Company Information for CADTEK SYSTEMS LIMITED
SOLID SOLUTIONS MANAGEMENT LIMITED, BUILDING 500 ABBEY PARK, STARETON, KENILWORTH, WARWICKSHIRE, CV8 2LY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CADTEK SYSTEMS LIMITED | |||
Legal Registered Office | |||
SOLID SOLUTIONS MANAGEMENT LIMITED, BUILDING 500 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY Other companies in SK12 | |||
| |||
Company Number | 02267028 | |
---|---|---|
Company ID Number | 02267028 | |
Date formed | 1988-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/12/2015 | |
Return next due | 22/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB511584660 |
Last Datalog update: | 2025-02-06 02:40:42 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHARINE SAMPSON |
||
STEPHEN ROGER OXLEY |
||
ALAN JOHN SAMPSON |
||
KATHARINE RACHEL SAMPSON |
||
SIMON CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRODDLE |
Company Secretary | ||
DAVID BRODDLE |
Director | ||
IAN SINGLETON |
Director | ||
BARRY MALCOLM LYNE |
Company Secretary | ||
BARRY MALCOLM LYNE |
Director | ||
ALEXANDER GRAHAM JAMES LOB |
Director | ||
DAVID BRODDLE |
Director | ||
ALLAN DAVID BEHRENS |
Director | ||
IAN SINGLETON |
Director | ||
ANDREW JOHN MILLER |
Director | ||
ALEXANDER GRAHAM JAMES LOB |
Company Secretary | ||
PETER CHARLES NASH |
Director | ||
BARRY MALCOLM LYNE |
Company Secretary | ||
BARRY MALCOLM LYNE |
Director | ||
SALLY LOUISE LYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOONBAND LIMITED | Director | 2016-03-14 | CURRENT | 2005-11-10 | Active | |
SOLID SOLUTIONS MANAGEMENT LIMITED | Director | 2016-01-04 | CURRENT | 1998-10-27 | Active | |
NEW TECHNOLOGY 2009 LIMITED | Director | 2017-08-14 | CURRENT | 2009-10-06 | Active | |
NEW TECHNOLOGY CADCAM LIMITED | Director | 2017-08-14 | CURRENT | 1996-03-11 | Active | |
CAE PEOPLE LIMITED | Director | 2017-08-14 | CURRENT | 2006-02-09 | Active | |
MOONBAND LIMITED | Director | 2016-03-14 | CURRENT | 2005-11-10 | Active | |
SOLID SOLUTIONS HOLDINGS LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
SOLID SOLUTIONS MANAGEMENT LIMITED | Director | 1998-10-27 | CURRENT | 1998-10-27 | Active | |
NEW TECHNOLOGY 2009 LIMITED | Director | 2017-08-14 | CURRENT | 2009-10-06 | Active | |
NEW TECHNOLOGY CADCAM LIMITED | Director | 2017-08-14 | CURRENT | 1996-03-11 | Active | |
CAE PEOPLE LIMITED | Director | 2017-08-14 | CURRENT | 2006-02-09 | Active | |
MOONBAND LIMITED | Director | 2016-03-14 | CURRENT | 2005-11-10 | Active | |
SOLID SOLUTIONS MANAGEMENT LIMITED | Director | 2016-01-04 | CURRENT | 1998-10-27 | Active | |
MOONBAND LIMITED | Director | 2016-03-14 | CURRENT | 2005-11-10 | Active | |
TURNERS PROPERTIES LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2015-11-10 | |
SOLID SOLUTIONS MANAGEMENT LIMITED | Director | 1998-10-27 | CURRENT | 1998-10-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Internal Sales Executive | Stokenchurch | Entry level Graduate Sales Executive to work alongside our existing Field Sales Executives. Engineering or sales:.... | |
Junior Sales - Software | Furness Vale | Entry level Graduate Sales Executive to work alongside our existing Field Sales team. Engineering knowledge, Sales experience, IT Sales, B2B Telephone... | |
Junior Sales - Software | Stokenchurch | Entry level Graduate Sales Executive to work alongside our existing Field Sales Executives. For the right individual this appointment should be considered as |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/12/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE RACHEL SAMPSON | |
TM02 | Termination of appointment of Katharine Sampson on 2022-06-24 | |
CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED PAUL BYERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022670280003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER OXLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/19 FROM C/O Solid Solutions Management Limited Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE RACHEL SAMPSON / 08/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SAMPSON / 07/08/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KATHARINE SAMPSON on 2017-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022670280004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022670280003 | |
CH01 | Director's details changed for Mr Stephen Roger Oxley on 2017-08-18 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 16500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6RJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 12 PAYTON STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UA ENGLAND | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Cadtek House Station Road Furness Vale Stockport SK12 7QA | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN SAMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SINGLETON | |
TM02 | Termination of appointment of David Broddle on 2016-03-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRODDLE | |
AP03 | Appointment of Ms Katharine Sampson as company secretary on 2016-03-14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROGER OXLEY | |
AP01 | DIRECTOR APPOINTED MS KATHARINE RACHEL SAMPSON | |
AP01 | DIRECTOR APPOINTED MR SIMON TURNER | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 16500 | |
AR01 | 25/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 16500 | |
AR01 | 25/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 16500 | |
AR01 | 25/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | PURCHASE CONTRACT 07/04/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | APPROVE PURCHASE CONTRACT 07/04/2012 | |
AR01 | 25/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES13 | DIR RES 26/04/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
244 | DELIVERY EXT'D 3 MTH 31/10/02 | |
363s | RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/10/01 | |
363s | RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
244 | DELIVERY EXT'D 3 MTH 31/10/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 | |
244 | DELIVERY EXT'D 3 MTH 31/10/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,169,602 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,089,405 |
Creditors and other liabilities
|
|
|
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 CADTEK SYSTEMS LIMITED
Called Up Share Capital | 2012-12-31 | £ 16,500 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Cash Bank In Hand | 2012-12-31 | £ 805,276 |
Cash Bank In Hand | 2011-12-31 | £ 810,824 |
Current Assets | 2012-12-31 | £ 1,584,500 |
Current Assets | 2011-12-31 | £ 1,582,786 |
Debtors | 2012-12-31 | £ 779,224 |
Debtors | 2011-12-31 | £ 771,962 |
Shareholder Funds | 2012-12-31 | £ 462,960 |
Shareholder Funds | 2011-12-31 | £ 567,845 |
Tangible Fixed Assets | 2012-12-31 | £ 48,062 |
Tangible Fixed Assets | 2011-12-31 | £ 74,464 |
Debtors and other cash assets
CADTEK SYSTEMS LIMITED owns 6 domain names.
bonchic.co.uk bix.co.uk solidworks2006.co.uk solidworks2007.co.uk cadtek.co.uk cosmosworks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | Unit 6b, The Courtyard, Meadowbank, Furlong Road, Bourne End, Bucks, SL8 5AJ | 14,750 | ||
Wycombe District Council | Unit 6b, The Courtyard, Meadowbank, Furlong Road, Bourne End, Bucks, SL8 5AJ SL8 5AJ | 14,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | ||
![]() | 85234945 | Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | ||
![]() | 85234945 | Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | ||
![]() | 49111010 | Commercial catalogues | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |