Company NameJames Cadman Screeding (N/W) Limited
DirectorsMatthew Alexander Bedford and Richard James Bedford
Company StatusActive
Company Number06534696
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMatthew Alexander Bedford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceBritish
Correspondence Address126 Kerscott Road
Northern Moor
Sale
M23 0GP
Director NameMr Richard James Bedford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Secretary NameMr Richard James Bedford
NationalityBritish
StatusCurrent
Appointed29 April 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejamescadmanheatingtechnologies.c

Location

Registered AddressCadman House
Wharf Road
Sale
Cheshire
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Richard James Bedford
60.00%
Ordinary
40 at £1Matthew Alexander Bedford
40.00%
Ordinary

Financials

Year2014
Net Worth-£5
Cash£110
Current Liabilities£400

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

Charges

28 October 2008Delivered on: 1 November 2008
Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
26 June 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
12 June 2015Secretary's details changed for Mr Richard James Bedford on 12 June 2015 (1 page)
12 June 2015Secretary's details changed for Mr Richard James Bedford on 12 June 2015 (1 page)
12 June 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from Padman House Wharf Road Sale Cheshire M33 2AF on 17 May 2011 (1 page)
17 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from Padman House Wharf Road Sale Cheshire M33 2AF on 17 May 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 September 2009Registered office changed on 10/09/2009 from 89 chorley road swinton manchester lancashire M27 4AA (1 page)
10 September 2009Registered office changed on 10/09/2009 from 89 chorley road swinton manchester lancashire M27 4AA (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 14/03/09; full list of members (4 pages)
24 March 2009Return made up to 14/03/09; full list of members (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Director appointed matthew alexander bedford (2 pages)
3 June 2008Appointment terminated director company directors LIMITED (1 page)
3 June 2008Director and secretary appointed richard james bedford (2 pages)
3 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 June 2008Director appointed matthew alexander bedford (2 pages)
3 June 2008Director and secretary appointed richard james bedford (2 pages)
3 June 2008Appointment terminated director company directors LIMITED (1 page)
3 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2008Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Ad 06/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Incorporation (16 pages)
14 March 2008Incorporation (16 pages)