Company NameJames Cadman & Co (Holdings) Limited
Company StatusActive
Company Number02850008
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Richard James Bedford
NationalityBritish
StatusCurrent
Appointed31 October 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Director NameMatthew Alexander Bedford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(14 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleSurveying Director
Country of ResidenceBritish
Correspondence Address126 Kerscott Road
Northern Moor
Sale
M23 0GP
Director NameMr Richard James Bedford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(14 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Director NameMr Russell Harvey Bedford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(15 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr Russell Harvey Bedford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr John Hawkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Queens Road
Chorley
Lancashire
PR7 1LA
Secretary NameMr Russell Harvey Bedford
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameChristine Bedford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressTree Tops Brooks Drive
Halebarns
Altrincham
Cheshire
WA15 8TR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecadmangroup.com
Telephone0161 9692511
Telephone regionManchester

Location

Registered AddressLauren Court
Wharf Road Sale
Manchester
Lancashire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Richard James Bedford
9.00%
Ordinary
850 at £1Russell Harvey Bedford
85.00%
Ordinary
60 at £1Matthew Alexander Bedford
6.00%
Ordinary

Financials

Year2014
Net Worth£579,959
Cash£289,174
Current Liabilities£450,896

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

22 January 2007Delivered on: 27 January 2007
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 uncalled capital buildings fixtures plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
12 March 2021Notification of Cadman Holdings (Manchester) Limited as a person with significant control on 2 March 2021 (1 page)
12 March 2021Cessation of Russell Harvey Bedford as a person with significant control on 2 March 2021 (1 page)
1 March 2021Change of details for Mr Russell Harvey Bedford as a person with significant control on 3 November 2020 (2 pages)
26 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 2 November 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)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 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 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
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 James Bedford on 12 June 2015 (1 page)
12 June 2015Secretary's details changed for Mr Richard James Bedford on 12 June 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 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)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
18 November 2010Director's details changed for Russell Harvey Bedford on 2 September 2010 (2 pages)
18 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
18 November 2010Director's details changed for Russell Harvey Bedford on 2 September 2010 (2 pages)
18 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
18 November 2010Director's details changed for Russell Harvey Bedford on 2 September 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
3 September 2009Director appointed russell harvey bedford (2 pages)
3 September 2009Director appointed russell harvey bedford (2 pages)
7 August 2009Ad 01/07/09\gbp si 790@1=790\gbp ic 210/1000\ (2 pages)
7 August 2009Ad 01/07/09\gbp si 790@1=790\gbp ic 210/1000\ (2 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 02/09/08; full list of members (7 pages)
10 October 2008Return made up to 02/09/08; full list of members (7 pages)
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
30 April 2008Gbp ic 1000/210\11/03/08\gbp sr 790@1=790\ (1 page)
30 April 2008Gbp ic 1000/210\11/03/08\gbp sr 790@1=790\ (1 page)
29 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
29 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
29 April 2008Gbp ic 1202/1000\25/01/08\gbp sr 202@1=202\ (2 pages)
29 April 2008Gbp ic 1202/1000\25/01/08\gbp sr 202@1=202\ (2 pages)
14 March 2008Director appointed richard james bedford (2 pages)
14 March 2008Director appointed matthew alexander bedford (2 pages)
14 March 2008Appointment terminated director russell bedford (1 page)
14 March 2008Director appointed richard james bedford (2 pages)
14 March 2008Appointment terminated director russell bedford (1 page)
14 March 2008Director appointed matthew alexander bedford (2 pages)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 02/09/07; full list of members (6 pages)
2 January 2008Return made up to 02/09/07; full list of members (6 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Return made up to 02/09/05; full list of members (7 pages)
29 November 2005Return made up to 02/09/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
25 October 2004Return made up to 02/09/04; full list of members (8 pages)
25 October 2004Return made up to 02/09/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 August 2003Return made up to 02/09/03; full list of members (8 pages)
31 August 2003Return made up to 02/09/03; full list of members (8 pages)
9 September 2002Return made up to 02/09/02; full list of members (8 pages)
9 September 2002Return made up to 02/09/02; full list of members (8 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 02/09/01; full list of members (8 pages)
3 October 2001Return made up to 02/09/01; full list of members (8 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2001Registered office changed on 12/04/01 from: 89 chorley road swinton manchester M27 2AA (1 page)
12 April 2001Registered office changed on 12/04/01 from: 89 chorley road swinton manchester M27 2AA (1 page)
14 September 2000Return made up to 02/09/00; full list of members (8 pages)
14 September 2000Return made up to 02/09/00; full list of members (8 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
25 November 1999Return made up to 02/09/99; no change of members (4 pages)
25 November 1999Return made up to 02/09/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Return made up to 02/09/98; no change of members (4 pages)
15 September 1998Return made up to 02/09/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Ad 31/03/96--------- £ si 1@1 (2 pages)
29 September 1997Return made up to 02/09/97; full list of members (6 pages)
29 September 1997Return made up to 02/09/97; full list of members (6 pages)
29 September 1997Ad 31/03/96--------- £ si 1@1 (2 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1996Return made up to 02/09/96; no change of members (4 pages)
25 September 1996Return made up to 02/09/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 October 1995Return made up to 02/09/95; no change of members (4 pages)
24 October 1995Return made up to 02/09/95; no change of members (4 pages)
4 January 1995Ad 31/03/94--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
4 January 1995Ad 31/03/94--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 November 1994Particulars of contract relating to shares (3 pages)
8 November 1994Ad 09/02/94--------- £ si 998@1 (2 pages)
8 November 1994Ad 09/02/94--------- £ si 998@1 (2 pages)
8 November 1994Particulars of contract relating to shares (3 pages)
17 August 1994Ad 09/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1994Ad 09/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1993Incorporation (14 pages)
2 September 1993Incorporation (14 pages)