Cadonmain Limited LANCING BUSINESS PARK


Cadonmain started in year 1990 as Private Limited Company with registration number 02564168. The Cadonmain company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Lancing Business Park at Unit 3 Aspen Court. Postal code: BN15 8UN.

The firm has one director. Matthew F., appointed on 22 April 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BN15 8UN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0203668 . It is located at Unit 3 Aspen Court, Marlborough Road, Lancing with a total of 5 cars.

Cadonmain Limited Address / Contact

Office Address Unit 3 Aspen Court
Office Address2 Marlborough Road
Town Lancing Business Park
Post code BN15 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02564168
Date of Incorporation Fri, 30th Nov 1990
Industry Floor and wall covering
Industry Wholesale of other intermediate products
End of financial Year 28th February
Company age 34 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Matthew F.

Position: Director

Appointed: 22 April 2010

Keith F.

Position: Director

Resigned: 17 April 2016

Hazel C.

Position: Secretary

Appointed: 22 June 2018

Resigned: 28 October 2018

Jennifer H.

Position: Secretary

Appointed: 25 November 2014

Resigned: 22 June 2018

Lee S.

Position: Director

Appointed: 04 January 2012

Resigned: 10 November 2014

Liesl C.

Position: Secretary

Appointed: 06 December 2006

Resigned: 25 November 2014

Ian W.

Position: Secretary

Appointed: 19 May 2006

Resigned: 06 December 2006

Myra H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 19 May 2006

Deborah F.

Position: Director

Appointed: 01 December 1996

Resigned: 23 December 1998

George K.

Position: Director

Appointed: 30 November 1991

Resigned: 01 March 1995

Martin G.

Position: Nominee Secretary

Appointed: 30 November 1991

Resigned: 28 February 1999

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Matthew F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lisa P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keith F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Matthew F.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa P.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith F.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth62 18225 32012 16961 72087 350       
Balance Sheet
Cash Bank On Hand    25 96145 91661 700177 758169 154348 192388 514448 191
Current Assets644 864598 118604 269611 113680 567588 479743 981836 067857 603901 6341 219 6181 597 425
Debtors383 257395 147386 899377 585394 678315 648434 915408 570429 882327 496556 158828 911
Net Assets Liabilities    87 35089 112148 237192 914313 429540 986812 2691 070 900
Other Debtors    85 04238 42376 69079 94372 32964 494193 516478 148
Property Plant Equipment    11 93510 68222 66638 75348 81059 38142 89138 745
Total Inventories    259 928226 915247 366249 739258 567225 946274 946 
Cash Bank In Hand508963106 35725 961       
Stocks Inventory261 099202 008217 360227 171259 928       
Tangible Fixed Assets40 56833 39224 47917 73911 935       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve62 08225 22012 06961 62087 250       
Shareholder Funds62 18225 32012 16961 72087 350       
Other
Accumulated Depreciation Impairment Property Plant Equipment    146 692151 35535 44543 69252 13569 38489 045108 891
Additions Other Than Through Business Combinations Property Plant Equipment     3 41020 00034 83427 50027 8203 17115 700
Average Number Employees During Period       1415151416
Bank Borrowings Overdrafts          40 83329 701
Corporation Tax Payable    11 8969 05530 894     
Creditors    2 468509 5495 65114 12220 56522 86154 33039 707
Future Minimum Lease Payments Under Non-cancellable Operating Leases       500 486506 204327 167148 13093 815
Increase From Depreciation Charge For Year Property Plant Equipment     4 6634 9969 99712 04317 24919 66119 846
Liabilities Secured By Assets       360 305311 669   
Net Current Assets Liabilities44 48011 79394645 58178 68378 930134 312175 646294 458515 766831 8081 081 162
Nominal Value Allotted Share Capital          1515
Number Shares Issued Fully Paid     1815 15 8080
Other Creditors    2 468201 9495 65114 12220 56522 86113 49710 006
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      120 9061 7503 600   
Other Disposals Property Plant Equipment      123 92610 5009 000   
Other Taxation Social Security Payable    25 58227 25063 37545 21874 609106 284102 926143 715
Par Value Share 111111 1  1
Property Plant Equipment Gross Cost    158 627162 03758 11182 445100 945128 765131 936147 636
Provisions For Liabilities Balance Sheet Subtotal    8005003 0907 3639 27411 3008 1009 300
Total Assets Less Current Liabilities85 04845 18525 42563 32090 61889 612156 978214 399343 268575 147874 6991 119 907
Trade Creditors Trade Payables    264 439271 295190 327230 014147 938109 658179 157295 889
Trade Debtors Trade Receivables    309 636277 225358 225328 627357 553263 002362 642350 763
Advances Credits Directors          100 000290 000
Advances Credits Made In Period Directors           190 000
Creditors Due After One Year19 42317 02010 788 2 468       
Creditors Due Within One Year600 384586 325603 323565 532601 884       
Number Shares Allotted 35353535       
Provisions For Liabilities Charges3 4432 8452 4681 600800       
Share Capital Allotted Called Up Paid3535353535       

Transport Operator Data

Unit 3 Aspen Court
Address Marlborough Road , Lancing Business Park
City Lancing
Post code BN15 8UN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
Free Download (11 pages)

Company search

Advertisements