CAVERSHAM BRIDGE LIMITED

Register to unlock more data on OkredoRegister

CAVERSHAM BRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01799677

Incorporation date

13/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Suite1, First Floor, 1, Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1984)
dot icon17/01/2026
Micro company accounts made up to 2025-05-01
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-05-01
dot icon24/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-05-01
dot icon28/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-05-01
dot icon08/01/2023
Termination of appointment of Mary Hastie as a secretary on 2018-04-23
dot icon05/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon05/06/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 2022-06-05
dot icon18/01/2022
Micro company accounts made up to 2021-05-01
dot icon06/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon04/05/2021
Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 2021-05-04
dot icon16/04/2021
Micro company accounts made up to 2020-05-01
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon29/05/2019
Micro company accounts made up to 2019-05-01
dot icon19/02/2019
Micro company accounts made up to 2018-05-01
dot icon19/02/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-05-01
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-05-01
dot icon08/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon29/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-01
dot icon23/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-01
dot icon06/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Mary Hastie on 2013-12-24
dot icon24/12/2013
Total exemption small company accounts made up to 2013-05-01
dot icon24/12/2013
Registered office address changed from C/O the Mountain Factor 5 Lake Road Ambleside Cumbria LA22 0AD on 2013-12-24
dot icon18/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon12/11/2012
Appointment of Mary Hastie as a secretary
dot icon02/11/2012
Total exemption small company accounts made up to 2012-05-01
dot icon18/01/2012
Termination of appointment of Sheila Seed as a secretary
dot icon13/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-05-01
dot icon26/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-05-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-01
dot icon19/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon19/01/2010
Director's details changed for Philip Anthony Butler on 2009-10-01
dot icon08/01/2009
Return made up to 30/12/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-05-01
dot icon14/02/2008
Return made up to 30/12/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-05-01
dot icon29/01/2007
Total exemption small company accounts made up to 2006-05-01
dot icon25/01/2007
Return made up to 30/12/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: unit 4A apollo house calleva park, aldermaston, reading berkshire RG7 8TN
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-01
dot icon10/01/2006
Return made up to 30/12/05; full list of members
dot icon28/02/2005
Return made up to 30/12/04; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-05-01
dot icon29/12/2003
Return made up to 30/12/03; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-05-01
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
Registered office changed on 07/04/03 from: smallmead gate pingewood reading berkshire RG30 3UR
dot icon08/03/2003
Total exemption small company accounts made up to 2002-05-01
dot icon28/02/2003
Secretary resigned
dot icon14/02/2003
Return made up to 30/12/02; full list of members
dot icon02/02/2002
Return made up to 30/12/01; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-05-01
dot icon11/04/2001
Accounts for a small company made up to 2000-05-01
dot icon05/02/2001
Return made up to 30/12/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-05-01
dot icon25/02/2000
Return made up to 30/12/99; full list of members
dot icon19/11/1999
Return made up to 30/12/98; full list of members
dot icon03/02/1999
Full accounts made up to 1998-05-01
dot icon18/03/1998
Full accounts made up to 1997-05-01
dot icon26/01/1998
Return made up to 30/12/97; no change of members
dot icon08/04/1997
Full accounts made up to 1996-05-01
dot icon24/01/1997
Return made up to 30/12/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-05-01
dot icon12/02/1996
Return made up to 30/12/95; full list of members
dot icon26/06/1995
Registered office changed on 26/06/95 from: sheraton house. Three mile cross. Reading. Berkshire. RG7 1BA
dot icon27/02/1995
Accounts for a dormant company made up to 1994-05-01
dot icon11/01/1995
Return made up to 30/12/94; no change of members
dot icon08/03/1994
Accounts for a dormant company made up to 1993-05-01
dot icon11/01/1994
Return made up to 30/12/93; no change of members
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Return made up to 30/12/92; full list of members
dot icon18/06/1992
Full accounts made up to 1992-05-01
dot icon18/06/1992
Full accounts made up to 1991-05-01
dot icon18/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1991
Return made up to 30/12/91; no change of members
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon28/10/1991
Location of register of members
dot icon28/10/1991
Location of register of directors' interests
dot icon28/10/1991
Registered office changed on 28/10/91 from: great western house, station road reading berkshire. RG1 1SX
dot icon24/05/1991
Full accounts made up to 1990-05-01
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Return made up to 30/12/90; full list of members
dot icon08/08/1990
Return made up to 30/12/89; full list of members
dot icon27/03/1990
Registered office changed on 27/03/90 from: 7 cross street reading berkshire RG1 1SX
dot icon09/03/1990
Full accounts made up to 1989-05-01
dot icon13/04/1989
Full accounts made up to 1988-05-01
dot icon13/04/1989
Return made up to 30/12/88; no change of members
dot icon17/02/1988
Return made up to 27/10/87; no change of members
dot icon04/02/1988
Registered office changed on 04/02/88 from: the mitford three mile cross reading berkshire RG7 1AT
dot icon07/12/1987
Full accounts made up to 1987-05-01
dot icon29/07/1987
Full accounts made up to 1986-05-01
dot icon20/05/1987
Return made up to 30/04/86; full list of members
dot icon23/01/1987
Certificate of change of name
dot icon03/10/1986
Full accounts made up to 1985-05-01
dot icon12/04/1984
Certificate of change of name
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
01/05/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
01/05/2026
dot iconNext due on
01/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
64.86K
-
0.00
-
-
2022
0
64.86K
-
0.00
-
-
2022
0
64.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hastie, Mary
Secretary
12/11/2012 - 23/04/2018
-

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+
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 CAVERSHAM BRIDGE LIMITED

CAVERSHAM BRIDGE LIMITED is an(a) Active company incorporated on 13/03/1984 with the registered office located at Suite1, First Floor, 1, Duchess Street, London W1W 6AN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERSHAM BRIDGE LIMITED?

toggle

CAVERSHAM BRIDGE LIMITED is currently Active. It was registered on 13/03/1984 .

Where is CAVERSHAM BRIDGE LIMITED located?

toggle

CAVERSHAM BRIDGE LIMITED is registered at Suite1, First Floor, 1, Duchess Street, London W1W 6AN.

What does CAVERSHAM BRIDGE LIMITED do?

toggle

CAVERSHAM BRIDGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAVERSHAM BRIDGE LIMITED?

toggle

The latest filing was on 17/01/2026: Micro company accounts made up to 2025-05-01.