Company NameCardinal Shopfitting + Systems Limited
Company StatusDissolved
Company Number02419462
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 6 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NamesMaxrod Limited and Cardinal Shopfitting Plus Systems Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Brian Considine
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(3 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Timothy Brian Considine
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(11 years after company formation)
Appointment Duration22 years, 1 month (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Graham Philip Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NA
Director NameMr Douglas Thompson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address11 Ox Heys Meadows
Thornton
Bradford
West Yorkshire
BD13 3AW
Director NameMr Michael Patrick Thompson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration23 years, 6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeacehaven Canada Crescent
Rawdon
Leeds
West Yorkshire
LS19 6LT
Director NameMr Paul David Benjamin Considine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration26 years, 11 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill House Battye Street
Bradford
BD4 8AG
Director NameMr Gerald Gott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration26 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill House Battye Street
Bradford
BD4 8AG
Secretary NameMr Michael Andrew Barnard
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration22 years, 7 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 November 1991(2 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 05 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Michael Andrew Barnard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years after company formation)
Appointment Duration18 years, 6 months (resigned 17 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Secretary NameMr Mark Simpson
StatusResigned
Appointed08 January 2015(25 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 October 2021)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA

Contact

Websitecardinal.ltd.uk

Location

Registered AddressC/O Interpath Ltd 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

300.9k at £1Cardinal LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,634,789
Gross Profit£7,473,287
Net Worth£5,160,639
Cash£2,136,147
Current Liabilities£5,001,395

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 July 1998Delivered on: 23 July 1998
Satisfied on: 2 April 2003
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £183,225.00 due or to become due from the company to the chargee.
Particulars: A first fixed charge over the goods listed in the schedule.. See the mortgage charge document for full details.
Fully Satisfied
25 September 1990Delivered on: 5 October 1990
Satisfied on: 1 April 1994
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 September 1990Delivered on: 5 October 1990
Satisfied on: 1 April 1994
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Airedale mills ives street shipley west yorkshire. (Please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1989Delivered on: 2 November 1989
Satisfied on: 25 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a:- land and buildings on the west side of otley road, shipley. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1989Delivered on: 28 October 1989
Satisfied on: 1 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the account (please see form 395 for full details).
Fully Satisfied
25 October 1989Delivered on: 28 October 1989
Satisfied on: 25 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 January 1994Delivered on: 14 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part riverdale works dockfield road west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
17 December 1993Delivered on: 24 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
1 December 1993Delivered on: 10 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a airedale mills ives street otley road shipley west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

7 October 2017Full accounts made up to 31 December 2016 (29 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
18 August 2016Registered office address changed from Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 18 August 2016 (1 page)
16 August 2016Registered office address changed from Systems House Ives Street Shipley West Yorkshire BD17 7DZ to Fern Hill House Battye Street Bradford BD4 8AG on 16 August 2016 (1 page)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300,850
(6 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
26 March 2015Termination of appointment of Michael Patrick Thompson as a director on 26 March 2015 (1 page)
9 January 2015Appointment of Mr Mark Simpson as a secretary on 8 January 2015 (2 pages)
9 January 2015Appointment of Mr Mark Simpson as a secretary on 8 January 2015 (2 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300,850
(7 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300,850
(7 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300,850
(7 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300,850
(7 pages)
25 April 2014Termination of appointment of Michael Barnard as a director (1 page)
25 April 2014Termination of appointment of Michael Barnard as a secretary (1 page)
8 October 2013Full accounts made up to 31 December 2012 (17 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300,850
(9 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300,850
(9 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
27 September 2012Secretary's details changed for Mr Michael Andrew Barnard on 14 May 2012 (2 pages)
27 September 2012Director's details changed for Mr Michael Andrew Barnard on 14 May 2012 (2 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
26 September 2011Director's details changed for Mr Gerald Gott on 11 August 2011 (2 pages)
26 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
26 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
28 September 2010Director's details changed for Mr Michael Patrick Thompson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Andrew Barnard on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Patrick Thompson on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Andrew Barnard on 1 September 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
30 September 2009Director's change of particulars / paul considine / 01/06/2009 (1 page)
30 September 2009Director's change of particulars / timothy considine / 01/06/2009 (1 page)
30 September 2009Return made up to 04/09/09; full list of members (5 pages)
7 November 2008Full accounts made up to 31 December 2007 (25 pages)
24 September 2008Director's change of particulars / timothy considine / 01/09/2008 (1 page)
24 September 2008Return made up to 04/09/08; full list of members (5 pages)
3 October 2007Full accounts made up to 31 December 2006 (26 pages)
13 September 2007Return made up to 04/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2006Full accounts made up to 31 December 2005 (20 pages)
27 October 2005Full accounts made up to 31 December 2004 (19 pages)
11 October 2005Return made up to 04/09/05; full list of members (9 pages)
23 September 2004Return made up to 04/09/04; full list of members (9 pages)
29 July 2004Full accounts made up to 31 December 2003 (18 pages)
12 September 2003Return made up to 04/09/03; full list of members (9 pages)
7 July 2003Full accounts made up to 31 December 2002 (17 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Full accounts made up to 31 December 2001 (16 pages)
4 October 2001Return made up to 04/09/01; full list of members (8 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 September 2000Return made up to 04/09/00; full list of members (7 pages)
8 September 2000New director appointed (2 pages)
21 August 2000Full accounts made up to 31 December 1999 (17 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
10 September 1999Return made up to 04/09/99; no change of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
4 September 1998Return made up to 04/09/98; no change of members (6 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
16 June 1997Full accounts made up to 31 December 1996 (18 pages)
9 September 1996Return made up to 04/09/96; full list of members (8 pages)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
27 September 1995New director appointed (2 pages)
26 September 1995Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 pages)
6 July 1995Ad 24/12/94--------- £ si 27350@1=27350 £ ic 273500/300850 (2 pages)
6 July 1995Particulars of contract relating to shares (4 pages)
15 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1994Memorandum and Articles of Association (16 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1991Company name changed\certificate issued on 10/12/91 (2 pages)
4 September 1989Incorporation (9 pages)