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

CASH CONVERTERS (UK) STORES LIMITED

ARTISAN, HILLBOTTOM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
Company Registration Number
04703214
Private Limited Company
Active

Company Overview

About Cash Converters (uk) Stores Ltd
CASH CONVERTERS (UK) STORES LIMITED was founded on 2003-03-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Cash Converters (uk) Stores Limited is a Private Limited Company registered in 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) STORES LIMITED
 
Legal Registered Office
ARTISAN
HILLBOTTOM ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4HJ
Other companies in HP12
 
Previous Names
CAPITAL CASH LIMITED13/07/2023
Filing Information
Company Number 04703214
Company ID Number 04703214
Date formed 2003-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB817056141  
Last Datalog update: 2024-03-06 12:09:12
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) STORES 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 CASH CONVERTERS (UK) STORES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JEFFERSON GRAHAM
Company Secretary 2010-06-28
PAUL JEFFERSON GRAHAM
Director 2013-04-19
WILLIAM JOHN MURPHY
Director 2016-02-25
CARL MURRAY
Director 2005-04-01
DERRICK STEPHEN WOOLF
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD DAWES
Director 2003-03-24 2012-03-20
IAIN LAWRIE SHEARER
Director 2003-03-24 2012-03-20
JAMES PETER CONWAY SPRATLEY
Company Secretary 2003-03-19 2010-06-28
JULIAN URRY
Director 2003-03-19 2004-09-30
MARK ANDREW HARRY HARE
Director 2003-03-24 2003-12-15
RM REGISTRARS LIMITED
Company Secretary 2003-03-19 2003-03-19
RM NOMINEES LIMITED
Director 2003-03-19 2003-03-19

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
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-20Resolutions passed:<ul><li>Resolution Change of company name 06/07/2023<li>Resolution passed adopt articles</ul>
2023-07-20Memorandum articles filed
2023-07-17CESSATION OF MAXINE REID-ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Notification of Cash Converters (Uk) Holdings Ltd as a person with significant control on 2023-07-06
2023-07-13Company name changed capital cash LIMITED\certificate issued on 13/07/23
2023-07-10APPOINTMENT TERMINATED, DIRECTOR DERRICK STEPHEN WOOLF
2023-07-10Previous accounting period shortened from 30/09/23 TO 30/06/23
2023-07-10DIRECTOR APPOINTED MR SAM WILLIAM BUDISELIK
2023-07-10DIRECTOR APPOINTED MR PETER CUMINS
2023-07-06Termination of appointment of Paul Jefferson Graham on 2023-07-06
2023-07-06APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE SANDERS
2023-07-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN MURPHY
2023-07-06Appointment of Ms Lyn Harris as company secretary on 2023-07-06
2023-04-14CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-07-27PSC07CESSATION OF MARK SANDS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE REID-ROBERTS
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-14SH0128/01/22 STATEMENT OF CAPITAL GBP 370.7422
2021-12-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-06-10PSC04Change of details for Mr Mark Sands as a person with significant control on 2021-06-10
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-23AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047032140011
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047032140012
2018-05-31AP01DIRECTOR APPOINTED MR COLIN GEORGE SANDERS
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 320
2017-11-23SH02Sub-division of shares on 2017-10-04
2017-11-23SH08Change of share class name or designation
2017-11-22RES13SHARES SUBDIVIDED 18/10/2017
2017-11-22RES01ADOPT ARTICLES 18/10/2017
2017-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Shares subdivided 18/10/2017
  • Resolution of adoption of Articles of Association
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047032140011
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047032140010
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047032140010
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 320
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047032140010
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 320
2016-04-04AR0104/04/16 FULL LIST
2016-04-04AR0119/03/16 FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR WILLIAM JOHN MURPHY
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047032140008
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047032140009
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 320
2015-04-16AR0119/03/15 FULL LIST
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047032140008
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047032140009
2014-10-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-10-08DISS40DISS40 (DISS40(SOAD))
2014-09-30GAZ1FIRST GAZETTE
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 320
2014-04-15AR0119/03/14 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR DERRICK STEPHEN WOOLF
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-21MISCSECTION 519
2013-04-19AP01DIRECTOR APPOINTED MR PAUL JEFFERSON GRAHAM
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MURRAY / 19/04/2013
2013-04-10AR0119/03/13 FULL LIST
2013-02-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7
2012-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-05-25AA01CURREXT FROM 31/08/2012 TO 30/09/2012
2012-05-16AR0119/03/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWES
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SHEARER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SHEARER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWES
2012-02-27RES01ADOPT ARTICLES 13/02/2012
2011-06-17AR0119/03/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LAWRIE SHEARER / 29/12/2010
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 29/12/2010
2011-02-14AD02SAIL ADDRESS CHANGED FROM: 33 FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DQ UNITED KINGDOM
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LAWRIE SHEARER / 01/10/2009
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 01/10/2009
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 33 FROGMOOR HIGH WYCOMBE HP13 5DQ ENGLAND
2010-07-21RES01ADOPT ARTICLES 02/07/2010
2010-07-05AP03SECRETARY APPOINTED PAUL JEFFERSON GRAHAM
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES SPRATLEY
2010-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-04-26AR0119/03/10 FULL LIST
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MURRAY / 01/01/2010
2010-02-06AR0119/03/09 FULL LIST AMEND
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MURRAY / 02/01/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN LAWRIE SHEARER / 02/01/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 02/01/2009
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-29SH0113/07/09 STATEMENT OF CAPITAL GBP 320
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 33 FROGMORE HIGH WYCOMBE HP13 5DQ
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-06363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-05353LOCATION OF REGISTER OF MEMBERS
2009-04-05190LOCATION OF DEBENTURE REGISTER
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM BRIDGE STUDIOS DEODAR ROAD PUTNEY LONDON SW15 2NN
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-08-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-04-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-27363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-27288cSECRETARY'S PARTICULARS CHANGED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
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) STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against CASH CONVERTERS (UK) STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-01 Outstanding ESO CAPITAL PARTNERS UK LLP (ACTING AS SECURITY TRUSTEE FOR THE LENDER)
2016-08-05 Satisfied ESO CAPITAL PARTNERS UK LLP
2014-10-31 Satisfied LBL REALISATIONS LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION) (COMPANY REGISTRATION NUMBER 03636230)
2014-10-29 Satisfied LBL REALISATIONS LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION)
DEBENTURE 2010-01-13 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2009-06-10 Satisfied ASIATIC HOLDING CORP
RENT DEPOSIT DEED 2005-06-28 Satisfied GRANDREALM LIMITED
RENT DEPOSIT DEED 2004-08-05 Satisfied ROSE RICH & CO. LIMITED
RENT DEPOSIT DEED 2004-05-06 Satisfied MICHAEL BRADLEY, RICHARD SMITH AND WOLANSKI & CO TRUSTEES LIMITED THE TRUSTEES OF BOROPEXHOLDINGS PENSION SCHEME
DEBENTURE 2003-10-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OF RENT DEPOSIT 2003-06-26 Satisfied NEWRAY (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 CASH CONVERTERS (UK) STORES LIMITED

Intangible Assets
Patents
We have not found any records of CASH CONVERTERS (UK) STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASH CONVERTERS (UK) STORES LIMITED
Trademarks
We have not found any records of CASH CONVERTERS (UK) STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH CONVERTERS (UK) STORES 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as CASH CONVERTERS (UK) STORES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CASH CONVERTERS (UK) STORES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Suite D 1st Flr, Artisan, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ 43,000
Wycombe District Council Suite D 1st Flr, Artisan, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ 43,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAPITAL CASH LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASH CONVERTERS (UK) STORES 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 CASH CONVERTERS (UK) STORES 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