About

Registered Number: 07034587
Date of Incorporation: 30/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 25 Chantry Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SY,

 

Based in Bedford, Cadair Idris Ltd was registered on 30 September 2009, it's status at Companies House is "Active". The current directors of this organisation are listed as Day, Loraine Grace, Markham, Kenneth Neal, Markham, Stephen John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Loraine Grace 13 February 2012 - 1
MARKHAM, Kenneth Neal 13 February 2012 - 1
MARKHAM, Stephen John 13 February 2012 12 August 2014 1

Filing History

Document Type Date
PSC09 - N/A 30 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
PSC01 - N/A 07 March 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 October 2012
AA01 - Change of accounting reference date 08 June 2012
AA - Annual Accounts 08 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
RESOLUTIONS - N/A 22 February 2012
RESOLUTIONS - N/A 22 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
SH01 - Return of Allotment of shares 22 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2012
SH08 - Notice of name or other designation of class of shares 22 February 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 11 October 2010
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.