Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH EQUIPMENT LIMITED
Company Information for

CAVENDISH EQUIPMENT LIMITED

MONRO INDUSTRIAL ESTATE, STATION APPROACH, WALTHAM CROSS, HERTFORDSHIRE, EN8 7LX,
Company Registration Number
00919294
Private Limited Company
Active

Company Overview

About Cavendish Equipment Ltd
CAVENDISH EQUIPMENT LIMITED was founded on 1967-10-23 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Cavendish Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH EQUIPMENT LIMITED
 
Legal Registered Office
MONRO INDUSTRIAL ESTATE
STATION APPROACH
WALTHAM CROSS
HERTFORDSHIRE
EN8 7LX
Other companies in EN8
 
Filing Information
Company Number 00919294
Company ID Number 00919294
Date formed 1967-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220631316  
Last Datalog update: 2024-02-07 03:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAVENDISH EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ROBERT BROWN
Company Secretary 1999-12-01
NICHOLAS THOMAS BROWN
Director 1994-04-27
RUSSELL ROBERT BROWN
Director 1994-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DONALD CLARK
Director 1991-01-01 2007-09-28
DIANE JOYCE BROWN
Company Secretary 1998-01-19 1999-12-01
DIANE JOYCE BROWN
Director 1993-01-07 1999-12-01
GODFREY THOMAS BROWN
Director 1991-01-01 1999-12-01
ERIC JAMES MILLINER
Company Secretary 1991-01-01 1998-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ROBERT BROWN MONRO INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1998-01-12 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-08Register inspection address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ
2023-09-26Second filing of notification of person of significant controlRussell Robert Brown
2023-08-17DIRECTOR APPOINTED RUSSELL ROBERT BROWN
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CESSATION OF GODFREY THOMAS BROWN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS THOMAS BROWN
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ROBERT BROWN
2023-01-19CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-07-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY THOMAS BROWN
2018-01-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018
2018-01-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-19AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0101/01/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0101/01/15 ANNUAL RETURN FULL LIST
2014-02-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0101/01/14 ANNUAL RETURN FULL LIST
2013-03-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0101/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0101/01/12 ANNUAL RETURN FULL LIST
2012-01-31CH01Director's details changed for Nicholas Thomas Brown on 2012-01-01
2011-06-07AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0101/01/11 ANNUAL RETURN FULL LIST
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0101/01/10 ANNUAL RETURN FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-26AD02SAIL ADDRESS CREATED
2009-03-31AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-05363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-11363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-13363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-12363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-17363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: BELLMAN MESSIK., 141 HIGH STREET BARNET HERTS EN5 5UZ
2002-04-11363aRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-17363aRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-03363aRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS; AMEND
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-02288bDIRECTOR RESIGNED
2001-01-02288bSECRETARY RESIGNED
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-14363aRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-04-08288cDIRECTOR'S PARTICULARS CHANGED
1999-04-08363aRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-18363aRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-28288bSECRETARY RESIGNED
1998-01-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CAVENDISH EQUIPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH EQUIPMENT LIMITED registering or being granted any patents
Domain Names

CAVENDISH EQUIPMENT LIMITED owns 1 domain names.

stainlesssteelkitchenshop.co.uk  

Trademarks
We have not found any records of CAVENDISH EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAVENDISH EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hastings Borough Council 2014-04-01 GBP £1,903 Supplies and Services
Hastings Borough Council 2014-01-17 GBP £809 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENDISH EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.