Hale
Altrincham
Cheshire
WA15 8EB
Director Name | Matthew Alexander Bedford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 126 Kerscott Road Northern Moor Manchester M23 0GP |
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(40 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadman House Wharf Road Sale Cheshire M33 2AF |
Secretary Name | Mr Richard Bedford |
---|---|
Status | Current |
Appointed | 08 September 2011(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Cadman House Wharf Road Sale Cheshire M33 2AF |
Director Name | Mr Neil Fairhurst |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(48 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cadman House Wharf Road Sale M33 2AF |
Director Name | Edna Rollisson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2000) |
Role | Secretary |
Correspondence Address | The Croft Saddleback Drive Prestbury Cheshire SK10 4AR |
Director Name | Richard George Rollisson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2000) |
Role | Surveyor |
Correspondence Address | The Croft Saddleback Drive Castle Hill, Prestbury Macclesfield Cheshire SK10 4AR |
Secretary Name | Edna Rollisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Croft Saddleback Drive Prestbury Cheshire SK10 4AR |
Director Name | Mr Russell Harvey Bedford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcote 212 Hale Road Hale Altrincham Cheshire WA15 8EB |
Secretary Name | Richard George Rollisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 September 2011) |
Role | Surveyor |
Correspondence Address | The Croft Saddleback Drive Castle Hill, Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Brian Germon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Glade Stockport Cheshire SK4 2DR |
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre 12 Woodward St Weaverham Cheshire CW8 3NQ |
Director Name | Mr Christopher Gregory |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Turton Heights Bolton BL2 3DU |
Website | cadmangroup.com |
---|---|
Telephone | 0161 9692511 |
Telephone region | Manchester |
Registered Address | Cadman House Wharf Road Sale M33 2AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Blue Chip Plastering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,718 |
Current Liabilities | £429,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
13 January 2022 | Delivered on: 24 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 July 2005 | Delivered on: 10 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Appointment of Mr Neil Fairhurst as a director on 16 April 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Secretary's details changed for Mr Richard Bedford on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages) |
12 June 2015 | Secretary's details changed for Mr Richard Bedford on 12 June 2015 (1 page) |
12 June 2015 | Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Appointment of Mr Richard James Bedford as a director (2 pages) |
27 September 2011 | Termination of appointment of Richard Rollisson as a secretary (1 page) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Brian Germon as a director (1 page) |
27 September 2011 | Appointment of Mr Richard Bedford as a secretary (2 pages) |
27 September 2011 | Appointment of Mr Richard James Bedford as a director (2 pages) |
27 September 2011 | Termination of appointment of Brian Germon as a director (1 page) |
27 September 2011 | Appointment of Mr Richard Bedford as a secretary (2 pages) |
27 September 2011 | Appointment of Mr Christopher Gregory as a director (2 pages) |
27 September 2011 | Appointment of Mr Christopher Gregory as a director (2 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Richard Rollisson as a secretary (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Appointment of Matthew Alexander Bedford as a director (3 pages) |
3 September 2010 | Appointment of Matthew Alexander Bedford as a director (3 pages) |
22 March 2010 | Termination of appointment of Richard Bedford as a director (1 page) |
22 March 2010 | Termination of appointment of Richard Bedford as a director (1 page) |
16 March 2010 | Director's details changed for Brian Germon on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Fay Bedford on 20 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Fay Bedford on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard James Bedford on 20 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard James Bedford on 20 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Brian Germon on 20 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Return made up to 22/02/08; no change of members (9 pages) |
5 November 2008 | Return made up to 22/02/08; no change of members (9 pages) |
18 April 2008 | Director appointed brian germon (2 pages) |
18 April 2008 | Director appointed fay bedford (2 pages) |
18 April 2008 | Director appointed fay bedford (2 pages) |
18 April 2008 | Director appointed brian germon (2 pages) |
14 March 2008 | Director appointed richard james bedford (2 pages) |
14 March 2008 | Appointment terminated director russell bedford (1 page) |
14 March 2008 | Appointment terminated director russell bedford (1 page) |
14 March 2008 | Director appointed richard james bedford (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Memorandum and Articles of Association (9 pages) |
27 June 2007 | Memorandum and Articles of Association (9 pages) |
21 June 2007 | Company name changed manpen systems(plastering)limite d\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed manpen systems(plastering)limite d\certificate issued on 21/06/07 (2 pages) |
11 April 2007 | Return made up to 20/02/07; full list of members (6 pages) |
11 April 2007 | Return made up to 20/02/07; full list of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
20 April 2006 | Return made up to 20/02/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 20/02/05; full list of members
|
20 June 2005 | Return made up to 20/02/05; full list of members
|
20 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 20/02/03; full list of members
|
20 March 2003 | Return made up to 20/02/03; full list of members
|
27 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 89 chorley road swinton manchester lancashire M27 4AA (1 page) |
13 March 2002 | Return made up to 20/02/02; full list of members
|
13 March 2002 | Return made up to 20/02/02; full list of members
|
13 March 2002 | Registered office changed on 13/03/02 from: 89 chorley road swinton manchester lancashire M27 4AA (1 page) |
13 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
20 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
6 December 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 December 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 14-16 wharf rd sale cheshire M33 2AF (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 14-16 wharf rd sale cheshire M33 2AF (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
24 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
19 December 1995 | Accounts made up to 31 August 1995 (6 pages) |
19 December 1995 | Accounts made up to 31 August 1995 (6 pages) |
20 April 1970 | Incorporation (13 pages) |
20 April 1970 | Incorporation (13 pages) |