CASHELARD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CASHELARD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07497152

Incorporation date

18/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Pitt Street, Barnsley S70 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/10/2022
Change of details for Mr Martin William Oliver Healy as a person with significant control on 2022-10-26
dot icon22/06/2022
Change of details for Mr Martin William Oliver Healy as a person with significant control on 2022-06-22
dot icon11/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon20/01/2022
Appointment of Ph & Co Nominees Ltd as a secretary on 2022-01-06
dot icon20/01/2022
Termination of appointment of Vistra Cosec Limited as a secretary on 2022-01-06
dot icon13/01/2022
Appointment of Mr Paul Henry Bowden as a director on 2022-01-06
dot icon13/01/2022
Termination of appointment of Lisa Close as a director on 2022-01-06
dot icon13/01/2022
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 42 Pitt Street Barnsley S70 1BB on 2022-01-13
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon01/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Change of details for Mr Martin William Oliver Healy as a person with significant control on 2018-05-15
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon20/09/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-09-20
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mrs Lisa Close on 2014-10-31
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/05/2013
Director's details changed for Mrs Lisa Taylor on 2013-05-28
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon03/03/2011
Director's details changed for Mrs Lisa Taylor on 2011-02-28
dot icon19/01/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon18/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+190.05 % *

* during past year

Cash in Bank

£2,619,943.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
637.05K
-
0.00
903.28K
-
2022
0
2.06M
-
0.00
2.62M
-
2022
0
2.06M
-
0.00
2.62M
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.06M £Ascended224.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Ascended190.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
18/01/2011 - 06/01/2022
1668
Close, Lisa
Director
18/01/2011 - 06/01/2022
31
Bowden, Paul Henry
Director
06/01/2022 - Present
10
PH & CO NOMINEES LTD
Corporate Secretary
06/01/2022 - Present
-

Persons with Significant Control

1
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 CASHELARD CAPITAL LIMITED

CASHELARD CAPITAL LIMITED is an(a) Active company incorporated on 18/01/2011 with the registered office located at 42 Pitt Street, Barnsley S70 1BB. There are currently 2 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 CASHELARD CAPITAL LIMITED?

toggle

CASHELARD CAPITAL LIMITED is currently Active. It was registered on 18/01/2011 .

Where is CASHELARD CAPITAL LIMITED located?

toggle

CASHELARD CAPITAL LIMITED is registered at 42 Pitt Street, Barnsley S70 1BB.

What does CASHELARD CAPITAL LIMITED do?

toggle

CASHELARD CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CASHELARD CAPITAL LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-18 with no updates.