CASHTALE LIMITED

Register to unlock more data on OkredoRegister

CASHTALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02635943

Incorporation date

08/08/1991

Size

Dormant

Contacts

Registered address

Registered address

Swingbridge House Quay Hill, Anchor Quay, Penryn TR10 8GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1991)
dot icon07/08/2025
Director's details changed for Anna Tamsin Bone on 2025-01-01
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon07/08/2025
Director's details changed for Mr Leigh Raymond Ibbotson on 2025-01-01
dot icon15/01/2025
Director's details changed for Mr Paul Maurice Brockett on 2025-01-03
dot icon15/01/2025
Registered office address changed from C/O Mr Steve Fenton Homequest Ltd Allet Barns Business Centre Allet Truro Cornwall TR4 9DL to Swingbridge House Quay Hill Anchor Quay Penryn TR10 8GU on 2025-01-15
dot icon15/01/2025
Director's details changed for Miss Lisa-Marie Christopher on 2025-01-03
dot icon15/01/2025
Director's details changed for Mr Martin David Williams on 2025-01-03
dot icon03/01/2025
Termination of appointment of Stephen Fenton as a secretary on 2025-01-01
dot icon03/01/2025
Appointment of Homequest Limited as a secretary on 2025-01-01
dot icon24/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon10/08/2023
Director's details changed for Miss Lisa-Marie Christopher on 2023-08-10
dot icon27/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon15/11/2021
Accounts for a dormant company made up to 2021-08-31
dot icon26/10/2021
Termination of appointment of Jean Spargo as a director on 2021-10-22
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon04/11/2020
Appointment of Mr Martin David Williams as a director on 2020-11-04
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-08-31
dot icon03/09/2019
Appointment of Mr Leigh Raymond Ibbotson as a director on 2019-09-03
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon08/08/2019
Termination of appointment of Julie Dawn Mills as a director on 2019-07-26
dot icon16/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/10/2018
Appointment of Miss Julie Dawn Mills as a director on 2018-10-24
dot icon18/10/2018
Termination of appointment of Joan Rosemary Burgess as a director on 2018-10-18
dot icon15/09/2018
Confirmation statement made on 2018-08-08 with updates
dot icon26/04/2018
Appointment of Mr Paul Maurice Brockett as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Linda Margaret Snow as a director on 2018-03-05
dot icon13/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon12/06/2017
Appointment of Mrs Jean Spargo as a director on 2017-05-31
dot icon12/06/2017
Termination of appointment of Janice Mary Gammons as a director on 2017-05-31
dot icon20/01/2017
Termination of appointment of Julie Dawn Mills as a director on 2017-01-20
dot icon26/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon18/09/2015
Termination of appointment of Sarah White as a director on 2015-03-18
dot icon30/04/2015
Appointment of Mrs Janice Mary Gammons as a director on 2015-03-18
dot icon27/11/2014
Appointment of Stephen Fenton as a secretary on 2014-11-12
dot icon27/11/2014
Appointment of Joan Rosemary Burgess as a director on 2014-11-12
dot icon10/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon14/08/2014
Termination of appointment of Susan Louise Palmer as a secretary on 2014-08-11
dot icon14/08/2014
Registered office address changed from 5 Halvarras Park Playing Place Truro Cornwall TR3 6HE to C/O Mr Steve Fenton Homequest Ltd Allet Barns Business Centre Allet Truro Cornwall TR4 9DL on 2014-08-14
dot icon13/08/2014
Termination of appointment of Susan Louise Palmer as a director on 2014-08-11
dot icon13/08/2014
Termination of appointment of Rowland Arthur Palmer as a director on 2014-08-11
dot icon09/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/08/2014
Director's details changed for Mrs Susan Louise Palmer on 2014-07-03
dot icon09/08/2014
Director's details changed for Mrs Susan Louise Palmer on 2014-07-03
dot icon09/08/2014
Director's details changed for Mr Rowland Arthur Palmer on 2014-07-03
dot icon09/08/2014
Registered office address changed from Chynoweth Trelash Warbstow Launceston Cornwall PL15 8RL England to 5 Halvarras Park Playing Place Truro Cornwall TR3 6HE on 2014-08-09
dot icon09/08/2014
Secretary's details changed for Mrs Susan Louise Palmer on 2014-07-03
dot icon27/01/2014
Appointment of Miss Lisa-Marie Christopher as a director
dot icon27/01/2014
Termination of appointment of Amanda Thomas as a director
dot icon27/01/2014
Registered office address changed from 68 Alderwood Parc Penryn Cornwall TR10 8RL England on 2014-01-27
dot icon21/10/2013
Accounts for a dormant company made up to 2013-08-31
dot icon18/10/2013
Director's details changed for Mrs Sarah Bailey on 2013-09-01
dot icon15/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon15/08/2013
Director's details changed for Julie Dawn Mills on 2013-02-15
dot icon15/08/2013
Director's details changed for Mr Rowland Arthur Palmer on 2013-02-15
dot icon15/08/2013
Director's details changed for Mrs Susan Louise Palmer on 2013-02-15
dot icon15/08/2013
Registered office address changed from Chynoweth Trelash Warbstow Launceston Cornwall PL15 8RL United Kingdom on 2013-08-15
dot icon15/08/2013
Secretary's details changed for Mrs Susan Louise Palmer on 2013-02-15
dot icon28/06/2013
Appointment of Mr Rowland Arthur Palmer as a director
dot icon12/03/2013
Registered office address changed from Chy Noweth Trelash Warbstow Launceston Cornwall PL15 8RL United Kingdom on 2013-03-12
dot icon15/02/2013
Termination of appointment of David Carslake as a director
dot icon15/02/2013
Appointment of Mrs Susan Louise Palmer as a secretary
dot icon15/02/2013
Termination of appointment of David Carslake as a secretary
dot icon15/02/2013
Registered office address changed from 4 Vernon Street Bristol BS4 2BL United Kingdom on 2013-02-15
dot icon15/02/2013
Appointment of Mrs Susan Louise Palmer as a director
dot icon18/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon08/10/2012
Director's details changed for Anna Tamsin Bone on 2012-10-08
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon25/05/2012
Director's details changed for David Carslake on 2012-05-25
dot icon25/05/2012
Director's details changed for David Carslake on 2012-05-25
dot icon25/05/2012
Secretary's details changed for David Carslake on 2012-05-25
dot icon25/05/2012
Director's details changed for Julie Dawn Mills on 2012-05-25
dot icon25/05/2012
Registered office address changed from Egrove Farmhouse Egrove Farm Williton Taunton Somerset TA4 4RW United Kingdom on 2012-05-25
dot icon03/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Gillian Ferry as a director
dot icon17/11/2010
Appointment of Mrs Sarah Bailey as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon10/08/2010
Director's details changed for Gillian Anne Ferry on 2010-08-08
dot icon10/08/2010
Director's details changed for Julie Dawn Mills on 2010-08-08
dot icon10/08/2010
Director's details changed for Amanda Lynette Thomas on 2010-08-08
dot icon10/08/2010
Director's details changed for Anna Tamsin Bone on 2010-08-08
dot icon10/08/2010
Director's details changed for David Carslake on 2010-08-08
dot icon08/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/02/2010
Appointment of Mrs Linda Margaret Snow as a director
dot icon23/02/2010
Termination of appointment of John Williams as a director
dot icon24/09/2009
Director's change of particulars / julie mills / 20/10/2008
dot icon13/08/2009
Return made up to 08/08/09; full list of members
dot icon24/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/02/2009
Director's change of particulars / anna kerhoas / 27/06/2008
dot icon14/08/2008
Return made up to 08/08/08; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / david carslake / 01/07/2008
dot icon25/06/2008
Location of register of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from 68 alderwood parc penryn cornwall TR10 8RL
dot icon11/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Director's particulars changed
dot icon31/01/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon28/01/2008
Location of register of members
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Registered office changed on 25/01/08 from: c/o homequest property management little chywoon farm allet truro cornwall TR4 9DL
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon25/09/2007
Return made up to 08/08/07; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon23/03/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon05/12/2006
Secretary's particulars changed;director's particulars changed
dot icon22/08/2006
Return made up to 08/08/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Registered office changed on 26/06/06 from: 70 alderwood parc penryn cornwall TR10 8RL
dot icon23/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon15/09/2005
Return made up to 08/08/05; full list of members
dot icon15/09/2005
New director appointed
dot icon29/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon08/09/2004
Return made up to 08/08/04; full list of members
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon15/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon03/09/2003
Return made up to 08/08/03; full list of members
dot icon18/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Return made up to 08/08/02; full list of members
dot icon13/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon05/09/2001
Return made up to 08/08/01; full list of members
dot icon06/09/2000
Return made up to 08/08/00; full list of members
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Accounts for a dormant company made up to 2000-08-31
dot icon03/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon24/08/1999
Return made up to 08/08/99; no change of members
dot icon03/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon13/08/1998
Return made up to 08/08/98; no change of members
dot icon02/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Return made up to 08/08/97; full list of members
dot icon02/05/1997
Accounts for a dormant company made up to 1996-08-31
dot icon28/08/1996
Return made up to 08/08/96; full list of members
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Accounts for a dormant company made up to 1995-08-31
dot icon19/09/1995
Return made up to 08/08/95; no change of members
dot icon02/11/1994
Return made up to 08/08/94; no change of members
dot icon21/09/1994
Accounts for a dormant company made up to 1994-08-31
dot icon16/05/1994
Accounts for a dormant company made up to 1993-08-31
dot icon07/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/11/1993
Return made up to 08/08/93; full list of members
dot icon31/08/1993
New director appointed
dot icon06/08/1993
New director appointed
dot icon17/12/1992
Accounts for a dormant company made up to 1992-08-31
dot icon17/12/1992
Resolutions
dot icon26/10/1992
Director resigned;new director appointed
dot icon26/10/1992
New director appointed
dot icon05/10/1992
Return made up to 08/08/92; full list of members
dot icon22/11/1991
New director appointed
dot icon15/11/1991
Memorandum and Articles of Association
dot icon15/11/1991
Resolutions
dot icon11/11/1991
New director appointed
dot icon11/11/1991
Secretary resigned;new secretary appointed
dot icon11/11/1991
New director appointed
dot icon11/11/1991
Director resigned;new director appointed
dot icon11/11/1991
Resolutions
dot icon16/10/1991
Registered office changed on 16/10/91 from: 120 east road london N1 6AA
dot icon08/08/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbotson, Leigh Raymond
Director
03/09/2019 - Present
20
Christopher, Lisa-Marie
Director
21/10/2013 - Present
-
HOMEQUEST LIMITED
Corporate Secretary
01/01/2025 - Present
37
Fenton, Stephen
Secretary
12/11/2014 - 01/01/2025
-
Brockett, Paul Maurice
Director
26/04/2018 - 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+
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 CASHTALE LIMITED

CASHTALE LIMITED is an(a) Active company incorporated on 08/08/1991 with the registered office located at Swingbridge House Quay Hill, Anchor Quay, Penryn TR10 8GU. There are currently 6 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 CASHTALE LIMITED?

toggle

CASHTALE LIMITED is currently Active. It was registered on 08/08/1991 .

Where is CASHTALE LIMITED located?

toggle

CASHTALE LIMITED is registered at Swingbridge House Quay Hill, Anchor Quay, Penryn TR10 8GU.

What does CASHTALE LIMITED do?

toggle

CASHTALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASHTALE LIMITED?

toggle

The latest filing was on 07/08/2025: Director's details changed for Anna Tamsin Bone on 2025-01-01.