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

CARDIFF DEMOLITION COMPANY LIMITED

Atlantic Ecopark Newton Road, Rumney, Cardiff, CF3 2EJ,
Company Registration Number
03931458
Private Limited Company
Active

Company Overview

About Cardiff Demolition Company Ltd
CARDIFF DEMOLITION COMPANY LIMITED was founded on 2000-02-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Cardiff Demolition Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARDIFF DEMOLITION COMPANY LIMITED
 
Legal Registered Office
Atlantic Ecopark Newton Road
Rumney
Cardiff
CF3 2EJ
Other companies in CF3
 
Filing Information
Company Number 03931458
Company ID Number 03931458
Date formed 2000-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts SMALL
VAT Number /Sales tax ID GB742450352  
Last Datalog update: 2024-03-19 08:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF DEMOLITION COMPANY 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 CARDIFF DEMOLITION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN NEAL
Company Secretary 2002-05-15
PHILLIP MICHAEL FARNHAM
Director 2003-03-03
MICHAEL ANDREW KENNEY
Director 2006-01-01
DAVID JOHN NEAL
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MICHAEL FARNHAM
Director 2000-03-01 2002-08-07
JOHN ROBERT PARSONS-YOUNG
Company Secretary 2000-03-01 2002-05-14
JOHN ROBERT PARSONS-YOUNG
Director 2000-03-01 2002-05-14
NIHAD AHMED RAMADAN
Director 2000-03-01 2001-09-01
MARGARET MICHELLE DAVIES
Nominated Secretary 2000-02-23 2000-03-13
PAMELA PIKE
Nominated Director 2000-02-23 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN NEAL DAUSON HOLDINGS LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Liquidation
DAVID JOHN NEAL REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Company Secretary 2004-06-02 CURRENT 2004-06-02 Liquidation
DAVID JOHN NEAL NEAL SOIL SUPPLIERS LTD. Company Secretary 1997-05-09 CURRENT 1997-05-09 Active
MICHAEL ANDREW KENNEY ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
MICHAEL ANDREW KENNEY ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
MICHAEL ANDREW KENNEY AGILE APPLICATIONS LIMITED Director 2011-01-01 CURRENT 2010-11-17 Active
MICHAEL ANDREW KENNEY DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
MICHAEL ANDREW KENNEY DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
MICHAEL ANDREW KENNEY NEAL AGGREGATE SUPPLIERS LIMITED Director 2008-03-06 CURRENT 1999-11-24 Active
MICHAEL ANDREW KENNEY ATLANTIC RECYCLING LIMITED Director 2008-02-01 CURRENT 2006-04-20 Active
MICHAEL ANDREW KENNEY ATLANTIC COMPOSTING LIMITED Director 2008-02-01 CURRENT 2006-06-01 Active
MICHAEL ANDREW KENNEY ATLANTIC WASTE MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2006-06-01 Active
MICHAEL ANDREW KENNEY ATLANTIC ECOPARK LIMITED Director 2008-02-01 CURRENT 2006-11-03 Active
MICHAEL ANDREW KENNEY ATLANTIC POWER LIMITED Director 2008-02-01 CURRENT 2006-12-01 Active
MICHAEL ANDREW KENNEY NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
MICHAEL ANDREW KENNEY ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
MICHAEL ANDREW KENNEY DAUSON HOLDINGS LIMITED Director 2006-01-01 CURRENT 2004-06-03 Liquidation
MICHAEL ANDREW KENNEY REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2006-01-01 CURRENT 2004-06-02 Liquidation
MICHAEL ANDREW KENNEY NEAL SOIL SUPPLIERS LTD. Director 2006-01-01 CURRENT 1997-05-09 Active
DAVID JOHN NEAL WENTLOOG LAND LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
DAVID JOHN NEAL DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
DAVID JOHN NEAL NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ATLANTIC ECOPARK LIMITED Director 2006-12-20 CURRENT 2006-11-03 Active
DAVID JOHN NEAL ATLANTIC POWER LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
DAVID JOHN NEAL ATLANTIC COMPOSTING LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC WASTE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC RECYCLING LIMITED Director 2006-05-22 CURRENT 2006-04-20 Active
DAVID JOHN NEAL BLUEFIELD LAND LTD Director 2005-07-14 CURRENT 2004-03-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
DAVID JOHN NEAL REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2004-06-02 CURRENT 2004-06-02 Liquidation
DAVID JOHN NEAL ACORN ENVIRONMENTAL LIMITED Director 2003-01-28 CURRENT 1995-03-15 Dissolved 2015-02-17
DAVID JOHN NEAL NEAL AGGREGATE SUPPLIERS LIMITED Director 2002-05-10 CURRENT 1999-11-24 Active
DAVID JOHN NEAL NEAL SOIL SUPPLIERS LTD. Director 1997-05-09 CURRENT 1997-05-09 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
2024-03-07CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-08-31CESSATION OF DAVID JOHN NEAL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31Change of details for Dauson Environmental Group Ltd as a person with significant control on 2023-08-31
2023-08-30Notification of Dauson Environmental Group Ltd as a person with significant control on 2023-07-30
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 039314580006
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-13AUDAUDITOR'S RESIGNATION
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-04AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039314580005
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-02AR0123/02/15 ANNUAL RETURN FULL LIST
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039314580004
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2013-02-25CH01Director's details changed for Phillip Michael Farnham on 2013-02-24
2012-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-02-27AR0123/02/12 ANNUAL RETURN FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/12 FROM Ty to Maen Farm Newton Road, Rumney Cardiff CF3 2EJ
2011-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-02-28AR0123/02/11 ANNUAL RETURN FULL LIST
2010-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-03-01AR0123/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEAL / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL FARNHAM / 01/03/2010
2009-09-23AUDAUDITOR'S RESIGNATION
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-05363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-17363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-29123NC INC ALREADY ADJUSTED 22/02/05
2005-04-14RES04£ NC 100/50000 22/02/
2005-03-16363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-25363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-25363(288)SECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: SPRINGMEADOW ROAD, SPRINGMEADOW BUSINESS PARK, RUMNEY, CARDIFF, SOUTH GLAMORGAN CF3 2ES
2003-09-17288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-12288bDIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-06-25225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-2188(2)RAD 16/03/00--------- £ SI 19998@1
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-03288bDIRECTOR RESIGNED
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-12-20225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: DRAGON HOUSE, PRINCES WAY, BRIDGEND ID EST, BRIDGEND, MID GLAMORGAN CF31 3AQ
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
2000-03-21CERTNMCOMPANY NAME CHANGED TOWERFIELD LIMITED CERTIFICATE ISSUED ON 21/03/00
2000-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to CARDIFF DEMOLITION COMPANY 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 CARDIFF DEMOLITION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding FINANCE WALES INVESTMENTS (8) LTD
2013-12-17 Outstanding FINANCE WALES INVESTMENTS (6) LTD
DEBENTURE 2002-05-17 Outstanding HSBC BANK PLC
DEBENTURE 2001-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-05-16 Satisfied BANK OF WALES PLC
Intangible Assets
Patents
We have not found any records of CARDIFF DEMOLITION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF DEMOLITION COMPANY LIMITED
Trademarks
We have not found any records of CARDIFF DEMOLITION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF DEMOLITION COMPANY 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 (43110 - Demolition) as CARDIFF DEMOLITION COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF DEMOLITION COMPANY 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 CARDIFF DEMOLITION COMPANY 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 CARDIFF DEMOLITION COMPANY 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.