Company NameCardinal Specialist Services Limited
Company StatusActive
Company Number02792592
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Steven Dack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(20 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(20 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameAdam Coates
NationalityBritish
StatusCurrent
Appointed04 April 2013(20 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Geoffrey William Hobster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleLightning Conductor Engineers
Country of ResidenceEngland
Correspondence AddressPark House
118 Ewe Lamb Lane Bramscote
Nottingham
Nottinghamshire
NG9 3JW
Secretary NameMrs Anne Hobster
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPark House
118 Ewe Lamb Bramcote
Nottingham
Nottinghamshire
NG9 3JW
Director NameMr Geoffrey William Hobster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 04 April 2013)
RoleLightning Conductor Engineers
Country of ResidenceEngland
Correspondence AddressPark House
118 Ewe Lamb Lane Bramscote
Nottingham
Nottinghamshire
NG9 3JW
Secretary NameMr Geoffrey William Hobster
NationalityBritish
StatusResigned
Appointed01 July 1993(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 July 1993)
RoleLightning Conductor Engineers
Country of ResidenceEngland
Correspondence AddressPark House
118 Ewe Lamb Lane Bramscote
Nottingham
Nottinghamshire
NG9 3JW
Director NameAnne Hobster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address118 Ewe Lamb Lane
Bramcote
Nottingham
Nottinghamshire
NG9 3JW
Director NameMr Christopher Mark Wyatt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Fleming Court
Castleford
West Yorkshire
WF10 5NW

Contact

Websitecardinal.fsnet.co.uk
Telephone0115 9770041
Telephone regionNottingham

Location

Registered Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ptsg Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 14 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument.
Outstanding
2 May 2013Delivered on: 17 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
25 August 2023Director's details changed for Mr Andrew Steven Dack on 1 August 2023 (2 pages)
16 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
27 October 2021Satisfaction of charge 027925920002 in full (4 pages)
27 October 2021Satisfaction of charge 027925920004 in full (4 pages)
27 October 2021Satisfaction of charge 027925920003 in full (4 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 October 2020Registration of charge 027925920004, created on 23 September 2020 (114 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2020Memorandum and Articles of Association (6 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 November 2019Registration of charge 027925920003, created on 13 November 2019 (113 pages)
13 November 2019Memorandum and Articles of Association (5 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
14 October 2019Registration of charge 027925920002, created on 9 October 2019 (42 pages)
17 September 2019Satisfaction of charge 027925920001 in full (1 page)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Termination of appointment of Christopher Wyatt as a director (1 page)
24 June 2014Termination of appointment of Christopher Wyatt as a director (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
20 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
20 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
17 May 2013Registration of charge 027925920001 (26 pages)
17 May 2013Registration of charge 027925920001 (26 pages)
26 April 2013Appointment of Mr Paul William Teasdale as a director (3 pages)
26 April 2013Appointment of Mr Andrew Steven Dack as a director (3 pages)
26 April 2013Appointment of Mr Christopher Mark Wyatt as a director (3 pages)
26 April 2013Termination of appointment of Anne Hobster as a director (2 pages)
26 April 2013Appointment of Adam Coates as a secretary (3 pages)
26 April 2013Termination of appointment of Anne Hobster as a secretary (2 pages)
26 April 2013Termination of appointment of Anne Hobster as a director (2 pages)
26 April 2013Termination of appointment of Geoffrey Hobster as a director (2 pages)
26 April 2013Appointment of Mr Christopher Mark Wyatt as a director (3 pages)
26 April 2013Appointment of Mr Paul William Teasdale as a director (3 pages)
26 April 2013Appointment of Mrs Sally Bedford as a director (3 pages)
26 April 2013Appointment of Mrs Sally Bedford as a director (3 pages)
26 April 2013Appointment of Adam Coates as a secretary (3 pages)
26 April 2013Appointment of Mr Andrew Steven Dack as a director (3 pages)
26 April 2013Termination of appointment of Geoffrey Hobster as a director (2 pages)
26 April 2013Termination of appointment of Anne Hobster as a secretary (2 pages)
17 April 2013Registered office address changed from Park House 118 Ewe Lamb Lane Bramcote, Nottingham Nottinghamshire NG9 3JU on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from Park House 118 Ewe Lamb Lane Bramcote, Nottingham Nottinghamshire NG9 3JU on 17 April 2013 (2 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Director's details changed for Mr Geoffrey William Hobster on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Anne Hobster on 23 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Geoffrey William Hobster on 23 February 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Anne Hobster on 23 February 2010 (2 pages)
18 February 2009Return made up to 06/02/09; full list of members (3 pages)
18 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 March 2007Location of register of members (1 page)
2 March 2007Location of register of members (1 page)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2006Return made up to 06/02/06; full list of members (2 pages)
27 March 2006Return made up to 06/02/06; full list of members (2 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Location of register of members (1 page)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Return made up to 06/02/03; full list of members (6 pages)
10 March 2003Return made up to 06/02/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
12 March 2001Return made up to 13/02/01; full list of members (6 pages)
12 March 2001Return made up to 13/02/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999Return made up to 13/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1999Return made up to 13/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1998Return made up to 13/02/98; no change of members (4 pages)
1 June 1998Return made up to 13/02/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 March 1997Full accounts made up to 30 June 1996 (10 pages)
7 March 1997Full accounts made up to 30 June 1996 (10 pages)
24 February 1997Return made up to 13/02/97; full list of members (7 pages)
24 February 1997Return made up to 13/02/97; full list of members (7 pages)
7 March 1996Return made up to 13/02/96; full list of members (6 pages)
7 March 1996Return made up to 13/02/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 February 1995Return made up to 13/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 February 1995Return made up to 13/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 March 1994Return made up to 22/02/94; full list of members (5 pages)
4 March 1994Return made up to 22/02/94; full list of members (5 pages)
22 February 1993Incorporation (14 pages)
22 February 1993Incorporation (14 pages)