Farum
3520
Denmark
Director Name | Rolf Rasmussen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 27 November 2008(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Srorpionens Kvarter 15 Esbjerq V 6710 Denmark |
Director Name | John Cardwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 April 2008) |
Role | Engineer |
Correspondence Address | 10 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Secretary Name | Jane Mary Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 10 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Director Name | Steven John Cardwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2003) |
Role | Day Centre Assistant |
Correspondence Address | 10 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Director Name | Howard Frank Lyon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 18 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Jane Mary Cardwell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2002) |
Role | Secretary |
Correspondence Address | 10 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Director Name | Neil Anthony Booth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 1998) |
Role | Accountant |
Correspondence Address | 28 Avondale Avenue Hazel Grove Stockport Cheshire SK7 4PZ |
Director Name | Andrew Paul Fell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2001) |
Role | Engineer |
Correspondence Address | 22 Greg Street South Reddish Stockport Cheshire SK5 7LB |
Director Name | Geoffrey Holt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 93 Stockport Road East Stockport Cheshire SK6 2AQ |
Director Name | Stephen Paul Cawley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 March 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Thistle Close Mottram Rise Stalybridge Cheshire SK15 2TU |
Director Name | Timothy Allan Webster |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2005) |
Role | Engineer |
Correspondence Address | 110 Lower Hague New Mills High Peak Derbyshire SK22 3AP |
Director Name | Alan Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Dryden Close Marple Cheshire SK6 7NA |
Director Name | Mr Simon Lee Gledhill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB |
Director Name | Mr Stuart Darrall Wilson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(27 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB |
Website | cardwell-limited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4915515 |
Telephone region | Manchester |
Registered Address | Mackenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Belman Production A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664,639 |
Cash | £318,934 |
Current Liabilities | £268,324 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
24 October 1995 | Delivered on: 27 October 1995 Satisfied on: 21 November 2014 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. Fully Satisfied |
---|---|
14 January 1994 | Delivered on: 21 January 1994 Satisfied on: 16 November 1995 Persons entitled: Barclays Bank 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. Fully Satisfied |
21 December 2023 | Accounts for a small company made up to 30 September 2023 (9 pages) |
---|---|
13 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
15 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 30 September 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
12 November 2018 | Termination of appointment of Stuart Darrall Wilson as a director on 9 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
18 June 2018 | Notification of Rolf Rasmussen as a person with significant control on 18 June 2018 (2 pages) |
27 April 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
3 April 2018 | Termination of appointment of Simon Lee Gledhill as a director on 31 March 2018 (1 page) |
3 April 2018 | Cessation of Simon Lee Gledhill as a person with significant control on 31 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Stephen Paul Cawley as a director on 13 March 2018 (1 page) |
14 March 2018 | Appointment of Mr. Stuart Darrall Wilson as a director on 13 March 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
13 December 2016 | Accounts for a small company made up to 30 September 2016 (8 pages) |
13 December 2016 | Accounts for a small company made up to 30 September 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
21 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
4 January 2016 | Termination of appointment of Geoffrey Holt as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Geoffrey Holt as a director on 31 December 2015 (1 page) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 October 2015 | Appointment of Mr Simon Lee Gledhill as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Lee Gledhill as a director on 1 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Lee Gledhill as a director on 1 October 2015 (2 pages) |
28 December 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
21 November 2014 | Satisfaction of charge 2 in full (4 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
28 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 June 2013 | Company name changed john cardwell LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Company name changed john cardwell LIMITED\certificate issued on 05/06/13
|
14 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Termination of appointment of Alan Jones as a director (1 page) |
11 April 2011 | Termination of appointment of Alan Jones as a director (1 page) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 January 2010 | Termination of appointment of Jane Cardwell as a secretary (1 page) |
14 January 2010 | Termination of appointment of Jane Cardwell as a secretary (1 page) |
27 October 2009 | Director's details changed for Christine Mou on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Christine Mou on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Christine Mou on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Geoffrey Holt on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Holt on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Paul Cawley on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rolf Rasmussen on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Paul Cawley on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alan Jones on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Paul Cawley on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Holt on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alan Jones on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rolf Rasmussen on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alan Jones on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rolf Rasmussen on 2 October 2009 (2 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
5 January 2009 | Director appointed rolf rasmussen (2 pages) |
5 January 2009 | Director appointed christine mou (2 pages) |
5 January 2009 | Director appointed rolf rasmussen (2 pages) |
5 January 2009 | Director appointed christine mou (2 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
10 April 2008 | Appointment terminated director john cardwell (1 page) |
10 April 2008 | Appointment terminated director john cardwell (1 page) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members; amend (8 pages) |
14 November 2007 | Return made up to 09/10/07; full list of members; amend (8 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (8 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 November 2006 | Return made up to 09/10/06; no change of members (8 pages) |
2 November 2006 | Return made up to 09/10/06; no change of members (8 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 October 2005 | Return made up to 09/10/05; no change of members (5 pages) |
18 October 2005 | Return made up to 09/10/05; no change of members (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 November 2003 | Return made up to 09/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 09/10/03; full list of members (9 pages) |
6 November 2003 | Ad 31/10/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 November 2003 | Ad 31/10/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
13 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 09/10/02; full list of members (10 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (10 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (14 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (14 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (14 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (14 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
29 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
26 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 October 1990 | Incorporation (16 pages) |
9 October 1990 | Incorporation (16 pages) |