CADGE & COLMAN LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2DT

Company number 00051732
Status Active
Incorporation Date 19 March 1897
Company Type Private Limited Company
Address VICTORIA MILLS, LONDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CADGE & COLMAN LIMITED are www.cadgecolman.co.uk, and www.cadge-colman.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and seven months. Cadge Colman Limited is a Private Limited Company. The company registration number is 00051732. Cadge Colman Limited has been working since 19 March 1897. The present status of the company is Active. The registered address of Cadge Colman Limited is Victoria Mills London Road Wellingborough Northamptonshire Nn8 2dt. . LARGE, Simone Louise is a Secretary of the company. LARGE, Simone Louise is a Director of the company. Secretary BANKS, Anthony Michael has been resigned. Secretary HOUGHTON, Simon has been resigned. Secretary JENKINS, David John has been resigned. Secretary LOGIN, Peter Donald has been resigned. Secretary OSLER, Glenton Derek has been resigned. Secretary SHORTLAND, Robert has been resigned. Secretary GOLDEN CRUST BAKERIES (NUNEATON) LIMITED has been resigned. Director BUTLER, William David has been resigned. Director DAVIES, Timothy Bevan has been resigned. Director JENKINS, David John has been resigned. Director JONES, Alan has been resigned. Director REYNOLDS, Anthony John has been resigned. Director SHORTLAND, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LARGE, Simone Louise
Appointed Date: 09 January 2009

Director
LARGE, Simone Louise
Appointed Date: 01 January 2015
46 years old

Resigned Directors

Secretary
BANKS, Anthony Michael
Resigned: 20 January 2005
Appointed Date: 07 January 2003

Secretary
HOUGHTON, Simon
Resigned: 20 February 2007
Appointed Date: 20 January 2005

Secretary
JENKINS, David John
Resigned: 07 January 2003
Appointed Date: 17 September 2001

Secretary
LOGIN, Peter Donald
Resigned: 30 June 1995

Secretary
OSLER, Glenton Derek
Resigned: 17 September 2001
Appointed Date: 17 November 1997

Secretary
SHORTLAND, Robert
Resigned: 17 November 1997
Appointed Date: 30 May 1995

Secretary
GOLDEN CRUST BAKERIES (NUNEATON) LIMITED
Resigned: 09 January 2009
Appointed Date: 20 February 2007

Director
BUTLER, William David
Resigned: 30 November 1992
98 years old

Director
DAVIES, Timothy Bevan
Resigned: 31 December 2014
Appointed Date: 09 January 2009
62 years old

Director
JENKINS, David John
Resigned: 09 January 2009
Appointed Date: 07 January 2003
65 years old

Director
JONES, Alan
Resigned: 30 June 1995
92 years old

Director
REYNOLDS, Anthony John
Resigned: 31 January 1998
82 years old

Director
SHORTLAND, Robert
Resigned: 24 November 2003
Appointed Date: 17 November 1997
68 years old

Persons With Significant Control

Whitworths Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CADGE & COLMAN LIMITED Events

20 Jan 2017
Confirmation statement made on 28 December 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Accounts for a dormant company made up to 31 March 2015
18 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 252,000

18 Jan 2016
Secretary's details changed for Mrs Simone Louise Large on 1 January 2016
...
... and 81 more events
05 May 1988
Return made up to 31/12/87; full list of members

20 Apr 1988
Full accounts made up to 31 March 1987

01 Mar 1988
Director resigned

01 May 1987
Return made up to 31/12/86; full list of members

20 Mar 1987
Full accounts made up to 31 March 1986

CADGE & COLMAN LIMITED Charges

22 July 1975
Mortgage debenture
Delivered: 1 August 1975
Status: Satisfied on 13 September 1997
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…