About

Registered Number: 02978143
Date of Incorporation: 12/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit B Raspberry Court, No.1 Marlborough Way, Haydock Industrial Estate, Haydock St Helens, WA11 9FT

 

Established in 1994, Cadre Components Ltd has its registered office in Haydock Industrial Estate, it has a status of "Active". We don't know the number of employees at the organisation. Clark, Christine Anne, Clark, Stephen, Halliday, Helen, Talbot, Sarah, Talbot, Andrew are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Christine Anne 09 November 1999 - 1
CLARK, Stephen 12 October 1994 - 1
HALLIDAY, Helen 01 March 2012 - 1
TALBOT, Sarah 01 March 2012 - 1
TALBOT, Andrew 12 October 1994 09 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 09 May 2019
SH01 - Return of Allotment of shares 04 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 01 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 03 May 2007
395 - Particulars of a mortgage or charge 16 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
123 - Notice of increase in nominal capital 09 September 2005
AA - Annual Accounts 26 August 2005
RESOLUTIONS - N/A 23 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 07 August 2003
AA - Annual Accounts 24 March 2003
287 - Change in situation or address of Registered Office 12 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 13 November 2000
395 - Particulars of a mortgage or charge 22 May 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 24 March 1998
CERTNM - Change of name certificate 27 February 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 18 October 1996
CERTNM - Change of name certificate 31 July 1996
RESOLUTIONS - N/A 31 May 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 28 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
NEWINC - New incorporation documents 12 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 December 2006 Outstanding

N/A

Fixed and floating charge 22 July 2003 Outstanding

N/A

Mortgage debenture 17 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.