Company NameCAVA (U.K.) Ltd.
Company StatusDissolved
Company Number03086007
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Anthony Claude Barrett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House
Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
Director NameChristopher John Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(1 year after company formation)
Appointment Duration23 years, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafic House
Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
Director NameMr Robert Geoffrey Hogg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(5 years after company formation)
Appointment Duration19 years, 4 months (closed 24 December 2019)
RoleCompany Director /
Country of ResidenceEngland
Correspondence AddressGrafic House
Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
Secretary NameMr Robert Geoffrey Hogg
NationalityBritish
StatusClosed
Appointed01 August 2000(5 years after company formation)
Appointment Duration19 years, 4 months (closed 24 December 2019)
RoleCompany Director /
Country of ResidenceEngland
Correspondence AddressGrafic House
Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
Secretary NameChristopher John Barrett
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Sandal Grange Farm
Walton Lane
Sandal
Wakefield
WF2 6NG
Director NameAlan Leslie Fitzsimmons
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address14 Rosecroft Close
Ormskirk
Lancashire
L39 1QN
Director NameMr Vernon David Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 25 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 High Street
Woolley
Wakefield
West Yorkshire
WF4 2JZ
Director NameClive Robshaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2004(8 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House
Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebrandloft.ch

Location

Registered AddressGrafic House
Tom Dando Close
Normanton Near Wakefield
West Yorkshire
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

10k at £1Grafitec (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£734,777
Gross Profit£106,282
Net Worth-£370,982
Cash£121,244
Current Liabilities£800,605

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 October 2004Delivered on: 29 October 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2001Delivered on: 8 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 2001Delivered on: 26 March 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account number 20852694. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
3 December 1999Delivered on: 10 December 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 September 1999Delivered on: 28 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (21 pages)
12 November 2013Termination of appointment of Clive Robshaw as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
12 June 2013Full accounts made up to 31 December 2012 (25 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (22 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
5 August 2010Director's details changed for Clive Robshaw on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Anthony Claude Barrett on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Robert Geoffrey Hogg on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Christopher John Barrett on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Robert Geoffrey Hogg on 1 August 2010 (1 page)
5 August 2010Director's details changed for Robert Geoffrey Hogg on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Anthony Claude Barrett on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Christopher John Barrett on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Clive Robshaw on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Robert Geoffrey Hogg on 1 August 2010 (1 page)
7 September 2009Return made up to 01/08/09; full list of members (4 pages)
26 May 2009Full accounts made up to 31 December 2008 (23 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (23 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (23 pages)
15 May 2007Director's particulars changed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (23 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
16 September 2004Return made up to 01/08/04; full list of members (8 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 September 2002Return made up to 01/08/02; full list of members (7 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
23 August 2001Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 March 2001Particulars of mortgage/charge (5 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Return made up to 01/08/00; full list of members (7 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000Ad 22/12/99--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
8 February 2000Director resigned (1 page)
6 February 2000Return made up to 01/08/99; full list of members (8 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Director resigned (1 page)
28 September 1999Particulars of mortgage/charge (3 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1998Return made up to 01/08/98; full list of members (7 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1997Return made up to 01/08/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
26 November 1996Ad 02/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1996Return made up to 01/08/96; full list of members (6 pages)
15 August 1995Accounting reference date notified as 31/12 (1 page)
4 August 1995Secretary resigned (2 pages)
1 August 1995Incorporation (34 pages)