CAVALIER INNS LIMITED

Register to unlock more data on OkredoRegister

CAVALIER INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05277440

Incorporation date

03/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Royal Standard Of England, Forty Green, Beaconsfield, Buckinghamshire HP9 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon19/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon22/11/2024
Director's details changed for Mr Adrian Raymond Lever on 2024-11-14
dot icon21/11/2024
Change of details for Mr Adrian Raymond Lever as a person with significant control on 2024-11-14
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Director's details changed for Mr Adrian Raymond Lever on 2023-06-19
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon16/11/2020
Director's details changed for Mr Matthew Cornelius O'keeffe on 2020-11-02
dot icon16/11/2020
Change of details for Mrs Jane Lever as a person with significant control on 2020-11-02
dot icon16/11/2020
Change of details for Mr Adrian Raymond Lever as a person with significant control on 2020-11-02
dot icon16/11/2020
Director's details changed for Mr Adrian Raymond Lever on 2020-11-02
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon06/11/2019
Notification of Jane Lever as a person with significant control on 2018-11-04
dot icon06/11/2019
Notification of Adrian Lever as a person with significant control on 2018-11-04
dot icon06/11/2019
Cessation of Christopher David Thomas as a person with significant control on 2018-11-04
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Statement of capital following an allotment of shares on 2017-11-29
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Christopher David Thomas as a secretary on 2017-08-14
dot icon31/05/2017
Cancellation of shares. Statement of capital on 2017-04-06
dot icon31/05/2017
Purchase of own shares.
dot icon20/04/2017
Termination of appointment of Christopher David Thomas as a director on 2017-04-06
dot icon23/03/2017
Registered office address changed from Prentice Wood, Collinswood Road Farnham Common Buckinghamshire SL2 3LH to The Royal Standard of England Forty Green Beaconsfield Buckinghamshire HP9 1XT on 2017-03-23
dot icon02/03/2017
Registration of charge 052774400003, created on 2017-03-02
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/09/2014
Cancellation of shares. Statement of capital on 2014-06-25
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Purchase of own shares.
dot icon24/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Director's details changed for Adrian Raymond Lever on 2011-06-10
dot icon26/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon30/11/2009
Director's details changed for Christopher David Thomas on 2009-10-01
dot icon30/11/2009
Director's details changed for Matthew O'keeffe on 2009-10-01
dot icon30/11/2009
Director's details changed for Adrian Raymond Lever on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Ad 01/04/07--------- £ si 180@180=32400
dot icon30/11/2007
Return made up to 03/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2006
Ad 01/07/06--------- £ si 20@1
dot icon14/11/2006
Return made up to 03/11/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2005
Return made up to 03/11/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon21/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon03/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

45
2023
change arrow icon-25.19 % *

* during past year

Cash in Bank

£274,529.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
718.37K
-
0.00
114.09K
-
2022
46
915.83K
-
0.00
366.98K
-
2023
45
1.02M
-
0.00
274.53K
-
2023
45
1.02M
-
0.00
274.53K
-

Employees

2023

Employees

45 Descended-2 % *

Net Assets(GBP)

1.02M £Ascended11.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.53K £Descended-25.19 % *

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
O'keeffe, Matthew Cornelius
Director
03/11/2004 - Present
1
Thomas, Christopher David
Director
03/11/2004 - 06/04/2017
3
Lever, Adrian Raymond
Director
03/11/2004 - Present
6
Thomas, Christopher David
Secretary
03/11/2004 - 14/08/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAVALIER INNS LIMITED

CAVALIER INNS LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at The Royal Standard Of England, Forty Green, Beaconsfield, Buckinghamshire HP9 1XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVALIER INNS LIMITED?

toggle

CAVALIER INNS LIMITED is currently Active. It was registered on 03/11/2004 .

Where is CAVALIER INNS LIMITED located?

toggle

CAVALIER INNS LIMITED is registered at The Royal Standard Of England, Forty Green, Beaconsfield, Buckinghamshire HP9 1XT.

What does CAVALIER INNS LIMITED do?

toggle

CAVALIER INNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CAVALIER INNS LIMITED have?

toggle

CAVALIER INNS LIMITED had 45 employees in 2023.

What is the latest filing for CAVALIER INNS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-14 with updates.