CASCADE BUSINESS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CASCADE BUSINESS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07275071

Incorporation date

07/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon09/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2025
Registered office address changed from 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2025-12-22
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon29/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2023
Resolutions
dot icon10/12/2023
Registered office address changed from 18 Foster Road Sevington Ashford TN24 0FE England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-12-10
dot icon10/12/2023
Appointment of a voluntary liquidator
dot icon08/12/2023
Statement of affairs
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon15/07/2021
Director's details changed for Ms Julie Bernadette Williams on 2021-07-01
dot icon15/07/2021
Change of details for Ms Julie Bernadette Williams as a person with significant control on 2021-07-01
dot icon15/07/2021
Director's details changed for Ms Julie Bernadette Williams on 2021-07-01
dot icon14/07/2021
Change of details for Ms Julie Bernadette Williams as a person with significant control on 2021-05-09
dot icon14/07/2021
Cessation of David Ian Williams as a person with significant control on 2021-05-09
dot icon14/07/2021
Termination of appointment of David Ian Williams as a director on 2021-05-09
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Registered office address changed from Unit 18 Connect 10 Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH to 18 Foster Road Sevington Ashford TN24 0FE on 2020-12-02
dot icon16/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon22/06/2020
Change of details for Ms Julie Bernadette Squires as a person with significant control on 2019-07-02
dot icon22/06/2020
Director's details changed for Mr David Ian Williams on 2020-06-22
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Director's details changed for Ms Julie Bernadette Squires on 2019-04-09
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon29/06/2018
Director's details changed for Ms Julie Bernadette Squires on 2018-06-28
dot icon29/06/2018
Director's details changed for Mr David Ian Williams on 2018-06-28
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/07/2017
Satisfaction of charge 2 in full
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Certificate of change of name
dot icon05/01/2016
Change of name notice
dot icon01/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon11/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Registered office address changed from The Oast Office Station Road Smeeth Ashford Kent TN25 6SX to Unit 18 Connect 10 Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH on 2015-04-01
dot icon01/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon08/08/2011
Registered office address changed from Folkestone Enterprise Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH on 2011-08-08
dot icon15/07/2011
Appointment of Mr David Ian Williams as a director
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/07/2010
Registered office address changed from 44 Chaffinch Drive Kingsnorth Ashford Kent TN23 3QD United Kingdom on 2010-07-22
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon09/06/2010
Termination of appointment of Mary Haselden as a director
dot icon09/06/2010
Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW on 2010-06-09
dot icon09/06/2010
Appointment of Julie Bernadette Squires as a director
dot icon07/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon-69.17 % *

* during past year

Cash in Bank

£4,718.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
39.80K
-
0.00
15.30K
-
2022
11
58.07K
-
0.00
4.72K
-
2022
11
58.07K
-
0.00
4.72K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

58.07K £Ascended45.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.72K £Descended-69.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haselden, Mary Elizabeth
Director
07/06/2010 - 08/06/2010
246
Williams, David Ian
Director
15/07/2011 - 09/05/2021
3
Ms Julie Bernadette Williams
Director
07/06/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CASCADE BUSINESS SUPPLIES LIMITED

CASCADE BUSINESS SUPPLIES LIMITED is an(a) Liquidation company incorporated on 07/06/2010 with the registered office located at 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE BUSINESS SUPPLIES LIMITED?

toggle

CASCADE BUSINESS SUPPLIES LIMITED is currently Liquidation. It was registered on 07/06/2010 .

Where is CASCADE BUSINESS SUPPLIES LIMITED located?

toggle

CASCADE BUSINESS SUPPLIES LIMITED is registered at 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does CASCADE BUSINESS SUPPLIES LIMITED do?

toggle

CASCADE BUSINESS SUPPLIES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CASCADE BUSINESS SUPPLIES LIMITED have?

toggle

CASCADE BUSINESS SUPPLIES LIMITED had 11 employees in 2022.

What is the latest filing for CASCADE BUSINESS SUPPLIES LIMITED?

toggle

The latest filing was on 09/02/2026: Return of final meeting in a creditors' voluntary winding up.