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

CAVE NOMINEES LIMITED

LANCASHIRE GATE, 21 TIVIOT DALE, STOCKPORT, SK1 1TD,
Company Registration Number
01690003
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cave Nominees Ltd
CAVE NOMINEES LIMITED was founded on 1983-01-07 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Cave Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAVE NOMINEES LIMITED
 
Legal Registered Office
LANCASHIRE GATE
21 TIVIOT DALE
STOCKPORT
SK1 1TD
Other companies in WR5
 
Filing Information
Company Number 01690003
Company ID Number 01690003
Date formed 1983-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVE NOMINEES 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 NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN HOWIE
Director 2016-12-21
ANDREW FRASER SPEEDIE
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES ANNETTS
Director 2010-10-01 2017-02-21
PEMBERSTONE (SECRETARIES) LIMITED
Company Secretary 2001-12-01 2016-12-21
ANDREW MARTIN BARKER
Director 2010-10-01 2016-12-21
MARK ANDREW REYNOLDS
Director 2010-10-01 2016-12-21
PEMBERSTONE (DIRECTORS) LIMITED
Director 2001-12-01 2010-10-01
CIM MANAGEMENT LIMITED
Company Secretary 1994-09-30 2001-12-01
DAVID CHARLES ANNETTS
Director 1996-05-01 2001-12-01
ANDREW JOHN BRUCKLAND
Director 1992-06-01 2001-12-01
PETER JOHN UNDERHILL
Director 1999-07-09 2001-12-01
LEON RONALD ATKINS
Director 1999-02-12 1999-07-09
STEPHEN JOHN MORGAN
Director 1994-09-30 1999-02-12
HELEN EDITH LOVATT
Director 1994-09-30 1996-05-01
ANDREW JOHN CANN
Company Secretary 1991-11-15 1994-09-30
ANDREW JOHN CANN
Director 1992-06-01 1994-09-30
PETER JOHN UNDERHILL
Director 1991-11-15 1994-09-30
DENNIS FREDJOHN
Director 1991-11-15 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN HOWIE OLIVER ROAD (GENERAL PARTNER) LIMITED Director 2010-12-01 CURRENT 2010-10-08 Active - Proposal to Strike off
ALAN JOHN HOWIE DUNDEE RETAIL (GENERAL PARTNER) LIMITED Director 2010-08-18 CURRENT 2010-08-16 Active - Proposal to Strike off
ALAN JOHN HOWIE KEILLS LIMITED Director 2008-09-25 CURRENT 2008-05-29 Active
ALAN JOHN HOWIE KINGSGRANGE LIMITED Director 2008-09-25 CURRENT 2008-04-14 Active
ALAN JOHN HOWIE MAGARCH LIMITED Director 2008-09-25 CURRENT 2008-04-14 Active
ALAN JOHN HOWIE KEILLS LPI (GENERAL PARTNER) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-07-03
ANDREW FRASER SPEEDIE MARJON TENANCIES 1 LIMITED Director 2016-12-21 CURRENT 1993-10-27 Active
ANDREW FRASER SPEEDIE REVIVE MS SUPPORT Director 2012-07-12 CURRENT 1994-07-28 Active
ANDREW FRASER SPEEDIE TWICKENHAM RETAIL (GENERAL PARTNER) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
ANDREW FRASER SPEEDIE OLIVER ROAD (GENERAL PARTNER) LIMITED Director 2010-12-01 CURRENT 2010-10-08 Active - Proposal to Strike off
ANDREW FRASER SPEEDIE PORT TALBOT (GENERAL PARTNER) LIMITED Director 2010-10-18 CURRENT 2010-08-16 Active - Proposal to Strike off
ANDREW FRASER SPEEDIE DUNDEE RETAIL (GENERAL PARTNER) LIMITED Director 2010-08-18 CURRENT 2010-08-16 Active - Proposal to Strike off
ANDREW FRASER SPEEDIE COX LANE (GENERAL PARTNER) LIMITED Director 2010-05-10 CURRENT 2010-04-16 Active - Proposal to Strike off
ANDREW FRASER SPEEDIE 143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED Director 2010-03-18 CURRENT 2010-03-05 Active - Proposal to Strike off
ANDREW FRASER SPEEDIE KEILLS LIMITED Director 2008-09-25 CURRENT 2008-05-29 Active
ANDREW FRASER SPEEDIE KINGSGRANGE LIMITED Director 2008-09-25 CURRENT 2008-04-14 Active
ANDREW FRASER SPEEDIE MAGARCH LIMITED Director 2008-09-25 CURRENT 2008-04-14 Active
ANDREW FRASER SPEEDIE KEILLS LPI (GENERAL PARTNER) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-07-03
ANDREW FRASER SPEEDIE KEILLS TRELAWNY (GENERAL PARTNER) LIMITED Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2013-10-19

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
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-04Application to strike the company off the register
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER SPEEDIE
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01PSC05Change of details for Capital Ventures Limited as a person with significant control on 2017-01-01
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ANNETTS
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER
2017-01-11TM02Termination of appointment of Pemberstone (Secretaries) Limited on 2016-12-21
2017-01-11AP01DIRECTOR APPOINTED MR ALAN JOHN HOWIE
2017-01-11AP01DIRECTOR APPOINTED MR ANDREW FRASER SPEEDIE
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-16CH01Director's details changed for Mr Andrew Martin Barker on 2014-07-18
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0115/11/12 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0115/11/10 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED
2010-10-14AP01DIRECTOR APPOINTED MARK ANDREW REYNOLDS
2010-10-14AP01DIRECTOR APPOINTED MR ANDREW MARTIN BARKER
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0115/11/09 FULL LIST
2010-01-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 13/01/2010
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (SECRETARIES) LIMITED / 13/01/2010
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-29363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-19363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-09288aNEW DIRECTOR APPOINTED
2001-12-24288bDIRECTOR RESIGNED
2001-12-24288bSECRETARY RESIGNED
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-24288bDIRECTOR RESIGNED
2001-12-24288bDIRECTOR RESIGNED
2001-12-13363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-11-20363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WR3 8YA
2000-01-06288cDIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288bDIRECTOR RESIGNED
1999-03-02288bDIRECTOR RESIGNED
1999-03-02288aNEW DIRECTOR APPOINTED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-18363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-02363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-21288NEW DIRECTOR APPOINTED
1996-06-02288DIRECTOR RESIGNED
1995-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-13363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-11-13287REGISTERED OFFICE CHANGED ON 13/11/95 FROM: MANOR PARK PLACE RUTHERFORD WAY CHELTENHAM GLOS GL51 9TR
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAVE NOMINEES 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 NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CAVE NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVE NOMINEES LIMITED
Trademarks
We have not found any records of CAVE NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ESCROW ACCOUNT CHARGE COLLEGE OF ST. MARK AND ST. JOHN FOUNDATION (THE) 1994-10-26 Outstanding

We have found 1 mortgage charges which are owed to CAVE NOMINEES LIMITED

Income
Government Income
We have not found government income sources for CAVE NOMINEES 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 (99999 - Dormant Company) as CAVE NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAVE NOMINEES 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 NOMINEES 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 NOMINEES 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.