CASHELTON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CASHELTON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405283

Incorporation date

18/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 7 Marina Court, Maple Drive, Hinckley LE10 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon08/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon14/07/2025
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to First Floor 7 Marina Court Maple Drive Hinckley LE10 3BF on 2025-07-14
dot icon14/07/2025
Director's details changed for Mr Jason John Mcgrory on 2025-07-07
dot icon14/07/2025
Director's details changed for Mrs Amy Mcgrory on 2025-07-07
dot icon14/07/2025
Change of details for Cashelton Construction (Holdings) Ltd as a person with significant control on 2025-07-07
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon22/07/2020
Change of details for Cashelton Construction (Holdings) Ltd as a person with significant control on 2019-09-05
dot icon18/12/2019
Director's details changed for Mrs Amy Mcgrory on 2019-09-05
dot icon18/12/2019
Director's details changed for Mr Jason John Mcgrory on 2019-09-05
dot icon16/12/2019
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2019-12-16
dot icon28/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/10/2018
Appointment of Mrs Amy Mcgrory as a director on 2018-08-09
dot icon10/08/2018
Termination of appointment of Sarah Anne Mcgrory as a secretary on 2018-08-09
dot icon10/08/2018
Termination of appointment of Michael Mc Grory as a director on 2018-08-09
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon20/07/2017
Director's details changed for Mr Jason John Mcgrory on 2017-07-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/10/2015
Registration of charge 034052830001, created on 2015-10-14
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon30/06/2015
Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton CV11 6RU on 2015-06-30
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon22/08/2014
Change of share class name or designation
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Registered office address changed from Office D 272 Montgomery Street Sparkhill Birmingham B11 1DS on 2014-04-14
dot icon31/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon14/05/2013
Appointment of Mr. Jason Mcgrory as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Patrick Mc Grory as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Sarah Mcgory as a secretary
dot icon01/10/2010
Director's details changed for Patrick Mc Grory on 2010-07-18
dot icon01/10/2010
Director's details changed for Michael Mc Grory on 2010-07-18
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 18/07/09; full list of members
dot icon03/08/2009
Secretary appointed sarah mcgory
dot icon06/07/2009
Appointment terminated secretary nancy mc grory
dot icon06/07/2009
Secretary appointed sarah anne mcgrory
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 18/07/08; no change of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/09/2007
Return made up to 18/07/07; no change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 18/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 18/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/09/2004
Return made up to 18/07/04; full list of members
dot icon26/01/2004
Registered office changed on 26/01/04 from: 37 ayre road erdington birmingham B24 9DU
dot icon07/08/2003
Return made up to 18/07/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/09/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/07/2002
Return made up to 18/07/02; full list of members
dot icon11/10/2001
Return made up to 18/07/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon15/11/2000
Return made up to 18/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon21/10/1999
Return made up to 18/07/99; no change of members
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon15/10/1998
Return made up to 18/07/98; full list of members
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon25/03/1998
Ad 15/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/1998
Registered office changed on 16/03/98 from: 37 ayr road erdington birmingham B24 6DU
dot icon25/07/1997
Registered office changed on 25/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
Director resigned
dot icon18/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-62.63 % *

* during past year

Cash in Bank

£49,433.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
311.39K
-
0.00
35.04K
-
2022
5
350.18K
-
0.00
132.26K
-
2023
7
455.32K
-
0.00
49.43K
-
2023
7
455.32K
-
0.00
49.43K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

455.32K £Ascended30.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.43K £Descended-62.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Grory, Michael
Director
14/09/1997 - 08/08/2018
2
SEMKEN LIMITED
Nominee Secretary
17/07/1997 - 17/07/1997
1539
LUFMER LIMITED
Nominee Director
17/07/1997 - 17/07/1997
1514
Mcgrory, Jason John
Director
12/04/2013 - Present
3
Mcgrory, Amy
Director
09/08/2018 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASHELTON CONSTRUCTION LIMITED

CASHELTON CONSTRUCTION LIMITED is an(a) Active company incorporated on 18/07/1997 with the registered office located at First Floor 7 Marina Court, Maple Drive, Hinckley LE10 3BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CASHELTON CONSTRUCTION LIMITED?

toggle

CASHELTON CONSTRUCTION LIMITED is currently Active. It was registered on 18/07/1997 .

Where is CASHELTON CONSTRUCTION LIMITED located?

toggle

CASHELTON CONSTRUCTION LIMITED is registered at First Floor 7 Marina Court, Maple Drive, Hinckley LE10 3BF.

What does CASHELTON CONSTRUCTION LIMITED do?

toggle

CASHELTON CONSTRUCTION LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does CASHELTON CONSTRUCTION LIMITED have?

toggle

CASHELTON CONSTRUCTION LIMITED had 7 employees in 2023.

What is the latest filing for CASHELTON CONSTRUCTION LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-18 with no updates.