Company Information for CADSPEC LTD
HAYCROFT WORKS WARNDON BUSINESS, PARK BUCKHOLT DRIVE WARNDON, INDUSTRIAL ESTATE WORCESTER, WORCESTERSHIRE, WR4 9ND,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CADSPEC LTD | ||
Legal Registered Office | ||
HAYCROFT WORKS WARNDON BUSINESS PARK BUCKHOLT DRIVE WARNDON INDUSTRIAL ESTATE WORCESTER WORCESTERSHIRE WR4 9ND Other companies in WR4 | ||
Previous Names | ||
|
Company Number | 02829887 | |
---|---|---|
Company ID Number | 02829887 | |
Date formed | 1993-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 17:33:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN STANFORD MARSH |
||
JONATHAN STANFORD MARSH |
||
ADRIAN PAINTER |
||
MATTHEW PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JONES |
Director | ||
TIMOTHY WORLEY |
Director | ||
JAMES JASON ISHERWOOD |
Company Secretary | ||
DAVID JOHN DALTON |
Director | ||
ROBERT HARTWELL |
Director | ||
JAMES JASON ISHERWOOD |
Director | ||
JOHN COLWILL NELSON |
Director | ||
PHILIP SCOTT TOOGOOD |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLOT-IT LIMITED | Company Secretary | 2008-04-25 | CURRENT | 2008-04-25 | Active | |
3D PRINT BUREAU LIMITED | Director | 2016-12-22 | CURRENT | 2015-04-01 | Active | |
TRI-TECH ENGINEERING LIMITED | Director | 2016-12-22 | CURRENT | 2007-12-21 | Active | |
MIDLAND BUSINESS SUPPLIES LIMITED | Director | 2012-01-31 | CURRENT | 1996-12-04 | Dissolved 2018-09-18 | |
STANFORD MARSH FINANCE LIMITED | Director | 2010-01-17 | CURRENT | 2000-12-01 | Active | |
STANFORD MARSH LIMITED | Director | 2010-01-11 | CURRENT | 1965-02-18 | Active | |
PLOT-IT LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Active | |
STANFORD MARSH LIMITED | Director | 2010-09-10 | CURRENT | 1965-02-18 | Active | |
STANFORD MARSH LIMITED | Director | 2010-09-10 | CURRENT | 1965-02-18 | Active | |
CLIFTON SKIN & BEAUTY LTD | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
Notification of Stanford Marsh Group Holdings Limited as a person with significant control on 2024-02-01 | ||
CESSATION OF CHARLES STANFORD MARSH AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STANFORD MARSH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Stanford Marsh on 2016-06-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN STANFORD MARSH on 2016-06-23 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PERKINS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 22/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WORLEY | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08 | |
CERTNM | COMPANY NAME CHANGED 3 WAYS DESIGN CONSULTANCY LIMITE D CERTIFICATE ISSUED ON 13/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: WILLIAM KNOX HOUSE BRITANNIC WAY LLANDARCY NEATH SA10 6EL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/01 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADSPEC LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Software Support & Maintenance |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Worcestershire County Council | |
|
Consultants Fees |
South Gloucestershire Council | |
|
Software Support & Maintenance |
South Gloucestershire Council | |
|
Training Expenses |
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
|
London Borough of Ealing | |
|
|
Cheshire West and Chester Council | |
|
Computer Software |
London Borough of Ealing | |
|
|
Central Bedfordshire Council | |
|
Subscriptions |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Somerset County Council | |
|
Other Pay Related Costs |
Worcestershire County Council | |
|
Misc Other Expenses |
South Gloucestershire Council | |
|
Software Support & Maintenance |
London Borough of Ealing | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Worcestershire County Council | |
|
Subscriptions |
Somerset County Council | |
|
Communications & Computing |
Worcestershire County Council | |
|
Subscriptions |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Worcestershire County Council | |
|
Subscriptions |
London Borough of Ealing | |
|
|
South Gloucestershire Council | |
|
Software Support & Maintenance |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
London Borough of Ealing | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
London Borough of Ealing | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
London Borough of Ealing | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Worcestershire County Council | |
|
Computing Software |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Worcestershire County Council | |
|
Computing Software |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Purchase |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Worcestershire County Council | |
|
Equip & Furniture |
Somerset County Council | |
|
Communications & Computing |
Worcestershire County Council | |
|
Equip & Furniture |
London Borough of Hillingdon | |
|
|
Worcestershire County Council | |
|
Employee Training External Fees & Accommodation |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Shropshire Council | |
|
Employees-Support Staff |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
London Borough of Ealing | |
|
|
Somerset County Council | |
|
Communications & Computing |
Somerset County Council | |
|
Other Pay Related Costs |
Somerset County Council | |
|
Communications & Computing |
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |