CONSORT CASH & CARRY LIMITED

Register to unlock more data on OkredoRegister

CONSORT CASH & CARRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926054

Incorporation date

19/01/1968

Size

Micro Entity

Contacts

Registered address

Registered address

3 Carolina Court, Wisconsin Drive, Doncaster DN4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon02/08/2024
Termination of appointment of Richard Bone as a secretary on 2024-08-02
dot icon02/08/2024
Termination of appointment of Richard Bone as a director on 2024-08-02
dot icon02/08/2024
Appointment of Mr John Fitzgerald Kinney as a director on 2024-08-02
dot icon16/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon02/02/2021
Appointment of Mr Richard Bone as a secretary on 2021-02-01
dot icon02/02/2021
Termination of appointment of Andrew Mark Thewlis as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Andrew Mark Thewlis as a secretary on 2021-02-01
dot icon02/02/2021
Appointment of Mr Richard Bone as a director on 2021-02-01
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon15/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon18/11/2018
Registered office address changed from Landmark House 7 Davy Avenue Knowlhill Milton Keynes Bucks MK5 8HJ to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 2018-11-18
dot icon26/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon28/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon04/01/2017
Termination of appointment of Martin Williams as a director on 2016-12-31
dot icon29/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon17/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon12/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Martin Williams on 2014-10-01
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon14/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Andrew Mark Thewlis on 2011-10-01
dot icon31/10/2011
Secretary's details changed for Mr Andrew Mark Thewlis on 2011-10-01
dot icon09/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon11/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon25/02/2009
Registered office changed on 25/02/2009 from 1ST floor west norfolk house 433 silbury boulevard milton keynes MK9 2AH
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 16/10/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Return made up to 16/10/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/11/2006
Return made up to 16/10/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon28/10/2005
Return made up to 16/10/05; full list of members
dot icon28/10/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Return made up to 16/10/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon25/10/2003
Return made up to 16/10/03; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon27/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon31/10/2002
Return made up to 16/10/02; full list of members
dot icon31/10/2002
New director appointed
dot icon30/10/2001
Return made up to 16/10/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon23/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/11/2000
Return made up to 16/10/00; full list of members
dot icon06/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon17/11/1999
Return made up to 16/10/99; full list of members
dot icon08/02/1999
Accounts for a dormant company made up to 1998-04-25
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Return made up to 16/10/98; full list of members
dot icon30/09/1998
Registered office changed on 30/09/98 from: 32/40 headstone drive harrow middlesex HA3 5QT
dot icon14/07/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon10/02/1998
Accounts for a dormant company made up to 1997-04-26
dot icon10/11/1997
Return made up to 16/10/97; no change of members
dot icon06/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon15/11/1996
Return made up to 16/10/96; no change of members
dot icon28/04/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon01/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon13/11/1995
Return made up to 16/10/95; full list of members
dot icon20/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon14/11/1994
Return made up to 16/10/94; no change of members
dot icon14/11/1994
New director appointed
dot icon12/08/1994
Director resigned
dot icon20/04/1994
Accounts for a dormant company made up to 1993-04-30
dot icon16/11/1993
Return made up to 16/10/93; no change of members
dot icon10/11/1992
Accounts for a dormant company made up to 1992-04-28
dot icon10/11/1992
Return made up to 16/10/92; full list of members
dot icon08/01/1992
Return made up to 16/10/91; no change of members
dot icon07/01/1992
Accounts for a dormant company made up to 1991-04-28
dot icon18/02/1991
Accounts for a dormant company made up to 1990-04-28
dot icon11/02/1991
Return made up to 15/10/90; no change of members
dot icon06/03/1990
Accounts for a dormant company made up to 1989-04-28
dot icon02/02/1990
Return made up to 16/10/89; full list of members
dot icon13/01/1989
Accounts for a dormant company made up to 1988-04-30
dot icon13/01/1989
Return made up to 03/11/88; no change of members
dot icon14/01/1988
Return made up to 13/11/87; no change of members
dot icon12/01/1988
Accounts made up to 1987-05-02
dot icon13/12/1986
Accounts for a dormant company made up to 1986-04-26
dot icon04/12/1986
Return made up to 07/11/86; full list of members
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
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgee, Michael
Director
23/02/1996 - 16/10/2002
15
Williams, Martin
Director
16/10/2002 - 31/12/2016
15
Thewlis, Andrew Mark
Director
16/06/1998 - 01/02/2021
15
Bone, Richard
Director
01/02/2021 - 02/08/2024
11
Denny, Stephen William
Director
15/10/1994 - 23/02/1996
6

Persons with Significant Control

0

No PSC data available.

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 CONSORT CASH & CARRY LIMITED

CONSORT CASH & CARRY LIMITED is an(a) Active company incorporated on 19/01/1968 with the registered office located at 3 Carolina Court, Wisconsin Drive, Doncaster DN4 5RA. 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 CONSORT CASH & CARRY LIMITED?

toggle

CONSORT CASH & CARRY LIMITED is currently Active. It was registered on 19/01/1968 .

Where is CONSORT CASH & CARRY LIMITED located?

toggle

CONSORT CASH & CARRY LIMITED is registered at 3 Carolina Court, Wisconsin Drive, Doncaster DN4 5RA.

What does CONSORT CASH & CARRY LIMITED do?

toggle

CONSORT CASH & CARRY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONSORT CASH & CARRY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.