Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASH CONVERTERS UK HOLDINGS LTD
Company Information for

CASH CONVERTERS UK HOLDINGS LTD

Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ,
Company Registration Number
03228113
Private Limited Company
Active

Company Overview

About Cash Converters Uk Holdings Ltd
CASH CONVERTERS UK HOLDINGS LTD was founded on 1996-07-17 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Cash Converters Uk Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CASH CONVERTERS UK HOLDINGS LTD
 
Legal Registered Office
Artisan Hillbottom Road
Sands Industrial Estate
High Wycombe
HP12 4HJ
Other companies in WA7
 
Filing Information
Company Number 03228113
Company ID Number 03228113
Date formed 1996-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts GROUP
Last Datalog update: 2024-04-29 16:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH CONVERTERS UK HOLDINGS LTD
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 CASH CONVERTERS UK HOLDINGS LTD

Current Directors
Officer Role Date Appointed
BRADLEY EDWARDS
Company Secretary 2017-07-01
PETER CUMINS
Director 1996-07-17
MARTIN HAWTHORNE
Director 2016-06-01
MARTYN JAMES JENKINS
Director 2015-04-06
ANTHONY MARK RICHARDSON
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK RALPH GROOM
Company Secretary 1997-12-01 2017-07-01
DAVID STEPHEN PATRICK
Director 2009-09-02 2015-04-06
REGINALD PAUL WEBB
Director 1997-10-22 2014-10-24
MICHAEL OSBORNE
Company Secretary 2010-08-23 2014-07-31
JOHN YEUDALL
Director 2002-12-02 2011-11-20
JAMES PETER CONWAY SPRATLEY
Company Secretary 2000-05-02 2010-10-08
MARK LEMMON
Director 2006-03-01 2009-05-11
CAMERON JOHN HETHERINGTON
Director 2007-07-02 2009-04-28
ANDREW GRAEME MOFFAT
Director 2006-02-16 2008-10-27
MICHAEL IAN COOKE
Director 1996-07-17 2006-05-24
BRIAN CUMINS
Director 1996-07-17 2005-01-12
JULIAN URRY
Director 2001-05-09 2004-09-08
GEOFFREY EDWIN FRISBY TAYLOR
Director 1996-07-17 2002-11-20
PATRICK EDWARD RYAN
Director 1996-07-17 2000-07-31
PAUL JEFFERSON GRAHAM
Company Secretary 1997-09-22 2000-04-20
WILLIAM BREWER
Company Secretary 1996-07-17 1997-09-22
DONALD MICHAEL WATT
Director 1996-07-17 1997-04-01
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1996-07-17 1996-07-17
NICHOLAS ROY HEATHER
Director 1996-07-17 1996-07-17
CLAIRE LOUISE TIMMINS
Director 1996-07-17 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CUMINS CASH CONVERTERS (UK) LIMITED Director 1996-08-30 CURRENT 1995-08-30 Active
MARTIN HAWTHORNE CASH CONVERTERS (UK) LIMITED Director 2016-06-01 CURRENT 1995-08-30 Active
ANTHONY MARK RICHARDSON CASH CONVERTERS (UK) LIMITED Director 2018-05-14 CURRENT 1995-08-30 Active
ANTHONY MARK RICHARDSON OXENHOPE CONSULTANCIES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Liquidation

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
2024-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-04-24SECRETARY'S DETAILS CHNAGED FOR MS LYN HARRIS on 2023-12-31
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 5 Wellfield Preston Brook Runcorn WA7 3AZ England
2023-10-09Memorandum articles filed
2023-10-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07CESSATION OF PETER CUMINS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2023-09-07DIRECTOR APPOINTED MR PAUL JEFFERSON GRAHAM
2023-09-07DIRECTOR APPOINTED MR CARL MURRAY
2023-07-28CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-25RES13Resolutions passed:
  • Re-reg as a private LTD company/re: section 175 of the companis act 2006/apointment of director and secretary to both cash converters uk holdings LTD and cash converters uk LIMITED 17/12/2021
  • ALTER ARTICLES
2022-03-15RES02Resolutions passed:
  • Resolution of re-registration
2022-03-15MARRe-registration of memorandum and articles of association
2022-03-15CERT10Certificate of re-registration from Public Limited Company to Private
2022-03-15RR02Re-registration from a public company to a private limited company
2022-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22DIRECTOR APPOINTED MR SAM WILLIAM BUDISELIK
2021-12-22AP01DIRECTOR APPOINTED MR SAM WILLIAM BUDISELIK
2021-12-21Termination of appointment of Bradley Edwards on 2021-12-16
2021-12-21Appointment of Ms Lyn Harris as company secretary on 2021-12-17
2021-12-21Notification of Cash Converters International Limited as a person with significant control on 2021-01-01
2021-12-21PSC02Notification of Cash Converters International Limited as a person with significant control on 2021-01-01
2021-12-21AP03Appointment of Ms Lyn Harris as company secretary on 2021-12-17
2021-12-21TM02Termination of appointment of Bradley Edwards on 2021-12-16
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Innovation House Aston Lane South Whitehouse Industrial Estate Runcorn Cheshire WA7 3FY
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-03AP01DIRECTOR APPOINTED MR PETER HALL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK RICHARDSON
2019-09-02PSC07CESSATION OF ANTHONY MARK RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK RICHARDSON
2018-08-20PSC07CESSATION OF MARTIN HAWTHORNE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAWTHORNE
2018-05-25AP01DIRECTOR APPOINTED MR ANTHONY MARK RICHARDSON
2018-01-18AP03Appointment of Mr Bradley Edwards as company secretary on 2017-07-01
2018-01-18TM02Termination of appointment of Derek Ralph Groom on 2017-07-01
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-28CH01Director's details changed for Mr Martyn James Jenkins on 2017-04-28
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 842987.61025
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR MARTIN HAWTHORNE
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-22MR05All of the property or undertaking has been released from charge for charge number 1
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 842987.61025
2015-08-04AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR MARTYN JENKINS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN PATRICK
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD PAUL WEBB
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 842987.61025
2014-08-04AR0117/07/14 ANNUAL RETURN FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YEUDALL
2014-07-31TM02Termination of appointment of Michael Osborne on 2014-07-31
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM CASH CONVERTERS HOUSE GENTLEMENS FIELD WARE HERTFORDSHIRE SG12 0EF
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-02AR0117/07/13 FULL LIST
2013-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK RALPH GROOM / 02/08/2013
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-13AR0117/07/12 FULL LIST
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-30AR0117/07/11 NO CHANGES
2011-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-04RES01ALTER ARTICLES 21/06/2011
2011-07-04SH0604/07/11 STATEMENT OF CAPITAL GBP 842987.61
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-21AAINTERIM ACCOUNTS MADE UP TO 20/06/11
2011-06-21RES13PURCHASE CONTRACT 17/06/2011
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CUMINS / 25/10/2010
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES SPRATLEY
2010-09-21AP03SECRETARY APPOINTED MR MICHAEL OSBORNE
2010-07-28AR0117/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN YEUDALL / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PAUL WEBB / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CUMINS / 01/01/2010
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-02288aDIRECTOR APPOINTED MR DAVID STEPHEN PATRICK
2009-07-17363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MARK LEMMON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR CAMERON HETHERINGTON
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MOFFAT
2008-07-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-02363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21363(288)DIRECTOR RESIGNED
2006-07-21363sRETURN MADE UP TO 17/07/06; NO CHANGE OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-01-23244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-10-05363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-18288bDIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS
2004-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-29363sRETURN MADE UP TO 17/07/03; NO CHANGE OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-08123NC INC ALREADY ADJUSTED 26/02/02
2002-05-08RES13ISSUE 788190 SHARES @£1 26/02/02
2002-05-08RES04£ NC 256781220/257569410 26
2002-05-0888(2)RAD 26/02/02--------- £ SI 788190@1=788190 £ IC 150898000/151686190
2001-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-08-15363sRETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to CASH CONVERTERS UK HOLDINGS LTD 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 CASH CONVERTERS UK HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-03-26 Satisfied WESTPAC BANKING CORPORATION
Intangible Assets
Patents
We have not found any records of CASH CONVERTERS UK HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASH CONVERTERS UK HOLDINGS LTD
Trademarks
We have not found any records of CASH CONVERTERS UK HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH CONVERTERS UK HOLDINGS LTD. 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as CASH CONVERTERS UK HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CASH CONVERTERS UK HOLDINGS LTD 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 CASH CONVERTERS UK HOLDINGS LTD 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 CASH CONVERTERS UK HOLDINGS LTD 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.