About

Registered Number: 00553113
Date of Incorporation: 09/08/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: Unity House, Unity Place, Oldbury, West Midlands, B69 4DB,

 

Based in Oldbury, West Midlands, Cardonhill Ltd was registered on 09 August 1955, it's status is listed as "Active". The business has 5 directors listed as Mccourt, Reenaben Jayantilal, Mccourt, Paul Andrew, Mccourt, Walter, Atkinson, Margaret Jean, Atkinson, Robin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOURT, Paul Andrew 16 January 2001 - 1
ATKINSON, Margaret Jean N/A 16 January 2001 1
ATKINSON, Robin N/A 16 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MCCOURT, Reenaben Jayantilal 31 March 2003 - 1
MCCOURT, Walter 16 January 2001 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 August 2019
PSC05 - N/A 30 April 2019
PSC02 - N/A 30 April 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 April 2012
AA01 - Change of accounting reference date 08 November 2011
CERTNM - Change of name certificate 18 July 2011
CONNOT - N/A 18 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 17 March 2004
395 - Particulars of a mortgage or charge 16 December 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 24 May 2001
287 - Change in situation or address of Registered Office 07 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
395 - Particulars of a mortgage or charge 22 January 2001
395 - Particulars of a mortgage or charge 22 January 2001
395 - Particulars of a mortgage or charge 22 January 2001
395 - Particulars of a mortgage or charge 22 January 2001
AA - Annual Accounts 13 December 2000
363a - Annual Return 26 April 2000
AA - Annual Accounts 24 February 2000
363a - Annual Return 05 June 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 21 May 1998
AA - Annual Accounts 23 February 1998
363a - Annual Return 23 May 1997
AA - Annual Accounts 19 March 1997
363a - Annual Return 01 June 1996
AA - Annual Accounts 14 March 1996
363x - Annual Return 17 May 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 05 May 1994
AA - Annual Accounts 20 March 1994
363x - Annual Return 29 June 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 16 April 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 24 June 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 09 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 08 April 1987
AA - Annual Accounts 24 May 1986
NEWINC - New incorporation documents 09 August 1955

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 April 2006 Outstanding

N/A

Debenture 06 April 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 April 2006 Outstanding

N/A

Mortgage 06 April 2006 Outstanding

N/A

Mortgage 06 April 2006 Outstanding

N/A

Mortgage 06 April 2006 Outstanding

N/A

Legal charge 02 December 2003 Fully Satisfied

N/A

Legal charge 17 January 2001 Fully Satisfied

N/A

Legal charge 17 January 2001 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Third party charge of debt 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.