Background WavePink WaveYellow Wave

CARDALE NOMINEES LIMITED (04731286)

CARDALE NOMINEES LIMITED (04731286) is an active UK company. incorporated on 11 April 2003. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CARDALE NOMINEES LIMITED has been registered for 22 years. Current directors include CREWE, James Justin, FEARON, Andrew Jason, HECKINGBOTTOM, Peter Richard and 1 others.

Company Number
04731286
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
2 Cardale Park, Harrogate, HG3 1RY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CREWE, James Justin, FEARON, Andrew Jason, HECKINGBOTTOM, Peter Richard, PULEIKIS, Mark Simon
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDALE NOMINEES LIMITED

CARDALE NOMINEES LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CARDALE NOMINEES LIMITED was registered 22 years ago.(SIC: 66300)

Status

active

Active since 22 years ago

Company No

04731286

LTD Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

INHOCO 2829 LIMITED
From: 11 April 2003To: 13 May 2003
Contact
Address

2 Cardale Park Harrogate, HG3 1RY,

Previous Addresses

2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 30 April 2024To: 13 May 2024
2 Cardale Park Harrogate HG3 1RY England
From: 30 April 2024To: 30 April 2024
2 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY
From: 11 April 2003To: 30 April 2024
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 09
Director Left
Nov 09
Director Left
Sept 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Sept 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CREWE, James Justin

Active
Cardale Park, HarrogateHG3 1RY
Born December 1971
Director
Appointed 16 Feb 2023

FEARON, Andrew Jason

Active
101 Wigmore Street, LondonW1U 1QU
Born November 1969
Director
Appointed 15 Jun 2022

HECKINGBOTTOM, Peter Richard

Active
Cardale Park, HarrogateHG3 1RY
Born May 1965
Director
Appointed 25 Jul 2017

PULEIKIS, Mark Simon

Active
Cardale Park, HarrogateHG3 1RY
Born July 1968
Director
Appointed 25 Jul 2017

ALGER, Ashley Lawrence

Resigned
York Road, HarrogateHG1 2QL
Secretary
Appointed 01 Apr 2008
Resigned 31 Oct 2009

HAMILTON, Iain Alexander

Resigned
Cardale Park, HarrogateHG3 1RY
Secretary
Appointed 31 Oct 2024
Resigned 10 Feb 2026

KERR, Charles Robert

Resigned
Deep Ghyll Farm, Kerkby MalzeardHG3 4SO
Secretary
Appointed 06 Jan 2004
Resigned 31 Dec 2006

POWELL, Catherine

Resigned
York Road, HarrogateHG1 2QL
Secretary
Appointed 01 Nov 2009
Resigned 01 Jun 2016

POWELL, Catherine

Resigned
23 Wedderburn Road, HarrogateHG2 7QH
Secretary
Appointed 01 Jan 2007
Resigned 31 Mar 2008

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 11 Apr 2003
Resigned 06 Jan 2004

ALGER, Ashley Lawrence

Resigned
2 Greengate, Cardale Park, North YorkshireHG3 1GY
Born August 1957
Director
Appointed 23 May 2003
Resigned 01 Oct 2021

JACKSON, Stephen Russell

Resigned
The Bridge House, HarrogateHG3 1PE
Born March 1947
Director
Appointed 23 May 2003
Resigned 30 Sept 2009

KABERRY, James Christopher

Resigned
2 Greengate, Cardale Park, North YorkshireHG3 1GY
Born April 1970
Director
Appointed 15 Jun 2022
Resigned 09 Sept 2023

KERR, Charles Robert

Resigned
Kirkby Malzeard, RiponHG4 3SU
Born January 1940
Director
Appointed 23 May 2003
Resigned 30 Sept 2015

SMITH, Charles Andrew

Resigned
Main Street, SelbyYO8 8QA
Born February 1963
Director
Appointed 01 Apr 2008
Resigned 31 Oct 2009

TOD, Andrew Mark

Resigned
2 Greengate, Cardale Park, North YorkshireHG3 1GY
Born May 1967
Director
Appointed 25 Jul 2017
Resigned 30 Nov 2022

WHITELEY, Richard

Resigned
2 Greengate, Cardale Park, North YorkshireHG3 1GY
Born April 1965
Director
Appointed 02 Apr 2004
Resigned 01 Oct 2021

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Apr 2003
Resigned 23 May 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Ashley Lawrence Alger

Ceased
2 Greengate, Cardale Park, North YorkshireHG3 1GY
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Whiteley

Ceased
2 Greengate, Cardale Park, North YorkshireHG3 1GY
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Statement Of Companys Objects
30 June 2022
CC04CC04
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Sail Address Company With New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Auditors Resignation Company
11 August 2016
AUDAUD
Auditors Resignation Company
11 August 2016
AUDAUD
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Auditors Resignation Company
17 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Miscellaneous
29 March 2007
MISCMISC
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
225Change of Accounting Reference Date
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
288cChange of Particulars
Legacy
26 July 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2003
NEWINCIncorporation