Cadeby Homes Limited COALVILLE


Founded in 1984, Cadeby Homes, classified under reg no. 01833227 is an active company. Currently registered at Lam House Grange Road LE67 2BT, Coalville the company has been in the business for 40 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 5 directors in the the company, namely Brian C., Michael H. and Mark M. and others. In addition one secretary - Louis M. - is with the firm. Currenlty, the company lists one former director, whose name is Philip H. and who left the the company on 29 December 1995. In addition, there is one former secretary - Nigel M. who worked with the the company until 17 September 2004.

Cadeby Homes Limited Address / Contact

Office Address Lam House Grange Road
Office Address2 Hugglescote
Town Coalville
Post code LE67 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833227
Date of Incorporation Mon, 16th Jul 1984
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Brian C.

Position: Director

Appointed: 16 November 2020

Michael H.

Position: Director

Appointed: 07 February 2017

Mark M.

Position: Director

Appointed: 24 March 2009

Louis M.

Position: Secretary

Appointed: 17 September 2004

Louis M.

Position: Director

Appointed: 01 January 2002

Louis M.

Position: Director

Appointed: 29 October 1991

Nigel M.

Position: Secretary

Appointed: 29 December 1995

Resigned: 17 September 2004

Philip H.

Position: Director

Appointed: 29 October 1991

Resigned: 29 December 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Louis M. This PSC and has 75,01-100% shares.

Louis M.

Notified on 18 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 18 98827 71733 99157064 267510 799771
Current Assets6 128 7284 959 9925 055 0454 057 4645 655 7517 121 0987 107 2116 936 589
Debtors957 789753 417714 09678 666154 584937 5232 879 0581 411 599
Net Assets Liabilities -143 885239 738704 6931 258 9491 644 9352 146 5832 471 654
Other Debtors 64 47568 69276 117102 535930 0322 618 4911 355 470
Property Plant Equipment 22 05125 19617 21930 07089 573121 434124 709
Total Inventories 4 187 5874 313 2323 944 8075 500 5976 119 3083 417 3544 724 219
Cash Bank In Hand19 44318 988      
Net Assets Liabilities Including Pension Asset Liability122 494-143 885      
Stocks Inventory5 151 4964 187 587      
Tangible Fixed Assets19 22622 051      
Reserves/Capital
Called Up Share Capital22 000      
Profit Loss Account Reserve122 492-145 885      
Other
Accumulated Depreciation Impairment Property Plant Equipment 153 629163 928171 905173 778190 113242 351282 816
Additions Other Than Through Business Combinations Property Plant Equipment  13 444 24 88475 83884 09943 740
Average Number Employees During Period 777771010
Bank Borrowings      1 500 0001 500 000
Bank Overdrafts 1 376 2651 436 59591 735909 8801 943 114186 190215 860
Creditors 2 198 5861 942 153702 9801 621 7533 054 1821 644 757991 671
Current Asset Investments      300 000800 000
Deferred Tax Asset Debtors 181 00079 348     
Finance Lease Liabilities Present Value Total      21 4967 790
Increase From Depreciation Charge For Year Property Plant Equipment  10 2997 97712 03316 33552 23840 465
Net Current Assets Liabilities3 101 3392 749 9923 112 8923 354 4844 033 9984 066 9165 462 4545 944 918
Other Creditors 548 54195 350121 210184 258741 361135 22587 688
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 160   
Other Disposals Property Plant Equipment    10 160   
Property Plant Equipment Gross Cost 175 680189 124189 124203 848279 686363 785407 525
Provisions For Liabilities Balance Sheet Subtotal     17 01917 01917 019
Taxation Social Security Payable 3 228-25166 713138 565128 49990 269100 188
Total Assets Less Current Liabilities3 120 5652 772 0433 138 0883 371 7034 064 0684 156 4895 583 8886 069 627
Trade Creditors Trade Payables 270 552410 459423 322389 050241 2081 211 577580 145
Trade Debtors Trade Receivables 496 528566 0562 54952 0497 491260 56756 129
Amount Specific Advance Or Credit Directors     2 243 9162 111 9161 979 916
Amount Specific Advance Or Credit Made In Period Directors      -132 000670 268
Amount Specific Advance Or Credit Repaid In Period Directors      -350 766132 000
Capital Employed122 494-143 885      
Creditors Due After One Year2 998 0712 915 928      
Creditors Due Within One Year3 027 3892 210 000      
Number Shares Allotted 2 000      
Number Shares Allotted Increase Decrease During Period 1 998      
Par Value Share 1      
Share Capital Allotted Called Up Paid22 000      
Tangible Fixed Assets Additions 7 895      
Tangible Fixed Assets Cost Or Valuation167 785175 680      
Tangible Fixed Assets Depreciation148 559153 629      
Tangible Fixed Assets Depreciation Charged In Period 5 070      
Value Shares Allotted Increase Decrease During Period 1 998      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
Free Download (7 pages)

Company search