CAVENDISH ENGINEERS LTD

Register to unlock more data on OkredoRegister

CAVENDISH ENGINEERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013595

Incorporation date

24/01/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Exhibit House, Dunmow Road, Dunmow, Essex CM6 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/11/2025
Appointment of Mr Philip Andrew Draper as a director on 2025-11-07
dot icon14/11/2025
Appointment of Mr Robert Fisher as a director on 2025-11-07
dot icon14/11/2025
Registered office address changed from Unit 6/7 Tey Brook Centre, Brook Road Great Tey Colchester Essex CO6 1JE England to Exhibit House Dunmow Road Dunmow Essex CM6 3LD on 2025-11-14
dot icon14/11/2025
Cessation of Stephen John Allen as a person with significant control on 2025-11-07
dot icon14/11/2025
Notification of Bonanno Holdings Limited as a person with significant control on 2025-11-07
dot icon14/11/2025
Notification of Rvrl Holdings Ltd as a person with significant control on 2025-11-07
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon30/09/2025
Termination of appointment of Daisy Thompson as a director on 2025-09-30
dot icon09/08/2025
Termination of appointment of Margaret Rose Allen as a director on 2025-08-02
dot icon09/08/2025
Director's details changed for Mr Stephen John Allen on 2025-07-31
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/05/2023
Termination of appointment of Rachel Burrell as a secretary on 2023-05-28
dot icon29/05/2023
Termination of appointment of Rachel Burrell as a director on 2023-05-28
dot icon29/05/2023
Appointment of Ms Daisy Thompson as a director on 2023-05-29
dot icon01/02/2023
Appointment of Ms Rachel Burrell as a secretary on 2023-02-02
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/04/2022
Termination of appointment of John Peter Moore as a director on 2022-03-18
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/05/2021
Appointment of Mr John Peter Moore as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Reuben Ulan Nabeebaccus as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Amar Singh Mackay as a director on 2021-05-01
dot icon29/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/12/2020
Appointment of Mr Nicholas Marshall as a director on 2020-11-01
dot icon11/12/2020
Appointment of Mr Reuben Ulan Nabeebaccus as a director on 2020-11-01
dot icon11/12/2020
Appointment of Ms Rachel Burrell as a director on 2020-11-01
dot icon26/11/2020
Registered office address changed from 36 Spital Square London E1 6DY to Unit 6/7 Tey Brook Centre, Brook Road Great Tey Colchester Essex CO6 1JE on 2020-11-26
dot icon28/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Katherine Louise Griffin as a secretary on 2019-11-29
dot icon03/12/2019
Termination of appointment of Katherine Louise Griffin as a director on 2019-11-29
dot icon28/03/2019
Appointment of Mr Amar Singh Mackay as a director on 2019-03-23
dot icon28/03/2019
Termination of appointment of Philip Andrew Draper as a director on 2019-03-22
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/08/2018
Appointment of Miss Katherine Louise Griffin as a director on 2018-03-01
dot icon28/03/2018
Appointment of Mr Philip Andrew Draper as a director on 2018-03-28
dot icon28/03/2018
Appointment of Miss Katherine Louise Griffin as a secretary on 2018-03-28
dot icon22/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon06/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon06/03/2012
Director's details changed for Stephen John Allen on 2012-02-03
dot icon06/03/2012
Director's details changed for Margaret Rose Allen on 2012-02-03
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Termination of appointment of Donna Watkins as a secretary
dot icon09/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/02/2010
Director's details changed for Margaret Rose Allen on 2009-10-02
dot icon09/02/2010
Director's details changed for Stephen John Allen on 2009-10-02
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 24/01/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Certificate of change of name
dot icon06/02/2008
Return made up to 24/01/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 24/01/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Registered office changed on 30/06/06 from: the gatehouse 118 rainsford road chelmsford essex CM1 2QL
dot icon19/01/2006
Return made up to 24/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Certificate of change of name
dot icon03/02/2005
Return made up to 24/01/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-03-31
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon18/01/2004
Accounts for a small company made up to 2003-03-31
dot icon17/01/2004
Return made up to 24/01/04; full list of members
dot icon26/09/2003
Registered office changed on 26/09/03 from: 11 queens road brentwood essex CM14 4HE
dot icon21/02/2003
Return made up to 24/01/03; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/02/2002
Return made up to 24/01/02; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2001-03-31
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon17/07/2000
Certificate of change of name
dot icon03/02/2000
Return made up to 24/01/00; full list of members
dot icon04/01/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon28/09/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
Return made up to 24/01/99; full list of members
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon03/02/1998
Return made up to 24/01/98; full list of members
dot icon03/02/1998
Director's particulars changed
dot icon05/01/1998
New director appointed
dot icon27/11/1997
Full accounts made up to 1997-01-31
dot icon11/11/1997
Resolutions
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon28/01/1997
Return made up to 24/01/97; full list of members
dot icon20/01/1997
Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon16/10/1996
Resolutions
dot icon15/08/1996
Memorandum and Articles of Association
dot icon18/07/1996
Certificate of change of name
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New secretary appointed
dot icon20/03/1996
Return made up to 24/01/96; full list of members
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Resolutions
dot icon23/01/1996
£ nc 1000/100000 21/07/95
dot icon14/02/1995
Resolutions
dot icon10/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1995
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
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
33
404.09K
-
0.00
128.43K
-
2023
33
436.80K
-
0.00
158.32K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Stephen John
Director
24/01/1995 - Present
16
Draper, Philip Andrew
Director
07/11/2025 - Present
4
Fisher, Robert
Director
07/11/2025 - Present
3
Marshall, Nicholas
Director
01/11/2020 - Present
1
Burrell, Rachel
Secretary
02/02/2023 - 28/05/2023
-

Persons with Significant Control

4
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 ENGINEERS LTD

CAVENDISH ENGINEERS LTD is an(a) Active company incorporated on 24/01/1995 with the registered office located at Exhibit House, Dunmow Road, Dunmow, Essex CM6 3LD. 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 CAVENDISH ENGINEERS LTD?

toggle

CAVENDISH ENGINEERS LTD is currently Active. It was registered on 24/01/1995 .

Where is CAVENDISH ENGINEERS LTD located?

toggle

CAVENDISH ENGINEERS LTD is registered at Exhibit House, Dunmow Road, Dunmow, Essex CM6 3LD.

What does CAVENDISH ENGINEERS LTD do?

toggle

CAVENDISH ENGINEERS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH ENGINEERS LTD?

toggle

The latest filing was on 27/11/2025: Unaudited abridged accounts made up to 2025-03-31.