Cadeleigh Value Ltd LIVERPOOL


Cadeleigh Value started in year 2014 as Private Limited Company with registration number 09224453. The Cadeleigh Value company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 4 Cameron Street. Postal code: L7 0EW.

The company has one director. Arumas S., appointed on 26 April 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 14 ex directors - Francis M., Barry C. and others listed below. There were no ex secretaries.

Cadeleigh Value Ltd Address / Contact

Office Address 4 Cameron Street
Town Liverpool
Post code L7 0EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09224453
Date of Incorporation Thu, 18th Sep 2014
Industry Licensed carriers
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Arumas S.

Position: Director

Appointed: 26 April 2021

Francis M.

Position: Director

Appointed: 21 September 2020

Resigned: 26 April 2021

Barry C.

Position: Director

Appointed: 28 April 2020

Resigned: 21 September 2020

Glenn G.

Position: Director

Appointed: 11 November 2019

Resigned: 28 April 2020

Blair M.

Position: Director

Appointed: 06 June 2019

Resigned: 11 November 2019

Jordan B.

Position: Director

Appointed: 11 July 2018

Resigned: 06 June 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 11 July 2018

Kanchanlal K.

Position: Director

Appointed: 06 March 2018

Resigned: 05 April 2018

Gerard B.

Position: Director

Appointed: 16 November 2016

Resigned: 06 March 2018

Jason K.

Position: Director

Appointed: 11 August 2016

Resigned: 16 November 2016

Carl C.

Position: Director

Appointed: 27 August 2015

Resigned: 11 August 2016

Lyndsey B.

Position: Director

Appointed: 18 June 2015

Resigned: 27 August 2015

Daniel O.

Position: Director

Appointed: 30 April 2015

Resigned: 18 June 2015

Andrew C.

Position: Director

Appointed: 11 November 2014

Resigned: 30 April 2015

Terence D.

Position: Director

Appointed: 18 September 2014

Resigned: 11 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 10 names. As we established, there is Arumas S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Francis M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Barry C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arumas S.

Notified on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francis M.

Notified on 21 September 2020
Ceased on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry C.

Notified on 28 April 2020
Ceased on 21 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenn G.

Notified on 11 November 2019
Ceased on 28 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blair M.

Notified on 6 June 2019
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan B.

Notified on 11 July 2018
Ceased on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 11 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kanchanlal K.

Notified on 6 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerard B.

Notified on 16 November 2016
Ceased on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason K.

Notified on 11 August 2016
Ceased on 16 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets557411145713111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 40  45612   
Net Current Assets Liabilities 11111111
Total Assets Less Current Liabilities 11111111
Accruals Deferred Income-1        
Creditors Due Within One Year55740       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, March 2023
Free Download (5 pages)

Company search