About

Registered Number: 02267904
Date of Incorporation: 15/06/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Suite 3, Ellerslie House, Queens Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AG,

 

Established in 1988, John Cavendish Ltd has its registered office in Huddersfield, it's status at Companies House is "Active". The companies directors are listed as Johnson, Kathleen, Knight, Andrew David, Ferro, Roberto, Renard, Christopher Jean, Rotti, Mauro.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRO, Roberto N/A 31 December 1995 1
RENARD, Christopher Jean N/A 18 September 1997 1
ROTTI, Mauro 12 July 2001 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Kathleen 20 November 2015 18 August 2018 1
KNIGHT, Andrew David 23 December 2009 20 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 31 May 2019
TM02 - Termination of appointment of secretary 04 February 2019
CS01 - N/A 21 December 2018
PSC07 - N/A 29 November 2018
PSC02 - N/A 29 November 2018
PSC07 - N/A 29 November 2018
PSC01 - N/A 29 November 2018
PSC01 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
PSC02 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 01 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AD01 - Change of registered office address 16 December 2009
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 02 December 2009
AD01 - Change of registered office address 02 December 2009
AD01 - Change of registered office address 01 December 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 10 December 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 15 April 2003
363a - Annual Return 02 December 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363a - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
AA - Annual Accounts 14 June 2001
353 - Register of members 03 January 2001
363a - Annual Return 20 December 2000
AA - Annual Accounts 02 May 2000
363a - Annual Return 01 December 1999
AA - Annual Accounts 09 May 1999
363a - Annual Return 17 December 1998
AA - Annual Accounts 01 July 1998
363a - Annual Return 16 March 1998
363(353) - N/A 16 March 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 16 September 1996
288 - N/A 04 April 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 02 December 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 24 October 1994
OC - Order of Court 24 October 1994
RESOLUTIONS - N/A 06 September 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 16 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 28 January 1991
RESOLUTIONS - N/A 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
123 - Notice of increase in nominal capital 19 July 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1989
287 - Change in situation or address of Registered Office 12 April 1989
PUC 2 - N/A 09 January 1989
288 - N/A 01 December 1988
RESOLUTIONS - N/A 14 November 1988
123 - Notice of increase in nominal capital 14 November 1988
287 - Change in situation or address of Registered Office 10 October 1988
288 - N/A 10 October 1988
CERTNM - Change of name certificate 06 October 1988
RESOLUTIONS - N/A 03 October 1988
NEWINC - New incorporation documents 15 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.