Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASCADE (U.K.) LIMITED
Company Information for

CASCADE (U.K.) LIMITED

3 KELBROOK ROAD, PARKHOUSE INDUSTRIAL ESTATE, OPENSHAW, MANCHESTER, M11 2DD,
Company Registration Number
01986500
Private Limited Company
Active

Company Overview

About Cascade (u.k.) Ltd
CASCADE (U.K.) LIMITED was founded on 1986-02-06 and has its registered office in Openshaw. The organisation's status is listed as "Active". Cascade (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASCADE (U.K.) LIMITED
 
Legal Registered Office
3 KELBROOK ROAD
PARKHOUSE INDUSTRIAL ESTATE
OPENSHAW
MANCHESTER
M11 2DD
Other companies in M11
 
Previous Names
CASCADE KENHAR LIMITED25/10/2007
Filing Information
Company Number 01986500
Company ID Number 01986500
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:00:38
Primary Source:Companies House
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 CASCADE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID FLITCROFT
Company Secretary 2011-05-11
RICHARD SIBERT JOHN ANDERSON
Director 2010-01-28
PETER DAVID DRAKE
Director 2011-08-29
JOSEPH GEORGE POINTER
Director 2010-01-28
DAVIDE RONCARI
Director 2008-04-15
ROBERT CARLTON WARREN JR
Director 2010-01-28
SUSAN CHAZIN WRIGHT
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALLEN CUSHING
Director 2010-01-28 2016-06-03
MICHAEL EDWARD KERN
Director 2010-01-28 2011-08-29
LOUISE MASSEY
Company Secretary 2008-04-14 2010-11-05
JAN PETER BOSCH
Director 2008-04-14 2010-03-31
HERRE HOEKSTRA Y
Director 2005-11-29 2008-04-15
JAN PETER BOSCH
Company Secretary 2006-06-28 2008-04-14
ALISON RAINES
Company Secretary 2004-05-30 2006-06-28
CHARLES STEPHEN MITCHELSON
Director 1998-11-27 2005-11-30
KENNETH WILLIAM MOORE
Company Secretary 2001-10-07 2004-05-31
JAMES HOY
Company Secretary 1993-04-30 1999-09-30
WILLIAM JAMES HARRISON
Director 1992-10-08 1998-11-27
JAMES HOY
Director 1992-10-08 1998-11-27
GRAHAM MEGSON
Director 1998-03-13 1998-11-27
JOHN NICHOLAS PARKER
Director 1996-11-04 1998-11-27
MARTIN HELMUT DUNCAN
Director 1996-11-04 1998-01-30
KONRAD WILHELM ANTONIUS OSTMEIER
Director 1995-06-23 1998-01-30
ANTHONY FRANCIS JOSEPH SPINELLI
Director 1993-10-31 1996-05-01
WILLIAM GEORGE MCCARTHY
Director 1991-10-31 1995-06-23
HAROLD LAWSON
Company Secretary 1991-10-31 1993-04-30
ERIC JOHN THORNLEY
Director 1991-10-31 1992-08-12

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
2023-12-01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR UDO SCHMIDT
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE STEPHEN MITCHELSON
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED MR PETER DRAKE
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GEORGE POINTER
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-23CH01Director's details changed for Davide Roncari on 2020-06-16
2020-06-10PSC02Notification of Toyota Industries Corporation as a person with significant control on 2020-04-30
2020-06-10PSC07CESSATION OF CASCADE CANADA AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30PSC02Notification of Cascade Canada as a person with significant control on 2020-04-23
2020-04-23PSC07CESSATION OF CASCADE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR CHARLIE STEPHEN MITCHELSON
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBERT JOHN ANDERSON
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2500000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN CUSHING
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2500000
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2500000
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-12AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-05RES12VARYING SHARE RIGHTS AND NAMES
2014-02-05RES01ADOPT ARTICLES 05/02/14
2014-02-05SH08Change of share class name or designation
2014-02-05SH10Particulars of variation of rights attached to shares
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2500000
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-26CH01Director's details changed for Davide Roncari on 2012-06-26
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-11-14AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MR PETER DAVID DRAKE
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERN
2011-05-11AP03Appointment of Mr Stephen David Flitcroft as company secretary
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY LOUISE MASSEY
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-12-17AR0131/10/10 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN BOSCH
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-10AP01DIRECTOR APPOINTED MR ROBERT CARLTON WARREN JR
2010-02-10AP01DIRECTOR APPOINTED MR JOSEPH GEORGE POINTER
2010-02-10AP01DIRECTOR APPOINTED MR RICHARD SIBERT JOHN ANDERSON
2010-02-10AP01DIRECTOR APPOINTED MS SUSAN CHAZIN WRIGHT
2010-02-10AP01DIRECTOR APPOINTED MR JOHN ALLEN CUSHING
2010-02-10AP01DIRECTOR APPOINTED MR MICHAEL EDWARD KERN
2010-01-14AR0131/10/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE RONCARI / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN PETER BOSCH / 01/11/2009
2009-09-03RES01ADOPT ARTICLES 12/08/2009
2009-08-25RES01ALTER ARTICLES 31/12/2004
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-04-30288aDIRECTOR APPOINTED JAN PETER BOSCH
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR HERRE HOEKSTRA Y
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY JAN BOSCH
2008-04-24288aDIRECTOR APPOINTED DAVIDE RONCARI
2008-04-24288aSECRETARY APPOINTED LOUISE MASSEY
2007-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-28363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-25CERTNMCOMPANY NAME CHANGED CASCADE KENHAR LIMITED CERTIFICATE ISSUED ON 25/10/07
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-03-21363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-12-02244DELIVERY EXT'D 3 MTH 31/01/05
2005-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-10363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-29244DELIVERY EXT'D 3 MTH 31/01/04
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-03288bSECRETARY RESIGNED
2004-06-03288aNEW SECRETARY APPOINTED
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-02-12363(288)SECRETARY RESIGNED
2003-02-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to CASCADE (U.K.) 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 CASCADE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2010-04-14 Outstanding BANK OF AMERICA, N.A. AS AGENT
GUARANTEE AND DEBENTURE 1996-04-29 Satisfied THE TORONTO-DOMINION BANK
LEGAL CHARGE 1995-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 1995-07-20 Satisfied KENHAR PRODUCTS INC.
FLOATING CHARGE 1995-03-14 Satisfied THE TORONTO-DOMINION BANK
DEED OF CHARGE 1994-09-01 Satisfied KENHAR PRODUCTS INC.,
DEBENTURE 1993-05-24 Satisfied KENHAR PRODUCTS INC.
CHATTEL MORTGAGE 1991-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-07-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-05-06 Satisfied WORKNORTH LIMITED
DEBENTURE 1986-05-06 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1986-05-06 Satisfied EML PRODUKTER AB
DEBENTURE 1986-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASCADE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CASCADE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASCADE (U.K.) LIMITED
Trademarks
We have not found any records of CASCADE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASCADE (U.K.) 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 (28220 - Manufacture of lifting and handling equipment) as CASCADE (U.K.) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CASCADE (U.K.) 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 CASCADE (U.K.) 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 CASCADE (U.K.) LIMITED any grants or awards.
Ownership
    • CASCADE CORP : Ultimate parent company : US
    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