B.J. CADMAN HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 0PP

Company number 02557330
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address BREZAL HOUSE, LAYER BRETON HILL, COLCHESTER, ESSEX, CO2 0PP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 025573300004, created on 5 October 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 985,002 ; Total exemption small company accounts made up to 1 October 2015. The most likely internet sites of B.J. CADMAN HOLDINGS LIMITED are www.bjcadmanholdings.co.uk, and www.b-j-cadman-holdings.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-four years and eleven months. B J Cadman Holdings Limited is a Private Limited Company. The company registration number is 02557330. B J Cadman Holdings Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of B J Cadman Holdings Limited is Brezal House Layer Breton Hill Colchester Essex Co2 0pp. The company`s financial liabilities are £1511.82k. It is £59.87k against last year. The cash in hand is £76.04k. It is £-436.67k against last year. And the total assets are £1957.34k, which is £391.88k against last year. CADMAN, Janet Mary is a Secretary of the company. CADMAN, Janet Mary is a Director of the company. CADMAN, Neil John is a Director of the company. Secretary KENDON, Anthony John has been resigned. Director CADMAN, Brian John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


b.j. cadman holdings Key Finiance

LIABILITIES £1511.82k
+4%
CASH £76.04k
-86%
TOTAL ASSETS £1957.34k
+25%
All Financial Figures

Current Directors

Secretary
CADMAN, Janet Mary
Appointed Date: 30 June 1997

Director
CADMAN, Janet Mary

87 years old

Director
CADMAN, Neil John
Appointed Date: 06 April 2006
59 years old

Resigned Directors

Secretary
KENDON, Anthony John
Resigned: 30 June 1997

Director
CADMAN, Brian John
Resigned: 03 June 2007
83 years old

B.J. CADMAN HOLDINGS LIMITED Events

05 Oct 2016
Registration of charge 025573300004, created on 5 October 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 985,002

27 Apr 2016
Total exemption small company accounts made up to 1 October 2015
12 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 985,002

21 Apr 2015
Total exemption small company accounts made up to 1 October 2014
...
... and 79 more events
11 Dec 1990
£ nc 100/2500000 04/12/90

11 Dec 1990
New director appointed

11 Dec 1990
Registered office changed on 11/12/90 from: 35/37 moulsham street chelmsford essex CM2 ohy

11 Dec 1990
Accounting reference date notified as 30/06

12 Nov 1990
Incorporation

B.J. CADMAN HOLDINGS LIMITED Charges

5 October 2016
Charge code 0255 7330 0004
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as land and building…
25 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & building lying to the south of peartree road…
22 January 1997
Legal mortgage
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
22 February 1995
Legal charge
Delivered: 28 February 1995
Status: Satisfied on 21 June 2006
Persons entitled: Barclays Bank PLC
Description: Warehouse premises to south of peartree road stanway…