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

CARDINAL INTERNATIONAL LIMITED

RIDGECOURT, THE RIDGE, EPSOM, SURREY, KT18 7EP,
Company Registration Number
01541386
Private Limited Company
Active

Company Overview

About Cardinal International Ltd
CARDINAL INTERNATIONAL LIMITED was founded on 1981-01-26 and has its registered office in Epsom. The organisation's status is listed as "Active". Cardinal International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARDINAL INTERNATIONAL LIMITED
 
Legal Registered Office
RIDGECOURT
THE RIDGE
EPSOM
SURREY
KT18 7EP
Other companies in PO19
 
Telephone01905795959
 
Filing Information
Company Number 01541386
Company ID Number 01541386
Date formed 1981-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB488046220  
Last Datalog update: 2024-01-09 12:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDINAL INTERNATIONAL 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.
Companies with same name CARDINAL INTERNATIONAL LIMITED
The following companies were found which have the same name as CARDINAL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARDINAL INTERNATIONAL CATTLE COMPANY INC. RR 1 CARDINAL Ontario K0E1E0 Dissolved Company formed on the 1983-06-27
CARDINAL INTERNATIONAL LIMITED 44, JAMES PLACE EAST, DUBLIN 2. Dissolved Company formed on the 1981-08-18
CARDINAL INTERNATIONAL GROUP, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Dissolved Company formed on the 2004-08-06
CARDINAL INTERNATIONAL CULTURAL CENTER, INC. 6566 S. MCCARRAN BLVD SUITE A RENO NV 89509 Permanently Revoked Company formed on the 1998-08-13
CARDINAL INTERNATIONAL 723 S CASINO CENTER BLVD 2ND FL LAS VEGAS NV 89101-6716 Permanently Revoked Company formed on the 1999-07-21
CARDINAL INTERNATIONAL GROUP CO., LIMITED Unknown Company formed on the 2012-10-19
CARDINAL INTERNATIONAL LEASING HOLDING Delaware Unknown
CARDINAL INTERNATIONAL LIMITED Dissolved Company formed on the 1987-10-30
CARDINAL INTERNATIONAL LLC 1061 14TH AVENUE N ST. PETERSBURG FL 33715 Inactive Company formed on the 2005-05-23
CARDINAL INTERNATIONAL TRADE CORPORATION 8220 N. FLORIDA AVENUE TAMPA FL 33604 Inactive Company formed on the 1989-01-11
CARDINAL INTERNATIONAL TRADE CORPORATION - U.S.A. 1745 WEST ST. LOUIS STREET TAMPA FL 33617 Inactive Company formed on the 1996-07-26
CARDINAL INTERNATIONAL, INC. 8329 NW 62ND PLACE PARKLAND FL 33067 Inactive Company formed on the 1982-02-04
CARDINAL INTERNATIONAL MANUFACTURERS, LLC 1707 ROYAL OAKS CIR HUDSON OH 44236 Forfeited Company formed on the 2017-05-29
Cardinal Internationale Inc. 1455 Rue Principale Saint-Michel Quebec J0L 2J0 Dissolved Company formed on the 2017-11-16
CARDINAL INTERNATIONAL CORPORATION Delaware Unknown
CARDINAL INTERNATIONAL LIMITED Delaware Unknown
CARDINAL INTERNATIONAL INC Delaware Unknown
CARDINAL INTERNATIONAL LEASING LLC Delaware Unknown
CARDINAL INTERNATIONAL HOLDINGS LLC Delaware Unknown
CARDINAL INTERNATIONAL THEOLOGICAL SEMINARY INC Georgia Unknown

Company Officers of CARDINAL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BAKER
Company Secretary 2013-07-02
JEREMY GRAHAM PAUL CAMPLING
Director 2011-03-22
SANDRA JANE POPE
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JANE POPE
Director 2009-11-18 2017-08-07
CHRISTOPHER JOHN ANDREW
Company Secretary 2002-02-13 2013-07-02
CHRISTOPHER JOHN ANDREW
Director 2009-11-18 2013-03-14
JULIAN DAVID POLLARD
Director 2000-03-01 2011-03-14
CHRISTOPHER PAUL BAKER
Director 2000-10-31 2009-11-30
JULIAN DAVID POLLARD
Company Secretary 2000-03-01 2002-02-13
LAWRENCE IAN JEBSON
Director 1995-11-20 2001-01-11
PATRICK GEORGE AUSTEN
Director 1997-09-01 2000-10-31
LAWRENCE IAN JEBSON
Company Secretary 1998-12-31 2000-03-01
ALAN JOHN BRAZIER
Director 1992-08-18 1999-09-30
IAN GORDON BRAZIER
Director 1992-08-18 1999-04-30
JEREMY EDWARD MACKINLAY
Director 1996-07-04 1999-04-30
JULIAN PIERS STRETCH
Company Secretary 1995-09-07 1998-12-31
JULIAN PIERS STRETCH
Director 1995-09-29 1998-12-31
CHARLES DAVID OWEN JILLINGS
Director 1996-02-06 1998-12-03
HERMANN HELLER
Director 1993-07-22 1997-11-04
RAVENDRA PAL
Director 1995-02-07 1997-10-31
WILFRED JONATHAN BAGG
Director 1995-09-29 1997-05-30
KIM PATRICK RAWSON
Director 1995-09-29 1996-09-30
ELIZABETH MARION BRAZIER
Director 1992-08-18 1995-09-29
KAREN JEAN HEELEY
Director 1992-08-18 1995-09-29
JOHN DENOON REID
Company Secretary 1992-08-18 1995-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY GRAHAM PAUL CAMPLING CIL (MILNEWOOD) LTD Director 2015-11-24 CURRENT 2015-11-24 Active
JEREMY GRAHAM PAUL CAMPLING CIL SOUTH WEST LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING CIL LAND LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
JEREMY GRAHAM PAUL CAMPLING ORCHARD RIDGE LIMITED Director 2009-09-30 CURRENT 2007-05-24 Active - Proposal to Strike off
JEREMY GRAHAM PAUL CAMPLING MOSAIC ESTATES LTD Director 2007-08-03 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING CASTILIAN HOUSE LIMITED Director 2006-10-31 CURRENT 2005-03-03 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (EXETER) LTD Director 2006-10-03 CURRENT 2002-07-23 Active
JEREMY GRAHAM PAUL CAMPLING KINGSHEATH INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (SOUTHSEA) LTD Director 2004-04-30 CURRENT 2004-04-30 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (FELBRIDGE) LTD Director 2004-04-01 CURRENT 2004-03-22 Active
JEREMY GRAHAM PAUL CAMPLING EPSOM RIDGE LIMITED Director 2004-02-18 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING PRIME LIFE CAPITAL MANAGEMENT LIMITED Director 2004-02-18 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (HULL) LTD Director 2004-02-18 CURRENT 2003-11-07 Liquidation
SANDRA JANE POPE EPSOM RIDGE LIMITED Director 2018-01-03 CURRENT 1989-09-04 Active
SANDRA JANE POPE CIL SOUTH WEST LIMITED Director 2018-01-03 CURRENT 2014-11-10 Active
SANDRA JANE POPE CIL LAND LIMITED Director 2018-01-03 CURRENT 2014-11-10 Active
SANDRA JANE POPE PRIME LIFE CAPITAL MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1999-06-14 Active
SANDRA JANE POPE MOSAIC (HULL) LTD Director 2018-01-03 CURRENT 2003-11-07 Liquidation
SANDRA JANE POPE MOSAIC (FELBRIDGE) LTD Director 2018-01-03 CURRENT 2004-03-22 Active
SANDRA JANE POPE ORCHARD RIDGE LIMITED Director 2018-01-03 CURRENT 2007-05-24 Active - Proposal to Strike off
SANDRA JANE POPE MOSAIC (EXETER) LTD Director 2018-01-03 CURRENT 2002-07-23 Active
SANDRA JANE POPE MOSAIC (SOUTHSEA) LTD Director 2018-01-03 CURRENT 2004-04-30 Active
SANDRA JANE POPE CASTILIAN HOUSE LIMITED Director 2018-01-03 CURRENT 2005-03-03 Active
SANDRA JANE POPE CIL (MILNEWOOD) LTD Director 2018-01-03 CURRENT 2015-11-24 Active
SANDRA JANE POPE HARLEQUIN CAMPUS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
SANDRA JANE POPE THE HARLEQUINS FOUNDATION Director 2017-09-21 CURRENT 2014-11-07 Active
SANDRA JANE POPE PTG TREATMENTS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
SANDRA JANE POPE ICM INVESTMENT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
SANDRA JANE POPE SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
SANDRA JANE POPE ICM INVESTMENT RESEARCH LIMITED Director 2012-01-01 CURRENT 1997-02-17 Active - Proposal to Strike off
SANDRA JANE POPE MOSAIC ESTATES LTD Director 2009-11-30 CURRENT 1999-06-14 Active
SANDRA JANE POPE PTG TREATMENTS LIMITED Director 2009-11-30 CURRENT 1955-05-20 Active

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
2023-08-10Change of details for Mr Duncan Paul Saville as a person with significant control on 2022-06-01
2023-08-10Change of details for Mr Alasdair Relph Younie as a person with significant control on 2022-06-01
2023-08-10Change of details for Mr Charles David Owen Jillings as a person with significant control on 2022-06-01
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-25CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-12-13Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
2021-12-13PSC04Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
2021-12-10CH01Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
2021-12-09PSC04Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
2021-12-08CH01Director's details changed for Mrs Sandra Jane Pope on 2021-12-07
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-22AP01DIRECTOR APPOINTED MISS STEPHANIE CARMELITA SAVILLE
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-07PSC04Change of details for Mr Alasdair Relph Younie as a person with significant control on 2020-08-06
2020-06-02PSC04Change of details for Mr Charles Jillings as a person with significant control on 2020-06-01
2020-02-03TM02Termination of appointment of Christopher Paul Baker on 2020-01-24
2020-02-03AP04Appointment of Icm Administration Limited as company secretary on 2020-01-24
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-29PSC04Change of details for Mr Duncan Paul Saville as a person with significant control on 2019-08-23
2019-08-27PSC04Change of details for Mr Duncan Paul Saville as a person with significant control on 2019-08-23
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-03-01PSC09Withdrawal of a person with significant control statement on 2019-03-01
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN PAUL SAVILLE
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN
2018-04-26CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2018-04-26
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP01DIRECTOR APPOINTED MRS SANDRA JANE POPE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE POPE
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-02-28CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2017-02-28
2017-02-23CH01Director's details changed for on
2017-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2017-02-22
2017-02-22CH01Director's details changed for Mrs Sandra Jane Pope on 2017-02-22
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1526851
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-12CH01Director's details changed for Mrs Sandra Jane Pope on 2016-07-12
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1526851
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1526851
2014-08-06AR0106/08/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-02AP03Appointment of Mr Christopher Paul Baker as company secretary
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ANDREW
2013-05-16AUDAUDITOR'S RESIGNATION
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-07AR0106/08/12 FULL LIST
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-09AR0106/08/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MR JEREMY GRAHAM PAUL CAMPLING
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN POLLARD
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-09AR0106/08/10 FULL LIST
2010-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-16RES12VARYING SHARE RIGHTS AND NAMES
2010-06-16RES01ADOPT ARTICLES 07/06/2010
2010-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2009-12-09AP01DIRECTOR APPOINTED SANDRA JANE POPE
2009-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANDREW
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID POLLARD / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 01/10/2009
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 230 CENTENNIAL PARK ELSTREE HILL SOUTH ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3SN
2008-08-18363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: BANK CHAMBERS HILL ROAD WATLINGTON OXON OX49 5AB
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-31363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-04-22AUDAUDITOR'S RESIGNATION
2003-10-09225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-29363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-21363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04AUDAUDITOR'S RESIGNATION
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: AQUIS HOUSE 27-33 STATION ROAD HAYES MIDDLESEX UB3 4DX
2001-10-28244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: QUILLGOLD HOUSE KINGSWOOD RD HAMPTON LOVETT DROITWICH , WORCS. WR9 0QH
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bDIRECTOR RESIGNED
2001-04-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARDINAL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDINAL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON SHARES 2004-12-15 Satisfied THE PHOENIX TIMBER GROUP PLC
DEBENTURE 1995-09-26 Outstanding CO-OPERATION RETIREMENT BENEFIT FUND (L) LIMITED
DEBENTURE 1995-06-19 Satisfied THE TRUSTEES OF THE QUILGOLD PENSION AND ASSURANCE SCHEME
DEBENTURE 1995-06-19 Satisfied ALAN JOHN BRAZIER
DEBENTURE 1994-10-26 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1986-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-09-27 Satisfied COMMERCIAL UNION ASSURANCE COMPANY P.L.C.
DEBENTURE 1981-06-09 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARDINAL INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CARDINAL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CARDINAL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDINAL INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARDINAL INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARDINAL INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDINAL INTERNATIONAL 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 CARDINAL INTERNATIONAL 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.