Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.M. CADMAN GROUP LIMITED (THE)
Company Information for

C.M. CADMAN GROUP LIMITED (THE)

CADMAN HOUSE MAURICE WAY, STANWAY, COLCHESTER, ESSEX, CO3 0NW,
Company Registration Number
01217969
Private Limited Company
Active

Company Overview

About C.m. Cadman Group Limited (the)
C.M. CADMAN GROUP LIMITED (THE) was founded on 1975-07-01 and has its registered office in Colchester. The organisation's status is listed as "Active". C.m. Cadman Group Limited (the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C.M. CADMAN GROUP LIMITED (THE)
 
Legal Registered Office
CADMAN HOUSE MAURICE WAY
STANWAY
COLCHESTER
ESSEX
CO3 0NW
Other companies in CO3
 
Filing Information
Company Number 01217969
Company ID Number 01217969
Date formed 1975-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 04:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M. CADMAN GROUP LIMITED (THE)
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 C.M. CADMAN GROUP LIMITED (THE)

Current Directors
Officer Role Date Appointed
MATTHEW ROBERT KETT
Company Secretary 2016-08-15
ALAN MAURICE CADMAN
Director 2002-05-29
STUART NIGEL JAMES CADMAN
Director 2003-03-21
VIOLET ELIZABETH CADMAN
Director 1992-01-30
LINDA VIOLET WILLIAMS
Director 2007-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LOUISE ABBOTT
Director 2014-04-01 2016-11-30
JENNIFER LOUISE ABBOTT
Company Secretary 2011-04-23 2016-08-15
JOHN EDWARD JONES
Company Secretary 1992-01-30 2011-04-22
JOHN EDWARD JONES
Director 1992-01-30 2011-04-22
MAURICE JAMES CADMAN
Director 1992-01-30 2007-06-23
MALVERN HUTLEY
Director 1992-01-30 2001-12-31
ROBERT FRASER
Director 1992-01-30 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MAURICE CADMAN ALLIED LANDSCAPING SERVICES LTD. Director 1997-10-29 CURRENT 1997-09-25 Active - Proposal to Strike off
STUART NIGEL JAMES CADMAN CADMAN CONSTRUCTION LIMITED Director 1998-04-01 CURRENT 1975-03-27 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
2024-02-15CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-07-07Director's details changed for Mrs Linda Violet Williams on 2023-06-17
2023-07-07Change of details for Mrs Linda Violet Williams as a person with significant control on 2023-06-17
2023-02-23CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-09MR05All of the property or undertaking has been released from charge for charge number 6
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM Cadman House Off Peartree Road Stanway Colchester Essex CO3 0NW
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10650
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE ABBOTT
2016-08-15AP03Appointment of Mr Matthew Robert Kett as company secretary on 2016-08-15
2016-08-15TM02Termination of appointment of Jennifer Louise Abbott on 2016-08-15
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-13AUDAUDITOR'S RESIGNATION
2016-05-13AUDAUDITOR'S RESIGNATION
2016-02-25RP04SECOND FILING WITH MUD 30/01/15 FOR FORM AR01
2016-02-25RP04SECOND FILING WITH MUD 30/01/14 FOR FORM AR01
2016-02-25ANNOTATIONClarification
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 10650
2016-02-12AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-12LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 10650
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10650
2015-02-04AR0130/01/15 FULL LIST
2015-02-04AR0130/01/15 FULL LIST
2015-01-23AUDAUDITOR'S RESIGNATION
2015-01-14CH01Director's details changed for Stuart Nigel James Cadman on 2015-01-09
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-15CH01Director's details changed for Stuart Nigel James Cadman on 2014-07-31
2014-04-07AP01DIRECTOR APPOINTED MRS JENNIFER LOUISE ABBOTT
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10650
2014-01-30AR0130/01/14 FULL LIST
2014-01-30AR0130/01/14 FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-15AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM OFF PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0NW
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-17SH0214/04/11 STATEMENT OF CAPITAL GBP 10750
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN JONES
2011-04-27AP03SECRETARY APPOINTED MRS JENNIFER LOUISE ABBOTT
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN JONES
2011-02-01AR0130/01/11 FULL LIST
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-08RES01ADOPT ARTICLES 29/09/2010
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-11AR0130/01/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET ELIZABETH CADMAN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JONES / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA VIOLET WILLIAMS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAURICE CADMAN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL JAMES CADMAN / 01/10/2009
2009-02-05363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CADMAN / 29/01/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / VIOLET CADMAN / 29/01/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CADMAN / 29/01/2009
2008-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-08-04288bDIRECTOR RESIGNED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06MEM/ARTSARTICLES OF ASSOCIATION
2006-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-31363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-04288aNEW DIRECTOR APPOINTED
2003-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/03
2003-02-24363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-13288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2002-02-07363(288)DIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to C.M. CADMAN GROUP LIMITED (THE) 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 C.M. CADMAN GROUP LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-04-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-10-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 C.M. CADMAN GROUP LIMITED (THE)

Intangible Assets
Patents
We have not found any records of C.M. CADMAN GROUP LIMITED (THE) registering or being granted any patents
Domain Names

C.M. CADMAN GROUP LIMITED (THE) owns 1 domain names.

cadmangroup.co.uk  

Trademarks
We have not found any records of C.M. CADMAN GROUP LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M. CADMAN GROUP LIMITED (THE). 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 (41201 - Construction of commercial buildings) as C.M. CADMAN GROUP LIMITED (THE) are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C.M. CADMAN GROUP LIMITED (THE) 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 C.M. CADMAN GROUP LIMITED (THE) 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 C.M. CADMAN GROUP LIMITED (THE) 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.