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

CAVE & KILMARTIN GROUP LIMITED

34 BOULEVARD, WESTON SUPER MARE, NORTH SOMERSET, BS23 1NF,
Company Registration Number
01462431
Private Limited Company
Active

Company Overview

About Cave & Kilmartin Group Ltd
CAVE & KILMARTIN GROUP LIMITED was founded on 1979-11-21 and has its registered office in Weston Super Mare. The organisation's status is listed as "Active". Cave & Kilmartin Group 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
CAVE & KILMARTIN GROUP LIMITED
 
Legal Registered Office
34 BOULEVARD
WESTON SUPER MARE
NORTH SOMERSET
BS23 1NF
Other companies in BS23
 
Filing Information
Company Number 01462431
Company ID Number 01462431
Date formed 1979-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVE & KILMARTIN GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOUR FIFTY PARTNERSHIP LIMITED   MAYFAIR ASSOCIATES & CONSULTANCY LIMITED   MAYFAIR BUSINESS & TAX CONSULTANCY 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 CAVE & KILMARTIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JUNE CAVE-MERRIN
Company Secretary 2003-08-21
DAVID JOHN CAVE
Director 2003-08-21
STEPHEN JAMES CAVE
Director 2003-08-21
SUSAN JUNE CAVE-MERRIN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK CAVE
Company Secretary 1991-12-31 2003-08-06
JOHN FREDERICK CAVE
Director 1991-12-31 2003-08-06
ANN JANE KILMARTIN
Director 1991-12-31 2001-02-02
MICHAEL RICHARD KILMARTIN
Director 1991-12-31 2001-01-31

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
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-01-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-05-03Director's details changed for Mr Phillip Michael Cave on 2022-04-29
2022-05-03CH01Director's details changed for Mr Phillip Michael Cave on 2022-04-29
2022-01-1230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05DIRECTOR APPOINTED MR PHILLIP MICHAEL CAVE
2022-01-05AP01DIRECTOR APPOINTED MR PHILLIP MICHAEL CAVE
2021-12-20CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2021-01-05CH01Director's details changed for Dr Stephen James Cave on 2020-12-29
2020-01-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-04CH01Director's details changed for Dr Stephen James Cave on 2019-12-03
2019-05-16CH01Director's details changed for Mrs Susan June Cave-Merrin on 2019-05-15
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-10CH01Director's details changed for Dr Stephen James Cave on 2017-09-29
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JUNE CAVE-MERRIN / 03/12/2016
2016-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JUNE CAVE-MERRIN / 03/12/2016
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CAVE-MERRIN / 03/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAVE / 21/01/2013
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-09AR0104/12/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-05AR0104/12/13 ANNUAL RETURN FULL LIST
2013-01-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0104/12/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0104/12/11 ANNUAL RETURN FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES CAVE / 30/11/2011
2011-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JANE CAVE-MERRIN on 2011-11-30
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CAVE-MERRIN / 30/11/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAVE / 30/11/2011
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0104/12/10 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE CAVE / 25/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CAVE / 25/05/2010
2009-12-22AR0104/12/09 FULL LIST
2009-12-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM GREENACRE GREEN LANE, ILSINGTON NEWTON ABBOT DEVON TQ13 9RB
2009-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAVE / 17/04/2009
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS
2008-01-16363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-13363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-23363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-16288aNEW SECRETARY APPOINTED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-10363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-20363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: WENTWORTH HOUSE DORMY AVENUE MANNAMEAD PLYMOUTH DEVON PL3 5BE
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-08AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1995-02-06363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-04-30395PARTICULARS OF MORTGAGE/CHARGE
1994-04-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAVE & KILMARTIN GROUP 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 CAVE & KILMARTIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-04-29 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL MORTGAGE 1994-04-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1988-07-27 Satisfied LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 60,424
Creditors Due After One Year 2012-04-30 £ 69,951
Creditors Due After One Year 2012-04-30 £ 69,951
Creditors Due After One Year 2011-04-30 £ 78,854
Creditors Due Within One Year 2013-04-30 £ 88,304
Creditors Due Within One Year 2012-04-30 £ 80,711
Creditors Due Within One Year 2012-04-30 £ 80,711
Creditors Due Within One Year 2011-04-30 £ 61,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CAVE & KILMARTIN GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Called Up Share Capital 2012-04-30 £ 10,000
Called Up Share Capital 2011-04-30 £ 10,000
Cash Bank In Hand 2011-04-30 £ 10,173
Current Assets 2013-04-30 £ 37,805
Current Assets 2012-04-30 £ 30,697
Current Assets 2012-04-30 £ 30,697
Current Assets 2011-04-30 £ 47,014
Debtors 2013-04-30 £ 37,011
Debtors 2012-04-30 £ 29,844
Debtors 2012-04-30 £ 29,844
Debtors 2011-04-30 £ 36,841
Fixed Assets 2013-04-30 £ 1,032,235
Fixed Assets 2012-04-30 £ 1,501,002
Secured Debts 2013-04-30 £ 91,976
Secured Debts 2012-04-30 £ 99,534
Secured Debts 2012-04-30 £ 99,534
Secured Debts 2011-04-30 £ 87,139
Shareholder Funds 2013-04-30 £ 921,312
Shareholder Funds 2012-04-30 £ 1,381,037
Shareholder Funds 2012-04-30 £ 1,381,037
Shareholder Funds 2011-04-30 £ 1,409,024
Tangible Fixed Assets 2013-04-30 £ 1,235
Tangible Fixed Assets 2012-04-30 £ 1,002
Tangible Fixed Assets 2012-04-30 £ 1,501,002
Tangible Fixed Assets 2011-04-30 £ 1,502,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVE & KILMARTIN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVE & KILMARTIN GROUP LIMITED
Trademarks
We have not found any records of CAVE & KILMARTIN GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LIFTING GEAR & SAFETY LIMITED 2011-11-30 Outstanding

We have found 1 mortgage charges which are owed to CAVE & KILMARTIN GROUP LIMITED

Income
Government Income
We have not found government income sources for CAVE & KILMARTIN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAVE & KILMARTIN GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAVE & KILMARTIN GROUP 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 CAVE & KILMARTIN GROUP 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 CAVE & KILMARTIN GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1