CACHIA HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CACHIA HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01102547

Incorporation date

20/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleet House, Unit 3, 1 Armstrong Road, Benfleet SS7 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1985)
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/12/2023
Appointment of Mr Darren Cachia as a director on 2023-12-01
dot icon21/12/2023
Appointment of Mrs Deborah Zarb-Cousin as a director on 2023-12-01
dot icon20/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/01/2023
Termination of appointment of Michael Carmel Cachia as a director on 2022-11-17
dot icon19/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon27/03/2020
Cessation of Mike Cachia as a person with significant control on 2020-03-10
dot icon27/03/2020
Cessation of Maureen Cachia as a person with significant control on 2020-03-10
dot icon27/03/2020
Notification of Cachia Family Properties Limited as a person with significant control on 2020-03-10
dot icon22/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon10/06/2019
Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH on 2019-06-10
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/04/2017
Director's details changed for Michael Carmel Cachia on 2017-03-22
dot icon13/04/2017
Director's details changed for Maureen Cachia on 2017-03-22
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/06/2016
Satisfaction of charge 4 in full
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon13/09/2010
Director's details changed for Michael Carmel Cachia on 2009-10-01
dot icon13/09/2010
Director's details changed for Maureen Cachia on 2009-10-01
dot icon13/09/2010
Secretary's details changed for Maureen Cachia on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/08/2009
Return made up to 16/08/09; full list of members
dot icon21/08/2009
Director and secretary's change of particulars / maureen cachia / 28/02/2008
dot icon21/08/2009
Director's change of particulars / michael cachia / 28/02/2008
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/08/2008
Return made up to 16/08/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/08/2007
Return made up to 16/08/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/08/2006
Return made up to 16/08/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/09/2005
Return made up to 16/08/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 16/08/04; full list of members
dot icon07/10/2004
Registered office changed on 07/10/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN
dot icon24/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/09/2003
Return made up to 16/08/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
Return made up to 16/08/02; no change of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/09/2001
Return made up to 16/08/01; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD
dot icon28/06/2001
Auditor's resignation
dot icon04/05/2001
New director appointed
dot icon19/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Director resigned
dot icon13/12/2000
Accounts for a small company made up to 2000-05-31
dot icon25/08/2000
Return made up to 16/08/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Full accounts made up to 1999-05-31
dot icon28/09/1999
Return made up to 16/08/99; full list of members
dot icon17/11/1998
Return made up to 16/08/98; full list of members
dot icon26/10/1998
Full accounts made up to 1998-05-31
dot icon02/06/1998
Registered office changed on 02/06/98 from: aquila house waterloo lane chelmsford essex CM1 1BN
dot icon19/05/1998
Auditor's resignation
dot icon16/03/1998
Full accounts made up to 1997-05-31
dot icon08/09/1997
Return made up to 16/08/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-05-31
dot icon24/09/1996
Return made up to 16/08/96; no change of members
dot icon24/09/1996
Location of register of members address changed
dot icon24/09/1996
Location of debenture register address changed
dot icon22/11/1995
Full accounts made up to 1995-05-31
dot icon30/08/1995
Return made up to 16/08/95; full list of members
dot icon14/03/1995
Ad 07/02/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon07/03/1995
Nc inc already adjusted 07/02/95
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon27/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 16/08/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-05-31
dot icon05/09/1993
Return made up to 16/08/93; full list of members
dot icon17/12/1992
Full accounts made up to 1992-05-31
dot icon15/09/1992
Return made up to 16/08/92; no change of members
dot icon28/01/1992
Registered office changed on 28/01/92 from: 32 rainsford road chelmsford essex CM1 2QG
dot icon30/09/1991
Accounts for a small company made up to 1991-05-31
dot icon04/09/1991
Return made up to 16/08/91; no change of members
dot icon12/03/1991
Accounts for a small company made up to 1990-05-31
dot icon19/09/1990
Return made up to 16/08/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-05-31
dot icon21/09/1989
Return made up to 16/08/89; full list of members
dot icon17/08/1989
Full accounts made up to 1987-05-31
dot icon17/08/1989
Registered office changed on 17/08/89 from: 22 bancrofts road eastern industrial estate south woodham ferrers essex cm 35U
dot icon20/07/1989
Full accounts made up to 1986-05-31
dot icon21/02/1989
Return made up to 16/08/88; full list of members
dot icon08/11/1988
Wd 25/10/88 ad 14/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1988
Certificate of change of name
dot icon10/03/1988
Return made up to 16/08/87; full list of members
dot icon10/03/1988
Return made up to 16/08/86; full list of members
dot icon10/03/1988
Return made up to 16/08/85; full list of members
dot icon04/03/1988
Registered office changed on 04/03/88 from: 32 rainsford road chelmsford essex CM1 2QG
dot icon16/02/1988
Registered office changed on 16/02/88 from: 485 london rd westcliff on sea essex
dot icon20/01/1987
Accounts for a small company made up to 1985-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1985
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+9.23 % *

* during past year

Cash in Bank

£694,136.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.79M
-
0.00
757.71K
-
2022
2
2.91M
-
0.00
635.46K
-
2023
1
2.91M
-
0.00
694.14K
-
2023
1
2.91M
-
0.00
694.14K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

2.91M £Descended-0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

694.14K £Ascended9.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Cachia
Director
10/04/2001 - Present
2
Zarb-Cousin, Deborah
Director
01/12/2023 - Present
1
Cachia, Darren
Director
01/12/2023 - Present
-
Cachia, Michael Carmel
Director
02/03/2001 - 17/11/2022
-
Cachia, Maureen
Secretary
02/03/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CACHIA HOLDING COMPANY LIMITED

CACHIA HOLDING COMPANY LIMITED is an(a) Active company incorporated on 20/03/1973 with the registered office located at Fleet House, Unit 3, 1 Armstrong Road, Benfleet SS7 4FH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CACHIA HOLDING COMPANY LIMITED?

toggle

CACHIA HOLDING COMPANY LIMITED is currently Active. It was registered on 20/03/1973 .

Where is CACHIA HOLDING COMPANY LIMITED located?

toggle

CACHIA HOLDING COMPANY LIMITED is registered at Fleet House, Unit 3, 1 Armstrong Road, Benfleet SS7 4FH.

What does CACHIA HOLDING COMPANY LIMITED do?

toggle

CACHIA HOLDING COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CACHIA HOLDING COMPANY LIMITED have?

toggle

CACHIA HOLDING COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for CACHIA HOLDING COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-29 with no updates.