Background WavePink WaveYellow Wave

CADGE & COLMAN LIMITED (00051732)

CADGE & COLMAN LIMITED (00051732) is an active UK company. incorporated on 19 March 1897. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CADGE & COLMAN LIMITED has been registered for 129 years. Current directors include GEORGE, Michael David, LARGE, Simone Louise.

Company Number
00051732
Status
active
Type
ltd
Incorporated
19 March 1897
Age
129 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEORGE, Michael David, LARGE, Simone Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADGE & COLMAN LIMITED

CADGE & COLMAN LIMITED is an active company incorporated on 19 March 1897 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CADGE & COLMAN LIMITED was registered 129 years ago.(SIC: 74990)

Status

active

Active since 129 years ago

Company No

00051732

LTD Company

Age

129 Years

Incorporated 19 March 1897

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Roller Flour Mills Peterborough PE2 8AD
From: 19 March 1897To: 24 November 2009
Timeline

5 key events • 1897 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
May 23
Director Joined
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 09 Jan 2009

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 17 Jun 2024

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Born May 1979
Director
Appointed 01 Jan 2015

BANKS, Anthony Michael

Resigned
7 Scotts Lane, Market HarboroughLE16 8QW
Secretary
Appointed 07 Jan 2003
Resigned 20 Jan 2005

HOUGHTON, Simon

Resigned
117 Ryhall Road, StamfordPE9 1UJ
Secretary
Appointed 20 Jan 2005
Resigned 20 Feb 2007

JENKINS, David John

Resigned
1 The Brushes, LavenhamCO10 9PF
Secretary
Appointed 17 Sept 2001
Resigned 07 Jan 2003

LOGIN, Peter Donald

Resigned
1 Crester Drive, PeterboroughPE4 6ZB
Secretary
Appointed N/A
Resigned 30 Jun 1995

OSLER, Glenton Derek

Resigned
1 Teal Close, KetteringNN15 5TP
Secretary
Appointed 17 Nov 1997
Resigned 17 Sept 2001

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Secretary
Appointed 30 May 1995
Resigned 17 Nov 1997

GOLDEN CRUST BAKERIES (NUNEATON) LIMITED

Resigned
Victoria Mills, WellingboroughNN8 2DT
Corporate secretary
Appointed 20 Feb 2007
Resigned 09 Jan 2009

BUTLER, William David

Resigned
23 Balmoral Road, PeterboroughPE4 6AP
Born August 1927
Director
Appointed N/A
Resigned 30 Nov 1992

DAVIES, Timothy Bevan

Resigned
14 Owston Road, LeicesterLE15 8LX
Born September 1963
Director
Appointed 09 Jan 2009
Resigned 31 Dec 2014

JENKINS, David John

Resigned
1 The Brushes, LavenhamCO10 9PF
Born November 1959
Director
Appointed 07 Jan 2003
Resigned 09 Jan 2009

JONES, Alan

Resigned
19 Rectory Way, PeterboroughPE7 3XS
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 1995

REYNOLDS, Anthony John

Resigned
Thurlby Grange, BournePE10 0EA
Born December 1942
Director
Appointed N/A
Resigned 31 Jan 1998

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Born January 1957
Director
Appointed 17 Nov 1997
Resigned 24 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Resolution
6 February 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363aAnnual Return
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
1 March 1988
288288
Legacy
1 May 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 April 1936
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1897
NEWINCIncorporation