CAVENDISH GEARED LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH GEARED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779045

Incorporation date

07/01/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/04/2025
Termination of appointment of Miles Henry Price as a director on 2025-04-11
dot icon22/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Nick Taunt as a director on 2023-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/03/2022
Appointment of Miles Henry Price as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Peter James Murrell as a director on 2022-03-18
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon06/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon19/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon04/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon04/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon04/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon04/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon22/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-22
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon18/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon13/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon12/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon12/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon12/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon12/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/10/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon30/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon30/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon30/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon13/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon31/12/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon19/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon02/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon02/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon29/01/2013
Termination of appointment of James Taylor as a director
dot icon16/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon16/01/2013
Appointment of Simon Geoffrey Carter as a director
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Andrew Jones as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon04/07/2011
Termination of appointment of Graham Roberts as a director
dot icon18/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon11/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/01/2010
Termination of appointment of a director
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon11/02/2009
Return made up to 07/01/09; full list of members
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon19/02/2008
Return made up to 07/01/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon18/02/2008
Location of register of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon27/03/2007
Full accounts made up to 2006-03-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon12/02/2007
Return made up to 07/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon10/10/2006
New director appointed
dot icon03/10/2006
Director's particulars changed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/06/2006
Auditor's resignation
dot icon09/02/2006
New director appointed
dot icon18/01/2006
Return made up to 07/01/06; full list of members
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon24/01/2005
Return made up to 07/01/05; full list of members
dot icon10/01/2005
New director appointed
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon12/03/2004
Secretary's particulars changed
dot icon27/01/2004
Return made up to 07/01/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Return made up to 07/01/03; full list of members
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon30/05/2002
Memorandum and Articles of Association
dot icon30/05/2002
Resolutions
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
New secretary appointed
dot icon27/03/2002
Full accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 07/01/02; no change of members
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon16/08/2001
Full accounts made up to 2000-12-21
dot icon18/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Accounting reference date shortened from 21/12/01 to 31/03/01
dot icon08/02/2001
Return made up to 07/01/01; full list of members
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG
dot icon16/01/2001
Accounting reference date shortened from 31/12/00 to 21/12/00
dot icon09/01/2001
Resolutions
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon05/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon10/04/2000
Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon23/01/2000
Return made up to 07/01/00; full list of members
dot icon05/11/1999
Particulars of mortgage/charge
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Certificate of re-registration from Public Limited Company to Private
dot icon10/03/1999
Re-registration of Memorandum and Articles
dot icon10/03/1999
Application for reregistration from PLC to private
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon26/01/1999
Return made up to 07/01/99; full list of members
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Registered office changed on 30/12/98 from: no.1 Riding house street london W1A 3AS
dot icon30/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon30/12/1998
Auditor's resignation
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon15/06/1998
Full group accounts made up to 1998-03-31
dot icon08/06/1998
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon12/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Return made up to 07/01/98; change of members
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon10/01/1997
Return made up to 07/01/97; bulk list available separately
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon23/02/1996
Return made up to 07/01/96; no change of members
dot icon18/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
New director appointed
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon25/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon17/08/1995
New director appointed
dot icon03/08/1995
Particulars of mortgage/charge
dot icon25/07/1995
Particulars of mortgage/charge
dot icon25/07/1995
Particulars of mortgage/charge
dot icon25/07/1995
Particulars of mortgage/charge
dot icon25/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
Director resigned
dot icon12/07/1995
Particulars of mortgage/charge
dot icon17/06/1995
Particulars of mortgage/charge
dot icon17/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon30/05/1995
Particulars of mortgage/charge
dot icon30/05/1995
Particulars of mortgage/charge
dot icon22/04/1995
Particulars of mortgage/charge
dot icon22/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
New director appointed
dot icon10/02/1995
Return made up to 07/01/95; no change of members
dot icon08/02/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/11/1994
Particulars of mortgage/charge
dot icon15/10/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon27/08/1994
Particulars of mortgage/charge
dot icon27/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon02/07/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon17/02/1994
Return made up to 07/01/94; bulk list available separately
dot icon14/09/1993
Location of register of members
dot icon22/07/1993
Ad 14/07/93--------- £ si [email protected]=294650 £ ic 1991102/2285752
dot icon10/05/1993
Ad 05/04/93--------- £ si [email protected]=692000 £ ic 1299102/1991102
dot icon30/04/1993
Ad 15/04/93--------- £ si [email protected]=181000 £ ic 1118102/1299102
dot icon02/04/1993
Ad 15/03/93--------- £ si [email protected]=849750 £ ic 268352/1118102
dot icon04/03/1993
Ad 01/03/92--------- £ si [email protected]=262250 £ ic 6102/268352
dot icon03/03/1993
Certificate of authorisation to commence business and borrow
dot icon03/03/1993
Application to commence business
dot icon03/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1993
Ad 05/02/93--------- £ si 6100@1=6100 £ ic 2/6102
dot icon22/02/1993
Accounting reference date notified as 31/03
dot icon22/02/1993
Registered office changed on 22/02/93 from: victoria house 3 victoria street northampton northamptonshire NN1 3NR
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
Director resigned;new director appointed
dot icon22/02/1993
Resolutions
dot icon17/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Resolutions
dot icon16/02/1993
Prospectus
dot icon22/01/1993
Resolutions
dot icon22/01/1993
£ nc 3000060/3000050 14/01/93
dot icon07/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunt, Nick
Director
30/06/2023 - 22/12/2023
241
Ritblat, John, Sir
Director
19/12/2002 - 31/12/2006
105
Roberts, Timothy Andrew
Director
14/07/2006 - 31/03/2019
506
Webb, Nigel Mark
Director
14/07/2006 - 30/06/2023
348
Price, Miles Henry
Director
16/03/2022 - 11/04/2025
28

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 CAVENDISH GEARED LIMITED

CAVENDISH GEARED LIMITED is an(a) Active company incorporated on 07/01/1993 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 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 GEARED LIMITED?

toggle

CAVENDISH GEARED LIMITED is currently Active. It was registered on 07/01/1993 .

Where is CAVENDISH GEARED LIMITED located?

toggle

CAVENDISH GEARED LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CAVENDISH GEARED LIMITED do?

toggle

CAVENDISH GEARED LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH GEARED LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-07 with no updates.