CASH CONVERTERS (UK) STORES LIMITED

Register to unlock more data on OkredoRegister

CASH CONVERTERS (UK) STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04703214

Incorporation date

19/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Artisan, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon02/06/2025
Registration of charge 047032140015, created on 2025-05-30
dot icon02/06/2025
Registration of charge 047032140014, created on 2025-05-30
dot icon30/04/2025
Secretary's details changed for Ms Lyn Harris on 2023-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon05/06/2024
Satisfaction of charge 047032140012 in full
dot icon05/06/2024
Registration of charge 047032140013, created on 2024-06-05
dot icon24/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon09/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Cessation of Maxine Reid-Roberts as a person with significant control on 2023-07-06
dot icon17/07/2023
Notification of Cash Converters (Uk) Holdings Ltd as a person with significant control on 2023-07-06
dot icon13/07/2023
Certificate of change of name
dot icon10/07/2023
Termination of appointment of Derrick Stephen Woolf as a director on 2023-07-06
dot icon10/07/2023
Previous accounting period shortened from 2023-09-30 to 2023-06-30
dot icon10/07/2023
Appointment of Mr Sam William Budiselik as a director on 2023-07-06
dot icon10/07/2023
Appointment of Mr Peter Cumins as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of Paul Jefferson Graham as a secretary on 2023-07-06
dot icon06/07/2023
Termination of appointment of Colin George Sanders as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of William John Murphy as a director on 2023-07-06
dot icon06/07/2023
Appointment of Ms Lyn Harris as a secretary on 2023-07-06
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon23/11/2022
Full accounts made up to 2022-09-30
dot icon27/07/2022
Cessation of Mark Sands as a person with significant control on 2021-06-10
dot icon26/07/2022
Notification of Maxine Reid-Roberts as a person with significant control on 2021-06-11
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon09/12/2021
Full accounts made up to 2021-09-30
dot icon10/06/2021
Change of details for Mr Mark Sands as a person with significant control on 2021-06-10
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon23/03/2021
Full accounts made up to 2020-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon06/02/2020
Full accounts made up to 2019-09-30
dot icon18/06/2019
Satisfaction of charge 047032140011 in full
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/01/2019
Full accounts made up to 2018-09-30
dot icon21/09/2018
Registration of charge 047032140012, created on 2018-09-14
dot icon31/05/2018
Appointment of Mr Colin George Sanders as a director on 2018-05-31
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon24/01/2018
Full accounts made up to 2017-09-30
dot icon23/11/2017
Sub-division of shares on 2017-10-04
dot icon23/11/2017
Change of share class name or designation
dot icon22/11/2017
Resolutions
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon07/06/2017
Registration of charge 047032140011, created on 2017-06-01
dot icon07/06/2017
Satisfaction of charge 047032140010 in full
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/08/2016
Registration of charge 047032140010, created on 2016-08-05
dot icon22/07/2016
Satisfaction of charge 6 in full
dot icon22/07/2016
Satisfaction of charge 5 in full
dot icon22/07/2016
Satisfaction of charge 4 in full
dot icon22/07/2016
Satisfaction of charge 3 in full
dot icon22/07/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Accounts for a medium company made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/02/2016
Appointment of Mr William John Murphy as a director on 2016-02-25
dot icon06/08/2015
Accounts for a medium company made up to 2014-09-30
dot icon15/07/2015
Satisfaction of charge 047032140009 in full
dot icon15/07/2015
Satisfaction of charge 047032140008 in full
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/10/2014
Registration of charge 047032140008, created on 2014-10-14
dot icon29/10/2014
Registration of charge 047032140009, created on 2014-10-14
dot icon08/10/2014
Full accounts made up to 2013-09-30
dot icon08/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon15/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/12/2013
Appointment of Mr Derrick Stephen Woolf as a director
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon21/06/2013
Miscellaneous
dot icon19/04/2013
Appointment of Mr Paul Jefferson Graham as a director
dot icon19/04/2013
Director's details changed for Carl Murray on 2013-04-19
dot icon10/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon18/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon07/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon25/05/2012
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon16/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon16/05/2012
Termination of appointment of James Dawes as a director
dot icon16/05/2012
Termination of appointment of Iain Shearer as a director
dot icon20/03/2012
Termination of appointment of Iain Shearer as a director
dot icon20/03/2012
Termination of appointment of James Dawes as a director
dot icon27/02/2012
Resolutions
dot icon17/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon17/06/2011
Director's details changed for Iain Lawrie Shearer on 2010-12-29
dot icon17/06/2011
Director's details changed for James Richard Dawes on 2010-12-29
dot icon14/02/2011
Director's details changed for Iain Lawrie Shearer on 2009-10-01
dot icon14/02/2011
Director's details changed for James Richard Dawes on 2009-10-01
dot icon14/02/2011
Register inspection address has been changed from 33 Frogmoor High Wycombe Buckinghamshire HP13 5DQ United Kingdom
dot icon07/02/2011
Full accounts made up to 2010-08-31
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2010
Registered office address changed from 33 Frogmoor High Wycombe HP13 5DQ England on 2010-10-21
dot icon21/07/2010
Resolutions
dot icon05/07/2010
Appointment of Paul Jefferson Graham as a secretary
dot icon05/07/2010
Termination of appointment of James Spratley as a secretary
dot icon14/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon26/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Director's details changed for Carl Murray on 2010-01-01
dot icon06/02/2010
Annual return made up to 2009-03-19 with full list of shareholders
dot icon20/01/2010
Director's details changed for Carl Murray on 2009-01-02
dot icon20/01/2010
Director's details changed for Iain Lawrie Shearer on 2009-01-02
dot icon20/01/2010
Director's details changed for James Richard Dawes on 2009-01-02
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2009
Statement of capital following an allotment of shares on 2009-07-13
dot icon19/11/2009
Registered office address changed from 33 Frogmore High Wycombe HP13 5DQ on 2009-11-19
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2009
Return made up to 19/03/09; full list of members
dot icon05/04/2009
Location of register of members
dot icon05/04/2009
Location of debenture register
dot icon04/04/2009
Registered office changed on 04/04/2009 from bridge studios deodar road putney london SW15 2NN
dot icon03/03/2009
Accounts for a small company made up to 2008-08-31
dot icon26/08/2008
Return made up to 19/03/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/04/2007
Return made up to 19/03/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/04/2006
Return made up to 19/03/06; full list of members
dot icon27/04/2006
Secretary's particulars changed
dot icon13/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
New director appointed
dot icon30/03/2005
Return made up to 19/03/05; full list of members
dot icon30/03/2005
Director resigned
dot icon21/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/08/2004
Registered office changed on 11/08/04 from: bluecoats house 9 bluecoats avenue hertford hertfordshire SG14 1PB
dot icon05/08/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon22/03/2004
Return made up to 19/03/04; full list of members
dot icon30/01/2004
Ad 19/03/03--------- £ si 298@1=298 £ ic 2/300
dot icon06/01/2004
Director resigned
dot icon31/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Registered office changed on 01/10/03 from: 17 gentlemens field westmill road ware hertfordshire SG12 0EF
dot icon19/09/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon30/07/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon26/06/2003
Particulars of mortgage/charge
dot icon01/04/2003
Registered office changed on 01/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Corporate Director
18/03/2003 - 18/03/2003
1419
RM REGISTRARS LIMITED
Corporate Secretary
18/03/2003 - 18/03/2003
1740
Murphy, William John
Director
25/02/2016 - 06/07/2023
-
Sanders, Colin George
Director
31/05/2018 - 06/07/2023
66
Shearer, Iain Lawrie
Director
23/03/2003 - 19/03/2012
21

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CASH CONVERTERS (UK) STORES LIMITED

CASH CONVERTERS (UK) STORES LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at Artisan, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASH CONVERTERS (UK) STORES LIMITED?

toggle

CASH CONVERTERS (UK) STORES LIMITED is currently Active. It was registered on 19/03/2003 .

Where is CASH CONVERTERS (UK) STORES LIMITED located?

toggle

CASH CONVERTERS (UK) STORES LIMITED is registered at Artisan, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJ.

What does CASH CONVERTERS (UK) STORES LIMITED do?

toggle

CASH CONVERTERS (UK) STORES LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for CASH CONVERTERS (UK) STORES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.