CARDEL GROUP LIMITED
Activities of production holding companies
CARDEL GROUP LIMITED
Activities of production holding companies
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
5 The Marquis Centre Royston Road Baldock Hertfordshire SG7 6XL England
Office ()
Baldock, Hertford, United Kingdom, Europe
Telephone
0(0)1462491702Website
cardel.co.ukCredit Report
Discover CARDEL GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
£2.17M
Net Assets
-£16.23M
Total Liabilities
£38.54M
Turnover
£16.47M
Employees
61
Debt Ratio
173%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ivan Vincent | Director | Active |
| Lorna Kathleen Mendelsohn | Director | Active |
| Marshall Thomas Haldane | Director | Active |
| Richard James Evans | Director | Active |
| Richard James Evans | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (3)
Lifco Ab
Sweden
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ldc Vi Lp
United Kingdom
- Voting Rights 25 To 50 Percent
Marshall Thomas Haldane
British
- Ownership Of Shares 25 To 50 Percent
Marshall Thomas Haldane
Ceased 30 May 2017
Ldc (managers) Limited
Ceased 30 May 2017
Ldc (nominees) Limited
Ceased 4 Jan 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(22 pages) |
| 13 May 2025 | Confirmation Statement | Confirmation statement made on 2025-03-12 with updates | View(6 pages) |
| 23 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(39 pages) |
| 12 Sept 2024 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
| 12 Sept 2024 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
Confirmation statement made on 2025-03-12 with updates
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
5 months ago on 3 Sept 2025
Confirmation statement made on 2025-03-12 with updates
9 months ago on 13 May 2025
Annual accounts made up to 2023-12-31
1 years ago on 23 Sept 2024
Mortgage Satisfy Charge Full
1 years ago on 12 Sept 2024
Mortgage Satisfy Charge Full
1 years ago on 12 Sept 2024