CAVENDISH PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849751

Incorporation date

20/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex TW7 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon03/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon03/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2019
Notification of David Howard Turner as a person with significant control on 2018-10-01
dot icon02/10/2019
Cessation of Wedge Group (Midlands) Ltd as a person with significant control on 2018-10-01
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2018
Resolutions
dot icon26/12/2018
Termination of appointment of James Richard Wedge as a director on 2018-12-26
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Secretary's details changed for Mr David Howard Turner on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr James Richard Wedge on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr David Howard Turner on 2017-03-23
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon08/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon17/07/2014
Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 2014-07-17
dot icon16/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Termination of appointment of Terence Wedge as a director
dot icon18/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Appointment of Mr David Howard Turner as a director
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon17/10/2008
Return made up to 29/09/08; full list of members
dot icon16/10/2008
Appointment terminated director roger hands
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 29/09/07; full list of members
dot icon17/07/2007
Certificate of change of name
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 29/09/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 29/09/05; full list of members
dot icon28/10/2004
Return made up to 29/09/04; full list of members
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon31/10/2003
Return made up to 29/09/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon17/07/2003
Auditor's resignation
dot icon16/07/2003
Registered office changed on 16/07/03 from: 7A the square attleborough nuneaton warwickshire CV11 4JY
dot icon23/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/10/2002
Return made up to 29/09/02; full list of members
dot icon15/02/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon27/10/2001
Director resigned
dot icon19/10/2001
Accounts for a small company made up to 2001-03-31
dot icon16/10/2001
Return made up to 29/09/01; full list of members
dot icon13/07/2001
Registered office changed on 13/07/01 from: closers business centre avenue road nuneaton warwickshire CV11 4ND
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 29/09/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 29/09/99; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Return made up to 29/09/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 29/09/97; no change of members
dot icon21/07/1997
Registered office changed on 21/07/97 from: seymour road nuneaton CV11 4JD
dot icon15/04/1997
Auditor's resignation
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/10/1996
Return made up to 29/09/96; full list of members
dot icon07/12/1995
New director appointed
dot icon11/10/1995
Return made up to 29/09/95; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-03-31
dot icon13/10/1994
Return made up to 29/09/94; no change of members
dot icon17/02/1994
Director resigned
dot icon21/10/1993
Return made up to 29/09/93; full list of members
dot icon04/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/01/1993
Director resigned;new director appointed
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Return made up to 29/09/92; no change of members
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon03/09/1992
Secretary resigned;new secretary appointed
dot icon29/01/1992
Accounts for a small company made up to 1991-03-31
dot icon05/01/1992
Return made up to 29/09/91; full list of members
dot icon02/07/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Certificate of change of name
dot icon22/04/1991
Ad 28/03/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon22/04/1991
Nc inc already adjusted 28/03/91
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon03/12/1990
Return made up to 23/10/90; full list of members
dot icon30/11/1990
Accounts for a small company made up to 1990-03-31
dot icon17/01/1990
Accounts for a small company made up to 1989-03-31
dot icon17/01/1990
Return made up to 29/09/89; no change of members
dot icon19/04/1989
Accounts for a small company made up to 1988-03-31
dot icon14/04/1989
Return made up to 30/12/88; full list of members
dot icon21/07/1988
Director resigned
dot icon30/06/1988
Accounts for a small company made up to 1987-03-31
dot icon17/03/1988
Return made up to 25/12/87; no change of members
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon30/06/1987
Accounts for a small company made up to 1986-03-31
dot icon25/06/1987
Return made up to 31/12/86; no change of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+29,355.42 % *

* during past year

Cash in Bank

£24,448.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
1.24K
-
0.00
22.91K
-
2022
1
83.00
-
0.00
83.00
-
2023
1
97.00
-
0.00
24.45K
-
2023
1
97.00
-
0.00
24.45K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

97.00 £Ascended16.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.45K £Ascended29.36K % *

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
Turner, David
Director
25/06/2010 - Present
75

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAVENDISH PERSONNEL LIMITED

CAVENDISH PERSONNEL LIMITED is an(a) Active company incorporated on 20/09/1984 with the registered office located at Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex TW7 6ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH PERSONNEL LIMITED?

toggle

CAVENDISH PERSONNEL LIMITED is currently Active. It was registered on 20/09/1984 .

Where is CAVENDISH PERSONNEL LIMITED located?

toggle

CAVENDISH PERSONNEL LIMITED is registered at Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex TW7 6ER.

What does CAVENDISH PERSONNEL LIMITED do?

toggle

CAVENDISH PERSONNEL LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does CAVENDISH PERSONNEL LIMITED have?

toggle

CAVENDISH PERSONNEL LIMITED had 1 employees in 2023.

What is the latest filing for CAVENDISH PERSONNEL LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-29 with no updates.