CAVENDISH WOOD LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08810995

Incorporation date

11/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon30/01/2026
Termination of appointment of Laura Wilson as a secretary on 2026-01-29
dot icon28/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon15/10/2025
Secretary's details changed for Laura Wilson on 2025-10-14
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Registered office address changed from PO Box 4385 08810995 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-10-06
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Address of person with significant control Mr Christopher Joseph Futcher changed to 08810995 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Christopher Joseph Futcher changed to 08810995 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Laura Wilson changed to 08810995 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Registered office address changed to PO Box 4385, 08810995 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon16/09/2022
Sub-division of shares on 2022-08-16
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon04/11/2020
Appointment of Laura Wilson as a secretary on 2020-11-04
dot icon27/02/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Registered office address changed from Peak View King Edward Street Macclesfield Cheshire SK10 1AQ to 83 Ducie Street Manchester M1 2JQ on 2019-03-08
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon28/11/2018
Registration of charge 088109950002, created on 2018-11-26
dot icon22/10/2018
Satisfaction of charge 088109950001 in full
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon25/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Christopher Joseph Futcher on 2014-01-01
dot icon22/10/2014
Registered office address changed from Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England to Peak View King Edward Street Macclesfield Cheshire SK10 1AQ on 2014-10-22
dot icon24/07/2014
Registration of charge 088109950001, created on 2014-07-23
dot icon11/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
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
11
5.68K
-
0.00
69.30K
-
2022
16
205.06K
-
0.00
141.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Futcher, Christopher Joseph
Director
11/12/2013 - Present
12
Wilson, Laura
Secretary
04/11/2020 - 29/01/2026
-

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+
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 WOOD LIMITED

CAVENDISH WOOD LIMITED is an(a) Active company incorporated on 11/12/2013 with the registered office located at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There is currently 1 active director 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 WOOD LIMITED?

toggle

CAVENDISH WOOD LIMITED is currently Active. It was registered on 11/12/2013 .

Where is CAVENDISH WOOD LIMITED located?

toggle

CAVENDISH WOOD LIMITED is registered at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does CAVENDISH WOOD LIMITED do?

toggle

CAVENDISH WOOD LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAVENDISH WOOD LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Laura Wilson as a secretary on 2026-01-29.