Cadblane Limited CHIPPENHAM


Cadblane started in year 1986 as Private Limited Company with registration number 02060425. The Cadblane company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chippenham at The Dutch Barn Bremhill Grove Farm. Postal code: SN15 4LX.

At present there are 2 directors in the the company, namely Thomas K. and Hannah R.. In addition one secretary - Kathrine K. - is with the firm. As of 25 April 2024, there were 2 ex directors - Caroline K., John K. and others listed below. There were no ex secretaries.

Cadblane Limited Address / Contact

Office Address The Dutch Barn Bremhill Grove Farm
Office Address2 East Tytherton
Town Chippenham
Post code SN15 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060425
Date of Incorporation Wed, 1st Oct 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Thomas K.

Position: Director

Appointed: 25 January 2017

Hannah R.

Position: Director

Appointed: 25 January 2017

Kathrine K.

Position: Secretary

Appointed: 25 January 2017

Caroline K.

Position: Director

Resigned: 25 January 2017

John K.

Position: Director

Resigned: 25 January 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is John K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hannah R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thomas K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John K.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hannah R.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Thomas K.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Caroline K.

Notified on 26 September 2020
Ceased on 6 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 0692 0322 0602 13510 591
Net Assets Liabilities1 3221 3361 3881 4108 259
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-714-660-660-720-720
Creditors33361251 612
Total Assets Less Current Liabilities2 0361 9962 0482 1308 979

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, June 2023
Free Download (6 pages)

Company search