Fulwood
Sheffield
South Yorkshire
S10 3RF
Director Name | Dr David Samuel Payne |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 50 Brooklands Avenue Sheffield South Yorkshire S10 4GD |
Director Name | Dr Graham John Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Software Manager |
Country of Residence | England |
Correspondence Address | 3 Little Matlock Gardens Stannington Sheffield South Yorkshire S6 6FW |
Secretary Name | Mr Richard Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Pamela Edwards Liversidge |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cavendishinstruments.com |
---|
Registered Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
334 at £1 | David Payne 33.40% Ordinary |
---|---|
333 at £1 | Graham Wilson 33.30% Ordinary |
333 at £1 | Robin Devonshire 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
11 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
15 April 2021 | Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 15 April 2021 (1 page) |
12 February 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 March 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 May 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2011 | Company name changed cavendish instruments holdings LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed cavendish instruments holdings LIMITED\certificate issued on 09/11/11
|
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 June 2008 | Return made up to 14/05/08; no change of members
|
11 June 2008 | Return made up to 14/05/08; no change of members
|
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
31 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (17 pages) |
8 August 2003 | Return made up to 14/05/03; full list of members (8 pages) |
8 August 2003 | Return made up to 14/05/03; full list of members (8 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: department of finance university of sheffield western bank sheffield S10 2TN (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: department of finance university of sheffield western bank sheffield S10 2TN (1 page) |
27 March 2003 | Company name changed cavendish instruments LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed cavendish instruments LIMITED\certificate issued on 27/03/03 (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
25 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
25 January 2003 | Full accounts made up to 31 July 2002 (12 pages) |
30 August 2002 | Return made up to 14/05/02; full list of members (8 pages) |
30 August 2002 | Return made up to 14/05/02; full list of members (8 pages) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
22 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
22 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
5 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
9 March 2000 | Ad 30/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2000 | Ad 30/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
3 March 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
3 March 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | £ nc 1000/50000 18/06/98 (2 pages) |
24 July 1998 | £ nc 1000/50000 18/06/98 (2 pages) |
24 July 1998 | Resolutions
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 1998 | Company name changed automaticduty LIMITED\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed automaticduty LIMITED\certificate issued on 25/06/98 (2 pages) |
14 May 1998 | Incorporation (16 pages) |
14 May 1998 | Incorporation (16 pages) |