CAVERSWALL ENGLISH CHINA COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAVERSWALL ENGLISH CHINA COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02890913

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon28/03/2026
Registered office address changed from 124 Finchley Road London NW3 5JS England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2026-03-28
dot icon24/03/2026
Appointment of an administrator
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/06/2025
Satisfaction of charge 028909130006 in full
dot icon09/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/04/2025
Registration of charge 028909130007, created on 2025-04-24
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Certificate of change of name
dot icon26/09/2023
Termination of appointment of William Sherman as a secretary on 2023-09-20
dot icon15/09/2023
Registration of charge 028909130006, created on 2023-09-15
dot icon20/07/2023
Satisfaction of charge 028909130005 in full
dot icon14/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon22/11/2021
Notification of Halcyon Days Holdings Limited as a person with significant control on 2021-10-19
dot icon19/11/2021
Cessation of T and J Holdings Limited as a person with significant control on 2021-10-19
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon23/06/2021
Registered office address changed from Unit 9 Berry Hill Road Fenton Stoke on Trent Staffordshire ST4 2PQ to 124 Finchley Road London NW3 5JS on 2021-06-23
dot icon21/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period shortened from 2020-03-29 to 2020-03-28
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-29
dot icon17/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon19/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon16/03/2018
Current accounting period shortened from 2018-03-30 to 2018-03-29
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon08/12/2017
Notification of T and J Holdings Limited as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-06-10 with updates
dot icon15/06/2017
Director's details changed for Mrs Pamela Elizabeth Harper on 2017-06-15
dot icon15/06/2017
Secretary's details changed for William Sherman on 2017-06-15
dot icon15/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon23/06/2015
Appointment of Mrs Pamela Elizabeth Harper as a director on 2015-04-17
dot icon10/06/2015
Termination of appointment of Joan Helen Johnson as a director on 2015-04-17
dot icon10/06/2015
Termination of appointment of Trevor Johnson as a director on 2015-04-17
dot icon10/06/2015
Appointment of William Sherman as a secretary on 2015-05-13
dot icon10/06/2015
Termination of appointment of Trevor Johnson as a secretary on 2015-04-17
dot icon20/03/2015
Satisfaction of charge 028909130004 in full
dot icon14/03/2015
Satisfaction of charge 3 in full
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Registration of charge 028909130005, created on 2014-12-09
dot icon02/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon17/05/2013
Registration of charge 028909130004
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2009
Return made up to 10/06/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 10/06/08; no change of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/08/2007
Return made up to 10/06/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: 35 south street london W1K 2XE
dot icon11/04/2007
Ad 26/03/07-26/03/07 £ si 1@1=1 £ ic 500/501
dot icon11/04/2007
Ad 28/02/07-28/02/07 £ si 498@1=498 £ ic 2/500
dot icon29/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Secretary resigned;director resigned
dot icon03/03/2007
Full accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 10/06/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 10/06/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 10/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 10/06/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 10/06/01; full list of members
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
Certificate of change of name
dot icon13/06/2000
Return made up to 10/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 10/06/99; no change of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon17/06/1998
Return made up to 10/06/98; full list of members
dot icon20/07/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
Return made up to 10/06/97; no change of members
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Full accounts made up to 1995-01-31
dot icon26/06/1996
Return made up to 17/06/96; no change of members
dot icon24/06/1996
Return made up to 25/01/96; full list of members
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon20/06/1996
New secretary appointed
dot icon20/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon28/05/1996
Memorandum and Articles of Association
dot icon15/02/1996
Certificate of change of name
dot icon04/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon21/11/1995
Delivery ext'd 3 mth 31/01/95
dot icon28/09/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon09/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
New director appointed
dot icon23/03/1994
Accounting reference date notified as 31/01
dot icon26/02/1994
Registered office changed on 26/02/94 from: c/o blease lloyd & co. 1,Pemberton row london EC4A 3HY
dot icon26/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Registered office changed on 17/02/94 from: classic house 174-180 old street london EC1V 9BP
dot icon10/02/1994
Certificate of change of name
dot icon10/02/1994
Certificate of change of name
dot icon25/01/1994
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
31/03/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
575.48K
-
0.00
1.19K
-
2022
28
789.97K
-
0.00
164.44K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baudou, Brigitte
Director
16/05/1996 - 28/02/2007
2
Newman, Robert Neil
Director
02/02/1994 - 16/05/1996
10
Johnson, Joan Helen
Director
05/03/2007 - 17/04/2015
1
Johnson, Trevor
Secretary
01/03/2007 - 17/04/2015
1
Riahi, Alexander
Director
02/02/1994 - 16/05/1996
2

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVERSWALL ENGLISH CHINA COMPANY LIMITED

CAVERSWALL ENGLISH CHINA COMPANY LIMITED is an(a) In Administration company incorporated on 25/01/1994 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. 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 CAVERSWALL ENGLISH CHINA COMPANY LIMITED?

toggle

CAVERSWALL ENGLISH CHINA COMPANY LIMITED is currently In Administration. It was registered on 25/01/1994 .

Where is CAVERSWALL ENGLISH CHINA COMPANY LIMITED located?

toggle

CAVERSWALL ENGLISH CHINA COMPANY LIMITED is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does CAVERSWALL ENGLISH CHINA COMPANY LIMITED do?

toggle

CAVERSWALL ENGLISH CHINA COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAVERSWALL ENGLISH CHINA COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Registered office address changed from 124 Finchley Road London NW3 5JS England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2026-03-28.