CAVENDISH FILTERS LTD

Register to unlock more data on OkredoRegister

CAVENDISH FILTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626435

Incorporation date

23/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O UNIT 7, St Marys Works, Burnmoor Street, Leicester LE2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon21/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/01/2026
Director's details changed for Mr James Ian Rutherford on 2026-01-08
dot icon09/01/2026
Change of details for Mr James Ian Rutherford as a person with significant control on 2026-01-08
dot icon09/01/2026
Change of details for Mrs Sasithon Rutherford as a person with significant control on 2026-01-08
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2023
Appointment of Miss Amita Navinchandra Patel as a director on 2023-08-31
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-05-22
dot icon16/05/2023
Change of details for Mr James Ian Rutherford as a person with significant control on 2023-03-14
dot icon16/05/2023
Change of details for Mrs Sasithon Rutherford as a person with significant control on 2023-03-14
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Change of details for Mrs Sasithon Rutherford as a person with significant control on 2022-10-26
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Change of details for Mrs Sasithon Rutherford as a person with significant control on 2022-03-01
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon12/06/2020
Notification of Sasithon Rutherford as a person with significant control on 2019-10-01
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/11/2016
Satisfaction of charge 066264350001 in full
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/11/2015
Registration of charge 066264350001, created on 2015-11-23
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Daniel Rutherford as a director
dot icon10/06/2013
Termination of appointment of Daniel Rutherford as a secretary
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Registered office address changed from Unit 5 St. Marys Works Burnmoor Street Leicester Leicestershire LE2 7JL on 2011-02-10
dot icon04/10/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Brian Robertson as a director
dot icon31/03/2010
Appointment of Mr Daniel Miles Rutherford as a secretary
dot icon31/03/2010
Appointment of Mr Daniel Miles Rutherford as a director
dot icon31/03/2010
Appointment of Mr James Ian Rutherford as a director
dot icon17/11/2009
Termination of appointment of Westlodge Services Ltd as a secretary
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2009
Registered office address changed from 1 Elizabeth Way Uppingham Rutland LE15 9PG on 2009-10-09
dot icon16/07/2009
Return made up to 23/06/09; full list of members
dot icon28/08/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon28/08/2008
Registered office changed on 28/08/2008 from 11 thorpe road peterborough PE3 6AB
dot icon23/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-76.79 % *

* during past year

Cash in Bank

£33,083.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
193.25K
-
0.00
90.65K
-
2022
13
201.04K
-
0.00
142.51K
-
2023
13
61.49K
-
0.00
33.08K
-
2023
13
61.49K
-
0.00
33.08K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

61.49K £Descended-69.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.08K £Descended-76.79 % *

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
Rutherford, James Ian
Director
13/03/2010 - Present
2
Patel, Amita Navinchandra
Director
31/08/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAVENDISH FILTERS LTD

CAVENDISH FILTERS LTD is an(a) Active company incorporated on 23/06/2008 with the registered office located at C/O UNIT 7, St Marys Works, Burnmoor Street, Leicester LE2 7JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH FILTERS LTD?

toggle

CAVENDISH FILTERS LTD is currently Active. It was registered on 23/06/2008 .

Where is CAVENDISH FILTERS LTD located?

toggle

CAVENDISH FILTERS LTD is registered at C/O UNIT 7, St Marys Works, Burnmoor Street, Leicester LE2 7JL.

What does CAVENDISH FILTERS LTD do?

toggle

CAVENDISH FILTERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAVENDISH FILTERS LTD have?

toggle

CAVENDISH FILTERS LTD had 13 employees in 2023.

What is the latest filing for CAVENDISH FILTERS LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-12-31.