James Cadman & Co (holdings) Limited MANCHESTER


Founded in 1993, James Cadman & (holdings), classified under reg no. 02850008 is an active company. Currently registered at Lauren Court M33 2AF, Manchester the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Russell B., Richard B. and Matthew B.. In addition one secretary - Richard B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Russell B. who worked with the the firm until 31 October 2004.

James Cadman & Co (holdings) Limited Address / Contact

Office Address Lauren Court
Office Address2 Wharf Road Sale
Town Manchester
Post code M33 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850008
Date of Incorporation Thu, 2nd Sep 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Russell B.

Position: Director

Appointed: 07 August 2009

Richard B.

Position: Director

Appointed: 11 March 2008

Matthew B.

Position: Director

Appointed: 11 March 2008

Richard B.

Position: Secretary

Appointed: 31 October 2004

Christine B.

Position: Director

Appointed: 01 September 1999

Resigned: 31 October 2004

Russell B.

Position: Director

Appointed: 02 September 1993

Resigned: 11 March 2008

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 September 1993

Resigned: 02 September 1993

Russell B.

Position: Secretary

Appointed: 02 September 1993

Resigned: 31 October 2004

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1993

Resigned: 02 September 1993

John H.

Position: Director

Appointed: 02 September 1993

Resigned: 01 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Cadman Holdings (Manchester) Limited from Sale, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Russell B. This PSC owns 75,01-100% shares.

Cadman Holdings (Manchester) Limited

Lauren Court Wharf Road, Sale, M33 2AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 March 2021
Nature of control: 75,01-100% shares

Russell B.

Notified on 30 October 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 272 122238 411152 610138 808153 81277 548103 53623 195
Current Assets295 859286 956263 825163 746201 389199 149200 925160 526228 595
Debtors6 68514 83425 41411 13662 58145 337123 37756 990205 400
Net Assets Liabilities 584 956590 365594 535631 679792 738716 621717 362727 042
Other Debtors 14 83425 41411 13662 58145 337123 37756 990205 400
Property Plant Equipment 4 5224 5413 8603 2812 7892 3712 0151 713
Cash Bank In Hand289 174272 122       
Net Assets Liabilities Including Pension Asset Liability579 959584 956       
Tangible Fixed Assets7 1884 522       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve578 757583 754       
Other
Accumulated Depreciation Impairment Property Plant Equipment 32 79033 59134 27234 85135 34335 76136 11736 419
Additions Other Than Through Business Combinations Property Plant Equipment  820      
Corporation Tax Payable 1 8001 240 11 09637 83119 0856 0241 141
Creditors 434 309406 218301 410301 307137 568215 123173 627231 839
Fixed Assets735 898733 232733 251732 570731 991731 499731 081730 725730 423
Increase From Depreciation Charge For Year Property Plant Equipment  801681579492418356302
Investments Fixed Assets728 710728 710728 710728 710728 710728 710728 710728 710728 710
Net Current Assets Liabilities-155 037-147 353-142 393-137 664-99 91861 581-14 198-13 101-3 244
Other Creditors 423 309404 978296 027287 68695 545189 707165 286226 220
Other Investments Other Than Loans 728 710728 710728 710728 710728 710728 710728 710728 710
Other Taxation Social Security Payable 9 200 5 3832 5254 1926 3312 3174 478
Property Plant Equipment Gross Cost 37 31238 13238 13238 13238 13238 13238 13238 132
Provisions For Liabilities Balance Sheet Subtotal 923493371394342262262137
Total Assets Less Current Liabilities580 861585 879590 858594 906632 073793 080716 883717 624727 179
Amount Specific Advance Or Credit Directors1 323 9 8129 7828 3428 3428 3427 142 
Amount Specific Advance Or Credit Made In Period Directors  20 8121 050     
Amount Specific Advance Or Credit Repaid In Period Directors  11 0001 0801 440  1 2007 142
Advances Credits Directors4 141        
Advances Credits Repaid In Period Directors 4 141       
Capital Employed579 959584 956       
Capital Redemption Reserve202202       
Creditors Due Within One Year450 896434 309       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges902923       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation51 31237 312       
Tangible Fixed Assets Depreciation44 12432 790       
Tangible Fixed Assets Depreciation Charged In Period 1 265       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 599       
Tangible Fixed Assets Disposals 14 000       

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 2023/03/31
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements