CARDWELL MARKETING LIMITED

Register to unlock more data on OkredoRegister

CARDWELL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966074

Incorporation date

17/11/2003

Size

Dormant

Contacts

Registered address

Registered address

62 Anchorage Road, Sutton Coldfield B74 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon01/12/2025
Termination of appointment of Andrew Paul Weatherstone as a director on 2025-11-30
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon08/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Appointment of Kelly Preston as a director on 2024-03-05
dot icon14/03/2024
Termination of appointment of Paul James Spinks as a director on 2024-03-05
dot icon14/03/2024
Termination of appointment of Paul James Spinks as a secretary on 2024-03-05
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon30/09/2021
Appointment of Mr Andrew Paul Weatherstone as a director on 2021-09-30
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon04/05/2020
Termination of appointment of Ian Richard Merriman as a director on 2020-01-31
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Appointment of Mr Paul James Spinks as a secretary on 2019-05-12
dot icon21/05/2019
Termination of appointment of Andrew Hamilton Daly as a director on 2019-05-12
dot icon21/05/2019
Termination of appointment of Richard Gary Piper as a director on 2019-05-12
dot icon21/05/2019
Termination of appointment of Richard Gary Piper as a secretary on 2019-05-12
dot icon21/05/2019
Termination of appointment of Patrick Julian Bradshaw as a director on 2019-05-12
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr Andrew Hamilton Daly as a director on 2018-07-17
dot icon24/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon31/10/2017
Appointment of Mr Richard Gary Piper as a secretary on 2017-10-06
dot icon31/10/2017
Termination of appointment of Susan Margaret Bauschelt Merriman as a director on 2017-10-06
dot icon31/10/2017
Termination of appointment of Susan Margaret Bauschelt Merriman as a secretary on 2017-10-06
dot icon31/10/2017
Appointment of Mr Paul James Spinks as a director on 2017-10-06
dot icon31/10/2017
Registered office address changed from 10 Manor Park Banbury Oxfordshire England to 62 Anchorage Road Sutton Coldfield B74 2PG on 2017-10-31
dot icon31/10/2017
Appointment of Mr Richard Gary Piper as a director on 2017-10-06
dot icon31/10/2017
Appointment of Mr Patrick Julian Bradshaw as a director on 2017-10-06
dot icon31/10/2017
Termination of appointment of Ian Arthur Woolley as a director on 2017-10-06
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Notification of Market Location Limited as a person with significant control on 2017-10-06
dot icon20/10/2017
Cessation of Ian Richard Merriman as a person with significant control on 2017-10-06
dot icon21/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/11/2016
Termination of appointment of Karen Elizabeth Randall as a director on 2016-10-21
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire on 2016-07-08
dot icon19/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Registered office address changed from Cardwell House Great Rollright Oxfordshire OX7 5SB to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2015-06-09
dot icon08/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Resolutions
dot icon21/05/2014
Appointment of Mrs Karen Elizabeth Randall as a director
dot icon20/03/2014
Particulars of variation of rights attached to shares
dot icon20/03/2014
Change of share class name or designation
dot icon20/03/2014
Statement of company's objects
dot icon20/03/2014
Resolutions
dot icon06/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon13/12/2010
Director's details changed for Mr Ian Arthur Woolley on 2010-10-01
dot icon10/08/2010
Director's details changed for Mrs Susan Margaret Bauschelt Merriman on 2010-08-09
dot icon10/08/2010
Director's details changed for Ian Richard Merriman on 2010-08-09
dot icon10/08/2010
Secretary's details changed for Mrs Susan Margaret Bauschelt Merriman on 2010-08-09
dot icon09/08/2010
Appointment of Ian Richard Merriman as a director
dot icon09/08/2010
Termination of appointment of Ian Merriman as a director
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Appointment of Mr Ian Arthur Woolley as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon05/12/2009
Director's details changed for Mrs Susan Margaret Bauschelt Merriman on 2009-10-01
dot icon05/12/2009
Director's details changed for Mr Ian Richard Merriman on 2009-10-01
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon04/12/2007
Return made up to 17/11/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 17/11/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/12/2005
Return made up to 17/11/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon15/12/2004
Return made up to 17/11/04; full list of members
dot icon17/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spinks, Paul James
Director
06/10/2017 - 05/03/2024
20
Weatherstone, Andrew Paul
Director
30/09/2021 - 30/11/2025
96
Preston, Kelly
Director
05/03/2024 - Present
12
Spinks, Paul James
Secretary
12/05/2019 - 05/03/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDWELL MARKETING LIMITED

CARDWELL MARKETING LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at 62 Anchorage Road, Sutton Coldfield B74 2PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDWELL MARKETING LIMITED?

toggle

CARDWELL MARKETING LIMITED is currently Active. It was registered on 17/11/2003 .

Where is CARDWELL MARKETING LIMITED located?

toggle

CARDWELL MARKETING LIMITED is registered at 62 Anchorage Road, Sutton Coldfield B74 2PG.

What does CARDWELL MARKETING LIMITED do?

toggle

CARDWELL MARKETING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARDWELL MARKETING LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Andrew Paul Weatherstone as a director on 2025-11-30.