Cadlake Limited SOLIHULL


Cadlake started in year 1999 as Private Limited Company with registration number 03749792. The Cadlake company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Solihull at Lumaneri House Blythe Gate. Postal code: B90 8AH.

The company has 4 directors, namely Linda W., Ann A. and Louis W. and others. Of them, Gerald A. has been with the company the longest, being appointed on 27 May 1999 and Linda W. has been with the company for the least time - from 5 January 2017. Currently 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.

Cadlake Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749792
Date of Incorporation Fri, 9th Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Linda W.

Position: Director

Appointed: 05 January 2017

Ann A.

Position: Director

Appointed: 11 October 2016

Louis W.

Position: Director

Appointed: 11 October 2016

Jerrom Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 April 2010

Gerald A.

Position: Director

Appointed: 27 May 1999

Kenneth L.

Position: Secretary

Appointed: 12 March 2003

Resigned: 14 April 2010

David B.

Position: Secretary

Appointed: 27 May 1999

Resigned: 12 March 2003

David B.

Position: Director

Appointed: 27 May 1999

Resigned: 12 March 2003

Kenneth L.

Position: Director

Appointed: 26 May 1999

Resigned: 14 April 2010

Peter N.

Position: Director

Appointed: 09 April 1999

Resigned: 27 May 1999

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 15 April 1999

Suzanne C.

Position: Secretary

Appointed: 09 April 1999

Resigned: 27 May 1999

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1999

Resigned: 15 April 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Linda W. This PSC and has 25-50% shares. The second entity in the PSC register is Gerald A. This PSC owns 25-50% shares.

Linda W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gerald A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth755 204731 272672 627632 516       
Balance Sheet
Current Assets73 19742 17049 97857 26263 40681 45075 85245 48862 30657 45977 903
Net Assets Liabilities   632 516602 436640 030691 068725 374765 115772 394789 394
Cash Bank In Hand68 50726 78742 64647 702       
Debtors4 69015 3837 3329 560       
Tangible Fixed Assets742 771742 771744 831744 831       
Reserves/Capital
Called Up Share Capital250250250250       
Profit Loss Account Reserve754 954731 022672 377632 266       
Shareholder Funds755 204731 272672 627632 516       
Other
Average Number Employees During Period     444444
Creditors   169 578207 346187 796131 06566 39545 20033 07436 518
Fixed Assets   744 831746 281746 281746 281746 281748 009748 009748 009
Net Current Assets Liabilities12 433-11 499-72 204-112 315-143 845-106 251-55 213-20 90717 10624 38541 385
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   959595     
Total Assets Less Current Liabilities755 204731 272672 627632 516602 436640 030691 068725 374765 115772 394789 394
Creditors Due Within One Year60 76453 669122 182169 577       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  2 060        
Tangible Fixed Assets Cost Or Valuation742 771742 771742 771744 831       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, October 2023
Free Download (4 pages)

Company search