CAVENDISH (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673242

Incorporation date

21/10/1982

Size

Medium

Contacts

Registered address

Registered address

Beaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1982)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon25/04/2025
Accounts for a medium company made up to 2024-03-31
dot icon24/04/2025
Appointment of Mr Jonathan James Brown as a director on 2025-04-24
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon15/03/2024
Full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/02/2023
Full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/04/2021
Termination of appointment of Gillian Carol Hemlin as a director on 2021-03-31
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2013-03-31
dot icon02/03/2015
Full accounts made up to 2014-03-31
dot icon13/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-30
dot icon13/02/2015
Notice of completion of voluntary arrangement
dot icon08/07/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/07/2014
Insolvency court order
dot icon08/07/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-22
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/12/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-22
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2013
Notice of automatic end of Administration
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Full accounts made up to 2011-03-31
dot icon20/08/2012
Administrator's progress report to 2012-07-12
dot icon20/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon19/04/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/04/2012
Result of meeting of creditors
dot icon21/03/2012
Statement of administrator's proposal
dot icon23/01/2012
Appointment of an administrator
dot icon09/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/06/2011
Director's details changed for Gillian Carol Hemlin on 2011-05-31
dot icon09/06/2011
Secretary's details changed for Vivienne Ann Brown on 2011-05-31
dot icon09/06/2011
Register inspection address has been changed from Beaumont House Macklin Avenue Cowpen Lane Industrial Estate Billingham Cleveland TS23 4HF
dot icon09/06/2011
Director's details changed for Ian Brown on 2011-05-31
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon21/06/2010
Director's details changed for Gillian Carol Hemlin on 2010-05-31
dot icon14/04/2010
Registered office address changed from Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA on 2010-04-14
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon16/10/2008
Accounts for a medium company made up to 2007-10-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon28/09/2007
Accounts for a medium company made up to 2006-10-31
dot icon06/06/2007
Return made up to 31/05/07; full list of members
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Accounts for a small company made up to 2005-10-31
dot icon09/08/2006
Return made up to 31/05/06; full list of members
dot icon27/09/2005
Return made up to 31/05/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Accounts for a medium company made up to 2003-10-31
dot icon02/06/2004
Return made up to 31/05/04; full list of members
dot icon24/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Amended accounts made up to 2002-10-31
dot icon30/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon21/07/2003
Return made up to 31/05/03; full list of members
dot icon25/10/2002
Return made up to 31/05/02; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon27/02/2002
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon30/05/2001
Return made up to 31/05/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon07/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon21/08/2000
Return made up to 31/05/00; full list of members
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Accounts for a small company made up to 1999-04-30
dot icon18/09/1999
Particulars of mortgage/charge
dot icon26/05/1999
Return made up to 31/05/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon21/07/1998
Return made up to 31/05/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon20/06/1997
Return made up to 31/05/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-04-30
dot icon17/06/1996
Return made up to 31/05/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon22/01/1996
Particulars of mortgage/charge
dot icon24/05/1995
Return made up to 31/05/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon08/01/1995
Registered office changed on 08/01/95 from: 20 the dorkings great broughton middlesbrough cleveland TS9 7NA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 31/05/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-04-30
dot icon05/07/1993
Return made up to 31/05/93; no change of members
dot icon24/02/1993
Accounts for a small company made up to 1992-04-30
dot icon21/07/1992
Memorandum and Articles of Association
dot icon17/07/1992
Return made up to 31/05/92; full list of members
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon24/06/1992
Resolutions
dot icon11/10/1991
Accounts for a small company made up to 1991-04-30
dot icon21/08/1991
Return made up to 31/05/91; no change of members
dot icon20/05/1991
Accounts for a small company made up to 1990-04-30
dot icon18/12/1990
Return made up to 31/08/90; no change of members
dot icon26/10/1990
New director appointed
dot icon06/02/1990
Accounts for a small company made up to 1989-04-30
dot icon17/07/1989
Return made up to 31/05/89; full list of members
dot icon30/11/1988
Accounts for a small company made up to 1988-04-30
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Wd 15/11/88 ad 28/10/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon30/06/1988
Return made up to 05/04/88; full list of members
dot icon22/02/1988
Accounts for a small company made up to 1987-04-30
dot icon11/04/1987
Accounts for a small company made up to 1986-04-30
dot icon11/04/1987
Return made up to 12/04/87; full list of members
dot icon15/07/1983
Certificate of change of name
dot icon21/10/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-128 *

* during past year

Number of employees

152
2023
change arrow icon-53.39 % *

* during past year

Cash in Bank

£1,721,464.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
143
3.32M
-
0.00
3.03M
-
2022
280
4.29M
-
23.01M
3.69M
-
2023
152
5.99M
-
18.74M
1.72M
-
2023
152
5.99M
-
18.74M
1.72M
-

Employees

2023

Employees

152 Descended-46 % *

Net Assets(GBP)

5.99M £Ascended39.71 % *

Total Assets(GBP)

-

Turnover(GBP)

18.74M £Descended-18.55 % *

Cash in Bank(GBP)

1.72M £Descended-53.39 % *

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
Brown, Jonathan James
Director
24/04/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353
A. CAULDER & CO. LIMITEDBanton Mill Banton Mill, Mill Road, Banton G65 0QG
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

SC187615

Reg. date:

14/07/1998

Turnover:

-

No. of employees:

427

Description

copy info iconCopy

About CAVENDISH (NORTHERN) LIMITED

CAVENDISH (NORTHERN) LIMITED is an(a) Active company incorporated on 21/10/1982 with the registered office located at Beaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 152 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH (NORTHERN) LIMITED?

toggle

CAVENDISH (NORTHERN) LIMITED is currently Active. It was registered on 21/10/1982 .

Where is CAVENDISH (NORTHERN) LIMITED located?

toggle

CAVENDISH (NORTHERN) LIMITED is registered at Beaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF.

What does CAVENDISH (NORTHERN) LIMITED do?

toggle

CAVENDISH (NORTHERN) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CAVENDISH (NORTHERN) LIMITED have?

toggle

CAVENDISH (NORTHERN) LIMITED had 152 employees in 2023.

What is the latest filing for CAVENDISH (NORTHERN) LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.