Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADSPEC LTD
Company Information for

CADSPEC LTD

HAYCROFT WORKS WARNDON BUSINESS, PARK BUCKHOLT DRIVE WARNDON, INDUSTRIAL ESTATE WORCESTER, WORCESTERSHIRE, WR4 9ND,
Company Registration Number
02829887
Private Limited Company
Active

Company Overview

About Cadspec Ltd
CADSPEC LTD was founded on 1993-06-24 and has its registered office in Industrial Estate Worcester. The organisation's status is listed as "Active". Cadspec Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
3 WAYS DESIGN CONSULTANCY LIMITED13/02/2008
Filing Information
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 31/01/2023
Account next due 31/10/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADSPEC LTD
Is this data useful to you?
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.

Company Officers of CADSPEC LTD

Current Directors
Officer Role Date Appointed
JONATHAN STANFORD MARSH
Company Secretary 2007-12-21
JONATHAN STANFORD MARSH
Director 2007-12-21
ADRIAN PAINTER
Director 2010-09-10
MATTHEW PERKINS
Director 2010-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONES
Director 2007-12-21 2010-09-10
TIMOTHY WORLEY
Director 2007-12-21 2008-12-31
JAMES JASON ISHERWOOD
Company Secretary 1993-09-21 2007-12-21
DAVID JOHN DALTON
Director 1994-06-16 2007-12-21
ROBERT HARTWELL
Director 1993-09-17 2007-12-21
JAMES JASON ISHERWOOD
Director 1993-12-23 2007-12-21
JOHN COLWILL NELSON
Director 1993-09-17 1996-10-21
PHILIP SCOTT TOOGOOD
Director 1994-06-16 1995-04-30
DOROTHY MAY GRAEME
Nominated Secretary 1993-06-24 1993-09-21
LESLEY JOYCE GRAEME
Nominated Director 1993-06-24 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STANFORD MARSH PLOT-IT LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-25 Active
JONATHAN STANFORD MARSH 3D PRINT BUREAU LIMITED Director 2016-12-22 CURRENT 2015-04-01 Active
JONATHAN STANFORD MARSH TRI-TECH ENGINEERING LIMITED Director 2016-12-22 CURRENT 2007-12-21 Active
JONATHAN STANFORD MARSH MIDLAND BUSINESS SUPPLIES LIMITED Director 2012-01-31 CURRENT 1996-12-04 Dissolved 2018-09-18
JONATHAN STANFORD MARSH STANFORD MARSH FINANCE LIMITED Director 2010-01-17 CURRENT 2000-12-01 Active
JONATHAN STANFORD MARSH STANFORD MARSH LIMITED Director 2010-01-11 CURRENT 1965-02-18 Active
JONATHAN STANFORD MARSH PLOT-IT LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
ADRIAN PAINTER STANFORD MARSH LIMITED Director 2010-09-10 CURRENT 1965-02-18 Active
MATTHEW PERKINS STANFORD MARSH LIMITED Director 2010-09-10 CURRENT 1965-02-18 Active
MATTHEW PERKINS PAMPERME BEAUTY AND HOLISTIC THERAPIES LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Notification of Stanford Marsh Group Holdings Limited as a person with significant control on 2024-02-01
2024-03-12CESSATION OF CHARLES STANFORD MARSH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STANFORD MARSH
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Jonathan Stanford Marsh on 2016-06-23
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN STANFORD MARSH on 2016-06-23
2015-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-30AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-04AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-07-02AR0122/06/13 ANNUAL RETURN FULL LIST
2012-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-06-26AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-11MISCSECTION 519
2012-06-11MISCSECTION 519
2011-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-06-23AR0122/06/11 ANNUAL RETURN FULL LIST
2010-09-13AP01DIRECTOR APPOINTED MR MATTHEW PERKINS
2010-09-13AP01DIRECTOR APPOINTED MR ADRIAN PAINTER
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-06-24AR0122/06/10 ANNUAL RETURN FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 22/06/2010
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WORLEY
2008-09-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-20225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08
2008-02-13CERTNMCOMPANY NAME CHANGED 3 WAYS DESIGN CONSULTANCY LIMITE D CERTIFICATE ISSUED ON 13/02/08
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: WILLIAM KNOX HOUSE BRITANNIC WAY LLANDARCY NEATH SA10 6EL
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-05363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-11363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-30363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-20363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/01
2001-09-06363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-06363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-25363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-24363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-21363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-03288bDIRECTOR RESIGNED
1996-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-22363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-07-03288DIRECTOR RESIGNED
1995-07-03288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CADSPEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADSPEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-03-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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

Intangible Assets
Patents
We have not found any records of CADSPEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CADSPEC LTD
Trademarks
We have not found any records of CADSPEC LTD registering or being granted any trademarks
Income
Government Income

Government spend with CADSPEC LTD

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-7 GBP £2,045 Software Support & Maintenance
South Gloucestershire Council 2016-5 GBP £630 Software Support & Maintenance
Worcestershire County Council 2015-9 GBP £3,800 Consultants Fees
South Gloucestershire Council 2015-8 GBP £2,650 Software Support & Maintenance
South Gloucestershire Council 2015-4 GBP £4,760 Training Expenses
Somerset County Council 2015-2 GBP £23,950 Communications & Computing
Somerset County Council 2014-12 GBP £1,300
London Borough of Ealing 2014-11 GBP £1,100
Cheshire West and Chester Council 2014-10 GBP £870 Computer Software
London Borough of Ealing 2014-10 GBP £2,350
Central Bedfordshire Council 2014-9 GBP £0 Subscriptions
South Gloucestershire Council 2014-9 GBP £5,635 Software Support & Maintenance
Somerset County Council 2014-9 GBP £1,190 Other Pay Related Costs
Worcestershire County Council 2014-9 GBP £3,110 Misc Other Expenses
South Gloucestershire Council 2014-5 GBP £705 Software Support & Maintenance
London Borough of Ealing 2014-4 GBP £965
Solihull Metropolitan Borough Council 2014-4 GBP £2,320 IT Equipment & Software
Worcestershire County Council 2014-3 GBP £2,250 Subscriptions
Somerset County Council 2014-2 GBP £13,935 Communications & Computing
Worcestershire County Council 2013-12 GBP £53,136 Subscriptions
Solihull Metropolitan Borough Council 2013-12 GBP £768 IT Equipment & Software
South Gloucestershire Council 2013-11 GBP £570 Software Support & Maintenance
Worcestershire County Council 2013-9 GBP £1,500 Subscriptions
London Borough of Ealing 2013-9 GBP £980
South Gloucestershire Council 2013-8 GBP £6,485 Software Support & Maintenance
London Borough of Ealing 2013-5 GBP £3,780
London Borough of Ealing 2013-4 GBP £1,150
London Borough of Ealing 2013-3 GBP £2,760
Somerset County Council 2013-3 GBP £7,410 Miscellaneous Expenses
London Borough of Ealing 2013-1 GBP £2,760
Worcestershire County Council 2012-11 GBP £21,795 Equipment Office Equipment Maintenance
London Borough of Ealing 2012-11 GBP £600
Solihull Metropolitan Borough Council 2012-11 GBP £2,500 IT Equipment & Software
London Borough of Ealing 2012-10 GBP £6,840
Shropshire Council 2012-9 GBP £41,975 Supplies And Services-Communications & Computing
Worcestershire County Council 2012-9 GBP £4,630 Computing Software
Shropshire Council 2012-8 GBP £9,016 Supplies And Services-Communications & Computing
Worcestershire County Council 2012-8 GBP £1,230 Computing Software
South Gloucestershire Council 2012-7 GBP £5,840 Software Support & Maintenance
Worcestershire County Council 2012-7 GBP £3,870 Equipment Office Equipment Purchase
London Borough of Ealing 2012-5 GBP £1,040
London Borough of Ealing 2012-3 GBP £5,200
Worcestershire County Council 2012-3 GBP £1,350 Equip & Furniture
Somerset County Council 2012-2 GBP £7,600 Communications & Computing
Worcestershire County Council 2012-1 GBP £4,470 Equip & Furniture
London Borough of Hillingdon 2011-12 GBP £2,820
Worcestershire County Council 2011-12 GBP £21,670 Employee Training External Fees & Accommodation
Worcestershire County Council 2011-11 GBP £16,000 Equipment Office Equipment Maintenance
Shropshire Council 2011-10 GBP £1,500 Employees-Support Staff
Solihull Metropolitan Borough Council 2011-8 GBP £1,356 IT Equipment & Software
London Borough of Ealing 2011-3 GBP £13,860
Somerset County Council 2011-2 GBP £4,550 Communications & Computing
Somerset County Council 2011-1 GBP £1,350 Other Pay Related Costs
Somerset County Council 2010-12 GBP £1,528 Communications & Computing
London Borough of Ealing 2010-6 GBP £999

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.

Outgoings
Business Rates/Property Tax
No properties were found where CADSPEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADSPEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADSPEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.