Company NameFurban Limited
Company StatusActive
Company Number03563914
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26701Manufacture of optical precision instruments
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Robin Devonshire
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address11 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameDr David Samuel Payne
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address50 Brooklands Avenue
Sheffield
South Yorkshire
S10 4GD
Director NameDr Graham John Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleSoftware Manager
Country of ResidenceEngland
Correspondence Address3 Little Matlock Gardens
Stannington
Sheffield
South Yorkshire
S6 6FW
Secretary NameMr Richard Morton
NationalityBritish
StatusCurrent
Appointed07 March 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed18 June 1998(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NamePamela Edwards Liversidge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecavendishinstruments.com

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

334 at £1David Payne
33.40%
Ordinary
333 at £1Graham Wilson
33.30%
Ordinary
333 at £1Robin Devonshire
33.30%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
11 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 31 July 2021 (6 pages)
20 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
15 April 2021Registered 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 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 March 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
17 February 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
17 February 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 May 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 May 2013 (1 page)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
21 May 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 21 May 2013 (1 page)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Company name changed cavendish instruments holdings LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Company name changed cavendish instruments holdings LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 June 2008Return made up to 14/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2008Return made up to 14/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 May 2007Return made up to 14/05/07; no change of members (7 pages)
31 May 2007Return made up to 14/05/07; no change of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 14/05/06; full list of members (7 pages)
19 July 2006Return made up to 14/05/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 July 2004Return made up to 14/05/04; full list of members (7 pages)
12 July 2004Return made up to 14/05/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 July 2003 (17 pages)
10 February 2004Full accounts made up to 31 July 2003 (17 pages)
8 August 2003Return made up to 14/05/03; full list of members (8 pages)
8 August 2003Return made up to 14/05/03; full list of members (8 pages)
9 April 2003Registered office changed on 09/04/03 from: department of finance university of sheffield western bank sheffield S10 2TN (1 page)
9 April 2003Registered office changed on 09/04/03 from: department of finance university of sheffield western bank sheffield S10 2TN (1 page)
27 March 2003Company name changed cavendish instruments LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed cavendish instruments LIMITED\certificate issued on 27/03/03 (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
25 January 2003Full accounts made up to 31 July 2002 (12 pages)
25 January 2003Full accounts made up to 31 July 2002 (12 pages)
30 August 2002Return made up to 14/05/02; full list of members (8 pages)
30 August 2002Return made up to 14/05/02; full list of members (8 pages)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
22 March 2002Full accounts made up to 31 July 2001 (14 pages)
22 March 2002Full accounts made up to 31 July 2001 (14 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
5 June 2001Return made up to 14/05/01; full list of members (8 pages)
5 June 2001Return made up to 14/05/01; full list of members (8 pages)
23 November 2000Full accounts made up to 31 July 2000 (13 pages)
23 November 2000Full accounts made up to 31 July 2000 (13 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
9 March 2000Ad 30/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2000Ad 30/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
8 June 1999Return made up to 14/05/99; full list of members (7 pages)
8 June 1999Return made up to 14/05/99; full list of members (7 pages)
3 March 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
3 March 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998£ nc 1000/50000 18/06/98 (2 pages)
24 July 1998£ nc 1000/50000 18/06/98 (2 pages)
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 1998Company name changed automaticduty LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed automaticduty LIMITED\certificate issued on 25/06/98 (2 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)