CADONMAIN LIMITED
LANCING BUSINESS PARK

Hellopages » West Sussex » Adur » BN15 8UN

Company number 02564168
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address UNIT 3 ASPEN COURT, MARLBOROUGH ROAD, LANCING BUSINESS PARK, WEST SUSSEX, BN15 8UN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Purchase of own shares.; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CADONMAIN LIMITED are www.cadonmain.co.uk, and www.cadonmain.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and ten months. The distance to to Shoreham-by-Sea (Sussex) Rail Station is 2.9 miles; to Durrington-on-Sea Rail Station is 3.4 miles; to Fishersgate Rail Station is 5.1 miles; to Portslade Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadonmain Limited is a Private Limited Company. The company registration number is 02564168. Cadonmain Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Cadonmain Limited is Unit 3 Aspen Court Marlborough Road Lancing Business Park West Sussex Bn15 8un. The company`s financial liabilities are £78.68k. It is £33.1k against last year. The cash in hand is £25.96k. It is £19.6k against last year. And the total assets are £680.57k, which is £69.45k against last year. HOLE, Jennifer Anne is a Secretary of the company. FISHER, Matthew is a Director of the company. Secretary CASEBOW, Liesl Jane has been resigned. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Secretary HAYDEN, Myra Malo has been resigned. Secretary WILLIAMS, Ian Michael has been resigned. Director FISHER, Deborah has been resigned. Director FISHER, Keith has been resigned. Director KELLAWAY, George James has been resigned. Director SMART, Lee has been resigned. The company operates in "Floor and wall covering".


cadonmain Key Finiance

LIABILITIES £78.68k
+72%
CASH £25.96k
+308%
TOTAL ASSETS £680.57k
+11%
All Financial Figures

Current Directors

Secretary
HOLE, Jennifer Anne
Appointed Date: 25 November 2014

Director
FISHER, Matthew
Appointed Date: 22 April 2010
45 years old

Resigned Directors

Secretary
CASEBOW, Liesl Jane
Resigned: 25 November 2014
Appointed Date: 06 December 2006

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 28 February 1999

Secretary
HAYDEN, Myra Malo
Resigned: 19 May 2006
Appointed Date: 01 August 1997

Secretary
WILLIAMS, Ian Michael
Resigned: 06 December 2006
Appointed Date: 19 May 2006

Director
FISHER, Deborah
Resigned: 23 December 1998
Appointed Date: 01 December 1996
69 years old

Director
FISHER, Keith
Resigned: 17 April 2016
71 years old

Director
KELLAWAY, George James
Resigned: 01 March 1995
104 years old

Director
SMART, Lee
Resigned: 10 November 2014
Appointed Date: 04 January 2012
58 years old

Persons With Significant Control

Keith Fisher
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CADONMAIN LIMITED Events

06 Dec 2016
Purchase of own shares.
18 Nov 2016
Confirmation statement made on 13 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 28 February 2016
14 Oct 2016
Termination of appointment of Keith Fisher as a director on 17 April 2016
10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 94 more events
22 Mar 1991
Memorandum and Articles of Association
22 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1991
Secretary resigned;new secretary appointed

22 Mar 1991
Registered office changed on 22/03/91 from: regis house 134 percival road enfield middlesex EN1 1QU

30 Nov 1990
Incorporation

CADONMAIN LIMITED Charges

3 February 2012
Rent deposit deed
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Alstom Pension Trust Limited
Description: A rent deposit of £13,687.50 see image for full details.
26 September 2000
All assets debenture deed
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
29 July 1991
Debenture
Delivered: 19 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold premises at unit 4 chilterns marlborough road…

Similar Companies

CADONIS LIMITED CADONIX LTD CADONS LTD CADOO LIMITED CADOOSH LTD CADOR LIMITED CADORA CAFE LTD