CADELEIGH VALUE LTD

4 CAMERON STREET, LIVERPOOL  L7 0EW
  • Active
  • Private Limited Company
  • Company No. 09224453
  • Last Updated: 01 Mar 2024

Company Profile

CADELEIGH VALUE LTD was incorporated on Thursday, September 18, 2014 as a Private Limited Company with registered address in LIVERPOOL. CADELEIGH VALUE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 10 years 1 month and 5 days.

Name CADELEIGH VALUE LTD
Company number 09224453
Company type Private Limited Company
Incorporation date 18 Sep 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 4 CAMERON STREET
LIVERPOOL
L7 0EW
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Arumas Simas Nationality: Lithuanian Dates: Monday, April 26, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Francis Mcsorley Nationality: South African Dates: Monday, September 21, 2020 - Monday, April 26, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Barry Costello Minel Nationality: British Dates: Tuesday, April 28, 2020 - Monday, September 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Glenn Galbraith Nationality: British Dates: Monday, November 11, 2019 - Tuesday, April 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Blair Stuart Morton Nationality: British Dates: Thursday, June 6, 2019 - Monday, November 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jordan David Burdett Nationality: English Dates: Wednesday, July 11, 2018 - Thursday, June 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Thursday, April 5, 2018 - Wednesday, July 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kanchanlal Naran Kanji Nationality: British Dates: Tuesday, March 6, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gerard Patrick Banks Nationality: British Dates: Wednesday, November 16, 2016 - Tuesday, March 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jason Kille Nationality: British Dates: Thursday, August 11, 2016 - Wednesday, November 16, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-115 days left)
Latest accounts 30 September 2022
Next confirmation statement due 16 October 2016
Last confirmation statement dated 18 September 2015

Mortgages

No mortgages have been registered against CADELEIGH VALUE LTD.

Previous Names

Name Change Date
CADELEIGH VALUE LTD 18 Sep 2014