CAVALIER MAILING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAVALIER MAILING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03420676

Incorporation date

18/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk NR13 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon15/04/2024
Appointment of Mr Nicholas Hamilton Lowe as a director on 2024-04-15
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/04/2020
Registration of charge 034206760003, created on 2020-04-21
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon11/10/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Paul Frank Middleditch on 2013-12-08
dot icon12/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon24/05/2013
Satisfaction of charge 2 in full
dot icon24/05/2013
Satisfaction of charge 1 in full
dot icon02/05/2013
Termination of appointment of Robert Harber as a director
dot icon01/05/2013
Termination of appointment of Martin Broom as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Alastair Kerridge on 2012-06-28
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/01/2012
Statement of capital following an allotment of shares on 2011-02-28
dot icon19/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/03/2011
Resolutions
dot icon28/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Paul Frank Middleditch on 2010-08-18
dot icon18/08/2010
Director's details changed for Nigel Paul Greengrass on 2010-08-18
dot icon21/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Appointment of Mr Alastair Kerridge as a director
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/04/2008
Director's change of particulars / paul middleditch / 01/04/2008
dot icon29/08/2007
Return made up to 18/08/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon22/08/2006
Return made up to 18/08/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/08/2005
Return made up to 18/08/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/09/2004
Return made up to 18/08/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-10-31
dot icon19/09/2003
Return made up to 18/08/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
New director appointed
dot icon14/11/2002
S-div 31/10/02
dot icon14/11/2002
Nc inc already adjusted 31/10/02
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon02/10/2002
Return made up to 18/08/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-10-31
dot icon13/12/2001
Director resigned
dot icon19/09/2001
Return made up to 18/08/01; full list of members
dot icon19/09/2001
Registered office changed on 19/09/01 from: wroxham norwich norfolk NR12 8DH
dot icon19/09/2001
Location of register of members
dot icon13/06/2001
Full accounts made up to 2000-10-31
dot icon08/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon05/10/2000
Secretary resigned;director resigned
dot icon18/09/2000
New secretary appointed
dot icon07/09/2000
Return made up to 18/08/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-10-31
dot icon23/02/2000
Auditor's resignation
dot icon02/09/1999
Return made up to 18/08/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-10-31
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Resolutions
dot icon15/01/1999
Certificate of change of name
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon21/09/1998
Return made up to 18/08/98; full list of members
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-10-31
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon30/10/1997
Accounting reference date shortened from 31/08/98 to 31/10/97
dot icon20/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Ad 09/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon01/10/1997
Registered office changed on 01/10/97 from: 16 churchill way cardiff CF1 4DX
dot icon24/09/1997
Certificate of change of name
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Secretary resigned
dot icon18/08/1997
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
31/03/2025
dot iconNext confirmation date
21/08/2026
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)
2022
18
200.95K
-
0.00
326.20K
-
2023
17
259.08K
-
0.00
393.60K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleditch, Paul Frank
Director
03/04/2003 - Present
2
Greengrass, Nigel Paul
Director
03/04/2003 - Present
1
Hamilton Lowe, Nicholas
Director
15/04/2024 - Present
-
Kerridge, Alastair
Director
15/12/2009 - Present
1

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 CAVALIER MAILING SERVICES LIMITED

CAVALIER MAILING SERVICES LIMITED is an(a) Active company incorporated on 18/08/1997 with the registered office located at Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk NR13 6LJ. 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 CAVALIER MAILING SERVICES LIMITED?

toggle

CAVALIER MAILING SERVICES LIMITED is currently Active. It was registered on 18/08/1997 .

Where is CAVALIER MAILING SERVICES LIMITED located?

toggle

CAVALIER MAILING SERVICES LIMITED is registered at Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk NR13 6LJ.

What does CAVALIER MAILING SERVICES LIMITED do?

toggle

CAVALIER MAILING SERVICES LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for CAVALIER MAILING SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.