CASCADE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CASCADE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986500

Incorporation date

06/02/1986

Size

Full

Contacts

Registered address

Registered address

3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, Manchester M11 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1986)
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/03/2022
Appointment of Mr Udo Schmidt as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Charlie Stephen Mitchelson as a director on 2022-03-28
dot icon03/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/10/2020
Appointment of Mr Peter Drake as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Joseph George Pointer as a director on 2020-10-29
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon23/06/2020
Director's details changed for Davide Roncari on 2020-06-16
dot icon10/06/2020
Notification of Toyota Industries Corporation as a person with significant control on 2020-04-30
dot icon10/06/2020
Cessation of Cascade Canada as a person with significant control on 2020-04-30
dot icon30/04/2020
Notification of Cascade Canada as a person with significant control on 2020-04-23
dot icon23/04/2020
Cessation of Cascade Corporation as a person with significant control on 2020-04-23
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/03/2019
Appointment of Mr Charlie Stephen Mitchelson as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Susan Chazin Wright as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Robert Carlton Warren Jr as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Peter David Drake as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Richard Sibert John Anderson as a director on 2019-03-13
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/07/2016
Termination of appointment of John Allen Cushing as a director on 2016-06-03
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/08/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon12/08/2014
Full accounts made up to 2014-01-31
dot icon05/02/2014
Particulars of variation of rights attached to shares
dot icon05/02/2014
Change of share class name or designation
dot icon05/02/2014
Resolutions
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/06/2012
Director's details changed for Davide Roncari on 2012-06-26
dot icon11/06/2012
Full accounts made up to 2012-01-31
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Appointment of Mr Peter David Drake as a director
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon01/11/2011
Termination of appointment of Michael Kern as a director
dot icon11/05/2011
Appointment of Mr Stephen David Flitcroft as a secretary
dot icon11/05/2011
Termination of appointment of Louise Massey as a secretary
dot icon31/01/2011
Full accounts made up to 2010-01-31
dot icon17/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon01/04/2010
Termination of appointment of Jan Bosch as a director
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/02/2010
Appointment of Mr Robert Carlton Warren Jr as a director
dot icon10/02/2010
Appointment of Mr Joseph George Pointer as a director
dot icon10/02/2010
Appointment of Mr Richard Sibert John Anderson as a director
dot icon10/02/2010
Appointment of Ms Susan Chazin Wright as a director
dot icon10/02/2010
Appointment of Mr John Allen Cushing as a director
dot icon10/02/2010
Appointment of Mr Michael Edward Kern as a director
dot icon14/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Davide Roncari on 2009-11-01
dot icon14/01/2010
Director's details changed for Jan Peter Bosch on 2009-11-01
dot icon03/09/2009
Resolutions
dot icon25/08/2009
Resolutions
dot icon06/07/2009
Full accounts made up to 2009-01-31
dot icon14/01/2009
Full accounts made up to 2008-01-31
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon10/10/2008
Full accounts made up to 2007-01-31
dot icon30/04/2008
Director appointed jan peter bosch
dot icon24/04/2008
Appointment terminated secretary jan bosch
dot icon24/04/2008
Appointment terminated director herre hoekstra y
dot icon24/04/2008
Director appointed davide roncari
dot icon24/04/2008
Secretary appointed louise massey
dot icon12/12/2007
Memorandum and Articles of Association
dot icon28/11/2007
Return made up to 31/10/07; no change of members
dot icon25/10/2007
Certificate of change of name
dot icon13/08/2007
Full accounts made up to 2006-01-31
dot icon21/03/2007
Return made up to 31/10/06; full list of members
dot icon21/03/2007
New secretary appointed
dot icon11/12/2006
Secretary resigned
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon15/12/2005
Full accounts made up to 2005-01-31
dot icon02/12/2005
Delivery ext'd 3 mth 31/01/05
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-01-31
dot icon29/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon04/12/2003
Full accounts made up to 2003-01-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon12/02/2003
Return made up to 31/10/02; full list of members
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon21/06/2002
Full accounts made up to 2001-01-31
dot icon06/03/2002
Return made up to 31/10/01; full list of members
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Return made up to 31/10/00; full list of members
dot icon14/12/2000
Full accounts made up to 2000-01-31
dot icon16/11/1999
Return made up to 31/10/99; no change of members
dot icon27/08/1999
Memorandum and Articles of Association
dot icon26/08/1999
Certificate of change of name
dot icon25/08/1999
Resolutions
dot icon23/07/1999
Full accounts made up to 1999-01-31
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Director resigned
dot icon18/12/1998
Director resigned
dot icon09/11/1998
Full accounts made up to 1998-01-31
dot icon29/10/1998
Return made up to 31/10/98; full list of members
dot icon11/09/1998
Auditor's resignation
dot icon23/03/1998
New director appointed
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-02-28
dot icon28/11/1997
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon20/11/1997
Return made up to 31/10/97; no change of members
dot icon24/04/1997
Accounting reference date shortened from 30/04/97 to 28/02/97
dot icon17/04/1997
Auditor's resignation
dot icon28/02/1997
Accounts for a medium company made up to 1996-04-30
dot icon10/12/1996
Return made up to 31/10/96; no change of members
dot icon09/11/1996
New director appointed
dot icon09/11/1996
New director appointed
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Director resigned
dot icon10/05/1996
Particulars of mortgage/charge
dot icon04/03/1996
Accounts for a medium company made up to 1995-04-30
dot icon30/11/1995
Return made up to 31/10/95; full list of members
dot icon18/08/1995
Director resigned;new director appointed
dot icon29/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon22/07/1995
Particulars of mortgage/charge
dot icon12/06/1995
Registered office changed on 12/06/95 from: stott street bradford manchester M11 3EW
dot icon12/05/1995
Resolutions
dot icon12/05/1995
Ad 21/04/95--------- £ si 200000@1=200000 £ ic 2300000/2500000
dot icon29/03/1995
Ad 24/02/95--------- £ si 700000@1=700000 £ ic 1600000/2300000
dot icon29/03/1995
Nc inc already adjusted 24/02/95
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon22/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
Accounts for a medium company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 31/10/94; full list of members
dot icon01/09/1994
Particulars of mortgage/charge
dot icon07/04/1994
Ad 24/03/94--------- £ si 350000@1=350000 £ ic 1250000/1600000
dot icon07/04/1994
Nc inc already adjusted 24/03/94
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/03/1994
Accounts for a medium company made up to 1993-04-30
dot icon22/12/1993
Return made up to 31/10/93; full list of members
dot icon16/06/1993
New secretary appointed
dot icon07/06/1993
Ad 26/04/93--------- £ si 700000@1=700000 £ ic 550000/1250000
dot icon26/05/1993
Particulars of mortgage/charge
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Memorandum and Articles of Association
dot icon05/05/1993
Secretary resigned
dot icon04/03/1993
Ad 04/02/93--------- £ si 150000@1=150000 £ ic 400000/550000
dot icon04/03/1993
Nc inc already adjusted 04/02/93
dot icon21/02/1993
Memorandum and Articles of Association
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon16/02/1993
Full accounts made up to 1992-04-30
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Return made up to 31/10/92; full list of members
dot icon17/11/1992
Director resigned
dot icon13/11/1992
Certificate of change of name
dot icon20/10/1992
Auditor's resignation
dot icon06/10/1992
Auditor's resignation
dot icon05/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon15/01/1992
Return made up to 03/09/91; full list of members
dot icon06/01/1992
Nc inc already adjusted 13/11/91
dot icon06/01/1992
Ad 13/11/91--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Accounting reference date extended from 31/03 to 30/04
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon08/11/1991
Certificate of change of name
dot icon30/10/1991
Declaration of satisfaction of mortgage/charge
dot icon30/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/06/1991
Director resigned
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Particulars of mortgage/charge
dot icon26/11/1990
Return made up to 18/09/90; full list of members
dot icon05/02/1990
Accounts for a medium company made up to 1989-03-31
dot icon16/11/1989
Return made up to 31/10/89; full list of members
dot icon16/11/1989
Director resigned
dot icon14/06/1989
New director appointed
dot icon26/01/1989
Accounts for a medium company made up to 1988-03-31
dot icon31/10/1988
Return made up to 20/09/88; full list of members
dot icon21/10/1988
Registered office changed on 21/10/88 from:\red bank manchester
dot icon06/09/1988
Certificate of change of name
dot icon26/07/1988
Particulars of mortgage/charge
dot icon01/12/1987
Accounts for a medium company made up to 1987-03-31
dot icon10/09/1987
Return made up to 28/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Director resigned
dot icon30/05/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon14/05/1986
Resolutions
dot icon06/02/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

103
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
91
632.00K
-
0.00
-
-
2022
105
1.61M
-
0.00
-
-
2023
103
1.05M
-
22.09M
-
-
2023
103
1.05M
-
22.09M
-
-

Employees

2023

Employees

103 Descended-2 % *

Net Assets(GBP)

1.05M £Descended-34.53 % *

Total Assets(GBP)

-

Turnover(GBP)

22.09M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushing, John Allen
Director
28/01/2010 - 03/06/2016
1
Moore, Kenneth William
Secretary
07/10/2001 - 31/05/2004
-
Bosch, Jan Peter
Secretary
28/06/2006 - 14/04/2008
-
Roncari, Davide
Director
15/04/2008 - Present
-
Wright, Susan Chazin
Director
28/01/2010 - 13/03/2019
-

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADE (U.K.) LIMITED

CASCADE (U.K.) LIMITED is an(a) Active company incorporated on 06/02/1986 with the registered office located at 3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, Manchester M11 2DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE (U.K.) LIMITED?

toggle

CASCADE (U.K.) LIMITED is currently Active. It was registered on 06/02/1986 .

Where is CASCADE (U.K.) LIMITED located?

toggle

CASCADE (U.K.) LIMITED is registered at 3 Kelbrook Road, Parkhouse Industrial Estate, Openshaw, Manchester M11 2DD.

What does CASCADE (U.K.) LIMITED do?

toggle

CASCADE (U.K.) LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does CASCADE (U.K.) LIMITED have?

toggle

CASCADE (U.K.) LIMITED had 103 employees in 2023.

What is the latest filing for CASCADE (U.K.) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-31 with no updates.