamorgan CF11 8EE on 2016-02-15
dot icon21/12/2015
Registered office address changed from Unit 8G Atlantic Trading Estate Barry South Glamorgan CF63 3RF to Unit 10 Stuart Close Trade Park Cardiff CF11 8EE on 2015-12-21
dot icon14/05/2015
Annual return made up to 2015-05-14
dot icon11/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Liam Christopher Bevan on 2015-02-01
dot icon17/03/2015
Director's details changed for Mr Liam Christopher Bevan on 2015-02-01
dot icon16/12/2014
Current accounting period shortened from 2015-04-30 to 2015-02-28
dot icon26/09/2014
Satisfaction of charge 079666690001 in full
dot icon07/08/2014
Registration of charge 079666690002, created on 2014-08-06
dot icon19/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-08-07
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-08-07
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-08-07
dot icon24/01/2014
Registration of charge 079666690001
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon11/05/2012
Current accounting period extended from 2013-02-28 to 2013-04-30
dot icon29/04/2012
Registered office address changed from C/O Lcb Construction Waverley the Downs St. Nicholas Cardiff CF5 6SB United Kingdom on 2012-04-29
dot icon27/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon56 *

* during past year

Number of employees

292
2023
change arrow icon+1.05 % *

* during past year

Cash in Bank

£3,113,149.00

Confirmation

dot iconLast made up date
21/02/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
21/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
21/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
145
4.54M
-
0.00
2.36M
-
2022
236
6.18M
-
0.00
3.08M
-
2023
292
7.25M
-
35.62M
3.11M
-
2023
292
7.25M
-
35.62M
3.11M
-

Employees

2023

Employees

292 Ascended24 % *

Net Assets(GBP)

7.25M £Ascended17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

35.62M £Ascended- *

Cash in Bank(GBP)

3.11M £Ascended1.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Liam
Director
27/02/2012 - Present
64
Nelson, Jane
Director
03/02/2022 - Present
26
Crewe, Alexander
Director
23/01/2024 - Present
19
James, Rhydian Thomas
Director
31/03/2021 - Present
7
Marsden, Ben John
Director
03/02/2022 - 12/05/2023
1

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

73
BEE HEALTH LIMITEDFieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

06653237

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

322
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367

Description

copy info iconCopy

About CARDO (WALES & WEST) LIMITED

CARDO (WALES & WEST) LIMITED is an(a) Active company incorporated on 27/02/2012 with the registered office located at Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan CF11 8QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 292 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDO (WALES & WEST) LIMITED?

toggle

CARDO (WALES & WEST) LIMITED is currently Active. It was registered on 27/02/2012 .

Where is CARDO (WALES & WEST) LIMITED located?

toggle

CARDO (WALES & WEST) LIMITED is registered at Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan CF11 8QF.

What does CARDO (WALES & WEST) LIMITED do?

toggle

CARDO (WALES & WEST) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CARDO (WALES & WEST) LIMITED have?

toggle

CARDO (WALES & WEST) LIMITED had 292 employees in 2023.

What is the latest filing for CARDO (WALES & WEST) LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 079666690010, created on 2026-03-30.