CAVERN CITY TOURS LIMITED

Register to unlock more data on OkredoRegister

CAVERN CITY TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01744312

Incorporation date

04/08/1983

Size

Medium

Contacts

Registered address

Registered address

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1983)
dot icon16/09/2025
Director's details changed for Mr Jon Keats on 2025-09-16
dot icon11/09/2025
Appointment of Mrs Marie Guinness as a director on 2025-05-02
dot icon11/09/2025
Appointment of Mrs Christine Anne Lowe as a director on 2025-05-02
dot icon15/07/2025
Change of details for Mr George William Guinness as a person with significant control on 2025-07-15
dot icon16/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon01/11/2024
Appointment of Mrs Julia Baird as a director on 2023-10-01
dot icon31/10/2024
Appointment of Mr David Jones as a director on 2023-10-01
dot icon31/10/2024
Appointment of Mr George William Guinness as a director on 2023-10-01
dot icon05/06/2024
Accounts for a medium company made up to 2023-09-30
dot icon23/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/05/2024
Notification of George William Guinness as a person with significant control on 2024-05-20
dot icon15/06/2023
Full accounts made up to 2022-09-30
dot icon09/06/2023
Change of details for Mr William Heckle as a person with significant control on 2023-06-08
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon05/04/2023
Satisfaction of charge 017443120010 in full
dot icon18/01/2023
Change of details for Mr William Heckle as a person with significant control on 2023-01-18
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon24/05/2022
Full accounts made up to 2021-09-30
dot icon24/02/2022
Termination of appointment of George William Guinness as a director on 2022-02-22
dot icon02/12/2021
Director's details changed for Mr Paul Robert Jones on 2021-12-02
dot icon14/10/2021
Termination of appointment of David Jones as a director on 2021-10-13
dot icon14/10/2021
Termination of appointment of Julia Baird as a director on 2021-10-13
dot icon02/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon01/07/2021
Full accounts made up to 2020-09-30
dot icon11/06/2021
Director's details changed for Mrs Kim Gunn on 2021-06-11
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon10/09/2020
Registration of charge 017443120010, created on 2020-08-28
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/09/2019
Director's details changed for Mr Jon Keats on 2019-09-25
dot icon30/09/2019
Director's details changed for Mr David Jones on 2019-09-25
dot icon30/09/2019
Director's details changed for Mr George William Guinness on 2019-09-25
dot icon30/09/2019
Director's details changed for Mr William Heckle on 2019-09-25
dot icon30/09/2019
Secretary's details changed for Mr William Heckle on 2019-09-25
dot icon22/07/2019
Change of details for Mr William Heckle as a person with significant control on 2019-07-18
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/07/2019
Director's details changed for Mr William Heckle on 2019-07-18
dot icon19/07/2019
Secretary's details changed for Mr William Heckle on 2019-07-18
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon26/07/2018
Director's details changed for Mrs Julia Baird on 2018-07-26
dot icon26/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon26/07/2018
Director's details changed for Mrs Kim Gunn on 2018-06-20
dot icon26/07/2018
Cessation of William Heckle as a person with significant control on 2017-04-06
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon06/02/2018
Resolutions
dot icon21/11/2017
Withdrawal of a person with significant control statement on 2017-11-21
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/07/2017
Notification of William Heckle as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of William Heckle as a person with significant control on 2016-04-06
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon05/01/2017
Director's details changed for Mr Paul Robert Jones on 2016-12-01
dot icon20/12/2016
Appointment of Mr Paul Robert Jones as a director on 2016-12-01
dot icon28/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mrs Kim Gunn on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr Jon Michael Robinson on 2016-02-25
dot icon29/01/2016
Satisfaction of charge 4 in full
dot icon29/01/2016
Satisfaction of charge 1 in full
dot icon29/01/2016
Satisfaction of charge 3 in full
dot icon29/01/2016
Satisfaction of charge 6 in part
dot icon29/01/2016
Satisfaction of charge 9 in full
dot icon29/01/2016
Satisfaction of charge 6 in full
dot icon29/01/2016
Satisfaction of charge 2 in full
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon07/12/2015
Resolutions
dot icon15/06/2015
Accounts for a small company made up to 2014-09-30
dot icon14/04/2015
Director's details changed for Mr David Jones on 2015-03-21
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-09-30
dot icon17/03/2014
Change of name notice
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mrs Kim Gunn on 2014-01-03
dot icon21/01/2014
Registered office address changed from , Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom on 2014-01-21
dot icon21/01/2014
Director's details changed for Mr Jon Michael Robinson on 2014-01-02
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
Accounts for a small company made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Appointment of Mr Jon Michael Robinson as a director
dot icon28/05/2013
Appointment of Mrs Kim Gunn as a director
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Registered office address changed from , Hanover Buildings 11-13 Hanover Street, Liverpool, L1 3DN, United Kingdom on 2013-01-08
dot icon21/05/2012
Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, United Kingdom on 2012-05-21
dot icon12/03/2012
Accounts for a small company made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr George William Guinness on 2011-12-01
dot icon06/01/2012
Director's details changed for Mr William Heckle on 2011-12-01
dot icon06/01/2012
Director's details changed for Mrs Julia Baird on 2011-12-01
dot icon08/04/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon23/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/03/2011
Registered office address changed from , Suite 26 Century Buildings, Brunswick Business Park, Tower Street, Liverpool, Merseyside, L3 4BJ on 2011-03-23
dot icon23/03/2011
Director's details changed for Julia Baird on 2010-12-01
dot icon23/03/2011
Director's details changed for Mr William Heckle on 2010-12-01
dot icon23/03/2011
Secretary's details changed for Mr William Heckle on 2010-12-01
dot icon23/03/2011
Director's details changed for Mr David Jones on 2010-12-01
dot icon23/03/2011
Director's details changed for George William Guinness on 2010-12-01
dot icon22/03/2011
Resolutions
dot icon11/03/2011
Accounts for a small company made up to 2010-09-30
dot icon06/08/2010
Accounts for a small company made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for David Jones on 2010-01-11
dot icon12/01/2010
Director's details changed for William Heckle on 2010-01-11
dot icon12/01/2010
Director's details changed for Julia Baird on 2010-01-11
dot icon12/01/2010
Director's details changed for George Guinness on 2010-01-11
dot icon06/11/2009
Accounts for a small company made up to 2008-09-30
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2008
Accounts for a small company made up to 2007-09-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon24/09/2007
Return made up to 31/12/06; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from:\70 rodney street, liverpool, merseyside L1 9AF
dot icon16/05/2007
Accounts for a small company made up to 2006-09-30
dot icon21/04/2007
New director appointed
dot icon20/12/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon06/09/2006
Accounts for a small company made up to 2005-03-31
dot icon12/04/2006
Nc inc already adjusted 03/04/06
dot icon12/04/2006
Resolutions
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon14/06/2005
Amended accounts made up to 2003-03-31
dot icon23/05/2005
Accounts for a medium company made up to 2004-03-31
dot icon30/03/2005
Return made up to 31/12/04; full list of members
dot icon28/06/2004
Accounts for a medium company made up to 2003-03-31
dot icon11/05/2004
Return made up to 31/12/03; full list of members
dot icon27/02/2004
Registered office changed on 27/02/04 from:\70 rodney street, liverpool, merseyside, L1 9AF
dot icon23/02/2004
Registered office changed on 23/02/04 from:\trident house, 31/33 dale st, liverpool, L2 2HF
dot icon05/10/2003
Accounts for a medium company made up to 2002-03-31
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon02/03/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2002
Accounts made up to 2000-03-31
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Declaration of mortgage charge released/ceased
dot icon16/06/1998
Particulars of mortgage/charge
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Resolutions
dot icon23/08/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Memorandum and Articles of Association
dot icon03/03/1997
Resolutions
dot icon26/02/1997
Particulars of mortgage/charge
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/10/1995
Ad 12/10/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/10/1995
Resolutions
dot icon20/10/1995
£ nc 100/10000 12/10/95
dot icon06/10/1995
Particulars of mortgage/charge
dot icon01/03/1995
New director appointed
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon18/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Particulars of mortgage/charge
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
New director appointed
dot icon24/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon23/06/1992
Accounts for a small company made up to 1991-03-31
dot icon13/03/1992
Return made up to 30/12/91; no change of members
dot icon26/07/1991
Accounts made up to 1990-03-31
dot icon15/07/1991
Particulars of mortgage/charge
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon13/07/1990
Accounts made up to 1989-03-31
dot icon13/07/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1989
Accounts made up to 1988-03-31
dot icon09/08/1989
Return made up to 28/06/89; full list of members
dot icon10/10/1988
Accounts made up to 1987-07-31
dot icon10/10/1988
Return made up to 19/08/88; full list of members
dot icon06/10/1988
New director appointed
dot icon09/06/1988
Accounting reference date shortened from 31/07 to 31/03
dot icon09/09/1987
Accounts made up to 1986-07-31
dot icon09/09/1987
Return made up to 29/06/87; full list of members
dot icon21/02/1987
Accounts made up to 1985-07-31
dot icon21/02/1987
Accounts made up to 1984-07-31
dot icon21/02/1987
Return made up to 31/12/86; full list of members
dot icon21/02/1987
Return made up to 31/12/85; full list of members
dot icon18/11/1986
First gazette
dot icon04/08/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

120
2022
change arrow icon+19.63 % *

* during past year

Cash in Bank

£2,225,386.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
19.18M
-
0.00
1.86M
-
2022
120
20.99M
-
9.22M
2.23M
-
2022
120
20.99M
-
9.22M
2.23M
-

Employees

2022

Employees

120 Ascended41 % *

Net Assets(GBP)

20.99M £Ascended9.45 % *

Total Assets(GBP)

-

Turnover(GBP)

9.22M £Ascended- *

Cash in Bank(GBP)

2.23M £Ascended19.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guinness, George William
Director
13/01/1994 - 22/02/2022
3
Guinness, George William
Director
01/10/2023 - Present
3
Jones, David
Director
01/10/2023 - Present
16
Jones, Paul Robert
Director
01/12/2016 - Present
2
Jardine, Kim
Director
06/04/2013 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

141
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About CAVERN CITY TOURS LIMITED

CAVERN CITY TOURS LIMITED is an(a) Active company incorporated on 04/08/1983 with the registered office located at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERN CITY TOURS LIMITED?

toggle

CAVERN CITY TOURS LIMITED is currently Active. It was registered on 04/08/1983 .

Where is CAVERN CITY TOURS LIMITED located?

toggle

CAVERN CITY TOURS LIMITED is registered at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN.

What does CAVERN CITY TOURS LIMITED do?

toggle

CAVERN CITY TOURS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CAVERN CITY TOURS LIMITED have?

toggle

CAVERN CITY TOURS LIMITED had 120 employees in 2022.

What is the latest filing for CAVERN CITY TOURS LIMITED?

toggle

The latest filing was on 16/09/2025: Director's details changed for Mr Jon Keats on 2025-09-16.