About

Registered Number: 02557330
Date of Incorporation: 12/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Brezal House, Layer Breton Hill, Colchester, Essex, CO2 0PP

 

Based in Colchester in Essex, B.J. Cadman Holdings Ltd was founded on 12 November 1990. The companies directors are Cadman, Janet Mary, Cadman, Martin Eugene, Cadman, Neil John, Kendon, Anthony John, Cadman, Brian John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Janet Mary N/A - 1
CADMAN, Martin Eugene 07 September 2020 - 1
CADMAN, Neil John 06 April 2006 - 1
CADMAN, Brian John N/A 03 June 2007 1
Secretary Name Appointed Resigned Total Appointments
KENDON, Anthony John N/A 30 June 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 March 2020
RESOLUTIONS - N/A 03 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 29 June 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 16 June 2017
MR01 - N/A 05 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 April 2013
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 April 2012
AUD - Auditor's letter of resignation 28 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
363a - Annual Return 11 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
RESOLUTIONS - N/A 26 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 30 July 1999
RESOLUTIONS - N/A 31 March 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 19 March 1998
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 01 August 1997
395 - Particulars of a mortgage or charge 27 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 07 August 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
395 - Particulars of a mortgage or charge 28 February 1995
88(2)P - N/A 07 December 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 13 August 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 06 December 1991
MEM/ARTS - N/A 22 January 1991
RESOLUTIONS - N/A 04 January 1991
RESOLUTIONS - N/A 04 January 1991
CERTNM - Change of name certificate 21 December 1990
288 - N/A 19 December 1990
288 - N/A 19 December 1990
123 - Notice of increase in nominal capital 11 December 1990
288 - N/A 11 December 1990
287 - Change in situation or address of Registered Office 11 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1990
NEWINC - New incorporation documents 12 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

Legal charge 25 May 2006 Outstanding

N/A

Legal mortgage 22 January 1997 Outstanding

N/A

Legal charge 22 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.