Cadihayes Services (no 3) Limited LEEDS


Cadihayes Services (no 3) started in year 1919 as Private Limited Company with registration number 00160236. The Cadihayes Services (no 3) company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in Leeds at Airedale House. Postal code: LS4 2EW. Since May 21, 1998 Cadihayes Services (no 3) Limited is no longer carrying the name Wailes Dove Coatings PLC.

The company has 3 directors, namely Andrew H., Nina S. and Catharina E.. Of them, Nina S., Catharina E. have been with the company the longest, being appointed on 1 April 2021 and Andrew H. has been with the company for the least time - from 4 July 2023. At present 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.

Cadihayes Services (no 3) Limited Address / Contact

Office Address Airedale House
Office Address2 423 Kirkstall Road
Town Leeds
Post code LS4 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00160236
Date of Incorporation Sat, 1st Nov 1919
Industry Non-trading company
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Andrew H.

Position: Director

Appointed: 04 July 2023

Nina S.

Position: Director

Appointed: 01 April 2021

Catharina E.

Position: Director

Appointed: 01 April 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2016

Nina S.

Position: Secretary

Appointed: 01 September 2019

Resigned: 31 March 2021

Tracyann O.

Position: Director

Appointed: 01 July 2016

Resigned: 22 March 2023

Dean C.

Position: Secretary

Appointed: 01 July 2016

Resigned: 01 September 2019

Stephen P.

Position: Director

Appointed: 01 May 2013

Resigned: 30 June 2016

Ulrich O.

Position: Director

Appointed: 31 August 2012

Resigned: 01 May 2013

Nicholas F.

Position: Director

Appointed: 07 December 2009

Resigned: 31 August 2012

Andrew L.

Position: Director

Appointed: 30 September 2007

Resigned: 31 March 2021

Peter P.

Position: Director

Appointed: 14 June 2005

Resigned: 07 December 2009

Stephen P.

Position: Director

Appointed: 15 May 2003

Resigned: 30 September 2007

Stephen P.

Position: Secretary

Appointed: 22 January 2002

Resigned: 30 June 2016

Kenneth D.

Position: Director

Appointed: 22 January 2002

Resigned: 30 September 2007

Georges R.

Position: Director

Appointed: 22 January 2002

Resigned: 30 June 2005

Wendy F.

Position: Director

Appointed: 30 September 2000

Resigned: 22 January 2002

Wendy F.

Position: Secretary

Appointed: 30 September 2000

Resigned: 22 January 2002

Kaspar K.

Position: Director

Appointed: 31 May 2000

Resigned: 22 January 2002

Creighton T.

Position: Director

Appointed: 31 March 2000

Resigned: 30 September 2000

Creighton T.

Position: Secretary

Appointed: 18 December 1997

Resigned: 30 September 2000

Kenneth G.

Position: Director

Appointed: 09 June 1997

Resigned: 31 May 2000

Michael M.

Position: Director

Appointed: 01 January 1995

Resigned: 17 May 1998

Robert M.

Position: Director

Appointed: 16 December 1993

Resigned: 09 June 1997

George W.

Position: Director

Appointed: 12 October 1992

Resigned: 31 March 2000

Robin M.

Position: Director

Appointed: 12 October 1992

Resigned: 31 January 1994

Frank B.

Position: Director

Appointed: 12 October 1992

Resigned: 06 December 1994

John P.

Position: Director

Appointed: 12 October 1992

Resigned: 31 December 1994

Gordon P.

Position: Director

Appointed: 12 October 1992

Resigned: 27 August 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Clariant Services Uk Ltd from Leeds, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clariant Services Uk Ltd

Airedale House 423 Kirkstall Road, Yeadon, Leeds, West Yorkshire, LS4 2EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3031202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wailes Dove Coatings PLC May 21, 1998
Bitumastic PLC June 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, August 2023
Free Download (7 pages)

Company search