Company Name3Dnorth Cadcam Services Limited
DirectorsDavid John Hackman and Philip David Wardle
Company StatusActive
Company Number02930887
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David John Hackman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address213 Broadway
Chadderton
Oldham
Lancashire
OL9 8RR
Director NameMr Philip David Wardle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NamePhilip David Wardle
NationalityBritish
StatusCurrent
Appointed07 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NameLesley Hackman
NationalityBritish
StatusResigned
Appointed08 June 1994(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 07 August 1994)
RoleCompany Director
Correspondence Address213 Broadway
Chadderton
Oldham
Lancashire
OL9 8RR
Director NameMr Joseph Jeffries Harvey
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(5 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address244 Wellington Road North
Stockport
Cheshire
SK4 2QR
Director NameMr Keith Haworth Hindle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(5 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guiseley Close
Bury
Lancashire
BL9 5JR
Director NameMr Nigel Keith Whalley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(5 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address44 Kelmscott Road
Harborne
Birmingham
West Midlands
B17 8QN
Director NameChristopher Gordon Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2007)
RoleSales Manager
Correspondence AddressOld Orchard
Darmonds Green
Wirral
Merseyside
CH48 5DT
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Website3dnorth.co.uk
Telephone01204 577235
Telephone regionBolton

Location

Registered AddressSilcoms Limited
Piggott Street
Farnworth
Bolton
BL4 9QN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

275 at £1David John Hackman
50.00%
Ordinary
275 at £1Philip David Wardle
50.00%
Ordinary

Financials

Year2014
Net Worth£84,382
Cash£23,632
Current Liabilities£40,621

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 550
(5 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 550
(5 pages)
16 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 550
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 550
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 550
(5 pages)
1 September 2014Secretary's details changed for Philip David Wardle on 21 July 2014 (1 page)
1 September 2014Director's details changed for Philip David Wardle on 21 July 2014 (2 pages)
1 September 2014Director's details changed for Philip David Wardle on 21 July 2014 (2 pages)
1 September 2014Secretary's details changed for Philip David Wardle on 21 July 2014 (1 page)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 550
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 550
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 550
(5 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 550
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Philip David Wardle on 19 May 2010 (2 pages)
28 May 2010Director's details changed for David John Hackman on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Philip David Wardle on 19 May 2010 (2 pages)
28 May 2010Director's details changed for David John Hackman on 19 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
15 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 19/05/08; full list of members (5 pages)
28 May 2008Return made up to 19/05/08; full list of members (5 pages)
27 May 2008Appointment terminated director keith hindle (1 page)
27 May 2008Appointment terminated director keith hindle (1 page)
27 May 2008Appointment terminated director christopher edwards (1 page)
27 May 2008Appointment terminated director christopher edwards (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007£ ic 1000/550 24/08/07 £ sr 450@1=450 (3 pages)
1 October 2007£ ic 1000/550 24/08/07 £ sr 450@1=450 (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
10 September 2007Company name changed delcam (north) programming servi ces LIMITED\certificate issued on 10/09/07 (3 pages)
10 September 2007Company name changed delcam (north) programming servi ces LIMITED\certificate issued on 10/09/07 (3 pages)
22 May 2007Return made up to 19/05/07; full list of members (4 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 19/05/07; full list of members (4 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 19/05/06; full list of members (4 pages)
20 July 2006Return made up to 19/05/06; full list of members (4 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
23 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
7 June 2004Return made up to 19/05/04; full list of members (10 pages)
7 June 2004Return made up to 19/05/04; full list of members (10 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
9 June 2003Return made up to 19/05/03; full list of members (10 pages)
9 June 2003Return made up to 19/05/03; full list of members (10 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 May 2002Return made up to 19/05/02; full list of members (10 pages)
30 May 2002Return made up to 19/05/02; full list of members (10 pages)
9 January 2002Full accounts made up to 31 March 2001 (10 pages)
9 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 May 2001Return made up to 19/05/01; full list of members (9 pages)
25 May 2001Return made up to 19/05/01; full list of members (9 pages)
6 July 2000Full accounts made up to 31 March 2000 (12 pages)
6 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
29 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 June 1999New director appointed (2 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
26 May 1998Return made up to 19/05/98; full list of members (8 pages)
26 May 1998Return made up to 19/05/98; full list of members (8 pages)
14 August 1997Full accounts made up to 31 March 1997 (11 pages)
14 August 1997Full accounts made up to 31 March 1997 (11 pages)
8 June 1997Return made up to 19/05/97; no change of members (6 pages)
8 June 1997Return made up to 19/05/97; no change of members (6 pages)
13 February 1997Company name changed delcam (north) LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed delcam (north) LIMITED\certificate issued on 14/02/97 (2 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
15 May 1996Return made up to 19/05/96; no change of members (6 pages)
15 May 1996Return made up to 19/05/96; no change of members (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)