Company NameCadassist Limited
DirectorsJens Kollserud and John Bartle
Company StatusActive
Company Number01994562
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jens Kollserud
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed13 September 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 Korta Gatan
171 54 Solna
Sweden
Director NameMr John Bartle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(36 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Bramhall Lane South
Bramhall
Stockport
SK7 1AH
Director NameMr Ian Geoffrey Kelsall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves Mountenay 22 Village Square
Bramhall Centre
Stockport
Cheshire
SK7 1AW
Director NameMr Iain Jim Lydon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 1999)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11a Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMs Marie Christine Milon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1992(5 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1991)
RoleMarketing Manager
Correspondence Address34 Brownlow Close
Poynton
Stockport
Cheshire
SK12 1YH
Director NameMrs Margot Cheryl Worsley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1991)
RoleAdministrator
Correspondence Address133 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMr Anthony Reece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHargreaves Mountenay 22 Village Square
Bramhall Centre
Stockport
Cheshire
SK7 1AW
Secretary NameMr Iain Jim Lydon
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMr Ian Geoffrey Kelsall
NationalityBritish
StatusResigned
Appointed07 January 1999(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Turves Road
Cheadle Hulme
Stockport
Cheshire
SK8 6AA
Secretary NameChristine Diane Hough
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2005)
RoleAccounts
Correspondence Address24 Fountains Road
Bramhall
Cheshire
SK7 1ET
Secretary NameJonathan David Hind
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address31 Abbey Road
Cheadle
Cheshire
SK8 2JW
Director NameJon Hind
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves Mountenay 22 Village Square
Bramhall Centre
Stockport
Cheshire
SK7 1AW
Director NameMr Rolf Kjaernsli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed13 September 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address7 Korta Gatan
171 54 Solna
Sweden
Secretary NameHargreaves Mounteney Ltd (Corporation)
StatusResigned
Appointed01 October 2014(28 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2018)
Correspondence Address22 The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW

Contact

Websitewww.cadassist.co.uk
Email address[email protected]
Telephone0845 8725555
Telephone regionUnknown

Location

Registered Address52 Bramhall Lane South
Bramhall
Stockport
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

10.5k at £0.01Anthony Reece
90.39%
Ordinary
1000 at £0.01Ian Geoffrey Kelsall
8.61%
Ordinary
116 at £0.01Jonathan David Hind
1.00%
Ordinary

Financials

Year2014
Turnover£6,558,140
Gross Profit£1,961,981
Net Worth£2,611,507
Cash£1,993,869
Current Liabilities£1,233,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

28 January 1998Delivered on: 29 January 1998
Satisfied on: 27 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

6 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
31 March 2020Termination of appointment of Anthony Reece as a director on 31 March 2020 (1 page)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 October 2019Register(s) moved to registered inspection location 1 Georges Square Bristol BS1 6BA (1 page)
2 October 2019Register inspection address has been changed to 1 Georges Square Bristol BS1 6BA (1 page)
19 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
27 November 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
30 October 2018Termination of appointment of Hargreaves Mounteney Ltd as a secretary on 30 October 2018 (1 page)
24 September 2018Notification of Addnode Group Ab as a person with significant control on 13 September 2018 (2 pages)
24 September 2018Appointment of Mr Jens Kollserud as a director on 13 September 2018 (2 pages)
24 September 2018Termination of appointment of Jon Hind as a director on 13 September 2018 (1 page)
24 September 2018Appointment of Mr Rolf Kjaernsli as a director on 13 September 2018 (2 pages)
24 September 2018Cessation of Anthony Reece as a person with significant control on 13 September 2018 (1 page)
24 September 2018Accounts for a small company made up to 30 June 2018 (18 pages)
24 September 2018Termination of appointment of Ian Geoffrey Kelsall as a director on 13 September 2018 (1 page)
1 May 2018Amended total exemption full accounts made up to 30 June 2016 (13 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
16 May 2017Amended total exemption full accounts made up to 30 June 2016 (12 pages)
16 May 2017Amended total exemption full accounts made up to 30 June 2016 (12 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
7 May 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 121.05
(6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 121.05
(6 pages)
8 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 121.05
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 121.05
(3 pages)
8 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 117.35
(3 pages)
8 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 117.35
(3 pages)
26 April 2015Amended total exemption full accounts made up to 30 June 2014 (13 pages)
26 April 2015Amended total exemption full accounts made up to 30 June 2014 (13 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Director's details changed for Jon Hind on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Jon Hind on 13 March 2015 (2 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 116.16
(6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 116.16
(6 pages)
13 March 2015Director's details changed for Mr Anthony Reece on 13 March 2015 (2 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 116.16
(6 pages)
13 March 2015Director's details changed for Mr Ian Geoffrey Kelsall on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Ian Geoffrey Kelsall on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Anthony Reece on 13 March 2015 (2 pages)
16 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 116.16
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 116.16
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 116.16
(3 pages)
14 October 2014Sub-division of shares on 1 October 2014 (5 pages)
14 October 2014Sub-division of shares on 1 October 2014 (5 pages)
14 October 2014Sub-division of shares on 1 October 2014 (5 pages)
4 October 2014Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014 (1 page)
4 October 2014Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014 (2 pages)
4 October 2014Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014 (1 page)
4 October 2014Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014 (2 pages)
4 October 2014Appointment of Jon Hind as a director on 1 October 2014 (2 pages)
4 October 2014Appointment of Jon Hind as a director on 1 October 2014 (2 pages)
4 October 2014Appointment of Jon Hind as a director on 1 October 2014 (2 pages)
4 October 2014Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014 (1 page)
4 October 2014Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014 (2 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 115
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 115
(5 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 115
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
7 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
7 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
29 April 2009Return made up to 04/02/09; no change of members (10 pages)
29 April 2009Return made up to 04/02/09; no change of members (10 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
28 March 2008Return made up to 04/02/08; no change of members (8 pages)
28 March 2008Return made up to 04/02/08; no change of members (8 pages)
7 June 2007Amended accounts made up to 30 June 2005 (5 pages)
7 June 2007Amended accounts made up to 30 June 2005 (5 pages)
7 June 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 June 2007Accounts for a small company made up to 30 June 2006 (5 pages)
1 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2006Return made up to 04/02/06; full list of members (7 pages)
20 February 2006Return made up to 04/02/06; full list of members (7 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
28 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
30 March 2005Return made up to 04/02/05; full list of members (7 pages)
30 March 2005Return made up to 04/02/05; full list of members (7 pages)
14 February 2004Return made up to 04/02/04; full list of members (7 pages)
14 February 2004Return made up to 04/02/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
21 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
9 March 2003Return made up to 04/02/03; full list of members (7 pages)
9 March 2003Return made up to 04/02/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 June 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 February 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2001Full accounts made up to 30 June 2000 (8 pages)
5 September 2001Full accounts made up to 30 June 2000 (8 pages)
21 March 2001Return made up to 15/02/01; full list of members (6 pages)
21 March 2001Return made up to 15/02/01; full list of members (6 pages)
22 September 2000Full accounts made up to 30 June 1999 (9 pages)
22 September 2000Full accounts made up to 30 June 1999 (9 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
8 March 2000Return made up to 15/02/00; full list of members (7 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Return made up to 15/02/00; full list of members (7 pages)
8 March 2000Secretary resigned (1 page)
29 June 1999Full accounts made up to 30 June 1998 (10 pages)
29 June 1999Full accounts made up to 30 June 1998 (10 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
2 July 1998Full accounts made up to 30 June 1997 (9 pages)
2 July 1998Full accounts made up to 30 June 1997 (9 pages)
6 February 1998Return made up to 15/02/98; no change of members (4 pages)
6 February 1998Return made up to 15/02/98; no change of members (4 pages)
29 January 1998Particulars of mortgage/charge (6 pages)
29 January 1998Particulars of mortgage/charge (6 pages)
17 October 1997Amended full accounts made up to 30 June 1996 (8 pages)
17 October 1997Amended full accounts made up to 30 June 1996 (8 pages)
18 September 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 September 1997Accounts for a small company made up to 30 June 1996 (4 pages)
12 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Full accounts made up to 30 June 1995 (11 pages)
16 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 March 1996Return made up to 15/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 1996Return made up to 15/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
21 April 1992Director resigned;new director appointed (2 pages)
21 April 1992Director resigned (2 pages)
21 April 1992Director resigned (2 pages)
21 April 1992Director resigned;new director appointed (2 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
9 June 1989Company name changed\certificate issued on 09/06/89 (2 pages)
9 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 1986Company name changed rapid 941 LIMITED\certificate issued on 30/05/86 (2 pages)
30 May 1986Company name changed rapid 941 LIMITED\certificate issued on 30/05/86 (2 pages)
3 March 1986Incorporation (15 pages)
3 March 1986Incorporation (15 pages)