CAVERNBEAT LIMITED

Register to unlock more data on OkredoRegister

CAVERNBEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897746

Incorporation date

21/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon23/10/2023
Appointment of Mrs Julie Elizabeth Blackwell as a director on 2023-04-01
dot icon23/10/2023
Notification of Julie Elizabeth Blackwell as a person with significant control on 2023-04-01
dot icon23/10/2023
Cessation of John Roddison as a person with significant control on 2023-04-01
dot icon23/10/2023
Termination of appointment of John Roddison as a director on 2023-04-01
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Termination of appointment of Peter Perry Wilson as a director on 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon12/10/2020
Director's details changed for Mr Peter Perry Wilson on 2020-02-21
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/02/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-02-21
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon11/09/2014
Appointment of Miss Lucy Suarez as a secretary on 2014-09-11
dot icon11/09/2014
Termination of appointment of John Roddison as a secretary on 2014-09-11
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Mr John Roddison on 2009-10-01
dot icon08/11/2010
Director's details changed for Mr John Roddison on 2009-10-01
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon09/11/2009
Director's details changed for Peter Perry Wilson on 2009-10-01
dot icon09/04/2009
Director and secretary's change of particulars / john roddison / 31/03/2009
dot icon08/04/2009
Director and secretary's change of particulars / john roddison / 31/03/2009
dot icon17/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 11/10/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 11/10/07; full list of members
dot icon16/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 11/10/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/10/2005
Return made up to 11/10/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/11/2003
Return made up to 03/11/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/12/2002
Return made up to 22/11/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/12/2001
Return made up to 06/12/01; full list of members
dot icon15/10/2001
Ad 01/10/01--------- £ si 8@1=8 £ ic 12/20
dot icon24/05/2001
Accounts for a small company made up to 2000-10-31
dot icon08/01/2001
Return made up to 12/12/00; full list of members
dot icon08/03/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon08/03/2000
Ad 01/03/00--------- £ si 11@1=11 £ ic 1/12
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Registered office changed on 08/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon21/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
605.00
-
0.00
-
-
2022
0
594.00
-
0.00
-
-
2022
0
594.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

594.00 £Descended-1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roddison, John
Director
28/02/2000 - 01/04/2023
1039
Roddison, John
Secretary
28/02/2000 - 11/09/2014
123
Blackwell, Julie Elizabeth
Director
01/04/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVERNBEAT LIMITED

CAVERNBEAT LIMITED is an(a) Active company incorporated on 21/12/1999 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERNBEAT LIMITED?

toggle

CAVERNBEAT LIMITED is currently Active. It was registered on 21/12/1999 .

Where is CAVERNBEAT LIMITED located?

toggle

CAVERNBEAT LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does CAVERNBEAT LIMITED do?

toggle

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

What is the latest filing for CAVERNBEAT LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-11 with no updates.