CAVENDISH BIOTECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CAVENDISH BIOTECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12316036

Incorporation date

14/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2019)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/10/2024
Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-28
dot icon28/10/2024
Change of details for Cavendish Biotec Group Management Ltd as a person with significant control on 2024-10-25
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Director's details changed for Mr Kevin John Norville on 2024-03-27
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Notification of Cavendish Biotec Group Management Ltd as a person with significant control on 2023-04-03
dot icon25/08/2023
Cessation of Kevin Norville as a person with significant control on 2023-04-03
dot icon29/03/2023
Particulars of variation of rights attached to shares
dot icon29/03/2023
Resolutions
dot icon29/01/2023
Change of details for Mr Kevin Norville as a person with significant control on 2023-01-01
dot icon29/01/2023
Director's details changed for Mr Kevin Norville on 2023-01-01
dot icon25/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Director's details changed for Mr Kevin Norville on 2022-05-18
dot icon26/05/2022
Change of details for Mr Kevin Norville as a person with significant control on 2022-05-18
dot icon26/05/2022
Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2022-05-26
dot icon02/12/2021
Cessation of Van Greaves as a person with significant control on 2021-11-09
dot icon02/12/2021
Cessation of Stephen Laurence Hunt as a person with significant control on 2021-11-09
dot icon02/12/2021
Change of details for Mr Kevin Norville as a person with significant control on 2021-11-09
dot icon02/12/2021
Confirmation statement made on 2021-11-13 with updates
dot icon29/11/2021
Director's details changed for Mr Kevin Norville on 2021-11-29
dot icon29/11/2021
Change of details for Mr Kevin Norville as a person with significant control on 2021-11-29
dot icon29/11/2021
Registered office address changed from Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR United Kingdom to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-29
dot icon11/11/2021
Termination of appointment of Stephen Laurence Hunt as a director on 2021-11-09
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Termination of appointment of Van Sheldon Greaves as a director on 2021-11-07
dot icon06/09/2021
Registered office address changed from 21 Western Avenue Ashford TN23 1LY England to Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR on 2021-09-06
dot icon13/08/2021
Director's details changed for Mr Stephen Laurence Hunt on 2021-08-12
dot icon13/08/2021
Change of details for Mr Stephen Laurence Hunt as a person with significant control on 2021-08-12
dot icon30/07/2021
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 21 Western Avenue Ashford TN23 1LY on 2021-07-30
dot icon30/07/2021
Change of details for Mr Kevin Norville as a person with significant control on 2021-07-30
dot icon30/07/2021
Change of details for Mr Van Greaves as a person with significant control on 2021-07-30
dot icon30/07/2021
Change of details for Mr Stephen Laurence Hunt as a person with significant control on 2021-07-30
dot icon30/06/2021
Change of details for Mr Stephen Hunt as a person with significant control on 2021-06-30
dot icon23/06/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2020-11-13 with updates
dot icon12/02/2021
Notification of Van Greaves as a person with significant control on 2020-06-26
dot icon12/02/2021
Notification of Stephen Hunt as a person with significant control on 2020-06-26
dot icon12/02/2021
Change of details for Mr Kevin Norville as a person with significant control on 2020-06-26
dot icon08/07/2020
Resolutions
dot icon26/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-30
dot icon23/05/2020
Director's details changed for Mr Kevin Norville on 2020-05-23
dot icon22/05/2020
Director's details changed for Mr Stephen Laurence Hunt on 2020-05-20
dot icon22/05/2020
Director's details changed for Mr Van Sheldon Greaves on 2020-05-20
dot icon11/05/2020
Registered office address changed from 3 Queens Street Ashford Kent TN23 1RF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2020-05-11
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon14/11/2019
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
13/11/2026
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
0
10.18K
-
0.00
1.40K
-
2022
1
4.65K
-
0.00
1.74K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Van Sheldon
Director
14/11/2019 - 07/11/2021
12
Norville, Kevin John
Director
14/11/2019 - Present
6

Persons with Significant Control

6
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 CAVENDISH BIOTECHNOLOGY LTD

CAVENDISH BIOTECHNOLOGY LTD is an(a) Active company incorporated on 14/11/2019 with the registered office located at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH BIOTECHNOLOGY LTD?

toggle

CAVENDISH BIOTECHNOLOGY LTD is currently Active. It was registered on 14/11/2019 .

Where is CAVENDISH BIOTECHNOLOGY LTD located?

toggle

CAVENDISH BIOTECHNOLOGY LTD is registered at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD.

What does CAVENDISH BIOTECHNOLOGY LTD do?

toggle

CAVENDISH BIOTECHNOLOGY LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CAVENDISH BIOTECHNOLOGY LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.