CASCADE ELECTROLITE LIMITED

Register to unlock more data on OkredoRegister

CASCADE ELECTROLITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560859

Incorporation date

21/11/1990

Size

Small

Contacts

Registered address

Registered address

Gorse Mill, Gorse Street, Chadderton, Oldham OL9 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon09/04/2026
Cessation of Alfred Tojarieh as a person with significant control on 2021-07-26
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Andrew Higginson as a director on 2015-03-02
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/03/2014
Auditor's resignation
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/02/2013
Accounts for a medium company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon19/09/2012
Amended accounts made up to 2011-03-31
dot icon30/05/2012
Termination of appointment of Carol Hyde as a secretary
dot icon06/01/2012
Termination of appointment of Michael Elsworth as a director
dot icon29/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Keith Slide as a director
dot icon29/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Ruth Harley as a director
dot icon04/06/2010
Termination of appointment of Stuart Henderson as a director
dot icon19/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon22/12/2009
Director's details changed for Anthony Michael Greville Stratton on 2009-10-30
dot icon21/12/2009
Director's details changed for Keith Slide on 2009-10-30
dot icon21/12/2009
Director's details changed for Michael Smith Elsworth on 2009-10-30
dot icon21/12/2009
Director's details changed for Ruth Harley on 2009-10-30
dot icon21/12/2009
Director's details changed for Andrew Higginson on 2009-10-30
dot icon21/12/2009
Termination of appointment of Anthony Stratton as a director
dot icon13/07/2009
Director appointed keith slide
dot icon15/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon12/11/2008
Return made up to 04/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / michael elsworth / 01/11/2008
dot icon16/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/01/2008
Return made up to 04/11/07; full list of members
dot icon22/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon21/11/2006
Return made up to 04/11/06; full list of members
dot icon27/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon16/11/2005
Return made up to 04/11/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 04/11/04; full list of members
dot icon19/04/2004
Director resigned
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 04/11/03; full list of members
dot icon17/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon23/11/2001
Return made up to 04/11/01; full list of members
dot icon16/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon21/05/2001
New director appointed
dot icon09/11/2000
Return made up to 04/11/00; full list of members
dot icon02/11/2000
Particulars of mortgage/charge
dot icon24/07/2000
Accounts for a medium company made up to 2000-03-31
dot icon10/11/1999
Return made up to 04/11/99; full list of members
dot icon01/11/1999
New director appointed
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon09/11/1998
Return made up to 04/11/98; no change of members
dot icon07/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon06/11/1997
Return made up to 04/11/97; full list of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon10/11/1996
Return made up to 04/11/96; no change of members
dot icon08/10/1996
New director appointed
dot icon15/06/1996
Accounts for a medium company made up to 1996-03-31
dot icon14/06/1996
New secretary appointed
dot icon14/06/1996
Secretary resigned;director resigned
dot icon22/03/1996
Particulars of mortgage/charge
dot icon22/03/1996
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 04/11/95; no change of members
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon20/06/1995
Accounts for a medium company made up to 1995-03-31
dot icon03/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 04/11/94; full list of members
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon01/02/1994
Return made up to 21/11/93; no change of members
dot icon28/09/1993
New director appointed
dot icon28/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon11/12/1992
Return made up to 21/11/92; change of members
dot icon30/09/1992
New director appointed
dot icon18/09/1992
Ad 31/07/92--------- £ si 100000@1=100000 £ ic 1000/101000
dot icon18/09/1992
Resolutions
dot icon18/09/1992
£ nc 100000/101000 31/07/92
dot icon18/08/1992
Resolutions
dot icon27/07/1992
Accounts for a medium company made up to 1992-03-31
dot icon06/04/1992
Particulars of mortgage/charge
dot icon13/02/1992
Return made up to 21/11/91; full list of members
dot icon13/02/1992
Registered office changed on 13/02/92
dot icon30/07/1991
Particulars of mortgage/charge
dot icon19/04/1991
Certificate of change of name
dot icon19/04/1991
Ad 31/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon05/03/1991
Resolutions
dot icon05/03/1991
£ nc 1000/100000 22/02/91
dot icon05/03/1991
Accounting reference date notified as 31/03
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1991
Secretary resigned
dot icon16/01/1991
Director resigned
dot icon19/12/1990
Certificate of change of name
dot icon19/12/1990
Certificate of change of name
dot icon13/12/1990
Registered office changed on 13/12/90 from: 140 tabernacle street london EC2A 4SD
dot icon21/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.35 % *

* during past year

Cash in Bank

£159,028.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.17M
-
0.00
228.63K
-
2022
0
2.21M
-
0.00
150.95K
-
2023
0
2.23M
-
0.00
159.03K
-
2023
0
2.23M
-
0.00
159.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.23M £Ascended0.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.03K £Ascended5.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADE ELECTROLITE LIMITED

CASCADE ELECTROLITE LIMITED is an(a) Active company incorporated on 21/11/1990 with the registered office located at Gorse Mill, Gorse Street, Chadderton, Oldham OL9 9RJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE ELECTROLITE LIMITED?

toggle

CASCADE ELECTROLITE LIMITED is currently Active. It was registered on 21/11/1990 .

Where is CASCADE ELECTROLITE LIMITED located?

toggle

CASCADE ELECTROLITE LIMITED is registered at Gorse Mill, Gorse Street, Chadderton, Oldham OL9 9RJ.

What does CASCADE ELECTROLITE LIMITED do?

toggle

CASCADE ELECTROLITE LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for CASCADE ELECTROLITE LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Alfred Tojarieh as a person with significant control on 2021-07-26.