S CADWALLADER AND SONS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 3RA

Company number 05668020
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address UNIT G, BULL STREET TRADING, ESTATE, BRIERLEY HILL, WEST MIDLANDS, DY5 3RA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 6 . The most likely internet sites of S CADWALLADER AND SONS LIMITED are www.scadwalladerandsons.co.uk, and www.s-cadwallader-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. S Cadwallader and Sons Limited is a Private Limited Company. The company registration number is 05668020. S Cadwallader and Sons Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of S Cadwallader and Sons Limited is Unit G Bull Street Trading Estate Brierley Hill West Midlands Dy5 3ra. . CADWALLADER, Andrew David is a Secretary of the company. CADWALLADER, Adrian is a Director of the company. CADWALLADER, Andrew David is a Director of the company. CADWALLADER, Stanley is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CADWALLADER, Andrew David
Appointed Date: 06 January 2006

Director
CADWALLADER, Adrian
Appointed Date: 06 January 2006
51 years old

Director
CADWALLADER, Andrew David
Appointed Date: 06 January 2006
54 years old

Director
CADWALLADER, Stanley
Appointed Date: 06 January 2006
75 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Nominee Director
JPCORD LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Mr Stanley Cadwallader
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Mark Cadwallader
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Cadwallader
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S CADWALLADER AND SONS LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6

...
... and 23 more events
26 Jan 2006
New director appointed
26 Jan 2006
New director appointed
13 Jan 2006
Director resigned
13 Jan 2006
Secretary resigned
06 Jan 2006
Incorporation

S CADWALLADER AND SONS LIMITED Charges

7 November 2013
Charge code 0566 8020 0001
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…