About

Registered Number: 04257306
Date of Incorporation: 23/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 24 Hall Drive, Sutton-In-Craven, Keighley, BD20 7NH,

 

Established in 2001, Cavendish Waterhouse Group Ltd has its registered office in Keighley. Currently we aren't aware of the number of employees at the the organisation. The company has 6 directors listed as Hart, Simon Peter, Creditreform Secretaries Limited, Ellis, Gareth Mark, Jackson, Donna Maria, Stephenson, Nigel Patrick, Wild, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Simon Peter 01 February 2019 - 1
ELLIS, Gareth Mark 30 March 2015 30 August 2018 1
JACKSON, Donna Maria 21 September 2001 01 July 2008 1
STEPHENSON, Nigel Patrick 21 September 2001 30 March 2015 1
WILD, Jane 23 November 2001 22 February 2002 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM SECRETARIES LIMITED 23 July 2001 21 September 2001 1

Filing History

Document Type Date
PSC05 - N/A 02 October 2020
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 15 July 2019
PSC07 - N/A 13 February 2019
PSC02 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
PSC07 - N/A 08 February 2019
AA - Annual Accounts 04 February 2019
PSC01 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
PSC07 - N/A 01 February 2019
PSC07 - N/A 01 February 2019
PSC07 - N/A 01 February 2019
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 05 March 2009
169 - Return by a company purchasing its own shares 07 August 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 02 August 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
CERTNM - Change of name certificate 16 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.