Company NameCave Plant Limited
Company StatusDissolved
Company Number00961316
CategoryPrivate Limited Company
Incorporation Date3 September 1969(54 years, 8 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameCave Plant Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Jeffrey Graham Cave
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(21 years, 8 months after company formation)
Appointment Duration27 years, 3 months (closed 28 August 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address103 Rodley Lane
Calverley
Leeds
West Yorkshire
LS28 5QH
Director NameChristine Dobson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(21 years, 8 months after company formation)
Appointment Duration27 years, 3 months (closed 28 August 2018)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address103 Rodley Lane
Leeds
West Yorkshire
LS28 5QH
Secretary NameMr Jeffrey Graham Cave
NationalityBritish
StatusClosed
Appointed22 May 1991(21 years, 8 months after company formation)
Appointment Duration27 years, 3 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Rodley Lane
Calverley
Leeds
West Yorkshire
LS28 5QH

Contact

Telephone0113 2638361
Telephone regionLeeds

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Jeffrey G. Cave
60.00%
Ordinary
2k at £1Christine Dobson
40.00%
Ordinary

Financials

Year2014
Net Worth£149,223
Cash£142,715
Current Liabilities£4,588

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 July 1982Delivered on: 20 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

1 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
30 May 2017Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,000
(3 pages)
24 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
24 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(5 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 August 2014Registered office address changed from Royds Close Whitehall Road Leeds LS12 6AE to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Royds Close Whitehall Road Leeds LS12 6AE to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 8 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Jeffrey Graham Cave on 17 May 2010 (2 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Christine Dobson on 17 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 June 2009Capitals not rolled up (2 pages)
27 May 2009Return made up to 17/05/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007Return made up to 17/05/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 May 2006Return made up to 17/05/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
12 August 2004Company name changed cave plant hire LIMITED\certificate issued on 12/08/04 (2 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 July 2004Return made up to 20/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
19 May 2003Return made up to 20/05/03; full list of members (7 pages)
3 August 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
2 August 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
10 July 2001Return made up to 20/05/01; no change of members (7 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
12 May 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of debenture register (1 page)
11 August 1999Return made up to 20/05/99; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (9 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
23 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 June 1996Return made up to 20/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 July 1995Full accounts made up to 30 September 1994 (13 pages)
22 May 1995Return made up to 20/05/95; no change of members (4 pages)