CRESSWELL CADENHEAD & CO LIMITED

Register to unlock more data on OkredoRegister

CRESSWELL CADENHEAD & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160982

Incorporation date

15/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon08/04/2026
Purchase of own shares.
dot icon08/04/2026
Cancellation of shares. Statement of capital on 2026-03-31
dot icon08/04/2026
Solvency Statement dated 31/03/26
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Statement of capital on 2026-04-08
dot icon08/04/2026
Statement by Directors
dot icon27/03/2026
Memorandum and Articles of Association
dot icon22/02/2026
Resolutions
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon06/02/2026
Statement of capital following an allotment of shares on 2025-11-04
dot icon09/06/2025
Change of details for Mr Peter James Cadenhead as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr Michael Richard Cresswell as a person with significant control on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Peter James Cadenhead on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Peter James Cadenhead on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Belinda Ann Cadenhead on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Michael Richard Cresswell on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Joanne Mary Cresswell on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon25/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2020
Statement by Directors
dot icon06/04/2020
Statement of capital on 2020-04-06
dot icon06/04/2020
Solvency Statement dated 11/12/19
dot icon06/04/2020
Resolutions
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon17/04/2018
Purchase of own shares.
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-03-13
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/02/2017
Director's details changed for Peter James Cadenhead on 2017-01-01
dot icon24/02/2017
Director's details changed for Belinda Ann Cadenhead on 2017-01-01
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Purchase of own shares.
dot icon27/06/2016
Cancellation of shares. Statement of capital on 2016-05-27
dot icon19/05/2016
Resolutions
dot icon19/05/2016
Statement of company's objects
dot icon18/05/2016
Statement of capital following an allotment of shares on 2013-06-30
dot icon11/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-08-21
dot icon10/04/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon14/01/2014
Director's details changed for Michael Richard Cresswell on 2014-01-14
dot icon14/01/2014
Director's details changed for Mrs Joanne Mary Cresswell on 2014-01-14
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Peter James Cadenhead on 2010-02-01
dot icon30/03/2010
Director's details changed for Michael Richard Cresswell on 2010-02-01
dot icon30/03/2010
Director's details changed for Belinda Ann Cadenhead on 2010-02-01
dot icon30/03/2010
Director's details changed for Joanne Mary Cresswell on 2010-02-01
dot icon30/03/2010
Director's details changed for Peter James Cadenhead on 2010-02-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon30/03/2009
Return made up to 09/02/09; full list of members
dot icon01/07/2008
Return made up to 09/02/08; no change of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon25/06/2007
Full accounts made up to 2006-07-31
dot icon04/04/2007
Return made up to 09/02/07; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB
dot icon01/06/2006
Full accounts made up to 2005-07-31
dot icon27/02/2006
Return made up to 09/02/06; full list of members
dot icon17/03/2005
Return made up to 09/02/05; full list of members
dot icon21/02/2005
Full accounts made up to 2004-07-31
dot icon20/02/2004
Return made up to 09/02/04; full list of members
dot icon04/12/2003
Amended full accounts made up to 2002-07-31
dot icon02/12/2003
Full accounts made up to 2003-07-31
dot icon24/02/2003
Return made up to 15/02/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-07-31
dot icon21/02/2002
Return made up to 15/02/02; full list of members
dot icon15/03/2001
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon15/03/2001
Ad 15/02/01--------- £ si 999@1=999 £ ic 1/1000
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Director resigned
dot icon26/02/2001
New secretary appointed;new director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Registered office changed on 26/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon15/02/2001
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
457.44K
-
0.00
517.15K
-
2022
0
496.96K
-
0.00
540.58K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadenhead, Peter James
Director
15/02/2001 - Present
-
Cresswell, Michael Richard
Director
15/02/2001 - Present
-
Cadenhead, Peter James
Secretary
15/02/2001 - Present
-
Cadenhead, Belinda Ann
Director
15/02/2001 - Present
-
Cresswell, Joanne Mary
Director
15/02/2001 - Present
-

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+
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 CRESSWELL CADENHEAD & CO LIMITED

CRESSWELL CADENHEAD & CO LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 5 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 CRESSWELL CADENHEAD & CO LIMITED?

toggle

CRESSWELL CADENHEAD & CO LIMITED is currently Active. It was registered on 15/02/2001 .

Where is CRESSWELL CADENHEAD & CO LIMITED located?

toggle

CRESSWELL CADENHEAD & CO LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CRESSWELL CADENHEAD & CO LIMITED do?

toggle

CRESSWELL CADENHEAD & CO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CRESSWELL CADENHEAD & CO LIMITED?

toggle

The latest filing was on 08/04/2026: Purchase of own shares..