Cardinal Properties (wetherby) Limited HARROGATE


Founded in 1994, Cardinal Properties (wetherby), classified under reg no. 02911593 is an active company. Currently registered at Crown Chambers HG1 1NJ, Harrogate the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 1994/05/03 Cardinal Properties (wetherby) Limited is no longer carrying the name Weaverbridge.

Currently there are 4 directors in the the firm, namely Nicolas D., Pauline D. and Jamie D. and others. In addition one secretary - Guy D. - is with the company. Currently 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.

Cardinal Properties (wetherby) Limited Address / Contact

Office Address Crown Chambers
Office Address2 Princes Street
Town Harrogate
Post code HG1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911593
Date of Incorporation Wed, 23rd Mar 1994
Industry Development of building projects
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Nicolas D.

Position: Director

Appointed: 01 October 2015

Guy D.

Position: Secretary

Appointed: 01 September 2008

Pauline D.

Position: Director

Appointed: 26 April 2005

Jamie D.

Position: Director

Appointed: 01 February 2004

Guy D.

Position: Director

Appointed: 06 April 1994

Sharon H.

Position: Director

Appointed: 19 April 2002

Resigned: 02 May 2002

Sharon H.

Position: Director

Appointed: 26 April 2001

Resigned: 04 May 2001

Sharon H.

Position: Secretary

Appointed: 05 March 2001

Resigned: 01 September 2008

Patricia W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 05 March 2001

Patricia W.

Position: Director

Appointed: 06 April 1994

Resigned: 10 March 2001

Dorothy G.

Position: Nominee Secretary

Appointed: 23 March 1994

Resigned: 06 April 1994

Lesley G.

Position: Nominee Director

Appointed: 23 March 1994

Resigned: 06 April 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Hawbeck Homes Limited from Harrogate, 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.

Hawbeck Homes Limited

Crown Chambers Princes Street, Harrogate, North Yorkshire, HG1 1NJ, 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 03481823
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Weaverbridge May 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth403 386411 856       
Balance Sheet
Cash Bank On Hand  16 98335 61660 42774 13778 14597 765117 592
Current Assets6 97139 02548 78636 13465 44777 13488 689105 482122 395
Debtors1 03538231 8035185 0202 99710 5447 7174 803
Net Assets Liabilities  395 212396 819346 185346 447376 221357 588367 409
Other Debtors  20 396518426188177190 
Property Plant Equipment  17 70113 2769 955    
Cash Bank In Hand5 93638 643       
Net Assets Liabilities Including Pension Asset Liability403 386411 856       
Tangible Fixed Assets803 080823 601       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve57 26565 735       
Shareholder Funds403 386411 856       
Other
Secured Debts023 841       
Total Fixed Assets Additions 31 465       
Total Fixed Assets Cost Or Valuation824 573832 978       
Total Fixed Assets Depreciation21 4939 377       
Total Fixed Assets Depreciation Charge In Period 7 866       
Total Fixed Assets Depreciation Disposals -19 982       
Total Fixed Assets Disposals -23 060       
Accumulated Depreciation Impairment Property Plant Equipment  15 27719 70223 0231 1751 1751 175 
Amounts Owed To Group Undertakings  94 00074 000149 00095 50095 500145 500178 500
Average Number Employees During Period    44444
Bank Borrowings Overdrafts     16 14512 9169 9286 701
Creditors  21 55419 457529 21716 14512 9169 9286 701
Deferred Tax Asset Debtors    2 4002 2702 1332 0052 480
Fixed Assets803 080823 601817 701813 276809 955800 000   
Increase From Depreciation Charge For Year Property Plant Equipment   4 4253 321    
Investment Property  800 000800 000800 000800 000800 000800 000800 000
Investment Property Fair Value Model   800 000800 000800 000800 000800 000 
Net Current Assets Liabilities-399 694-387 904-400 935-397 000-463 770-437 408-410 863-432 484-425 890
Number Shares Issued Fully Paid   100     
Other Creditors  21 55419 457373 146408 953393 352376 223349 570
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 848   
Other Disposals Property Plant Equipment     31 803   
Other Taxation Social Security Payable  3 6002 2006 7006 2006 8507 22510 425
Par Value Share   1     
Property Plant Equipment Gross Cost  32 97832 97832 9781 1751 1751 175 
Total Assets Less Current Liabilities403 386435 697416 766416 276346 185362 592389 137367 516374 110
Trade Creditors Trade Payables  4 795 3713 8896215 8716 563
Trade Debtors Trade Receivables  11 407 2 1945398 2345 5222 323
Creditors Due After One Year Total Noncurrent Liabilities023 841       
Creditors Due Within One Year Total Current Liabilities406 665426 929       
Revaluation Reserve346 021346 021       
Tangible Fixed Assets Additions 31 465       
Tangible Fixed Assets Cost Or Valuation824 573832 978       
Tangible Fixed Assets Depreciation21 4939 377       
Tangible Fixed Assets Depreciation Charge For Period 7 866       
Tangible Fixed Assets Depreciation Disposals -19 982       
Tangible Fixed Assets Disposals -23 060       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 2nd, February 2024
Free Download (10 pages)

Company search

Advertisements