About

Registered Number: 01985851
Date of Incorporation: 04/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford, MK40 3JY

 

Founded in 1986, Cavendish Court (Biggleswade) Ltd are based in Bedford. We don't currently know the number of employees at this business. The companies directors are listed as Saggers, John, West, Philip, Albone, Myrtle Alma Phyllis, Bartle, Audrey Freda, Burrow, Neill Trevor, Dixon, Martin John, Endersby, Elizabeth Catherine Edith, Endersby, Kenneth William, Hope Stone, Michael Alexander John, Isham, Olive Audrey, Offin, Kevin Paul, Windridge, Grace Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGGERS, John 14 May 2018 - 1
WEST, Philip 26 April 2016 - 1
ALBONE, Myrtle Alma Phyllis 10 March 1993 23 March 1994 1
BARTLE, Audrey Freda N/A 10 March 1993 1
BURROW, Neill Trevor 01 September 2000 26 April 2016 1
DIXON, Martin John 01 May 2000 02 July 2001 1
ENDERSBY, Elizabeth Catherine Edith 14 March 2001 28 April 2015 1
ENDERSBY, Kenneth William N/A 24 September 1998 1
HOPE STONE, Michael Alexander John 10 March 2004 08 March 2006 1
ISHAM, Olive Audrey N/A 12 March 1995 1
OFFIN, Kevin Paul 13 March 1995 05 May 1999 1
WINDRIDGE, Grace Mary 10 September 1998 22 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 March 2016
AP04 - Appointment of corporate secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 April 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 March 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 10 March 2005
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 11 July 2001
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 21 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 30 April 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 31 May 1995
288 - N/A 31 May 1995
AA - Annual Accounts 20 February 1995
288 - N/A 18 April 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 30 March 1994
288 - N/A 08 June 1993
363s - Annual Return 19 May 1993
288 - N/A 19 May 1993
AA - Annual Accounts 05 April 1993
363b - Annual Return 20 March 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 20 November 1991
288 - N/A 16 July 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 07 April 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 24 May 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 16 February 1989
AA - Annual Accounts 04 August 1988
288 - N/A 04 August 1988
288 - N/A 29 April 1988
363 - Annual Return 15 February 1988
287 - Change in situation or address of Registered Office 15 February 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
AA - Annual Accounts 30 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.