Company NameCavstole Limited
DirectorJackie Avery
Company StatusActive
Company Number01433526
CategoryPrivate Limited Company
Incorporation Date28 June 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJackie Avery
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Anderson House
Fairview Court
Baildon
West Yorkshire
BD17 5LE
Director NameMiss Helen Jane Cordingley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1992)
RoleSales Secretary
Correspondence AddressFlat 8 Anderson House
Baildon
Shipley
West Yorkshire
BD17 5LE
Director NameMrs Patricia Elizabeth Unwin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1996)
RoleNurse
Correspondence AddressFlat 10 Anderson House
Baildon
Shipley
West Yorkshire
BD17 5LE
Secretary NameMr Charles James Reid
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address150 Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameAngela Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(13 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 December 2004)
RoleSecretary
Correspondence AddressFlat 8 Anderson House
Fairview Court
Baildon
West Yorkshire
BD17 5LE
Secretary NameNicola Frear
NationalityBritish
StatusResigned
Appointed07 May 1993(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1994)
RoleSecretary
Correspondence AddressFlat 4 Anderson House
Fairview Court
Baildon
West Yorkshire
BD17 5LE
Secretary NameMaurice Avery
NationalityBritish
StatusResigned
Appointed24 August 1994(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2000)
RoleSupervisor
Correspondence AddressFlat 5 Anderson House
Fairview Court Baildon
Shipley
West Yorkshire
BD17 5LE
Director NameGary Thornton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 November 2008)
RoleRetired
Correspondence Address11 Anderson House
Fairview Court, Baildon
Shipley
West Yorkshire
BD17 5LE
Secretary NameKasim Mitchla
NationalityBritish
StatusResigned
Appointed29 February 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address9 Anderson House
Fairview Court
Baildon
West Yorkshire
BD17 5LE
Secretary NameMary Judith Wilkinson
NationalityBritish
StatusResigned
Appointed10 October 2003(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 2010)
RoleTax Consultant
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Secretary NameRachael Elizabeth O'Driscoll
StatusResigned
Appointed09 March 2010(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1 Rylands Avenue
Gilstead
Bingley
BD16 3NJ
Director NameMr Robert James Simpson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(31 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Garsdale Crescent
Baildon
Shipley
West Yorkshire
BD17 6TQ

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brenda Mary Spence
8.33%
Ordinary
1 at £1Denis Ferry
8.33%
Ordinary
1 at £1Dr Neil French
8.33%
Ordinary
1 at £1George James Gait
8.33%
Ordinary
1 at £1Jackie Avery
8.33%
Ordinary
1 at £1John Firth & Mrs Rita Firth
8.33%
Ordinary
1 at £1Mr Gary Thornton
8.33%
Ordinary
1 at £1Mr Zuber Mitchla
8.33%
Ordinary
1 at £1Mrs Karen Elizabeth Gulzar & Robert James Simpson
8.33%
Ordinary
1 at £1Ms Carolyn Ward
8.33%
Ordinary
1 at £1Patricia Unwin
8.33%
Ordinary
1 at £1Stuart M. Smith
8.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

17 October 1980Delivered on: 29 October 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property:land on south side of greenwood rd,baildon,shipley,W.yorks. T/no.wyk 210812.
Outstanding

Filing History

31 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
18 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
17 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
1 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 January 2018Notification of a person with significant control statement (2 pages)
10 January 2018Cessation of Robert James Simpson as a person with significant control on 6 April 2016 (1 page)
10 January 2018Cessation of Jackie Avery as a person with significant control on 6 April 2016 (1 page)
21 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
25 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(5 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
(5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12
(5 pages)
20 October 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
12 December 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
5 January 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 November 2010Appointment of Robert James Simpson as a director (2 pages)
10 November 2010Appointment of Robert James Simpson as a director (2 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2010Termination of appointment of Mary Wilkinson as a secretary (1 page)
6 April 2010Termination of appointment of Mary Wilkinson as a secretary (1 page)
1 April 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
1 April 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (6 pages)
15 December 2008Return made up to 14/12/08; full list of members (6 pages)
14 November 2008Appointment terminated director gary thornton (1 page)
14 November 2008Appointment terminated director gary thornton (1 page)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 December 2007Return made up to 13/12/07; full list of members (6 pages)
13 December 2007Return made up to 13/12/07; full list of members (6 pages)
5 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
5 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
6 January 2007Return made up to 14/12/06; full list of members (11 pages)
6 January 2007Return made up to 14/12/06; full list of members (11 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
22 December 2005Return made up to 14/12/05; full list of members (11 pages)
22 December 2005Return made up to 14/12/05; full list of members (11 pages)
14 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
12 January 2005Director resigned (1 page)
12 January 2005Return made up to 31/12/04; full list of members (11 pages)
12 January 2005Return made up to 31/12/04; full list of members (11 pages)
12 January 2005Director resigned (1 page)
22 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
22 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
26 February 2004Accounts for a small company made up to 31 July 2003 (4 pages)
26 February 2004Accounts for a small company made up to 31 July 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 October 2003Accounts for a small company made up to 31 July 2002 (4 pages)
16 October 2003Accounts for a small company made up to 31 July 2002 (4 pages)
14 October 2003Location of register of members (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2003Location of register of members (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 9 anderson house fairview court, baildon shipley west yorkshire BD17 5LE (1 page)
14 October 2003Registered office changed on 14/10/03 from: 9 anderson house fairview court, baildon shipley west yorkshire BD17 5LE (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
24 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (11 pages)
9 March 2002Return made up to 31/12/01; full list of members (11 pages)
17 May 2001Full accounts made up to 31 July 2000 (8 pages)
17 May 2001Full accounts made up to 31 July 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (11 pages)
16 August 2000Full accounts made up to 31 July 1999 (7 pages)
16 August 2000Full accounts made up to 31 July 1999 (7 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
14 April 2000New secretary appointed (1 page)
14 April 2000New secretary appointed (1 page)
14 April 2000Registered office changed on 14/04/00 from: 4 anderson house fairview court baildon BD17 5LE (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Return made up to 31/12/99; full list of members (9 pages)
14 April 2000Return made up to 31/12/99; full list of members (9 pages)
14 April 2000Registered office changed on 14/04/00 from: 4 anderson house fairview court baildon BD17 5LE (1 page)
10 August 1999Accounts for a small company made up to 31 July 1998 (8 pages)
10 August 1999Accounts for a small company made up to 31 July 1998 (8 pages)
24 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1998Full accounts made up to 31 July 1997 (8 pages)
12 May 1998Full accounts made up to 31 July 1997 (8 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 September 1996Full accounts made up to 31 July 1995 (8 pages)
4 September 1996Full accounts made up to 31 July 1995 (8 pages)
3 September 1996Return made up to 31/12/95; change of members (6 pages)
3 September 1996Return made up to 31/12/95; change of members (6 pages)
25 October 1995Full accounts made up to 31 July 1994 (6 pages)
25 October 1995Full accounts made up to 31 July 1994 (6 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Return made up to 31/12/94; no change of members (4 pages)
24 May 1995Return made up to 31/12/94; no change of members (4 pages)