Company NameCadman & Manpen Systems Limited
Company StatusActive
Company Number00977576
CategoryPrivate Limited Company
Incorporation Date20 April 1970(54 years ago)
Previous NamesManpen Systems(Plastering)Limited and Manpen Systems(Plastering)Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameFay Bedford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(37 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMatthew Alexander Bedford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(39 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address126 Kerscott Road
Northern Moor
Manchester
M23 0GP
Director NameMr Richard James Bedford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(40 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Secretary NameMr Richard Bedford
StatusCurrent
Appointed08 September 2011(41 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Director NameMr Neil Fairhurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(48 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadman House
Wharf Road
Sale
M33 2AF
Director NameEdna Rollisson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2000)
RoleSecretary
Correspondence AddressThe Croft Saddleback Drive
Prestbury
Cheshire
SK10 4AR
Director NameRichard George Rollisson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2000)
RoleSurveyor
Correspondence AddressThe Croft Saddleback Drive
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameEdna Rollisson
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Croft Saddleback Drive
Prestbury
Cheshire
SK10 4AR
Director NameMr Russell Harvey Bedford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(29 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Secretary NameRichard George Rollisson
NationalityBritish
StatusResigned
Appointed11 February 2000(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 September 2011)
RoleSurveyor
Correspondence AddressThe Croft Saddleback Drive
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameBrian Germon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Glade
Stockport
Cheshire
SK4 2DR
Director NameMr Richard James Bedford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre
12 Woodward St
Weaverham
Cheshire
CW8 3NQ
Director NameMr Christopher Gregory
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(40 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Turton Heights
Bolton
BL2 3DU

Contact

Websitecadmangroup.com
Telephone0161 9692511
Telephone regionManchester

Location

Registered AddressCadman House
Wharf Road
Sale
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Blue Chip Plastering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,718
Current Liabilities£429,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

13 January 2022Delivered on: 24 January 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 July 2005Delivered 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

Filing History

24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Appointment of Mr Neil Fairhurst as a director on 16 April 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(7 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Secretary's details changed for Mr Richard Bedford on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
12 June 2015Secretary's details changed for Mr Richard Bedford on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
3 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(7 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
27 September 2011Appointment of Mr Richard James Bedford as a director (2 pages)
27 September 2011Termination of appointment of Richard Rollisson as a secretary (1 page)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
27 September 2011Termination of appointment of Brian Germon as a director (1 page)
27 September 2011Appointment of Mr Richard Bedford as a secretary (2 pages)
27 September 2011Appointment of Mr Richard James Bedford as a director (2 pages)
27 September 2011Termination of appointment of Brian Germon as a director (1 page)
27 September 2011Appointment of Mr Richard Bedford as a secretary (2 pages)
27 September 2011Appointment of Mr Christopher Gregory as a director (2 pages)
27 September 2011Appointment of Mr Christopher Gregory as a director (2 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
27 September 2011Termination of appointment of Richard Rollisson as a secretary (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Appointment of Matthew Alexander Bedford as a director (3 pages)
3 September 2010Appointment of Matthew Alexander Bedford as a director (3 pages)
22 March 2010Termination of appointment of Richard Bedford as a director (1 page)
22 March 2010Termination of appointment of Richard Bedford as a director (1 page)
16 March 2010Director's details changed for Brian Germon on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Fay Bedford on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Fay Bedford on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Richard James Bedford on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Richard James Bedford on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Brian Germon on 20 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Return made up to 22/02/08; no change of members (9 pages)
5 November 2008Return made up to 22/02/08; no change of members (9 pages)
18 April 2008Director appointed brian germon (2 pages)
18 April 2008Director appointed fay bedford (2 pages)
18 April 2008Director appointed fay bedford (2 pages)
18 April 2008Director appointed brian germon (2 pages)
14 March 2008Director appointed richard james bedford (2 pages)
14 March 2008Appointment terminated director russell bedford (1 page)
14 March 2008Appointment terminated director russell bedford (1 page)
14 March 2008Director appointed richard james bedford (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Memorandum and Articles of Association (9 pages)
27 June 2007Memorandum and Articles of Association (9 pages)
21 June 2007Company name changed manpen systems(plastering)limite d\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed manpen systems(plastering)limite d\certificate issued on 21/06/07 (2 pages)
11 April 2007Return made up to 20/02/07; full list of members (6 pages)
11 April 2007Return made up to 20/02/07; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 20/02/06; full list of members (6 pages)
20 April 2006Return made up to 20/02/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 20/02/04; full list of members (6 pages)
26 February 2004Return made up to 20/02/04; full list of members (6 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 20/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2003Return made up to 20/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 March 2002Registered office changed on 13/03/02 from: 89 chorley road swinton manchester lancashire M27 4AA (1 page)
13 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Registered office changed on 13/03/02 from: 89 chorley road swinton manchester lancashire M27 4AA (1 page)
13 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Return made up to 20/02/01; full list of members (6 pages)
20 April 2001Return made up to 20/02/01; full list of members (6 pages)
6 December 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 December 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 14-16 wharf rd sale cheshire M33 2AF (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 14-16 wharf rd sale cheshire M33 2AF (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
14 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 March 1999Return made up to 20/02/99; no change of members (4 pages)
3 March 1999Return made up to 20/02/99; no change of members (4 pages)
24 February 1998Return made up to 20/02/98; no change of members (4 pages)
24 February 1998Return made up to 20/02/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 February 1997Return made up to 20/02/97; full list of members (6 pages)
26 February 1997Return made up to 20/02/97; full list of members (6 pages)
19 December 1995Accounts made up to 31 August 1995 (6 pages)
19 December 1995Accounts made up to 31 August 1995 (6 pages)
20 April 1970Incorporation (13 pages)
20 April 1970Incorporation (13 pages)