Sale
Cheshire
M33 2AF
Director Name | Matthew Alexander Bedford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Surveying Director |
Country of Residence | British |
Correspondence Address | 126 Kerscott Road Northern Moor Sale M23 0GP |
Director Name | Mr Richard James Bedford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadman House Wharf Road Sale Cheshire M33 2AF |
Director Name | Mr Russell Harvey Bedford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2009(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Heathcote 212 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Mr Russell Harvey Bedford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcote 212 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Mr John Hawkins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queens Road Chorley Lancashire PR7 1LA |
Secretary Name | Mr Russell Harvey Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Heathcote 212 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Christine Bedford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Tree Tops Brooks Drive Halebarns Altrincham Cheshire WA15 8TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | cadmangroup.com |
---|---|
Telephone | 0161 9692511 |
Telephone region | Manchester |
Registered Address | Lauren Court Wharf Road Sale Manchester Lancashire M33 2AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Richard James Bedford 9.00% Ordinary |
---|---|
850 at £1 | Russell Harvey Bedford 85.00% Ordinary |
60 at £1 | Matthew Alexander Bedford 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,959 |
Cash | £289,174 |
Current Liabilities | £450,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
22 January 2007 | Delivered 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 |
---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
12 March 2021 | Notification of Cadman Holdings (Manchester) Limited as a person with significant control on 2 March 2021 (1 page) |
12 March 2021 | Cessation of Russell Harvey Bedford as a person with significant control on 2 March 2021 (1 page) |
1 March 2021 | Change of details for Mr Russell Harvey Bedford as a person with significant control on 3 November 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 2 November 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) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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 | Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages) |
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 James Bedford on 12 June 2015 (1 page) |
12 June 2015 | Secretary's details changed for Mr Richard James Bedford on 12 June 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
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) |
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Director's details changed for Russell Harvey Bedford on 2 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Director's details changed for Russell Harvey Bedford on 2 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Director's details changed for Russell Harvey Bedford on 2 September 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Director appointed russell harvey bedford (2 pages) |
3 September 2009 | Director appointed russell harvey bedford (2 pages) |
7 August 2009 | Ad 01/07/09\gbp si 790@1=790\gbp ic 210/1000\ (2 pages) |
7 August 2009 | Ad 01/07/09\gbp si 790@1=790\gbp ic 210/1000\ (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 02/09/08; full list of members (7 pages) |
10 October 2008 | Return made up to 02/09/08; full list of members (7 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Gbp ic 1000/210\11/03/08\gbp sr 790@1=790\ (1 page) |
30 April 2008 | Gbp ic 1000/210\11/03/08\gbp sr 790@1=790\ (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Gbp ic 1202/1000\25/01/08\gbp sr 202@1=202\ (2 pages) |
29 April 2008 | Gbp ic 1202/1000\25/01/08\gbp sr 202@1=202\ (2 pages) |
14 March 2008 | Director appointed richard james bedford (2 pages) |
14 March 2008 | Director appointed matthew alexander bedford (2 pages) |
14 March 2008 | Appointment terminated director russell bedford (1 page) |
14 March 2008 | Director appointed richard james bedford (2 pages) |
14 March 2008 | Appointment terminated director russell bedford (1 page) |
14 March 2008 | Director appointed matthew alexander bedford (2 pages) |
3 February 2008 | Resolutions
|
3 February 2008 | Resolutions
|
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 02/09/07; full list of members (6 pages) |
2 January 2008 | Return made up to 02/09/07; full list of members (6 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Return made up to 02/09/06; full list of members
|
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Return made up to 02/09/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Return made up to 02/09/05; full list of members (7 pages) |
29 November 2005 | Return made up to 02/09/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
25 October 2004 | Return made up to 02/09/04; full list of members (8 pages) |
25 October 2004 | Return made up to 02/09/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 August 2003 | Return made up to 02/09/03; full list of members (8 pages) |
31 August 2003 | Return made up to 02/09/03; full list of members (8 pages) |
9 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
9 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
4 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 October 2001 | Return made up to 02/09/01; full list of members (8 pages) |
3 October 2001 | Return made up to 02/09/01; full list of members (8 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 89 chorley road swinton manchester M27 2AA (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 89 chorley road swinton manchester M27 2AA (1 page) |
14 September 2000 | Return made up to 02/09/00; full list of members (8 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
25 November 1999 | Return made up to 02/09/99; no change of members (4 pages) |
25 November 1999 | Return made up to 02/09/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Ad 31/03/96--------- £ si 1@1 (2 pages) |
29 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
29 September 1997 | Ad 31/03/96--------- £ si 1@1 (2 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 October 1995 | Return made up to 02/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 02/09/95; no change of members (4 pages) |
4 January 1995 | Ad 31/03/94--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
4 January 1995 | Ad 31/03/94--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 November 1994 | Particulars of contract relating to shares (3 pages) |
8 November 1994 | Ad 09/02/94--------- £ si 998@1 (2 pages) |
8 November 1994 | Ad 09/02/94--------- £ si 998@1 (2 pages) |
8 November 1994 | Particulars of contract relating to shares (3 pages) |
17 August 1994 | Ad 09/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1994 | Ad 09/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
2 September 1993 | Incorporation (14 pages) |
2 September 1993 | Incorporation (14 pages) |