Company NameThe Cadman Housing Project Ltd
DirectorsSonia Estcourte Mattle and Amanda Darlene Amies
Company StatusActive
Company Number03118399
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameSonia Estcourte Mattle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(6 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Johns Square
Wakefield
WF1 2RA
Secretary NameAmanda Darlene Amies
NationalityBritish
StatusCurrent
Appointed18 February 2002(6 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 St John's Square
Wakefield
West Yorkshire
WF1 2RA
Director NameAmanda Darlene Amies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleResidential Social Landlord
Country of ResidenceUnited Kingdom
Correspondence Address11 St John's Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJune Cadman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 25 November 2002)
RoleChairman
Correspondence AddressBlue Vista Rue De La Vista
St Lawrence
Jersey
JE3 1ED
Secretary NameSonia Estcourte Cadman
NationalityBritish
StatusResigned
Appointed14 November 1995(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Johns Square
Wakefield
WF1 2RA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01924 362316
Telephone regionWakefield

Location

Registered AddressThe Junction Charles Street
Horbury
Wakefield
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£5,457,512
Cash£15,681
Current Liabilities£1,201,855

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

13 June 2019Delivered on: 18 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 and 1A rodger lane, wrenthorpe, wakefield, WF2 0JW (land registry title no. WYK674732 and WYK824758).
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 reinwood avenue, leeds, LS8 3DP (land registry title no: WYK419950).
Outstanding
22 March 2013Delivered on: 10 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of bank avenue morley leeds t/no WYK859950 & WYK859953. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
16 July 2012Delivered on: 31 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 reinwood avenue leeds west yorkshire t/n WYK41990 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
30 September 2005Delivered on: 5 October 2005
Persons entitled: National Westminster 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: 32 westbank road birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2003Delivered on: 23 July 2003
Persons entitled: National Westminster 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: By way of legal mortgage the f/h property known as 14 nursery lane, leeds, west yorkshire, LS17 7HN t/no YWE327888, the f/h property known as land and buildings on the north west side of parkwood avenue, north park road, roundhay, leeds, west yorkshire t/no WYK702500, the f/h property known as land on the north of sledmere lane, leeds, west yorkshire t/no WYK570964 for details of further properties/chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
24 March 2003Delivered on: 10 April 2003
Persons entitled: National Westminster 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.
Outstanding
13 June 2019Delivered on: 20 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 and 1A rodger lane, wrenthorpe, wakefield, WF2 0JW (land registry title no. WYK674732 and WYK824758).
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 reinwood avenue, leeds LS8 3DP (land registry title no. WYK419950).
Outstanding
25 January 2007Delivered on: 10 February 2007
Satisfied on: 6 January 2014
Persons entitled: National Westminster 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: The f/h land at bank avenue chapel hill morley leeds west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 March 2003Delivered on: 31 March 2003
Satisfied on: 2 April 2014
Persons entitled: Leeds Mental Health Teaching Nhs Trust

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) 156 austhorpe rd,crossgates,leeds LS15 8EF; YWE57127; (ii) laburnum cottage,15 crow nest lane,beeston,leeds LS11 8AS; WYK179720; (iii) cedar house,22 intake lane,farsley,leeds LS28 5PY; WYK68957; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 June 2019Registration of charge 031183990011, created on 13 June 2019 (7 pages)
18 June 2019Registration of charge 031183990010, created on 13 June 2019 (7 pages)
18 June 2019Registration of charge 031183990009, created on 13 June 2019 (7 pages)
18 June 2019Registration of charge 031183990008, created on 13 June 2019 (7 pages)
14 May 2019Director's details changed for Sonia Estcourte Cadman on 7 May 2019 (2 pages)
14 May 2019Change of details for Ms Sonia Estcourte Cadman as a person with significant control on 7 May 2019 (2 pages)
13 November 2018Registered office address changed from 11 st. Johns Square, St. Johns Wakefield West Yorkshire WF1 2RA to Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
30 October 2017Director's details changed for Amanda Darlene Aimes on 1 October 2009 (2 pages)
30 October 2017Secretary's details changed for Amanda Darlene Aimes on 1 October 2009 (1 page)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Director's details changed for Amanda Darlene Aimes on 1 October 2009 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Secretary's details changed for Amanda Darlene Aimes on 1 October 2009 (1 page)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 April 2014Satisfaction of charge 1 in full (5 pages)
2 April 2014Satisfaction of charge 1 in full (5 pages)
10 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
6 January 2014Satisfaction of charge 5 in full (4 pages)
6 January 2014Satisfaction of charge 5 in full (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
15 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Sonia Estcourte Cadman on 26 October 2009 (2 pages)
10 November 2009Director's details changed for Amanda Darlene Aimes on 26 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Sonia Estcourte Cadman on 26 October 2009 (2 pages)
10 November 2009Director's details changed for Amanda Darlene Aimes on 26 October 2009 (2 pages)
4 June 2009Accounts for a small company made up to 30 November 2008 (6 pages)
4 June 2009Accounts for a small company made up to 30 November 2008 (6 pages)
16 December 2008Return made up to 26/10/08; full list of members (4 pages)
16 December 2008Return made up to 26/10/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 June 2008Director and secretary's change of particulars / amanda cadman / 04/03/2006 (1 page)
30 June 2008Director and secretary's change of particulars / amanda cadman / 04/03/2006 (1 page)
27 November 2007Return made up to 26/10/07; no change of members (7 pages)
27 November 2007Return made up to 26/10/07; no change of members (7 pages)
25 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
25 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 November 2005Return made up to 26/10/05; full list of members (7 pages)
17 November 2005Return made up to 26/10/05; full list of members (7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
10 April 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
31 March 2003Particulars of mortgage/charge (7 pages)
11 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
4 December 2002Return made up to 26/10/02; full list of members (8 pages)
4 December 2002Return made up to 26/10/02; full list of members (8 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
6 September 2002Company name changed tenfold LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed tenfold LIMITED\certificate issued on 06/09/02 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
8 November 2001Return made up to 26/10/01; full list of members (6 pages)
8 November 2001Return made up to 26/10/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
16 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
17 March 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
19 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
16 March 1999Accounts for a dormant company made up to 30 November 1997 (2 pages)
16 March 1999Accounts for a dormant company made up to 30 November 1997 (2 pages)
21 January 1999Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Return made up to 26/10/97; no change of members (4 pages)
2 December 1997Return made up to 26/10/97; no change of members (4 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
8 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
8 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
13 February 1996Accounting reference date extended from 14/11 to 30/11 (1 page)
13 February 1996Accounting reference date extended from 14/11 to 30/11 (1 page)
11 December 1995Accounts for a dormant company made up to 14 November 1995 (1 page)
11 December 1995Accounting reference date shortened from 31/03 to 14/11 (1 page)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Accounts for a dormant company made up to 14 November 1995 (1 page)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Accounting reference date shortened from 31/03 to 14/11 (1 page)
8 December 1995Registered office changed on 08/12/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 1995New secretary appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
22 November 1995Memorandum and Articles of Association (6 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Memorandum and Articles of Association (6 pages)
26 October 1995Incorporation (15 pages)
26 October 1995Incorporation (15 pages)