Company NameCadishead Accountancy Services Limited
Company StatusActive
Company Number04332699
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameChristopher Steven Farthing
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleAccountant
Correspondence Address23 Hoy Drive
Urmston
Manchester
M41 7HF
Director NameMr Colin Anthony Wilkinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Denstone Road
Urmston
Manchester
M41 7DT
Secretary NameMr Colin Anthony Wilkinson
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Denstone Road
Urmston
Manchester
M41 7DT
Director NameMr Ian Leslie Frost
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Rosebay Gardens Standish
Wigan
Lancashire
WN6 0ZH
Secretary NameMr Ian Leslie Frost
NationalityBritish
StatusCurrent
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosebay Gardens Standish
Wigan
Lancashire
WN6 0ZH
Director NameMr Robert Charles Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Director NameMrs Pauline Elizabeth Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chapel Lane
Rixton
Warrington
Cheshire
WA3 6HG
Director NameElizabeth Farthing
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Correspondence Address23 Hoy Drive
Davyhulme
Lancashire
M41 7HF
Director NameKaren Wilkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Correspondence Address2 Denstone Road
Urmston
Manchester
M41 7DT
Director NameVictoria Jayne Frost
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address1 Elkstone Close
Winstanley
Wigan
Lancashire
WN3 6LQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.cadisheadservices.co.uk/
Telephone0161 7752884
Telephone regionManchester

Location

Registered AddressBritannic House
657 Liverpool Road Irlam
Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Christopher Steven Farthing
16.67%
Ordinary A
500 at £1Colin Anthony Wilkinson
16.67%
Ordinary A
500 at £1Elizabeth Anne Farthing
16.67%
Ordinary B
500 at £1Ian Frost
16.67%
Ordinary A
500 at £1Karen Wilkinson
16.67%
Ordinary B
500 at £1Victoria Jayne Frost
16.67%
Ordinary B

Financials

Year2014
Net Worth£36,931
Cash£89,804
Current Liabilities£193,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

11 June 2002Delivered on: 15 June 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 3 December 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 April 2019Secretary's details changed for Mr Ian Leslie Frost on 10 October 2018 (1 page)
29 April 2019Director's details changed for Mr Ian Leslie Frost on 10 October 2018 (2 pages)
29 April 2019Change of details for Mr Ian Leslie Frost as a person with significant control on 10 October 2018 (2 pages)
14 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
10 October 2018Change of details for Mr Ian Leslie Frost as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Ian Leslie Frost on 10 October 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
5 January 2018Termination of appointment of Victoria Jayne Frost as a director on 31 January 2017 (1 page)
5 January 2018Termination of appointment of Karen Wilkinson as a director on 31 January 2017 (1 page)
5 January 2018Termination of appointment of Elizabeth Farthing as a director on 31 January 2017 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000
(10 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000
(10 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(10 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(10 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000
(10 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,000
(10 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,000
(10 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,000
(10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 01/12/08; full list of members (6 pages)
4 February 2009Return made up to 01/12/08; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 03/12/07; full list of members (7 pages)
12 May 2008Return made up to 03/12/07; full list of members (7 pages)
24 October 2007Director resigned (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
2 March 2007Return made up to 03/12/06; full list of members (10 pages)
2 March 2007Return made up to 03/12/06; full list of members (10 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Registered office changed on 08/06/06 from: 100 liverpool road cadishead manchester M44 5AN (1 page)
8 June 2006Ad 01/03/06--------- £ si 1002@1=1002 £ ic 1998/3000 (3 pages)
8 June 2006Ad 01/03/06--------- £ si 1002@1=1002 £ ic 1998/3000 (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 100 liverpool road cadishead manchester M44 5AN (1 page)
18 April 2006Nc inc already adjusted 10/01/06 (1 page)
18 April 2006Nc inc already adjusted 10/01/06 (1 page)
18 April 2006Ad 10/01/06-10/01/06 £ si 1992@1=1992 £ ic 6/1998 (3 pages)
18 April 2006Ad 10/01/06-10/01/06 £ si 1992@1=1992 £ ic 6/1998 (3 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 January 2006Return made up to 03/12/05; full list of members (10 pages)
23 January 2006Return made up to 03/12/05; full list of members (10 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Return made up to 03/12/04; full list of members (8 pages)
14 January 2005Return made up to 03/12/04; full list of members (8 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Return made up to 03/12/03; full list of members (8 pages)
16 March 2004Return made up to 03/12/03; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 03/12/02; full list of members (8 pages)
25 March 2003Return made up to 03/12/02; full list of members (8 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Ad 03/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Ad 03/12/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Ad 03/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Ad 03/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 2001Incorporation (16 pages)
3 December 2001Incorporation (16 pages)