Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CARDEL GROUP LIMITED

5 THE MARQUIS CENTRE, ROYSTON ROAD, BALDOCK, HERTFORDSHIRE, SG7 6XL,
Company Registration Number
10772256
Private Limited Company
Active

Company Overview

About Cardel Group Ltd
CARDEL GROUP LIMITED was founded on 2017-05-16 and has its registered office in Baldock. The organisation's status is listed as "Active". Cardel Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARDEL GROUP LIMITED
 
Legal Registered Office
5 THE MARQUIS CENTRE
ROYSTON ROAD
BALDOCK
HERTFORDSHIRE
SG7 6XL
 
Previous Names
WILLOUGHBY (895) LIMITED07/06/2017
Filing Information
Company Number 10772256
Company ID Number 10772256
Date formed 2017-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 13/06/2018
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:48:39
Primary Source:Companies House
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.
Companies with same name CARDEL GROUP LIMITED
The following companies were found which have the same name as CARDEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cardel Group, Inc. Delaware Unknown
CARDEL GROUP LLC California Unknown

Company Officers of CARDEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN COLES
Director 2017-11-21
JONATHAN HOWARD FORD
Director 2017-05-16
MARSHALL THOMAS HALDANE
Director 2017-05-16
DAVID OWEN HUGHES
Director 2017-05-30
RICHARD PETER WHITWELL
Director 2017-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COLES SERVE Director 2015-09-24 CURRENT 1994-07-25 Active
MARTIN COLES PALMER LADDS LIMITED Director 1991-06-22 CURRENT 1989-01-16 Active
JONATHAN HOWARD FORD ELEY GROUP LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
JONATHAN HOWARD FORD TIBBERTON AND DISTRICT COMMUNITY PROJECTS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-03-08
JONATHAN HOWARD FORD TILLEY GREEN HOLDINGS LTD Director 2013-02-04 CURRENT 2013-02-04 Active
JONATHAN HOWARD FORD THE TILLEY GREEN COFFEE COMPANY LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
JONATHAN HOWARD FORD FERO HOLDINGS LIMITED Director 2012-09-03 CURRENT 2012-03-21 Active
JONATHAN HOWARD FORD RIVERBANK HOUSE FINANCIAL SERVICES LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active - Proposal to Strike off
JONATHAN HOWARD FORD NEWPORT AND DISTRICT AGRICULTURAL SOCIETY Director 2007-09-01 CURRENT 1999-11-26 Active
MARSHALL THOMAS HALDANE CARDEL LIMITED Director 2016-05-01 CURRENT 1996-01-31 Active
MARSHALL THOMAS HALDANE MAKE BUSINESS BETTER LTD Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
RICHARD PETER WHITWELL WILLOUGHBY (880) LIMITED Director 2015-07-10 CURRENT 2015-03-06 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
2024-06-11Particulars of variation of rights attached to shares
2024-06-11Change of share class name or designation
2024-06-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-06-11Memorandum articles filed
2024-05-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-05-21CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-01-05CESSATION OF LDC (NOMINEES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05Notification of Ldc Vi Lp as a person with significant control on 2024-01-04
2023-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR MATTHEW JAMES NEWBOLD
2023-05-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN COULTON
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-03-0308/02/23 STATEMENT OF CAPITAL GBP 7315.42
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-03-22AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-02-28PSC02Notification of Ldc (Nominees) Limited as a person with significant control on 2017-05-30
2022-02-28PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL THOMAS HALDANE
2022-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON
2022-02-24MEM/ARTSARTICLES OF ASSOCIATION
2022-02-24RES01ADOPT ARTICLES 24/02/22
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560011
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560005
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560004
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560002
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560001
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560003
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560006
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 107722560007
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107722560006
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560007
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-14AP03Appointment of Mr Richard James Evans as company secretary on 2021-07-09
2021-07-13AP01DIRECTOR APPOINTED MR RICHARD JAMES EVANS
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW KENNEDY
2021-07-13TM02Termination of appointment of Gary Andrew Kennedy on 2021-07-09
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-03-03AP01DIRECTOR APPOINTED DR KEITH ROLLINS
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD FORD
2021-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-25SH08Change of share class name or designation
2020-11-19RES12Resolution of varying share rights or name
2020-09-23AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN HUGHES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-29SH0102/07/19 STATEMENT OF CAPITAL GBP 6286.62
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-08-17AP03Appointment of Mr Gary Andrew Kennedy as company secretary on 2018-08-01
2018-08-17AP01DIRECTOR APPOINTED MR GARY ANDREW KENNEDY
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 5254.72
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-22PSC07CESSATION OF MARSHALL THOMAS HALDANE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560006
2017-11-28AP01DIRECTOR APPOINTED MR MARTIN COLES
2017-06-27PSC02Notification of Ldc (Managers) Limited as a person with significant control on 2017-05-30
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16SH02Sub-division of shares on 2017-05-30
2017-06-16SH0130/05/17 STATEMENT OF CAPITAL GBP 5254.72
2017-06-16SH10Particulars of variation of rights attached to shares
2017-06-16SH08Change of share class name or designation
2017-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-07RES15CHANGE OF COMPANY NAME 07/06/17
2017-06-07CERTNMCOMPANY NAME CHANGED WILLOUGHBY (895) LIMITED CERTIFICATE ISSUED ON 07/06/17
2017-06-06AA01Current accounting period shortened from 31/05/18 TO 31/01/18
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Marquis Business Centre Royston Road Baldock SG7 6XL United Kingdom
2017-06-02AP01DIRECTOR APPOINTED MR DAVID OWEN HUGHES
2017-06-02AP01DIRECTOR APPOINTED MR RICHARD PETER WHITWELL
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560005
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560004
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560003
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560002
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560001
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560005
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560004
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560003
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560002
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 107722560001
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to CARDEL GROUP LIMITED 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 CARDEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of CARDEL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CARDEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDEL GROUP LIMITED
Trademarks
We have not found any records of CARDEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as CARDEL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDEL GROUP LIMITED 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 CARDEL GROUP LIMITED 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 CARDEL GROUP LIMITED 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.