THE CARDINAL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE CARDINAL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11531769

Incorporation date

22/08/2018

Size

Group

Contacts

Registered address

Registered address

Leestone Road Sharston Industrial Estate, Sharston, Wythenshawe, Manchester M22 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2018)
dot icon14/04/2026
Director's details changed for Mr Simon Philip Boucher on 2026-02-18
dot icon03/03/2026
Director's details changed for Mr Simon Philip Boucher on 2025-10-13
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon26/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon10/12/2025
-
dot icon20/10/2025
Director's details changed for Mr Liam Anthony Mcgonagle on 2024-10-10
dot icon08/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon22/08/2025
Statement of capital following an allotment of shares on 2024-04-05
dot icon22/08/2025
Second filing of Confirmation Statement dated 2024-08-21
dot icon03/03/2025
Director's details changed for Mr Brian Peter Hay on 2025-02-14
dot icon11/11/2024
Confirmation statement made on 2024-08-21 with updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon11/04/2024
Purchase of own shares.
dot icon20/12/2023
Confirmation statement made on 2023-08-21 with updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Mr Liam Anthony Mcgonagle on 2023-08-16
dot icon26/07/2023
Statement of capital on 2023-03-31
dot icon21/07/2023
Termination of appointment of Shaun Roy Godfrey as a director on 2023-07-10
dot icon21/07/2023
Appointment of Mr Craig Daniel Poole as a director on 2023-07-20
dot icon07/06/2023
Appointment of Mr Peter Cavanagh as a director on 2023-05-26
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon25/05/2023
Change of share class name or designation
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Certificate of change of name
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon04/05/2023
Cessation of Brian Peter Hay as a person with significant control on 2023-04-28
dot icon04/05/2023
Notification of Cgl Trustee Limited as a person with significant control on 2023-04-28
dot icon03/05/2023
Satisfaction of charge 115317690002 in full
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Registration of charge 115317690003, created on 2023-04-28
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Change of share class name or designation
dot icon22/04/2023
Sub-division of shares on 2023-03-31
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon20/04/2023
Purchase of own shares.
dot icon10/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-14
dot icon19/01/2023
Appointment of Mr John Roy Keary as a director on 2023-01-10
dot icon18/01/2023
Termination of appointment of Robert William Cross as a director on 2023-01-10
dot icon18/01/2023
Termination of appointment of James Matthew Whyatt as a director on 2023-01-10
dot icon18/01/2023
Appointment of Mr Shaun Roy Godfrey as a director on 2023-01-10
dot icon18/01/2023
Appointment of Mr Simon Philip Boucher as a director on 2023-01-10
dot icon18/10/2022
Confirmation statement made on 2022-08-21 with updates
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon04/08/2022
Resolutions
dot icon11/01/2022
Confirmation statement made on 2021-08-21 with updates
dot icon02/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/04/2021
Return purchase own shares 3/3/21 return purchase own shares 3/3/21 treasury capital gbp 11.30
dot icon31/03/2021
Registration of charge 115317690002, created on 2021-03-25
dot icon22/12/2020
Confirmation statement made on 2020-08-21 with updates
dot icon20/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/08/2020
Return purchase own shares 30/6/20 treasury capital gbp 8.80
dot icon17/02/2020
Return purchase own shares 23/12/19 treasury capital gbp 4.80
dot icon05/02/2020
Termination of appointment of Charles Michael Mcgonagle as a director on 2020-01-23
dot icon14/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-08-21 with updates
dot icon17/05/2019
Resolutions
dot icon17/05/2019
Resolutions
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon29/04/2019
Resolutions
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon21/01/2019
Previous accounting period shortened from 2019-12-31 to 2018-12-31
dot icon18/10/2018
Registration of charge 115317690001, created on 2018-10-18
dot icon07/09/2018
Resolutions
dot icon04/09/2018
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon31/08/2018
Notification of Brian Peter Hay as a person with significant control on 2018-08-24
dot icon30/08/2018
Withdrawal of a person with significant control statement on 2018-08-30
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon22/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon89 *

* during past year

Number of employees

468
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
379
15.11M
-
0.00
-
-
2022
468
5.78M
-
0.00
-
-
2022
468
5.78M
-
0.00
-
-

Employees

2022

Employees

468 Ascended23 % *

Net Assets(GBP)

5.78M £Descended-61.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Brian Peter
Director
22/08/2018 - Present
54
Mcgonagle, Charles Michael
Director
22/08/2018 - 23/01/2020
10
Boucher, Simon Philip
Director
10/01/2023 - Present
14
Mcgonagle, Liam Anthony
Director
22/08/2018 - Present
19
Cross, Robert William
Director
22/08/2018 - 10/01/2023
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About THE CARDINAL PARTNERSHIP LIMITED

THE CARDINAL PARTNERSHIP LIMITED is an(a) Active company incorporated on 22/08/2018 with the registered office located at Leestone Road Sharston Industrial Estate, Sharston, Wythenshawe, Manchester M22 4RB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 468 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CARDINAL PARTNERSHIP LIMITED?

toggle

THE CARDINAL PARTNERSHIP LIMITED is currently Active. It was registered on 22/08/2018 .

Where is THE CARDINAL PARTNERSHIP LIMITED located?

toggle

THE CARDINAL PARTNERSHIP LIMITED is registered at Leestone Road Sharston Industrial Estate, Sharston, Wythenshawe, Manchester M22 4RB.

What does THE CARDINAL PARTNERSHIP LIMITED do?

toggle

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

How many employees does THE CARDINAL PARTNERSHIP LIMITED have?

toggle

THE CARDINAL PARTNERSHIP LIMITED had 468 employees in 2022.

What is the latest filing for THE CARDINAL PARTNERSHIP LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Simon Philip Boucher on 2026-02-18.