About

Registered Number: 01916730
Date of Incorporation: 28/05/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: STEPHENSONS SOLICITORS LLP, Sefton House Northgate Close, Horwich, Bolton, BL6 6PQ,

 

The Cavendish Consultancy Ltd was registered on 28 May 1985 with its registered office in Bolton. We do not know the number of employees at this company. The business has 5 directors listed as Carpenter, David Kenneth, Driver, Philip Anthony, Gillespie, Simon Richard, Lowen, Paul Anthony, Tuffin, Stephanie Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, David Kenneth N/A 06 February 1992 1
DRIVER, Philip Anthony N/A 25 February 1994 1
GILLESPIE, Simon Richard 28 February 2005 28 February 2009 1
LOWEN, Paul Anthony 10 December 1996 13 November 2015 1
TUFFIN, Stephanie Jean N/A 15 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 03 May 2016
AP04 - Appointment of corporate secretary 03 May 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AP01 - Appointment of director 17 November 2015
AD01 - Change of registered office address 17 November 2015
MR04 - N/A 17 November 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 24 December 2014
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 22 December 2009
AUD - Auditor's letter of resignation 22 September 2009
MISC - Miscellaneous document 20 September 2009
MISC - Miscellaneous document 20 September 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 15 February 2007
225 - Change of Accounting Reference Date 02 June 2006
363s - Annual Return 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
AA - Annual Accounts 12 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 14 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
AA - Annual Accounts 20 August 1999
RESOLUTIONS - N/A 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
363s - Annual Return 27 January 1999
395 - Particulars of a mortgage or charge 23 November 1998
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
AUD - Auditor's letter of resignation 01 September 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 29 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 02 February 1995
288 - N/A 07 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 04 March 1994
288 - N/A 06 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 29 May 1992
288 - N/A 12 February 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 02 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
288 - N/A 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1990
363 - Annual Return 05 April 1990
RESOLUTIONS - N/A 13 November 1989
123 - Notice of increase in nominal capital 13 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 06 November 1989
288 - N/A 19 October 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 07 April 1989
287 - Change in situation or address of Registered Office 21 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 1988
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 14 October 1988
AA - Annual Accounts 09 September 1988
288 - N/A 03 June 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 18 March 1988
288 - N/A 09 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1987
288 - N/A 28 February 1987
363 - Annual Return 25 February 1987
MISC - Miscellaneous document 28 May 1985
NEWINC - New incorporation documents 28 May 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2005 Fully Satisfied

N/A

Charge over credit balances 13 November 1998 Fully Satisfied

N/A

Charge over credit balances 18 September 1998 Fully Satisfied

N/A

Mortgage debenture 17 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.