Company NameCacadp Limited
DirectorsChristopher Anthony Craig Anderson and Prendergast David
Company StatusActive
Company Number03881361
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Previous NameThermotech Fire Protection Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Christopher Anthony Craig Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Crescent
Bramhall
Stockport
Cheshire
SK7 2PS
Secretary NameMr David Prendergast
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleProject Manager
Correspondence AddressPaddock View Mount Road
Werneth Low
Hyde
SK14 3AH
Director NameMr Prendergast David
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock View Mount Road
Werneth Low
Hyde
Cheshire
SK14 3AH
Director NameMr Adrian Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLitton
Cross Lane
Wilmslow
Cheshire
SK9 2DD
Director NameMr Barry Garside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Court View
Sale
Manchester
M33 4WY
Secretary NameIrene Hankinson
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleBook Keeper
Correspondence Address33 Fulmar Drive
Stockport
Cheshire
SK2 5JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitethermotech-fireprotection.co.uk
Telephone0161 4765551
Telephone regionManchester

Location

Registered AddressC/O Godfrey Holland, Suite 4bc, Landmark House Station Road
Cheadle Hulme
Stockport
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Christopher Anderson
50.00%
Ordinary
33 at £1David Prendergast
50.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£99
Current Liabilities£38,695

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

4 April 2008Delivered on: 8 April 2008
Satisfied on: 12 January 2012
Persons entitled: Clydesdale Bank PLC(Trading as Yorkshire Bank)

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.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
21 March 2019Director's details changed for Mr Prendergast David on 21 March 2019 (2 pages)
21 March 2019Secretary's details changed for Mr David Prendergast on 21 March 2019 (1 page)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 December 2017Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL to Hercules Office Park Bird Hall Lane Stockport SK3 0UX on 6 December 2017 (1 page)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 66
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 66
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 66
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 66
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 66
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 66
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 66
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 66
(5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 September 2013Change of name notice (2 pages)
12 September 2013Company name changed thermotech fire protection LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(3 pages)
12 September 2013Company name changed thermotech fire protection LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(3 pages)
12 September 2013Change of name notice (2 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 December 2009Director's details changed for Christopher Anderson on 22 November 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Secretary's details changed for David Prendergast on 22 November 2009 (1 page)
2 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Secretary's details changed for David Prendergast on 22 November 2009 (1 page)
2 December 2009Director's details changed for Prendergast David on 22 November 2009 (2 pages)
2 December 2009Director's details changed for Prendergast David on 22 November 2009 (2 pages)
2 December 2009Director's details changed for Christopher Anderson on 22 November 2009 (2 pages)
8 September 2009Return made up to 22/11/08; full list of members (10 pages)
8 September 2009Return made up to 22/11/08; full list of members (10 pages)
16 July 2009Return made up to 22/11/07; full list of members; amend (8 pages)
16 July 2009Return made up to 22/11/07; full list of members; amend (8 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
8 August 2008Aud resignation (1 page)
8 August 2008Aud resignation (1 page)
16 May 2008Return made up to 22/11/07; full list of members (6 pages)
16 May 2008Return made up to 22/11/07; full list of members (6 pages)
11 April 2008Declaration of assistance for shares acquisition (11 pages)
11 April 2008Declaration of assistance for shares acquisition (11 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: unit 10 hibbert business centre hibbert street reddish stockport cheshire SK5 7LP (1 page)
28 September 2007Registered office changed on 28/09/07 from: unit 10 hibbert business centre hibbert street reddish stockport cheshire SK5 7LP (1 page)
4 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2006Registered office changed on 11/05/06 from: unit 25 haigh park haigh avenue stockport cheshire SK4 1QR (1 page)
11 May 2006Registered office changed on 11/05/06 from: unit 25 haigh park haigh avenue stockport cheshire SK4 1QR (1 page)
11 May 2006Return made up to 22/11/05; full list of members (7 pages)
11 May 2006Return made up to 22/11/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2005Return made up to 22/11/04; full list of members (7 pages)
18 March 2005Return made up to 22/11/04; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
20 May 2004Return made up to 22/11/03; full list of members (7 pages)
20 May 2004Return made up to 22/11/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 22/11/02; full list of members (7 pages)
24 January 2003Return made up to 22/11/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
13 February 2001Return made up to 22/11/00; full list of members (7 pages)
13 February 2001Return made up to 22/11/00; full list of members (7 pages)
9 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
9 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 5 high street stockport cheshire SK1 1EG (1 page)
22 May 2000Registered office changed on 22/05/00 from: 5 high street stockport cheshire SK1 1EG (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 November 1999Director resigned (1 page)
22 November 1999Incorporation (14 pages)
22 November 1999Incorporation (14 pages)