Company NameCabinet Investments Limited
DirectorStuart Alexander Vitty
Company StatusActive
Company Number05169817
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Alexander Vitty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Director NameShaun Edward Mellor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Secretary NameShaun Edward Mellor
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteglass-display-cabinets.co.uk
Telephone0114 2485894
Telephone regionSheffield

Location

Registered AddressThe Old Bank 997 Abbeydale Road
Millhouses
Sheffield
South Yorkshire
S7 2QE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Stuart Alexander Vitty
100.00%
Ordinary

Financials

Year2014
Turnover-£642
Net Worth-£154,206
Cash£14,527
Current Liabilities£164,578

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 January

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 April 2022Delivered on: 10 May 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Apartment 6, 58 ivy park road, sheffield, S10 3LB.
Outstanding
29 May 2009Delivered on: 3 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-7 woodgate gardens, 68 main street, east bridsford, nottingham fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 May 2009Delivered on: 3 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-7 woodgate gardens, 68 main street, east bridgeford, nottingham and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
5 January 2007Delivered on: 22 January 2007
Satisfied on: 8 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 main street east bridgeford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2006Delivered on: 21 December 2006
Satisfied on: 25 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 February 2005Delivered on: 9 February 2005
Satisfied on: 27 May 2009
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68 main street, east bridgford, nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2004Delivered on: 4 December 2004
Satisfied on: 7 April 2007
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 October 2020Total exemption full accounts made up to 4 January 2020 (9 pages)
7 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
20 May 2020Termination of appointment of Shaun Edward Mellor as a director on 20 May 2020 (1 page)
20 May 2020Termination of appointment of Shaun Edward Mellor as a secretary on 20 May 2020 (1 page)
26 September 2019Total exemption full accounts made up to 4 January 2019 (9 pages)
15 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 January 2019Change of details for Mr Stuart Alexander Vitty as a person with significant control on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Shaun Edward Mellor on 11 January 2019 (2 pages)
11 January 2019Secretary's details changed for Shaun Edward Mellor on 11 January 2019 (1 page)
11 January 2019Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 (1 page)
11 January 2019Director's details changed for Mr Stuart Alexander Vitty on 11 January 2019 (2 pages)
15 July 2018Total exemption full accounts made up to 4 January 2018 (9 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 4 January 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 4 January 2017 (9 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 July 2017Change of details for Mr Stuart Alexander Vitty as a person with significant control on 6 July 2016 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 July 2017Change of details for Mr Stuart Alexander Vitty as a person with significant control on 6 July 2016 (2 pages)
29 September 2016Total exemption full accounts made up to 4 January 2016 (12 pages)
29 September 2016Total exemption full accounts made up to 4 January 2016 (12 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 August 2015Total exemption full accounts made up to 4 January 2015 (12 pages)
3 August 2015Total exemption full accounts made up to 4 January 2015 (12 pages)
3 August 2015Total exemption full accounts made up to 4 January 2015 (12 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(4 pages)
9 September 2014Total exemption small company accounts made up to 4 January 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 4 January 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 4 January 2014 (5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(4 pages)
24 July 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2012Total exemption small company accounts made up to 4 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 4 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 4 January 2012 (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2011Total exemption small company accounts made up to 4 January 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 4 January 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 4 January 2011 (6 pages)
21 September 2011Director's details changed for Mr Stuart Alexander Vitty on 29 July 2010 (2 pages)
21 September 2011Director's details changed for Shaun Edward Mellor on 29 July 2010 (2 pages)
21 September 2011Secretary's details changed for Shaun Edward Mellor on 29 July 2010 (1 page)
21 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Mr Stuart Alexander Vitty on 29 July 2010 (2 pages)
21 September 2011Director's details changed for Shaun Edward Mellor on 29 July 2010 (2 pages)
21 September 2011Secretary's details changed for Shaun Edward Mellor on 29 July 2010 (1 page)
21 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 4 January 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 4 January 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 4 January 2010 (4 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 4 January 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 4 January 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 4 January 2009 (3 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
21 July 2009Return made up to 05/07/09; full list of members (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from 4 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page)
5 August 2008Total exemption small company accounts made up to 4 January 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 4 January 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 4 January 2008 (3 pages)
24 July 2008Return made up to 05/07/08; full list of members (4 pages)
24 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2007Return made up to 05/07/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 4 January 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 4 January 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 4 January 2007 (5 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Particulars of mortgage/charge (4 pages)
22 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
14 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 July 2006Return made up to 05/07/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 4 January 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 4 January 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 4 January 2006 (5 pages)
13 April 2006Ad 28/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2006Ad 28/07/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 August 2005Return made up to 05/07/05; full list of members (7 pages)
3 August 2005Return made up to 05/07/05; full list of members (7 pages)
3 August 2005Accounting reference date extended from 31/07/05 to 04/01/06 (1 page)
3 August 2005Accounting reference date extended from 31/07/05 to 04/01/06 (1 page)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
20 August 2004Registered office changed on 20/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
5 July 2004Incorporation (8 pages)
5 July 2004Incorporation (8 pages)