Company NameCad 21 Holdings Limited
DirectorsGarry Melvin Charlton and Clare Louise Charlton
Company StatusActive
Company Number10080406
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Garry Melvin Charlton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMrs Clare Louise Charlton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameMr Peter Graham Ather
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
Director NameTony Eric Grainger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2020)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Berrymoor Court Northumberland Business Pa
Cramlington
Tyne & Wear
NE23 7RZ
Director NameMrs Amanda Ather
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ

Location

Registered AddressUnit 12 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

27 November 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 October 2023Director's details changed for Mr Garry Melvin Charlton on 23 October 2023 (2 pages)
23 October 2023Director's details changed for Mr Peter Graham Ather on 23 October 2023 (2 pages)
15 April 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
19 April 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
19 November 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 1,230
(8 pages)
29 September 2021Notification of Clare Louise Charlton as a person with significant control on 23 August 2021 (2 pages)
27 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2021Cessation of Peter Graham Ather as a person with significant control on 23 August 2021 (3 pages)
14 September 2021Memorandum and Articles of Association (40 pages)
14 September 2021Change of details for Mr Garry Melvin Charlton as a person with significant control on 23 August 2021 (5 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Particulars of variation of rights attached to shares (3 pages)
11 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
26 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
28 January 2021Appointment of Mrs Clare Charlton as a director on 1 January 2021 (2 pages)
28 January 2021Appointment of Mrs Amanda Ather as a director on 1 January 2021 (2 pages)
3 December 2020Registration of charge 100804060001, created on 27 November 2020 (24 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
9 September 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 244.00
(4 pages)
21 April 2020Memorandum and Articles of Association (37 pages)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Authorised to capitalise the total sum of £130.00 27/03/2020
(1 page)
27 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
21 February 2020Purchase of own shares. (3 pages)
18 February 2020Cancellation of shares. Statement of capital on 12 February 2020
  • GBP 114
(4 pages)
13 February 2020Termination of appointment of Tony Eric Grainger as a director on 12 February 2020 (1 page)
5 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
10 April 2018Register inspection address has been changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Swallow House Parsons Road Washington NE37 1EZ (1 page)
10 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
20 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
19 April 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
19 April 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
19 April 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
19 April 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
2 September 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
2 September 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
19 April 2016Appointment of Tony Eric Grainger as a director on 24 March 2016 (3 pages)
19 April 2016Appointment of Tony Eric Grainger as a director on 24 March 2016 (3 pages)
14 April 2016Resolutions
  • RES13 ‐ Section 190 29/03/2016
(1 page)
14 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 120
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 120
(4 pages)
14 April 2016Resolutions
  • RES13 ‐ Section 190 29/03/2016
(1 page)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 2
(37 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 2
(37 pages)