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

CASH BASES GROUP LIMITED

4 The Drove, Newhaven, East Sussex, BN9 0LA,
Company Registration Number
05141575
Private Limited Company
Active

Company Overview

About Cash Bases Group Ltd
CASH BASES GROUP LIMITED was founded on 2004-06-01 and has its registered office in East Sussex. The organisation's status is listed as "Active". Cash Bases Group 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
CASH BASES GROUP LIMITED
 
Legal Registered Office
4 The Drove
Newhaven
East Sussex
BN9 0LA
Other companies in BN9
 
Previous Names
DECKFLAT LIMITED10/01/2005
Filing Information
Company Number 05141575
Company ID Number 05141575
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts FULL
Last Datalog update: 2024-04-13 07:30:32
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 CASH BASES GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY IAN GRAY
Company Secretary 2016-09-27
MICHAEL TIMOTHY DAVIES
Director 2016-11-01
MARK OLSON
Director 2015-08-28
TODD POLZIN
Director 2016-11-01
BRIAN SMITH
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ELLIFF
Director 2004-09-02 2016-11-01
STEVEN WILLIAM ROYS
Director 2004-09-02 2016-11-01
PHILIP JAMES STONE
Director 2004-07-12 2016-11-01
PETER STANLEY HOBDAY
Company Secretary 2004-07-12 2016-09-27
PETER STANLEY HOBDAY
Director 2004-07-12 2016-09-27
STELLA PANU
Director 2007-08-10 2015-08-28
MALCOLM JOHN ROBERTS
Director 2005-01-28 2015-08-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-01 2004-07-12
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-01 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TIMOTHY DAVIES APG CASH DRAWER UK, LTD Director 2015-07-01 CURRENT 2015-07-01 Active
MICHAEL TIMOTHY DAVIES SHUR-CO UK LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
MARK OLSON APG CASH DRAWER LIMITED Director 2017-01-30 CURRENT 1981-05-19 Active
TODD POLZIN APG CASH DRAWER LIMITED Director 2017-01-30 CURRENT 1981-05-19 Active
TODD POLZIN DECKFLAT LIMITED Director 2017-01-20 CURRENT 1997-04-07 Active
TODD POLZIN EUROPEAN CASH DRAWERS LTD Director 2017-01-20 CURRENT 1996-04-30 Active
TODD POLZIN APG CASH DRAWER UK, LTD Director 2015-07-01 CURRENT 2015-07-01 Active
BRIAN SMITH APG CASH DRAWER UK, LTD Director 2015-07-01 CURRENT 2015-07-01 Active
BRIAN SMITH SHUR-CO UK LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active

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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLSON
2020-11-17AP01DIRECTOR APPOINTED MR STEVEN HALVERSON
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 314553
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-08AP01DIRECTOR APPOINTED MR TODD POLZIN
2017-01-08AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY DAVIES
2017-01-08AP01DIRECTOR APPOINTED MR BRIAN SMITH
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STONE
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROYS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELLIFF
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY HOBDAY
2016-09-27AP03Appointment of Mr Geoffrey Ian Gray as company secretary on 2016-09-27
2016-09-27TM02Termination of appointment of Peter Stanley Hobday on 2016-09-27
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 314553
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 314553
2016-06-20AR0101/06/16 FULL LIST
2016-06-20AR0101/06/16 FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR MARK OLSON
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STELLA PANU
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTS
2015-10-04RES13Resolutions passed:
  • Company business 28/08/2015
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 314553
2015-09-17SH0128/08/15 STATEMENT OF CAPITAL GBP 314553.0
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 302378
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 302378
2014-06-05AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0101/06/13 FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ROYS / 11/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA PANU / 11/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY HOBDAY / 11/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN ROBERTS / 11/06/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ELLIFF / 11/06/2013
2013-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER STANLEY HOBDAY / 11/06/2013
2013-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER STANLEY HOBDAY / 11/06/2013
2013-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER STANLEY HOBDAY / 12/06/2013
2012-06-28AR0101/06/12 FULL LIST
2012-04-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES STONE / 22/07/2011
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-28AR0101/06/11 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0101/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ELLIFF / 01/06/2010
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-06-24363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS; AMEND
2006-06-29363sRETURN MADE UP TO 01/06/06; NO CHANGE OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: C/O CASH BASES GROUP LIMITED 4 THE DROVE NEWHAVEN EAST SUSSEX BN9 0LA
2005-02-17288aNEW DIRECTOR APPOINTED
2005-01-10CERTNMCOMPANY NAME CHANGED DECKFLAT LIMITED CERTIFICATE ISSUED ON 10/01/05
2004-12-30225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-10-1188(2)RAD 17/09/04--------- £ SI 2855150@.1=285515 £ IC 25863/311378
2004-09-30123NC INC ALREADY ADJUSTED 17/09/04
2004-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-30122S-DIV 17/09/04
2004-09-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-09-30RES13SUB-DIV 10,000@0.10 17/09/04
2004-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-30RES04£ NC 1000/327240 17/09
2004-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-3088(2)RAD 17/09/04--------- £ SI 10000@1=10000 £ IC 15863/25863
2004-09-3088(2)RAD 17/09/04--------- £ SI 158620@.1=15862 £ IC 1/15863
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288bSECRETARY RESIGNED
2004-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASH BASES GROUP 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 CASH BASES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-11 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-17 Satisfied ABERDEEN ASSET MANAGERS LIMITED AS TRUSTEE
DEBENTURE 2004-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CASH BASES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASH BASES GROUP LIMITED
Trademarks
We have not found any records of CASH BASES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH BASES GROUP 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as CASH BASES GROUP LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CASH BASES GROUP 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 CASH BASES GROUP 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 BASES GROUP 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.