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

CARDMASTERS LIMITED

47-48 MURRELL GREEN BUSINESS, PARK LONDON ROAD, HOOK, HAMPSHIRE, RG27 9GR,
Company Registration Number
02978057
Private Limited Company
Active

Company Overview

About Cardmasters Ltd
CARDMASTERS LIMITED was founded on 1994-10-12 and has its registered office in Hook. The organisation's status is listed as "Active". Cardmasters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARDMASTERS LIMITED
 
Legal Registered Office
47-48 MURRELL GREEN BUSINESS
PARK LONDON ROAD
HOOK
HAMPSHIRE
RG27 9GR
Other companies in RG27
 
Filing Information
Company Number 02978057
Company ID Number 02978057
Date formed 1994-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641373354  
Last Datalog update: 2023-11-06 15:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDMASTERS 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 CARDMASTERS LIMITED
The following companies were found which have the same name as CARDMASTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARDMASTERS INC. 437 ROCKAWAY AVENUE NASSAU VALLEY STREAM NEW YORK 11581 Active Company formed on the 2011-09-30

Company Officers of CARDMASTERS LIMITED

Current Directors
Officer Role Date Appointed
PETER BURRELL
Company Secretary 1994-10-12
PETER BURRELL
Director 1994-10-12
MATTHEW MARSHALL
Director 1994-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY POSTLETHWAITE
Director 2012-08-29 2015-06-16
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-10-12 1994-10-12
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-10-12 1994-10-12

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
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-03-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-03-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-17CH01Director's details changed for Matthew Marshall on 2017-10-17
2016-12-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29SH02Sub-division of shares on 2016-02-22
2016-06-23RES12VARYING SHARE RIGHTS AND NAMES
2016-06-23RES12VARYING SHARE RIGHTS AND NAMES
2016-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE
2014-12-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0112/10/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AP01DIRECTOR APPOINTED MR GARRY POSTLETHWAITE
2012-11-03MG01Particulars of a mortgage or charge / charge no: 2
2012-10-26AR0112/10/12 ANNUAL RETURN FULL LIST
2012-05-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0112/10/11 ANNUAL RETURN FULL LIST
2011-03-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-30AR0112/10/10 FULL LIST
2010-03-23AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-08AR0112/10/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MARSHALL / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURRELL / 01/10/2009
2009-11-04AA01PREVEXT FROM 30/04/2009 TO 31/08/2009
2009-04-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-11-14363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-02-10363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-24363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 47-48 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR
2002-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/02
2002-02-06363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: UNIT 1 VULCAN COURT VULCAN WAY SANDHURST BERKSHIRE GU47 9BD
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-11363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-19363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-19363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: UNIT 1 171 EVENDENS LANE WOKINGHAM BERKSHIRE WOKINGHAM BERKSHIRE RG41 4DX
1996-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-08-29287REGISTERED OFFICE CHANGED ON 29/08/96 FROM: UNIT 4 171 EVENDONS LANE WOKINGHAM BERKSHIRE RG41 4DX
1996-08-14AUDAUDITOR'S RESIGNATION
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/95
1995-11-22363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: ARNDALE HOUSE THE PRECINT HIGH STREET EGHAM SURREY TW20 9HN
1995-04-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-11-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-16288NEW DIRECTOR APPOINTED
1994-10-27287REGISTERED OFFICE CHANGED ON 27/10/94 FROM: ARNDALE HOUSE THE PRECINCT HIGH STREET EGHAM SURREY TW20 9HN
1994-10-17288SECRETARY RESIGNED
1994-10-17287REGISTERED OFFICE CHANGED ON 17/10/94 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1994-10-17288DIRECTOR RESIGNED
1994-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDMASTERS 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 CARDMASTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER MACHINERY 2012-11-03 Outstanding ROWANMOOR TRUSTEES LIMITED, PETE BURRELL AND MATTHEW MARSHALL AS TRUSTEES OF THE CARDMASTERS LTD DIRECTORS PENSION SCHEME
LEGAL MORTGAGE 2001-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CARDMASTERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CARDMASTERS LIMITED

CARDMASTERS LIMITED has registered 1 patents

GB2449865 ,

Domain Names
We do not have the domain name information for CARDMASTERS LIMITED
Trademarks
We have not found any records of CARDMASTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARDMASTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2016-01-13 GBP £2,415
Horsham District Council 2015-01-22 GBP £3,441 TICKETS
West Dorset Council 2015-01-19 GBP £2,415
Horsham District Council 2014-11-13 GBP £3,321 TICKETS
Horsham District Council 2014-06-12 GBP £3,481 TICKETS
North Norfolk District Council 2014-06-11 GBP £2,490 External Printing
North Norfolk District Council 2014-06-11 GBP £2,490 External Printing
West Dorset Council 2014-04-14 GBP £2,339
Hambleton District Council 2014-03-27 GBP £3,400 Stationery
Horsham District Council 2013-11-21 GBP £3,441 TICKETS
North Norfolk District Council 2013-07-02 GBP £2,012 Tickets & Receipts
Malvern Hills District Council 2013-03-26 GBP £3,394 Consumables
Malvern Hills District Council 2012-07-31 GBP £2,440 Residents' parking discs
North Norfolk District Council 2012-07-19 GBP £2,046 Tickets & Receipts
Malvern Hills District Council 2011-06-28 GBP £1,911 Consumables - parking permits
London Borough of Havering 2011-04-07 GBP £2,316
London Borough of Havering 2011-03-29 GBP £674
Malvern Hills District Council 2010-04-28 GBP £2,266 Consumables

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 CARDMASTERS 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.
Import/Export of Goods
Goods imported/exported by CARDMASTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0094042990Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows)
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDMASTERS 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 CARDMASTERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4