Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M CUDDY GROUP LIMITED
Company Information for

M CUDDY GROUP LIMITED

FRANCIS HOUSE TANK FARM ROAD, LLANDARCY, NEATH, WEST GLAMORGAN, SA10 6EN,
Company Registration Number
00678543
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M Cuddy Group Ltd
M CUDDY GROUP LIMITED was founded on 1960-12-21 and has its registered office in Neath. The organisation's status is listed as "Active - Proposal to Strike off". M Cuddy Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
M CUDDY GROUP LIMITED
 
Legal Registered Office
FRANCIS HOUSE TANK FARM ROAD
LLANDARCY
NEATH
WEST GLAMORGAN
SA10 6EN
Other companies in SA10
 
Previous Names
CUDDY GROUP LIMITED28/04/2018
C.P. HARVEY (SCRAP) LIMITED28/05/2015
Filing Information
Company Number 00678543
Company ID Number 00678543
Date formed 1960-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2016
Account next due 27/07/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 01:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M CUDDY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M CUDDY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CUDDY
Company Secretary 2018-04-18
MICHAEL CUDDY
Director 1997-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
YASMIN ANN CUDDY
Director 2018-06-01 2018-07-07
OWAIN DAVIES
Director 2018-06-01 2018-06-28
JOHN CUDDY
Company Secretary 1997-01-22 2018-04-17
JOHN CUDDY
Director 1997-01-22 2018-04-17
PRINCIPALITY ESTATES LIMITED
Company Secretary 1996-02-28 1997-01-22
TREVOR JOHN DAVIES
Director 1991-06-01 1997-01-22
LONGFORD FINANCIAL CONSULTANTS LIMITED
Company Secretary 1995-12-01 1996-02-28
TREVOR JOHN DAVIES
Company Secretary 1991-06-01 1995-12-01
ALAN FRANCIS DAVIES
Director 1991-06-01 1995-12-01
RONALD GLYNN DAVIES
Director 1994-09-16 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CUDDY AXOL LIMITED Director 2018-03-14 CURRENT 2011-04-08 Active - Proposal to Strike off
MICHAEL CUDDY MIKE CUDDY DEMOLITION LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY HOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
MICHAEL CUDDY COWBRIDGE PLANT HIRE LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY PLANT LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MICHAEL CUDDY CUDDY PLANT AND TRANSPORT LIMITED Director 2014-05-27 CURRENT 2014-05-27 In Administration/Administrative Receiver
MICHAEL CUDDY WREXHAM DEMOLITION & DISMANTLING LIMITED Director 2014-02-01 CURRENT 2000-02-17 Liquidation
MICHAEL CUDDY CUDDY PROJECTS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY GROUNDWORKS LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
MICHAEL CUDDY OSPREYS RUGBY LIMITED Director 2012-07-27 CURRENT 2003-04-10 Active
MICHAEL CUDDY CUDDY RECYCLING LIMITED Director 2012-05-18 CURRENT 2012-05-18 In Administration
MICHAEL CUDDY CUDDY SCAFFOLDING LIMITED Director 2012-05-18 CURRENT 2012-05-18 Liquidation
MICHAEL CUDDY GOLDRUSH DEVELOPMENTS LIMITED Director 2009-10-20 CURRENT 2009-07-10 Active - Proposal to Strike off
MICHAEL CUDDY NEATH SWANSEA OSPREYS LIMITED Director 2009-10-15 CURRENT 2007-10-25 Active - Proposal to Strike off
MICHAEL CUDDY LLANDOW VALE ESTATES LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MICHAEL CUDDY PRIMROSE HOMES (SOUTH WALES) LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off
MICHAEL CUDDY LLANDARCY LIMITED Director 2006-08-01 CURRENT 2006-06-23 Active
MICHAEL CUDDY CUDDY REMEDIATION LIMITED Director 2005-09-15 CURRENT 2005-09-15 In Administration/Administrative Receiver
MICHAEL CUDDY PADDYPOWER LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active - Proposal to Strike off
MICHAEL CUDDY CUDDY CIVIL ENGINEERING LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
MICHAEL CUDDY CUDDY ENVIRONMENTAL LIMITED Director 2000-09-18 CURRENT 2000-09-18 In Administration/Administrative Receiver
MICHAEL CUDDY GOODBOX LIMITED Director 2000-06-13 CURRENT 2000-03-27 Active
MICHAEL CUDDY D'ARCY HOLDINGS LIMITED Director 2000-04-26 CURRENT 2000-04-26 Liquidation
MICHAEL CUDDY CUDDY DEMOLITION LIMITED Director 2000-04-19 CURRENT 2000-04-19 In Administration/Administrative Receiver
MICHAEL CUDDY CUDDY DEMOLITION & DISMANTLING LTD Director 1994-04-19 CURRENT 1994-01-31 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-20TM02Termination of appointment of Michael Cuddy on 2019-01-31
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006785430009
2018-07-08TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN ANN CUDDY
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN DAVIES
2018-06-01AP01DIRECTOR APPOINTED MR OWAIN DAVIES
2018-06-01AP01DIRECTOR APPOINTED MISS YASMIN ANN CUDDY
2018-04-28RES15CHANGE OF COMPANY NAME 10/04/24
2018-04-28CERTNMCOMPANY NAME CHANGED CUDDY GROUP LIMITED CERTIFICATE ISSUED ON 28/04/18
2018-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-27AA01Previous accounting period shortened from 30/07/17 TO 29/07/17
2018-04-18AP03Appointment of Mr Michael Cuddy as company secretary on 2018-04-18
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY
2018-04-18TM02Termination of appointment of John Cuddy on 2018-04-17
2018-04-18PSC04Change of details for Mr Michael Cuddy as a person with significant control on 2018-04-18
2018-04-18PSC07CESSATION OF JOHN CUDDY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-27AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006785430008
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 251224
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-01RES01ADOPT ARTICLES 01/09/15
2015-08-28ANNOTATIONClarification
2015-08-28RP04
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 251224
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-10SH0131/07/15 STATEMENT OF CAPITAL GBP 302424
2015-08-10SH0131/07/15 STATEMENT OF CAPITAL GBP 302424
2015-06-15AR0124/05/15 FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUDDY / 01/05/2015
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT 1 TANK FARM ROAD, LLANDARCY NEATH PORT TALBOT SA10 6EN
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CUDDY / 01/05/2015
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, UNIT 1, TANK FARM ROAD, LLANDARCY, NEATH, PORT TALBOT, SA10 6EN
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-28RES15CHANGE OF NAME 13/05/2015
2015-05-28CERTNMCOMPANY NAME CHANGED C.P. HARVEY (SCRAP) LIMITED CERTIFICATE ISSUED ON 28/05/15
2015-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 51200
2014-08-31AR0131/07/14 FULL LIST
2014-07-14AA31/07/13 TOTAL EXEMPTION SMALL
2014-06-04AR0124/05/14 FULL LIST
2014-06-02AA01PREVSHO FROM 31/10/2013 TO 31/07/2013
2013-07-17AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-12AR0124/05/13 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-25AR0124/05/12 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-20AR0124/05/11 FULL LIST
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-23AR0124/05/10 FULL LIST
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-27363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-07-07363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-25363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-08363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-08-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: ALEXANDRA HOUSE 1 ALEXANDRA ROAD SWANSEA WEST GLAMORGAN SA1 5ED
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: ALEXANDRA HOUSE, 1 ALEXANDRA ROAD, SWANSEA, WEST GLAMORGAN SA1 5ED
2001-07-25363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-10363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
2000-11-10363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-10363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
2000-10-20363(288)DIRECTOR RESIGNED
2000-10-20363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-10-10DISS40STRIKE-OFF ACTION DISCONTINUED
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
2000-08-22GAZ1FIRST GAZETTE
1999-05-05287REGISTERED OFFICE CHANGED ON 05/05/99 FROM: OLD BYASS WORKS THE DOCKS PORT TALBOT WEST GLAMORGAN SA13 1RS
1999-05-05287REGISTERED OFFICE CHANGED ON 05/05/99 FROM: OLD BYASS WORKS, THE DOCKS, PORT TALBOT, WEST GLAMORGAN SA13 1RS
1998-10-05CERTNMCOMPANY NAME CHANGED C. P. HARVEY (RECYCLING) LTD. CERTIFICATE ISSUED ON 06/10/98
1998-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-17288bSECRETARY RESIGNED
1998-09-17287REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 125 KENSINGTON HIGH STREET LONDON W2 3TY
1998-09-17288bDIRECTOR RESIGNED
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/10/96
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03DISS6STRIKE-OFF ACTION SUSPENDED
1998-02-10GAZ1FIRST GAZETTE
1997-01-29395PARTICULARS OF MORTGAGE/CHARGE
1997-01-29395PARTICULARS OF MORTGAGE/CHARGE
1996-10-16AUDAUDITOR'S RESIGNATION
1996-07-05SASHARES AGREEMENT OTC
1996-05-31363sRETURN MADE UP TO 24/05/96; CHANGE OF MEMBERS
1996-05-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/96
1996-05-29ORES04NC INC ALREADY ADJUSTED 29/02/96
1996-05-29123£ NC 500/51500 29/02/96
1996-05-29SRES01ADOPT MEM AND ARTS 29/02/96
1996-05-24287REGISTERED OFFICE CHANGED ON 24/05/96 FROM: OLD BYASS WORKS PORT TALBOT WEST GLAMORGAN SA13 1RF
1996-03-27288NEW SECRETARY APPOINTED
1996-03-27288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to M CUDDY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-08-22
Proposal to Strike Off1998-02-10
Fines / Sanctions
No fines or sanctions have been issued against M CUDDY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-01-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-03-13 Satisfied LONGFORD ESTATES LIMITED
DEBENTURE 1994-08-18 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1994-02-17 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1992-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 94,689
Creditors Due After One Year 2011-10-31 £ 94,689
Creditors Due Within One Year 2012-10-31 £ 2,846
Creditors Due Within One Year 2011-10-31 £ 2,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M CUDDY GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 51,200
Called Up Share Capital 2011-10-31 £ 51,200
Debtors 2012-10-31 £ 10,842
Debtors 2011-10-31 £ 10,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M CUDDY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M CUDDY GROUP LIMITED
Trademarks
We have not found any records of M CUDDY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M CUDDY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2012-11-16 GBP £12,809
Peterborough City Council 2012-09-19 GBP £31,595
Peterborough City Council 2012-09-17 GBP £50,201

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M CUDDY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC.P. HARVEY (SCRAP) LIMITEDEvent Date2000-08-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyC.P. HARVEY (SCRAP) LIMITEDEvent Date1998-02-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M CUDDY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M CUDDY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.