CAVENDISH DESIGN & ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH DESIGN & ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00985871

Incorporation date

31/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire WS15 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1970)
dot icon30/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon15/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon07/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon18/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/11/2019
Director's details changed for Mr Simon James Cleaver on 2019-11-21
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon23/10/2018
Appointment of Mrs Anna Marie Richards as a secretary on 2018-10-23
dot icon23/10/2018
Termination of appointment of Zoe Isobel Nicklin as a secretary on 2018-10-23
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/01/2017
Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road, Hawkesyard Rugeley Staffordshire WS15 1PU to North Lodge Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS on 2017-01-10
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Purchase of own shares.
dot icon11/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/06/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon01/06/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon26/04/2011
Registered office address changed from Suite 7 Hawkesyard Hall Armitage Road, Rugeley Staffordshire WS15 1PU England on 2011-04-26
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/02/2010
Capitals not rolled up
dot icon26/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/01/2010
Registered office address changed from 10 Old Chancel Road Rugeley Staffordshire WS15 2QN on 2010-01-26
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 14/12/08; full list of members
dot icon12/11/2008
Registered office changed on 12/11/2008 from 118-120 great titchfield street london W1W 6SS
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/02/2007
Return made up to 14/12/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/03/2006
Registered office changed on 13/03/06 from: wynniatt-husey LTD 31 upper brook street rugeley staffordshire WS15 2DP
dot icon14/12/2005
Return made up to 14/12/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/01/2004
Return made up to 14/12/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon31/12/2002
Return made up to 14/12/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon31/12/2001
Return made up to 14/12/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-08-31
dot icon28/02/2001
Return made up to 14/12/00; full list of members
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 118/120 great titchfield street london W1P 7AJ
dot icon07/06/2000
Director resigned
dot icon24/12/1999
Return made up to 14/12/99; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-08-31
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon08/09/1999
Registered office changed on 08/09/99 from: 30/34 langham street london W1N 5LB
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Ad 10/02/99--------- £ si 9900@1=9900 £ ic 60100/70000
dot icon24/03/1999
Resolutions
dot icon24/03/1999
Resolutions
dot icon24/03/1999
£ nc 60100/70000 10/02/99
dot icon24/03/1999
Conve 10/02/99
dot icon24/03/1999
Director resigned
dot icon04/03/1999
Resolutions
dot icon15/01/1999
Particulars of contract relating to shares
dot icon18/12/1998
Return made up to 14/12/98; full list of members
dot icon18/12/1998
Ad 31/08/98--------- £ si 60000@1=60000 £ ic 100/60100
dot icon18/12/1998
Resolutions
dot icon18/12/1998
£ nc 100/60100 31/08/98
dot icon18/12/1998
Accounts for a small company made up to 1998-08-31
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon17/08/1998
Certificate of change of name
dot icon03/03/1998
Accounts for a small company made up to 1997-08-31
dot icon10/12/1997
Return made up to 14/12/97; full list of members
dot icon17/04/1997
Accounts for a small company made up to 1996-08-31
dot icon02/01/1997
Return made up to 14/12/96; no change of members
dot icon04/11/1996
Certificate of change of name
dot icon05/06/1996
Accounts for a small company made up to 1995-08-31
dot icon23/01/1996
Return made up to 14/12/95; full list of members
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon09/05/1995
Accounts for a small company made up to 1994-08-31
dot icon21/12/1994
Return made up to 14/12/94; no change of members
dot icon11/02/1994
Director's particulars changed
dot icon07/02/1994
Accounts for a small company made up to 1993-08-31
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon23/12/1993
Return made up to 14/12/93; no change of members
dot icon15/09/1993
Director resigned
dot icon31/03/1993
Accounting reference date extended from 31/03 to 31/08
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Return made up to 14/12/92; full list of members
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon06/10/1992
Director resigned
dot icon19/12/1991
Director resigned
dot icon19/12/1991
Return made up to 14/12/91; no change of members
dot icon19/12/1991
Registered office changed on 19/12/91
dot icon18/09/1991
Accounts for a small company made up to 1991-03-31
dot icon15/08/1991
Auditor's resignation
dot icon12/06/1991
Full accounts made up to 1990-03-31
dot icon14/05/1991
Return made up to 14/12/90; no change of members
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New secretary appointed
dot icon15/04/1991
Secretary resigned
dot icon15/04/1991
New director appointed
dot icon05/02/1991
Certificate of change of name
dot icon05/02/1991
Certificate of change of name
dot icon04/07/1990
Full accounts made up to 1989-03-31
dot icon04/07/1990
Return made up to 14/12/89; full list of members
dot icon06/03/1990
Return made up to 01/12/88; full list of members
dot icon06/03/1990
Return made up to 10/12/87; full list of members
dot icon06/03/1990
Director resigned
dot icon06/03/1990
Director resigned
dot icon06/03/1990
New director appointed
dot icon06/03/1990
Full accounts made up to 1981-03-31
dot icon06/03/1990
Full accounts made up to 1980-03-31
dot icon06/03/1990
Full accounts made up to 1979-03-31
dot icon06/03/1990
Full accounts made up to 1978-03-31
dot icon06/03/1990
Full accounts made up to 1977-03-31
dot icon06/03/1990
Full accounts made up to 1975-03-31
dot icon06/03/1990
Full accounts made up to 1974-03-31
dot icon06/03/1990
Full accounts made up to 2072-03-31
dot icon06/03/1990
Full accounts made up to 2071-03-31
dot icon06/03/1990
Director's particulars changed
dot icon06/03/1990
Registered office changed on 06/03/90 from: columbia house 69 aldwych london WC2B 4JJ
dot icon06/03/1990
Full accounts made up to 1988-03-31
dot icon06/03/1990
Full accounts made up to 1987-03-31
dot icon06/03/1990
Full accounts made up to 1986-03-31
dot icon06/03/1990
Full accounts made up to 1976-03-31
dot icon21/12/1989
Restoration by order of the court
dot icon20/10/1988
Dissolution
dot icon20/05/1988
First gazette
dot icon30/09/1987
Return made up to 22/12/86; full list of members
dot icon27/04/1987
Full accounts made up to 1985-03-31
dot icon18/08/1986
Certificate of change of name
dot icon05/08/1986
Director resigned;new director appointed
dot icon05/08/1986
Registered office changed on 05/08/86 from: st pauls house edison road bromley kent
dot icon23/04/1980
Certificate of change of name
dot icon31/07/1970
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+10.44 % *

* during past year

Cash in Bank

£49,750.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.23K
-
0.00
26.04K
-
2022
1
71.72K
-
0.00
45.05K
-
2023
1
75.07K
-
0.00
49.75K
-
2023
1
75.07K
-
0.00
49.75K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

75.07K £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.75K £Ascended10.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaver, Simon James
Director
10/02/1999 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAVENDISH DESIGN & ADVERTISING LIMITED

CAVENDISH DESIGN & ADVERTISING LIMITED is an(a) Active company incorporated on 31/07/1970 with the registered office located at North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire WS15 1PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH DESIGN & ADVERTISING LIMITED?

toggle

CAVENDISH DESIGN & ADVERTISING LIMITED is currently Active. It was registered on 31/07/1970 .

Where is CAVENDISH DESIGN & ADVERTISING LIMITED located?

toggle

CAVENDISH DESIGN & ADVERTISING LIMITED is registered at North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire WS15 1PS.

What does CAVENDISH DESIGN & ADVERTISING LIMITED do?

toggle

CAVENDISH DESIGN & ADVERTISING LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CAVENDISH DESIGN & ADVERTISING LIMITED have?

toggle

CAVENDISH DESIGN & ADVERTISING LIMITED had 1 employees in 2023.

What is the latest filing for CAVENDISH DESIGN & ADVERTISING LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-08-31.