CILDARN LIMITED

Register to unlock more data on OkredoRegister

CILDARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469631

Incorporation date

10/01/2008

Size

Small

Contacts

Registered address

Registered address

Units 1 & 2, Roman Park Roman Way, Coleshill, Birmingham B46 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon05/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon03/10/2023
Appointment of Jasmel Dhillon as a director on 2023-09-13
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Andrew David Nickson as a director on 2023-08-31
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Appointment of Rodger Gant as a director on 2023-07-29
dot icon31/07/2023
Appointment of Jason Caldwell as a director on 2023-07-29
dot icon01/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/03/2021
Notification of Gracoroberts Uk Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Andrew David Nickson as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Joycelyn Naomi Jarvis as a person with significant control on 2021-03-02
dot icon03/03/2021
Termination of appointment of Joycelyn Naomi Jarvis as a secretary on 2021-03-02
dot icon03/03/2021
Termination of appointment of Joycelyn Naomi Jarvis as a director on 2021-03-02
dot icon29/01/2021
Satisfaction of charge 1 in full
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon26/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/09/2020
Purchase of own shares.
dot icon22/09/2020
Cancellation of shares. Statement of capital on 2020-08-25
dot icon26/08/2020
Termination of appointment of Michael John Field as a director on 2020-08-25
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon15/01/2019
Register inspection address has been changed from 2 Newfield Road Hagley Stourbridge West Midlands DY9 0JP England to 1&2 Roman Park Roman Way Coleshill Birmingham B46 1HG
dot icon15/01/2019
Register(s) moved to registered office address Units 1 & 2 Roman Park Roman Way Coleshill Birmingham B46 1HG
dot icon02/11/2018
Register(s) moved to registered office address Units 1 & 2 Roman Park Roman Way Coleshill Birmingham B46 1HG
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon13/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/01/2017
Register(s) moved to registered inspection location 2 Newfield Road Hagley Stourbridge West Midlands DY9 0JP
dot icon20/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon20/01/2017
Register inspection address has been changed to 2 Newfield Road Hagley Stourbridge West Midlands DY9 0JP
dot icon08/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/02/2016
Cancellation of shares. Statement of capital on 2016-01-05
dot icon13/02/2016
Purchase of own shares.
dot icon05/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Gary Marriner as a director on 2016-01-05
dot icon05/02/2016
Termination of appointment of Gary Marriner as a director on 2016-01-05
dot icon22/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon22/01/2016
Resolutions
dot icon18/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Andrew David Nickson on 2014-10-01
dot icon12/01/2015
Director's details changed for Mrs Joycelyn Naomi Jarvis on 2014-10-01
dot icon29/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon21/01/2014
Registered office address changed from 2 Roman Park Roman Way Coleshill West Midlands B46 1HG United Kingdom on 2014-01-21
dot icon21/01/2014
Director's details changed for Mr Andrew David Nickson on 2014-01-01
dot icon21/01/2014
Director's details changed for Mr Gary Marriner on 2014-01-01
dot icon05/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-12-31
dot icon25/01/2012
Director's details changed for Mr Andrew David Nickson on 2012-01-24
dot icon25/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mrs Joycelyn Naomi Jarvis on 2012-01-03
dot icon03/01/2012
Secretary's details changed for Mrs Joycelyn Naomi Jarvis on 2012-01-03
dot icon03/01/2012
Director's details changed for Mr Gary Marriner on 2012-01-03
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Auditor's resignation
dot icon20/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon20/01/2011
Registered office address changed from 2 Roman Park, Roman Way Coleshill West Midlands B46 1HQ on 2011-01-20
dot icon04/11/2010
Resolutions
dot icon02/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/06/2010
Appointment of Mr Michael John Field as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon18/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/02/2010
Director's details changed for Gary Marriner on 2010-02-17
dot icon18/02/2010
Director's details changed for Joycelyn Naomi Jarvis on 2010-02-17
dot icon18/02/2010
Director's details changed for Andrew David Nickson on 2010-02-17
dot icon15/05/2009
Accounts for a small company made up to 2008-12-31
dot icon25/03/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon02/02/2009
Return made up to 10/01/09; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2008
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
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1.71M
-
0.00
1.46K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Joycelyn Naomi
Director
10/01/2008 - 02/03/2021
2
Nickson, Andrew David
Director
10/01/2008 - 31/08/2023
1
Marriner, Gary
Director
10/01/2008 - 05/01/2016
1
Caldwell, Jason
Director
29/07/2023 - Present
2
Field, Michael John
Director
18/05/2010 - 25/08/2020
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

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 CILDARN LIMITED

CILDARN LIMITED is an(a) Active company incorporated on 10/01/2008 with the registered office located at Units 1 & 2, Roman Park Roman Way, Coleshill, Birmingham B46 1HG. There are currently 3 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 CILDARN LIMITED?

toggle

CILDARN LIMITED is currently Active. It was registered on 10/01/2008 .

Where is CILDARN LIMITED located?

toggle

CILDARN LIMITED is registered at Units 1 & 2, Roman Park Roman Way, Coleshill, Birmingham B46 1HG.

What does CILDARN LIMITED do?

toggle

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

What is the latest filing for CILDARN LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-10 with no updates.