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

CASCADE BUSINESS SUPPLIES LIMITED

4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
07275071
Private Limited Company
Liquidation

Company Overview

About Cascade Business Supplies Ltd
CASCADE BUSINESS SUPPLIES LIMITED was founded on 2010-06-07 and has its registered office in Hertfordshire. The organisation's status is listed as "Liquidation". Cascade Business Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASCADE BUSINESS SUPPLIES LIMITED
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in TN25
 
Previous Names
CASCADE PRINT SYSTEMS LIMITED05/01/2016
Filing Information
Company Number 07275071
Company ID Number 07275071
Date formed 2010-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB250971795  
Last Datalog update: 2024-01-09 12:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASCADE BUSINESS SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 CASCADE BUSINESS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE BERNADETTE SQUIRES
Director 2010-06-07
DAVID IAN WILLIAMS
Director 2011-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH HASELDEN
Director 2010-06-07 2010-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE BERNADETTE SQUIRES PRIORY PRINT AND STATIONERY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-11-29
DAVID IAN WILLIAMS PRIORY PRINT AND STATIONERY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-11-29
DAVID IAN WILLIAMS CASCADE MOTORSPORT LIMITED Director 2010-12-09 CURRENT 2010-12-09 Dissolved 2016-04-19

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
2025-12-22REGISTERED OFFICE CHANGED ON 22/12/25 FROM 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
2025-01-29Voluntary liquidation Statement of receipts and payments to 2024-11-30
2024-04-29Notice to Registrar of Companies of Notice of disclaimer
2023-12-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-10REGISTERED OFFICE CHANGED ON 10/12/23 FROM 18 Foster Road Sevington Ashford TN24 0FE England
2023-12-10Appointment of a voluntary liquidator
2023-12-08Voluntary liquidation Statement of affairs
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-05-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-15CH01Director's details changed for Ms Julie Bernadette Williams on 2021-07-01
2021-07-15PSC04Change of details for Ms Julie Bernadette Williams as a person with significant control on 2021-07-01
2021-07-14PSC04Change of details for Ms Julie Bernadette Williams as a person with significant control on 2021-05-09
2021-07-14PSC07CESSATION OF DAVID IAN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILLIAMS
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Unit 18 Connect 10 Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-06-22PSC04Change of details for Ms Julie Bernadette Squires as a person with significant control on 2019-07-02
2020-06-22CH01Director's details changed for Mr David Ian Williams on 2020-06-22
2020-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CH01Director's details changed for Ms Julie Bernadette Squires on 2019-04-09
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE BERNADETTE SQUIRES / 28/06/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WILLIAMS / 28/06/2018
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05RES15CHANGE OF NAME 23/12/2015
2016-01-05CERTNMCompany name changed cascade print systems LIMITED\certificate issued on 05/01/16
2016-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM The Oast Office Station Road Smeeth Ashford Kent TN25 6SX
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-07-01AR0107/06/13 ANNUAL RETURN FULL LIST
2013-02-16MG01Particulars of a mortgage or charge / charge no: 2
2012-08-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0107/06/12 ANNUAL RETURN FULL LIST
2012-02-25MG01Particulars of a mortgage or charge / charge no: 1
2012-02-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19SH0109/09/11 STATEMENT OF CAPITAL GBP 2
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH
2011-07-15AP01DIRECTOR APPOINTED MR DAVID IAN WILLIAMS
2011-07-04AR0107/06/11 FULL LIST
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 44 CHAFFINCH DRIVE KINGSNORTH ASHFORD KENT TN23 3QD UNITED KINGDOM
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM HAZLEDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY HASELDEN
2010-06-09AP01DIRECTOR APPOINTED JULIE BERNADETTE SQUIRES
2010-06-09SH0107/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASCADE BUSINESS SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-12
Resolution2023-12-12
Fines / Sanctions
No fines or sanctions have been issued against CASCADE BUSINESS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-02-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-02-25 Outstanding ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 284,477
Creditors Due Within One Year 2012-07-01 £ 203,183

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BUSINESS SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 6,202
Cash Bank In Hand 2012-07-01 £ 20,856
Current Assets 2013-12-31 £ 273,109
Current Assets 2012-07-01 £ 191,007
Debtors 2013-12-31 £ 262,625
Debtors 2012-07-01 £ 169,949
Fixed Assets 2013-12-31 £ 13,088
Fixed Assets 2012-07-01 £ 14,551
Stocks Inventory 2013-12-31 £ 4,282
Tangible Fixed Assets 2013-12-31 £ 13,087
Tangible Fixed Assets 2012-07-01 £ 14,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASCADE BUSINESS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASCADE BUSINESS SUPPLIES LIMITED
Trademarks
We have not found any records of CASCADE BUSINESS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASCADE BUSINESS SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2011-01-31 GBP £461

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASCADE BUSINESS SUPPLIES 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 BUSINESS SUPPLIES 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 BUSINESS SUPPLIES 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.