Company NameCardinal Contracts Limited
DirectorEmma Rose Fenlon
Company StatusActive
Company Number03230438
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Emma Rose Fenlon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(12 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address66 Avondale Road
Edgeley
Stockport
SK3 9NY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Arthur White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Riponhall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJane Elizabeth White
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleHeadteacher
Correspondence Address25 Riponhall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE

Contact

Websiteminstercleaning.co.uk
Telephone0121 3861722
Telephone regionBirmingham

Location

Registered Address7 Norwood Avenue
Cheadle Hulme
Stockport
SK8 5EJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Arthur White
93.14%
Ordinary
5 at £1Emma White
4.90%
Ordinary
1 at £1Arthur White
0.98%
Ordinary A
1 at £1Emma White
0.98%
Ordinary B

Financials

Year2014
Net Worth£324,761
Cash£370,460
Current Liabilities£274,594

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

27 August 1996Delivered on: 29 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

18 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
21 September 2023Registered office address changed from 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE England to 7 Norwood Avenue Cheadle Hulme Stockport SK8 5EJ on 21 September 2023 (1 page)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 November 2022Registered office address changed from 66 Avondale Road Edgeley Stockport SK3 9NY England to 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE on 21 November 2022 (1 page)
17 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (6 pages)
12 March 2021Director's details changed for Ms Emma Rose Fenlon on 9 March 2021 (2 pages)
11 March 2021Notification of Emma Rose Fenlon as a person with significant control on 8 February 2021 (2 pages)
11 March 2021Cessation of Arthur White as a person with significant control on 8 February 2021 (1 page)
11 March 2021Termination of appointment of Jane Elizabeth White as a secretary on 8 February 2021 (1 page)
11 March 2021Termination of appointment of Arthur White as a director on 8 February 2021 (1 page)
9 March 2021Registered office address changed from 25 Ripon Hall Avenue, Ramsbottom Bury Lancashire BL0 9RE to 66 Avondale Road Edgeley Stockport SK3 9NY on 9 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
26 April 2016Director's details changed for Emma Rose White on 5 April 2015 (2 pages)
26 April 2016Director's details changed for Emma Rose White on 5 April 2015 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 102
(6 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 102
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (6 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (6 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
16 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 102.00
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 102.00
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 102.00
(4 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
15 May 2014Statement of capital on 15 May 2014
  • GBP 100
(4 pages)
15 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2014Statement by directors (1 page)
15 May 2014Statement of capital on 15 May 2014
  • GBP 100
(4 pages)
15 May 2014Statement by directors (1 page)
15 May 2014Solvency statement dated 29/04/14 (1 page)
15 May 2014Solvency statement dated 29/04/14 (1 page)
1 April 2014Director's details changed for Emma Rose White on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Emma Rose White on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Emma Rose White on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Emma Rose White on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Emma Rose White on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Emma Rose White on 1 April 2014 (2 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2010Director's details changed for Emma Rose White on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Arthur White on 2 October 2009 (2 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Emma Rose White on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Arthur White on 2 October 2009 (2 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Arthur White on 2 October 2009 (2 pages)
3 August 2010Director's details changed for Emma Rose White on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 January 2009Director appointed emma rose white (2 pages)
7 January 2009Director appointed emma rose white (2 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
4 August 2008Return made up to 29/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 25 riponhall avenue ramsbottom bury lancashire BL0 9RE (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 25 riponhall avenue ramsbottom bury lancashire BL0 9RE (1 page)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 August 2006Return made up to 29/07/06; full list of members (2 pages)
25 August 2006Return made up to 29/07/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2005Return made up to 29/07/05; full list of members (2 pages)
31 August 2005Return made up to 29/07/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 July 2004Return made up to 29/07/04; full list of members (6 pages)
20 July 2004Return made up to 29/07/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 August 2003Return made up to 29/07/03; full list of members (6 pages)
7 August 2003Return made up to 29/07/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 August 2002Return made up to 29/07/02; full list of members (6 pages)
18 August 2002Return made up to 29/07/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 September 2001Return made up to 29/07/01; no change of members (6 pages)
19 September 2001Return made up to 29/07/01; no change of members (6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 August 2000Return made up to 29/07/00; no change of members (6 pages)
30 August 2000Return made up to 29/07/00; no change of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 August 1999Return made up to 29/07/99; full list of members (6 pages)
11 August 1999Return made up to 29/07/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 October 1998Return made up to 29/07/98; no change of members (6 pages)
1 October 1998Return made up to 29/07/98; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 September 1997Return made up to 29/07/97; full list of members (6 pages)
2 September 1997Return made up to 29/07/97; full list of members (6 pages)
8 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
8 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
6 October 1996Ad 01/10/96--------- £ si 114998@1=114998 £ ic 2/115000 (2 pages)
6 October 1996Ad 01/10/96--------- £ si 114998@1=114998 £ ic 2/115000 (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
7 August 1996Registered office changed on 07/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
7 August 1996Director resigned (1 page)
29 July 1996Incorporation (12 pages)
29 July 1996Incorporation (12 pages)