CASCADE CASH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASCADE CASH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09212233

Incorporation date

10/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall, High Street East, Wallsend NE28 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon02/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon27/01/2026
Statement of capital following an allotment of shares on 2025-12-02
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/05/2025
Appointment of Mr Christian Alexis Balshen as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Andrew Alexander Marsh as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Paul John Rippon as a director on 2025-05-01
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon14/03/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon14/03/2024
Confirmation statement made on 2024-02-06 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/01/2024
Second filing of Confirmation Statement dated 2023-02-06
dot icon29/01/2024
Statement of capital following an allotment of shares on 2022-11-14
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-11-16
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Dr Emma Louise Black on 2023-05-12
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon03/11/2022
Cessation of Stephen William Black as a person with significant control on 2022-11-03
dot icon02/11/2022
Notification of Stephen William Black as a person with significant control on 2022-09-10
dot icon30/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon12/04/2022
Termination of appointment of Ian Michael Morl as a director on 2022-04-05
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/01/2022
Resolutions
dot icon07/12/2021
Registered office address changed from F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU United Kingdom to The Town Hall High Street East Wallsend NE28 7AT on 2021-12-07
dot icon21/09/2021
Notification of Emma Black as a person with significant control on 2021-09-17
dot icon17/09/2021
Change of details for Mr Stephen William Black as a person with significant control on 2021-09-17
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon08/06/2021
Appointment of Mr Ian Michael Morl as a director on 2021-05-07
dot icon08/06/2021
Appointment of Mr Andrew Alexander Marsh as a director on 2021-05-07
dot icon08/06/2021
Appointment of Mrs Stella Louise Smith as a director on 2021-05-07
dot icon26/05/2021
Memorandum and Articles of Association
dot icon26/05/2021
Resolutions
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-09-18
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Notification of Stephen William Black as a person with significant control on 2020-10-15
dot icon13/11/2020
Withdrawal of a person with significant control statement on 2020-11-13
dot icon12/11/2020
Confirmation statement made on 2020-09-10 with updates
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon14/04/2020
Statement of capital following an allotment of shares on 2019-11-02
dot icon10/01/2020
Registered office address changed from F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on 2020-01-10
dot icon09/01/2020
Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 2020-01-09
dot icon01/11/2019
Termination of appointment of Ian Michael Mcelroy as a director on 2019-09-13
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon13/09/2019
Termination of appointment of Marcus Trevor Richards as a director on 2019-09-13
dot icon13/09/2019
Termination of appointment of Stephen Lancaster as a director on 2019-09-13
dot icon13/09/2019
Termination of appointment of Mark Erden Hussein as a director on 2019-09-13
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon08/05/2019
Satisfaction of charge 092122330001 in full
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/09/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon12/06/2018
Appointment of Dr Emma Louise Black as a director on 2017-12-19
dot icon15/03/2018
Resolutions
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon20/02/2018
Resolutions
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon25/01/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Resolutions
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon05/07/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon09/10/2016
Resolutions
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon05/04/2016
Change of share class name or designation
dot icon05/04/2016
Resolutions
dot icon23/03/2016
Termination of appointment of Colin Stephen Rowe as a director on 2016-03-18
dot icon23/03/2016
Appointment of Mr Stephen Lancaster as a director on 2016-03-18
dot icon05/02/2016
Memorandum and Articles of Association
dot icon05/02/2016
Resolutions
dot icon16/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon14/09/2015
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
dot icon14/09/2015
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
dot icon14/07/2015
Registration of charge 092122330001, created on 2015-07-02
dot icon29/05/2015
Appointment of Mark Hussein as a director on 2015-05-13
dot icon29/05/2015
Change of share class name or designation
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon29/05/2015
Resolutions
dot icon29/05/2015
Appointment of Mr Colin Stephen Rowe as a director on 2015-05-13
dot icon29/05/2015
Appointment of Dr Marcus Trevor Richards as a director on 2015-05-13
dot icon29/05/2015
Appointment of Mr Ian Michael Mcelroy as a director on 2015-05-13
dot icon10/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+105.55 % *

* during past year

Cash in Bank

£45,847.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
58.85K
-
0.00
193.36K
-
2022
10
504.57K
-
0.00
22.31K
-
2023
10
751.20K
-
0.00
45.85K
-
2023
10
751.20K
-
0.00
45.85K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

751.20K £Ascended48.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.85K £Ascended105.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Stephen William
Director
10/09/2014 - Present
66
Smith, Stella Louise
Director
07/05/2021 - Present
9
Rowe, Colin Stephen
Director
13/05/2015 - 18/03/2016
5
Morl, Ian Michael
Director
07/05/2021 - 05/04/2022
78
Richards, Marcus Trevor, Dr
Director
13/05/2015 - 13/09/2019
30

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASCADE CASH MANAGEMENT LIMITED

CASCADE CASH MANAGEMENT LIMITED is an(a) Active company incorporated on 10/09/2014 with the registered office located at The Town Hall, High Street East, Wallsend NE28 7AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE CASH MANAGEMENT LIMITED?

toggle

CASCADE CASH MANAGEMENT LIMITED is currently Active. It was registered on 10/09/2014 .

Where is CASCADE CASH MANAGEMENT LIMITED located?

toggle

CASCADE CASH MANAGEMENT LIMITED is registered at The Town Hall, High Street East, Wallsend NE28 7AT.

What does CASCADE CASH MANAGEMENT LIMITED do?

toggle

CASCADE CASH MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does CASCADE CASH MANAGEMENT LIMITED have?

toggle

CASCADE CASH MANAGEMENT LIMITED had 10 employees in 2023.

What is the latest filing for CASCADE CASH MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-06 with updates.