CAVAL LIMITED

Register to unlock more data on OkredoRegister

CAVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06467798

Incorporation date

09/01/2008

Size

Full

Contacts

Registered address

Registered address

4th Floor, 33 Park Place, Leeds LS1 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Purchase of own shares.
dot icon16/05/2025
Cancellation of shares. Statement of capital on 2025-05-12
dot icon03/04/2025
Purchase of own shares.
dot icon03/04/2025
Cancellation of shares. Statement of capital on 2025-03-27
dot icon10/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-10-13
dot icon09/05/2024
Resolutions
dot icon04/03/2024
Registered office address changed from York House 31 York Place Leeds LS1 2ED to 4th Floor, 33 Park Place Leeds LS1 2RY on 2024-03-04
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon16/10/2023
Accounts for a medium company made up to 2022-12-31
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon16/09/2022
Cancellation of shares. Statement of capital on 2020-07-30
dot icon16/09/2022
Cancellation of shares. Statement of capital on 2022-07-29
dot icon16/09/2022
Purchase of own shares.
dot icon24/08/2022
Purchase of own shares.
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon30/05/2022
Resolutions
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2020-02-07
dot icon10/03/2022
Purchase of own shares.
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Satisfaction of charge 064677980003 in full
dot icon07/05/2021
Satisfaction of charge 064677980004 in full
dot icon07/05/2021
Registration of charge 064677980005, created on 2021-05-07
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon16/10/2020
Termination of appointment of John Graham Hunt as a director on 2020-02-07
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon20/09/2017
Resolutions
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/07/2016
Registration of charge 064677980004, created on 2016-07-18
dot icon20/07/2016
Satisfaction of charge 2 in full
dot icon04/07/2016
Registration of charge 064677980003, created on 2016-07-04
dot icon24/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon01/12/2015
Auditor's resignation
dot icon28/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon17/07/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Registered office address changed from Coverdale House 23 Park Cross Street Leeds West Yorkshire LS1 2QH on 2014-04-01
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon22/10/2013
Satisfaction of charge 1 in full
dot icon29/07/2013
Accounts for a small company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon12/07/2012
Accounts for a small company made up to 2011-12-31
dot icon29/05/2012
Change of share class name or designation
dot icon29/05/2012
Sub-division of shares on 2012-04-23
dot icon29/05/2012
Resolutions
dot icon07/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon01/02/2012
Change of share class name or designation
dot icon01/02/2012
Sub-division of shares on 2012-01-17
dot icon22/12/2011
Termination of appointment of Peter Bevils as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Purchase of own shares.
dot icon29/07/2011
Cancellation of shares. Statement of capital on 2011-07-29
dot icon29/07/2011
Resolutions
dot icon28/06/2011
Registered office address changed from 8 Westfield Park Wakefield West Yorkshire WF1 3RP on 2011-06-28
dot icon01/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Director's details changed for Jamie Talbot on 2010-07-28
dot icon28/07/2010
Director's details changed for John Graham Hunt on 2010-07-28
dot icon28/07/2010
Director's details changed for Matthew James Chapman on 2010-07-28
dot icon28/07/2010
Director's details changed for Oliver Joseph Burt on 2010-07-28
dot icon28/07/2010
Secretary's details changed for Jamie Talbot on 2010-07-28
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jamie Talbot on 2009-10-02
dot icon24/02/2010
Director's details changed for Oliver Joseph Burt on 2009-10-02
dot icon24/02/2010
Director's details changed for Matthew James Chapman on 2009-10-02
dot icon24/02/2010
Director's details changed for John Graham Hunt on 2009-10-02
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Gbp ic 100/85\24/06/09\gbp sr 15@1=15\
dot icon08/07/2009
Secretary appointed jamie talbot
dot icon08/07/2009
Appointment terminated secretary andrew mccarthy
dot icon08/07/2009
Resolutions
dot icon02/04/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon25/02/2009
Return made up to 09/01/09; full list of members
dot icon21/01/2009
Director appointed john graham hunt
dot icon27/11/2008
Director appointed matthew james chapman
dot icon26/11/2008
Director appointed oliver joseph burt
dot icon21/11/2008
Director appointed jamie talbot
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2008
Ad 09/01/08--------- £ si 2@1=2 £ ic 2/4
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Jamie Lee
Director
08/10/2008 - Present
5
Burt, Oliver Joseph
Director
08/10/2008 - Present
1
Chapman, Matthew James
Director
08/10/2008 - Present
1
Talbot, Jamie Lee
Secretary
22/06/2009 - 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 CAVAL LIMITED

CAVAL LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at 4th Floor, 33 Park Place, Leeds LS1 2RY. There are currently 4 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 CAVAL LIMITED?

toggle

CAVAL LIMITED is currently Active. It was registered on 09/01/2008 .

Where is CAVAL LIMITED located?

toggle

CAVAL LIMITED is registered at 4th Floor, 33 Park Place, Leeds LS1 2RY.

What does CAVAL LIMITED do?

toggle

CAVAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAVAL LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-09 with updates.