R Cadisch & Sons Limited HATFIELD


Founded in 2003, R Cadisch & Sons, classified under reg no. 04972869 is an active company. Currently registered at Unit 2 The I O Centre AL10 9EW, Hatfield the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/10/29 R Cadisch & Sons Limited is no longer carrying the name Prospect Number 44.

The firm has 5 directors, namely Alexander C., Amanda C. and James C. and others. Of them, Simon C. has been with the company the longest, being appointed on 27 October 2004 and Alexander C. and Amanda C. and James C. and Harry C. have been with the company for the least time - from 12 April 2022. Currenlty, the firm lists one former director, whose name is David C. and who left the the firm on 1 July 2010. In addition, there is one former secretary - Simon C. who worked with the the firm until 27 April 2012.

R Cadisch & Sons Limited Address / Contact

Office Address Unit 2 The I O Centre
Office Address2 Hearle Way
Town Hatfield
Post code AL10 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972869
Date of Incorporation Fri, 21st Nov 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Alexander C.

Position: Director

Appointed: 12 April 2022

Amanda C.

Position: Director

Appointed: 12 April 2022

James C.

Position: Director

Appointed: 12 April 2022

Harry C.

Position: Director

Appointed: 12 April 2022

Simon C.

Position: Director

Appointed: 27 October 2004

David C.

Position: Director

Appointed: 27 October 2004

Resigned: 01 July 2010

Simon C.

Position: Secretary

Appointed: 27 October 2004

Resigned: 27 April 2012

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2003

Resigned: 27 October 2004

Athenaeum Directors Limited

Position: Corporate Director

Appointed: 21 November 2003

Resigned: 27 October 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Simon C. This PSC and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Prospect Number 44 October 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-402 626-54 62385 681       
Balance Sheet
Cash Bank On Hand  205 35858 8473 085250 0944 45124 37434 171104 289
Current Assets918 173950 4771 526 7221 905 0182 103 5831 258 646701 783890 3311 141 4091 238 398
Debtors553 472728 5171 101 1741 332 9811 387 204499 389697 332865 9571 107 2381 134 109
Net Assets Liabilities  85 68185 235145 070261 517172 158170 504265 644439 019
Other Debtors  137 931165 68946 700383 300697 332865 9571 107 2381 134 109
Property Plant Equipment  275 352275 726314 607198 922    
Total Inventories  220 190513 190713 294509 163    
Cash Bank In Hand162 629117 725205 358       
Net Assets Liabilities Including Pension Asset Liability-402 626-54 62385 681       
Stocks Inventory202 072104 235220 190       
Tangible Fixed Assets13 578138 642275 352       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-403 626-55 62384 681       
Shareholder Funds-402 626-54 62385 681       
Other
Accrued Liabilities   152 813172 313200 016253 802451 770493 565371 553
Accumulated Depreciation Impairment Property Plant Equipment  151 263242 856331 729447 414    
Additions Other Than Through Business Combinations Property Plant Equipment   91 967127 754 10 000   
Average Number Employees During Period  11  1111
Creditors  250 000166 667166 6671 158 256529 625719 827875 765799 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -534 085   
Disposals Property Plant Equipment      -656 336   
Financial Liabilities  250 000166 667166 667     
Increase From Depreciation Charge For Year Property Plant Equipment   91 59388 873115 68586 671   
Net Current Assets Liabilities-163 48884 561100 18931 13156 905100 390172 158   
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Creditors  1 087 6971 326 1141 368 690672 282275 823233 923382 189420 160
Other Inventories  220 190513 190713 294509 163    
Par Value Share 11 111111
Property Plant Equipment Gross Cost  426 615518 582646 336646 336    
Provisions For Liabilities Balance Sheet Subtotal  39 86054 95559 77537 795    
Taxation Social Security Payable  55 62472 32488 31740 902 34 134117 666
Total Assets Less Current Liabilities-149 910223 203375 541306 857371 512299 312172 158   
Trade Creditors Trade Payables  283 212322 636417 358245 056    
Trade Debtors Trade Receivables  963 2431 167 2921 340 504116 089    
Creditors Due After One Year250 000250 000250 000       
Creditors Due Within One Year1 081 661865 9161 426 533       
Fixed Assets13 578138 642275 352       
Number Shares Allotted1 0001 0001 000       
Provisions For Liabilities Charges2 71627 82639 860       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
On 2023/12/04 director's details were changed
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements