Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3DNORTH CADCAM SERVICES LIMITED
Company Information for

3DNORTH CADCAM SERVICES LIMITED

213 Broadway, Chadderton, Oldham, OL9 8RR,
Company Registration Number
02930887
Private Limited Company
Active

Company Overview

About 3dnorth Cadcam Services Ltd
3DNORTH CADCAM SERVICES LIMITED was founded on 1994-05-19 and has its registered office in Oldham. The organisation's status is listed as "Active". 3dnorth Cadcam Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3DNORTH CADCAM SERVICES LIMITED
 
Legal Registered Office
213 Broadway
Chadderton
Oldham
OL9 8RR
Other companies in BL4
 
Previous Names
DELCAM (NORTH) PROGRAMMING SERVICES LIMITED10/09/2007
Filing Information
Company Number 02930887
Company ID Number 02930887
Date formed 1994-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2024-07-05
Return next due 2025-07-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-22 11:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3DNORTH CADCAM SERVICES LIMITED
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 3DNORTH CADCAM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID WARDLE
Company Secretary 1994-08-07
DAVID JOHN HACKMAN
Director 1994-06-08
PHILIP DAVID WARDLE
Director 1994-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GORDON EDWARDS
Director 1998-04-21 2007-08-24
JOSEPH JEFFRIES HARVEY
Director 1994-11-14 2007-08-24
KEITH HAWORTH HINDLE
Director 1994-11-14 2007-08-24
NIGEL KEITH WHALLEY
Director 1994-11-14 1998-04-21
LESLEY HACKMAN
Company Secretary 1994-06-08 1994-08-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-05-19 1994-06-08
BUYVIEW LTD
Nominated Director 1994-05-19 1994-06-08

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
2025-04-2031/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-2831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19REGISTERED OFFICE CHANGED ON 19/07/24 FROM Silcoms Limited Piggott Street Farnworth Bolton BL4 9QN
2024-07-19CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES
2023-07-14CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-19Memorandum articles filed
2023-01-19MEM/ARTSARTICLES OF ASSOCIATION
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-11DISS40Compulsory strike-off action has been discontinued
2022-05-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-01-30AAMDAmended account full exemption
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 550
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 550
2015-09-16AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 550
2014-09-01AR0101/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Philip David Wardle on 2014-07-21
2014-09-01CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID WARDLE on 2014-07-21
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0101/08/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0101/08/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HACKMAN / 19/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WARDLE / 19/05/2010
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-15363aReturn made up to 19/05/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDWARDS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR KEITH HINDLE
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01169£ IC 1000/550 24/08/07 £ SR 450@1=450
2007-09-21288bDIRECTOR RESIGNED
2007-09-10CERTNMCOMPANY NAME CHANGED DELCAM (NORTH) PROGRAMMING SERVI CES LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-06-29363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-08363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-02-13CERTNMCOMPANY NAME CHANGED DELCAM (NORTH) LIMITED CERTIFICATE ISSUED ON 14/02/97
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-15363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-19363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1995-01-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-12-02287REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 213 BROADWAY CHADDERTON OLDHAM LANCASHIRE OL9 8RR
1994-12-02288NEW DIRECTOR APPOINTED
1994-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-02SRES01ALTER MEM AND ARTS 14/11/94
1994-12-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to 3DNORTH CADCAM SERVICES 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 3DNORTH CADCAM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3DNORTH CADCAM SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 3DNORTH CADCAM SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 3DNORTH CADCAM SERVICES LIMITED registering or being granted any patents
Domain Names

3DNORTH CADCAM SERVICES LIMITED owns 2 domain names.

3dnorth.co.uk   delcamnorth.co.uk  

Trademarks
We have not found any records of 3DNORTH CADCAM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3DNORTH CADCAM SERVICES 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 (74100 - specialised design activities) as 3DNORTH CADCAM SERVICES LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where 3DNORTH CADCAM SERVICES 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 3DNORTH CADCAM SERVICES 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 3DNORTH CADCAM SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3