CAVENDISH HARDWARE LTD

Register to unlock more data on OkredoRegister

CAVENDISH HARDWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03945106

Incorporation date

10/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Tithe Street, Leicester, Leicestershire LE5 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon09/06/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/06/2025
Change of details for Mrs Catherine Eleanor Smith as a person with significant control on 2023-03-17
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon19/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon17/05/2021
Change of details for Mrs Catherine Eleanor Smith as a person with significant control on 2021-05-17
dot icon17/05/2021
Secretary's details changed for Mrs Catherine Eleanor Smith on 2021-05-17
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-04-30
dot icon28/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon14/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/09/2014
Appointment of Mrs Catherine Eleanor Smith as a secretary on 2014-06-27
dot icon30/09/2014
Termination of appointment of Carole Gamble as a director on 2014-06-27
dot icon30/09/2014
Termination of appointment of Carole Gamble as a secretary on 2014-06-27
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mrs Catherine Eleanor Smith on 2014-05-28
dot icon21/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/05/2012
Director's details changed for Catherine Eleanor Smith on 2011-11-21
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Paul Gamble on 2010-04-30
dot icon04/05/2010
Director's details changed for Catherine Eleanor Smith on 2010-04-30
dot icon04/05/2010
Director's details changed for Carole Gamble on 2010-04-30
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 30/04/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon02/03/2005
Return made up to 30/04/04; no change of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/11/2004
New director appointed
dot icon22/10/2004
Ad 05/10/04--------- £ si 97@1=97 £ ic 2/99
dot icon05/10/2004
Certificate of change of name
dot icon19/03/2004
Return made up to 10/03/04; full list of members
dot icon25/02/2004
Return made up to 30/04/03; no change of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon07/04/2003
Return made up to 30/04/02; no change of members
dot icon07/04/2003
Return made up to 10/03/03; full list of members
dot icon07/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon11/04/2002
Return made up to 10/03/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon15/01/2002
New director appointed
dot icon30/04/2001
Return made up to 10/03/01; full list of members
dot icon26/04/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon24/05/2000
Ad 01/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon10/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-8.24 % *

* during past year

Cash in Bank

£100,018.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
108.08K
-
0.00
109.00K
-
2022
5
139.60K
-
0.00
100.02K
-
2022
5
139.60K
-
0.00
100.02K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

139.60K £Ascended29.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.02K £Descended-8.24 % *

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
Gamble, Paul Spencer
Director
10/03/2000 - Present
-
Smith, Catherine Eleanor
Director
05/10/2004 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAVENDISH HARDWARE LTD

CAVENDISH HARDWARE LTD is an(a) Active company incorporated on 10/03/2000 with the registered office located at Unit 8 Tithe Street, Leicester, Leicestershire LE5 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH HARDWARE LTD?

toggle

CAVENDISH HARDWARE LTD is currently Active. It was registered on 10/03/2000 .

Where is CAVENDISH HARDWARE LTD located?

toggle

CAVENDISH HARDWARE LTD is registered at Unit 8 Tithe Street, Leicester, Leicestershire LE5 4BN.

What does CAVENDISH HARDWARE LTD do?

toggle

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

How many employees does CAVENDISH HARDWARE LTD have?

toggle

CAVENDISH HARDWARE LTD had 5 employees in 2022.

What is the latest filing for CAVENDISH HARDWARE LTD?

toggle

The latest filing was on 09/06/2025: Total exemption full accounts made up to 2024-04-30.