CASHEW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASHEW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06227755

Incorporation date

26/04/2007

Size

Dormant

Contacts

Registered address

Registered address

St Matthews, Shaftesbury Drive, Burntwood WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon17/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Satisfaction of charge 062277550004 in full
dot icon19/07/2021
Satisfaction of charge 062277550003 in full
dot icon19/07/2021
Satisfaction of charge 062277550002 in full
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Statement of capital on 2020-12-31
dot icon31/12/2020
Solvency Statement dated 18/12/20
dot icon31/12/2020
Resolutions
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon31/10/2019
Registration of charge 062277550004, created on 2019-10-25
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Registration of charge 062277550003, created on 2018-10-25
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon15/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon05/10/2017
Termination of appointment of Charles Eggleston as a director on 2017-09-29
dot icon27/09/2017
Auditor's resignation
dot icon14/09/2017
Auditor's resignation
dot icon24/07/2017
Termination of appointment of Clare Elizabeth Wilson as a director on 2017-07-18
dot icon12/06/2017
Registration of charge 062277550002, created on 2017-06-06
dot icon17/05/2017
Change of share class name or designation
dot icon16/05/2017
Particulars of variation of rights attached to shares
dot icon08/05/2017
Registered office address changed from C/O C/O Treetops Nurseries Limited 1 st. James Court, Friar Gate Derby DE1 1BT to St Matthews Shaftesbury Drive Burntwood WS7 9QP on 2017-05-08
dot icon08/05/2017
Appointment of Mrs Margaret Josephine Randles as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Clare Elizabeth Wilson as a secretary on 2017-05-02
dot icon08/05/2017
Appointment of Mr Simon Andrew Irons as a director on 2017-05-02
dot icon08/05/2017
Appointment of Mrs Clare Phizacklea as a director on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Resolutions
dot icon18/04/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon16/02/2017
Full accounts made up to 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/02/2016
Full accounts made up to 2015-09-30
dot icon28/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-09-30
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-09-30
dot icon16/07/2013
Auditor's resignation
dot icon15/07/2013
Auditor's resignation
dot icon05/07/2013
Appointment of Mr Charles Eggleston as a director
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon20/05/2013
Termination of appointment of David Hancock as a director
dot icon02/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Alan Proto as a director
dot icon19/09/2012
Auditor's resignation
dot icon13/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon21/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon14/03/2012
Resolutions
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2012
Appointment of Mr David Hancock as a director
dot icon12/03/2012
Appointment of Mrs Clare Elizabeth Wilson as a director
dot icon12/03/2012
Termination of appointment of Nigel Elsley as a director
dot icon12/03/2012
Termination of appointment of Harry Hyman as a director
dot icon11/01/2012
Registered office address changed from C/O Treetops Nurseries Limited 1 St. James Court Friar Gate Derby DE1 1BT United Kingdom on 2012-01-11
dot icon11/01/2012
Registered office address changed from C/O Nexus Management Services Ltd 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS on 2012-01-11
dot icon11/01/2012
Termination of appointment of Nexus Management Services Limited as a secretary
dot icon11/01/2012
Appointment of Ms Clare Elizabeth Wilson as a secretary
dot icon10/01/2012
Director's details changed for Mr Alan James Proto on 2011-11-24
dot icon10/01/2012
Director's details changed for Mr Harry Abraham Hyman on 2011-11-24
dot icon10/01/2012
Director's details changed for Mr Nigel Kenneth Elsley on 2011-11-24
dot icon09/01/2012
Termination of appointment of Roger Isaac as a director
dot icon10/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-09-30
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Nexus Management Services Limited on 2010-04-26
dot icon15/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon14/11/2009
Resolutions
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from c/o nexus management services LTD 2ND floor, griffin house west street woking surrey GU21 6BS united kingdom
dot icon06/05/2009
Director's change of particulars / alan proto / 01/09/2008
dot icon24/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/04/2009
Auditor's resignation
dot icon25/03/2009
Auditor's resignation
dot icon12/05/2008
Return made up to 26/04/08; full list of members
dot icon19/04/2008
Registered office changed on 19/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon19/04/2008
Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
dot icon09/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon21/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Resolutions
dot icon14/09/2007
Memorandum and Articles of Association
dot icon13/09/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon13/09/2007
Registered office changed on 13/09/07 from: one redcliff street bristol BS1 6TP
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon05/09/2007
Certificate of change of name
dot icon26/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Muller, Matthew Peter
Director
06/10/2017 - Present
90
Isaac, Roger
Director
06/09/2007 - 31/12/2011
18
Hyman, Harry Abraham
Director
06/09/2007 - 29/02/2012
197
Randles, Margaret Josephine
Director
02/05/2017 - 04/09/2023
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHEW HOLDINGS LIMITED

CASHEW HOLDINGS LIMITED is an(a) Active company incorporated on 26/04/2007 with the registered office located at St Matthews, Shaftesbury Drive, Burntwood WS7 9QP. There are currently 2 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 CASHEW HOLDINGS LIMITED?

toggle

CASHEW HOLDINGS LIMITED is currently Active. It was registered on 26/04/2007 .

Where is CASHEW HOLDINGS LIMITED located?

toggle

CASHEW HOLDINGS LIMITED is registered at St Matthews, Shaftesbury Drive, Burntwood WS7 9QP.

What does CASHEW HOLDINGS LIMITED do?

toggle

CASHEW HOLDINGS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CASHEW HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-10 with updates.