Cadew Point Slipway Association Limited NEWTOWNARDS


Founded in 1964, Cadew Point Slipway Association, classified under reg no. NI006138 is an active company. Currently registered at 20 Ravara Road BT23 6HD, Newtownards the company has been in the business for 60 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 7 directors in the the company, namely Kenneth B., Trevor M. and Reggie M. and others. In addition one secretary - Russell M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cadew Point Slipway Association Limited Address / Contact

Office Address 20 Ravara Road
Office Address2 Ballygowan
Town Newtownards
Post code BT23 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI006138
Date of Incorporation Thu, 8th Oct 1964
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 60 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Kenneth B.

Position: Director

Appointed: 01 November 2022

Trevor M.

Position: Director

Appointed: 01 May 2021

Reggie M.

Position: Director

Appointed: 01 May 2021

Clifford M.

Position: Director

Appointed: 01 May 2021

Alec K.

Position: Director

Appointed: 01 May 2021

Russell M.

Position: Secretary

Appointed: 01 August 2019

Gerald M.

Position: Director

Appointed: 27 October 2003

James L.

Position: Director

Appointed: 08 November 1999

Robert W.

Position: Director

Resigned: 01 May 2021

William A.

Position: Director

Resigned: 20 August 2019

Tom W.

Position: Director

Appointed: 09 August 2019

Resigned: 01 May 2021

Francis B.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 July 2019

Francis B.

Position: Director

Appointed: 31 January 2008

Resigned: 31 January 2008

Robert L.

Position: Director

Appointed: 10 December 2007

Resigned: 01 May 2021

Frederick S.

Position: Director

Appointed: 09 January 2000

Resigned: 20 May 2007

Ian M.

Position: Secretary

Appointed: 09 January 2000

Resigned: 31 January 2008

George H.

Position: Director

Appointed: 09 January 2000

Resigned: 27 October 2003

Clive M.

Position: Director

Appointed: 08 November 1999

Resigned: 01 May 2021

Dermot M.

Position: Director

Appointed: 09 January 1999

Resigned: 08 November 1999

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Alec K. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Russell M. This PSC has significiant influence or control over the company,. Then there is William A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alec K.

Notified on 10 April 2021
Nature of control: significiant influence or control

Russell M.

Notified on 20 August 2019
Ceased on 10 April 2021
Nature of control: significiant influence or control

William A.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-10-312023-10-31
Net Worth12 75214 63619 987      
Balance Sheet
Cash Bank On Hand      5 78912 61013 887
Current Assets15 46517 59518 92721 31629 13810 7918 26113 58815 047
Debtors1 9783 1233 429   2 3129781 160
Other Debtors      1 1299781 160
Property Plant Equipment      4 3986 0314 840
Net Assets Liabilities  19 98721 37926 23110 2357 183  
Cash Bank In Hand13 48714 47215 498      
Net Assets Liabilities Including Pension Asset Liability12 75214 63619 987      
Tangible Fixed Assets1 5171 1715 208      
Reserves/Capital
Called Up Share Capital825825825      
Profit Loss Account Reserve11 92713 81119 162      
Shareholder Funds12 75214 63619 987      
Other
Accumulated Depreciation Impairment Property Plant Equipment      36 51938 26839 459
Creditors  7087087261 4528863 0341 521
Increase From Depreciation Charge For Year Property Plant Equipment       1 7491 191
Net Current Assets Liabilities14 77516 90518 21920 60828 4129 3397 37510 55413 526
Other Creditors      5 3173 0341 521
Property Plant Equipment Gross Cost      40 91744 299 
Total Assets Less Current Liabilities16 29218 07623 42724 71929 48113 76511 77316 58518 366
Total Additions Including From Business Combinations Property Plant Equipment       3 382 
Trade Debtors Trade Receivables      1 183  
Average Number Employees During Period   667   
Fixed Assets1 5171 1715 2084 1111 0694 4264 398  
Creditors Due After One Year3 5403 4403 440      
Creditors Due Within One Year690690708      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
Free Download (8 pages)

Company search