Company NameCadnet Solutions Limited
DirectorKenneth Alexander Masterson
Company StatusActive
Company Number03675369
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Previous NameAileron Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKenneth Alexander Masterson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(7 months after company formation)
Appointment Duration24 years, 10 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressNortex Business Centre 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW
Secretary NameRaymond Terence Masterson
NationalityBritish
StatusResigned
Appointed02 July 1999(7 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address8 Wardle Close
Radcliffe
Manchester
Lancashire
M26 4QJ

Contact

Websitecadnetsolutions.net
Telephone0845 0204422
Telephone regionUnknown

Location

Registered AddressNortex Business Centre
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1David Masterson
50.00%
Ordinary
25k at £1Kenneth Alexander Masterson
50.00%
Ordinary

Financials

Year2014
Net Worth£76,883
Cash£758
Current Liabilities£229,627

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

4 August 2011Delivered on: 5 August 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 February 2011Delivered on: 2 March 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 1999Delivered on: 10 August 1999
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement or 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.
Outstanding
1 August 2011Delivered on: 2 August 2011
Satisfied on: 11 August 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(3 pages)
14 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
(3 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
(3 pages)
23 April 2014Amended accounts made up to 30 June 2013 (7 pages)
23 April 2014Amended accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 50,000
(3 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 50,000
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,000
(4 pages)
7 December 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,000
(4 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 April 2011Termination of appointment of Raymond Masterson as a secretary (2 pages)
11 April 2011Termination of appointment of Raymond Masterson as a secretary (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 February 2011Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 14 February 2011 (2 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Kenneth Alexander Masterson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Kenneth Alexander Masterson on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Return made up to 27/11/08; full list of members (3 pages)
3 December 2008Return made up to 27/11/08; full list of members (3 pages)
18 November 2008Return made up to 27/11/07; full list of members (3 pages)
18 November 2008Return made up to 27/11/07; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 March 2008Registered office changed on 21/03/2008 from ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
21 March 2008Registered office changed on 21/03/2008 from ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
5 December 2006Return made up to 27/11/06; full list of members (2 pages)
5 December 2006Return made up to 27/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2005Return made up to 27/11/05; full list of members (6 pages)
7 December 2005Return made up to 27/11/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2005Return made up to 27/11/04; full list of members (6 pages)
22 February 2005Return made up to 27/11/04; full list of members (6 pages)
5 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Return made up to 27/11/03; full list of members (6 pages)
25 November 2003Return made up to 27/11/03; full list of members (6 pages)
26 November 2002Return made up to 27/11/02; full list of members (6 pages)
26 November 2002Return made up to 27/11/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 November 2001Return made up to 27/11/01; full list of members (6 pages)
23 November 2001Return made up to 27/11/01; full list of members (6 pages)
5 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
29 December 2000Return made up to 27/11/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 November 1999Return made up to 27/11/99; full list of members (6 pages)
25 November 1999Return made up to 27/11/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 June 1999 (5 pages)
7 September 1999Full accounts made up to 30 June 1999 (5 pages)
27 August 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
27 August 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
10 August 1999£ nc 10000/50000 06/07/99 (1 page)
10 August 1999Ad 06/07/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999£ nc 10000/50000 06/07/99 (1 page)
10 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1999Ad 06/07/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
8 July 1999Company name changed aileron LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed aileron LIMITED\certificate issued on 09/07/99 (2 pages)
27 November 1998Incorporation (15 pages)
27 November 1998Incorporation (15 pages)