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

CASHTALE LIMITED

C/O MR STEVE FENTON HOMEQUEST LTD ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, CORNWALL, TR4 9DL,
Company Registration Number
02635943
Private Limited Company
Active

Company Overview

About Cashtale Ltd
CASHTALE LIMITED was founded on 1991-08-08 and has its registered office in Truro. The organisation's status is listed as "Active". Cashtale Limited is a Private Limited Company registered in 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
CASHTALE LIMITED
 
Legal Registered Office
C/O MR STEVE FENTON HOMEQUEST LTD ALLET BARNS BUSINESS CENTRE
ALLET
TRURO
CORNWALL
TR4 9DL
Other companies in TR4
 
Filing Information
Company Number 02635943
Company ID Number 02635943
Date formed 1991-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHTALE 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.
Companies with same name CASHTALE LIMITED
The following companies were found which have the same name as CASHTALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASHTALENT INC Georgia Unknown
CASHTALENT INC Georgia Unknown

Company Officers of CASHTALE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FENTON
Company Secretary 2014-11-12
ANNA TAMSIN BONE
Director 2003-11-30
PAUL MAURICE BROCKETT
Director 2018-04-26
JOAN ROSEMARY BURGESS
Director 2014-11-12
LISA-MARIE CHRISTOPHER
Director 2013-10-21
JEAN SPARGO
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARGARET SNOW
Director 2009-12-21 2018-03-05
JANICE MARY GAMMONS
Director 2015-03-18 2017-05-31
JULIE DAWN MILLS
Director 2004-01-16 2017-01-20
SARAH WHITE
Director 2010-11-17 2015-03-18
SUSAN LOUISE PALMER
Company Secretary 2013-02-15 2014-08-11
ROWLAND ARTHUR PALMER
Director 2013-02-15 2014-08-11
SUSAN LOUISE PALMER
Director 2013-02-15 2014-08-11
AMANDA LYNETTE THOMAS
Director 2008-01-18 2013-10-21
DAVID CARSLAKE
Company Secretary 2008-01-18 2013-02-15
DAVID CARSLAKE
Director 2006-11-30 2013-02-15
GILLIAN ANNE FERRY
Director 2005-07-19 2010-11-17
CATHERINE GAMMONS
Company Secretary 2006-03-03 2008-01-18
ANTHONY GAMMONS
Director 2006-03-03 2008-01-18
CATHERINE GAMMONS
Director 2006-03-03 2008-01-18
SUSAN ANNE TREVASKIS
Director 1992-10-10 2006-11-30
PETER MICHAEL THOMAS
Director 1991-10-11 2006-06-05
PETER MICHAEL THOMAS
Company Secretary 1993-03-02 2006-03-03
ELLEN MARY DEAN
Director 1995-12-21 2005-07-19
TOBY TIDDY
Director 2002-02-28 2004-01-16
MARK STUART SWEET
Director 2000-06-01 2003-11-30
ANDREW CHRISTOPHER
Director 1993-03-02 2002-02-28
PETER JOHN HENDERSON
Director 1997-07-14 2000-06-17
SARAH GRACE AUDREY TREVARTHEN
Director 1992-10-10 1997-07-14
PAUL FRANCIS GOUGH
Director 1993-06-01 1995-12-21
PETER JOHN HENDERSON
Company Secretary 1991-10-11 1993-03-02
PETER JOHN HENDERSON
Director 1991-01-11 1993-03-02
MANDY CHERYL BURLEIGH
Director 1991-10-11 1992-08-10
CCS SECRETARIES LIMITED
Nominated Secretary 1991-08-08 1991-10-11
CCS SECRETARIES LIMITED
Nominated Director 1991-08-08 1991-10-11

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
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-08-11CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-10Director's details changed for Miss Lisa-Marie Christopher on 2023-08-10
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SPARGO
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-11-04AP01DIRECTOR APPOINTED MR MARTIN DAVID WILLIAMS
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-09-03AP01DIRECTOR APPOINTED MR LEIGH RAYMOND IBBOTSON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN MILLS
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-10-24AP01DIRECTOR APPOINTED MISS JULIE DAWN MILLS
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ROSEMARY BURGESS
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR PAUL MAURICE BROCKETT
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET SNOW
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MRS JEAN SPARGO
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARY GAMMONS
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN MILLS
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-18AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WHITE
2015-04-30AP01DIRECTOR APPOINTED MRS JANICE MARY GAMMONS
2014-11-27AP03Appointment of Stephen Fenton as company secretary on 2014-11-12
2014-11-27AP01DIRECTOR APPOINTED JOAN ROSEMARY BURGESS
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM 5 Halvarras Park Playing Place Truro Cornwall TR3 6HE
2014-08-14TM02Termination of appointment of Susan Louise Palmer on 2014-08-11
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PALMER
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND PALMER
2014-08-09LATEST SOC09/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-09AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE PALMER / 03/07/2014
2014-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE PALMER / 03/07/2014
2014-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2014 FROM CHYNOWETH TRELASH WARBSTOW LAUNCESTON CORNWALL PL15 8RL ENGLAND
2014-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND ARTHUR PALMER / 03/07/2014
2014-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE PALMER / 03/07/2014
2014-01-27AP01DIRECTOR APPOINTED MISS LISA-MARIE CHRISTOPHER
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA THOMAS
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 68 ALDERWOOD PARC PENRYN CORNWALL TR10 8RL ENGLAND
2013-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BAILEY / 01/09/2013
2013-08-15AR0108/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN MILLS / 15/02/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE PALMER / 15/02/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND ARTHUR PALMER / 15/02/2013
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE PALMER / 15/02/2013
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM CHYNOWETH TRELASH WARBSTOW LAUNCESTON CORNWALL PL15 8RL UNITED KINGDOM
2013-06-28AP01DIRECTOR APPOINTED MR ROWLAND ARTHUR PALMER
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CHY NOWETH TRELASH WARBSTOW LAUNCESTON CORNWALL PL15 8RL UNITED KINGDOM
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARSLAKE
2013-02-15AP03SECRETARY APPOINTED MRS SUSAN LOUISE PALMER
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID CARSLAKE
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 4 VERNON STREET BRISTOL BS4 2BL UNITED KINGDOM
2013-02-15AP01DIRECTOR APPOINTED MRS SUSAN LOUISE PALMER
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA TAMSIN BONE / 08/10/2012
2012-08-08AR0108/08/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARSLAKE / 25/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARSLAKE / 25/05/2012
2012-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CARSLAKE / 25/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN MILLS / 25/05/2012
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM EGROVE FARMHOUSE EGROVE FARM WILLITON TAUNTON SOMERSET TA4 4RW UNITED KINGDOM
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-16AR0108/08/11 FULL LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FERRY
2010-11-17AP01DIRECTOR APPOINTED MRS SARAH BAILEY
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-10AR0108/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LYNETTE THOMAS / 08/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN MILLS / 08/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE FERRY / 08/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARSLAKE / 08/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA TAMSIN BONE / 08/08/2010
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-02-23AP01DIRECTOR APPOINTED MRS LINDA MARGARET SNOW
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE MILLS / 20/10/2008
2009-08-13363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA KERHOAS / 27/06/2008
2008-08-14363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CARSLAKE / 01/07/2008
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 68 ALDERWOOD PARC PENRYN CORNWALL TR10 8RL
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CASHTALE LIMITED

Intangible Assets
Patents
We have not found any records of CASHTALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHTALE LIMITED
Trademarks
We have not found any records of CASHTALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHTALE 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 (98000 - Residents property management) as CASHTALE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CASHTALE 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 CASHTALE 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 CASHTALE 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