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

CASHRITE LIMITED

4A CHURCH STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7AA,
Company Registration Number
07414039
Private Limited Company
Active

Company Overview

About Cashrite Ltd
CASHRITE LIMITED was founded on 2010-10-20 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Cashrite Limited is a Private Limited Company registered in UNITED KINGDOM 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
CASHRITE LIMITED
 
Legal Registered Office
4A CHURCH STREET
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7AA
Other companies in PE28
 
Previous Names
FINANCE AND GO LIMITED29/10/2010
Filing Information
Company Number 07414039
Company ID Number 07414039
Date formed 2010-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108343729  
Last Datalog update: 2023-10-08 08:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHRITE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DESIGNS @ 4A LIMITED   FOCAL ACCOUNTANCY 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 CASHRITE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA DORRINGTON
Director 2014-12-01
PATRICK JAMES
Director 2010-10-20
GARY RAYMOND LEWY
Director 2016-03-02
JAMES CHARLES PRESTON
Director 2010-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH LEWY
Director 2014-07-03 2014-12-01
GARY RAYMOND LEWY
Director 2010-10-20 2014-07-03
KAREN LITTLE
Director 2010-10-20 2010-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA DORRINGTON MERIDIA MANAGEMENT SERVICES LIMITED Director 2014-12-01 CURRENT 2013-09-24 Active
PAMELA DORRINGTON SURGE ELEMENT LIMITED Director 2014-12-01 CURRENT 2014-07-15 Active
PAMELA DORRINGTON INITIATOR LIMITED Director 2014-12-01 CURRENT 2004-04-02 Active
PAMELA DORRINGTON HARDY FINANCE LIMITED Director 2014-12-01 CURRENT 2004-08-17 Active
PAMELA DORRINGTON CASH CONVERTERS (EDMONTON) LIMITED Director 2014-12-01 CURRENT 2006-12-13 Active
PAMELA DORRINGTON JAMES LEWY FINANCE LIMITED Director 2014-12-01 CURRENT 2010-04-07 Active
PAMELA DORRINGTON CASH ME QUICK LIMITED Director 2014-12-01 CURRENT 2011-12-06 Active
PAMELA DORRINGTON MALACHITE ASSOCIATES LIMITED Director 2014-12-01 CURRENT 2013-09-24 Active
PAMELA DORRINGTON MAIN SPARKS LIMITED Director 2014-12-01 CURRENT 2014-07-15 Active
PAMELA DORRINGTON CASH CONVERTERS (LEYTON) LIMITED Director 2014-11-05 CURRENT 2003-12-03 Active
PATRICK JAMES FERDINAND MANAGEMENT LTD Director 2015-11-11 CURRENT 2015-11-11 Active
PATRICK JAMES SURGE ELEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
PATRICK JAMES MERIDIA MANAGEMENT SERVICES LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
PATRICK JAMES MALACHITE ASSOCIATES LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
PATRICK JAMES JAMES LEWY FINANCE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
GARY RAYMOND LEWY CASH CONVERTERS (LEYTON) LIMITED Director 2016-03-02 CURRENT 2003-12-03 Active
GARY RAYMOND LEWY STARTPLANT SERVICES LIMITED Director 2016-03-02 CURRENT 1993-08-20 Active
GARY RAYMOND LEWY MERIDIA MANAGEMENT SERVICES LIMITED Director 2016-03-02 CURRENT 2013-09-24 Active
GARY RAYMOND LEWY SURGE ELEMENT LIMITED Director 2016-03-02 CURRENT 2014-07-15 Active
GARY RAYMOND LEWY INITIATOR LIMITED Director 2016-03-02 CURRENT 2004-04-02 Active
GARY RAYMOND LEWY HARDY FINANCE LIMITED Director 2016-03-02 CURRENT 2004-08-17 Active
GARY RAYMOND LEWY JAMES LEWY FINANCE LIMITED Director 2016-03-02 CURRENT 2010-04-07 Active
GARY RAYMOND LEWY CASH ME QUICK LIMITED Director 2016-03-02 CURRENT 2011-12-06 Active
GARY RAYMOND LEWY HARDY INVESTMENT MANAGEMENT LTD Director 2015-12-16 CURRENT 2015-12-16 Active
GARY RAYMOND LEWY REWT ASSET MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GARY RAYMOND LEWY MAIN SPARKS LIMITED Director 2015-04-30 CURRENT 2014-07-15 Active
JAMES CHARLES PRESTON SURGE ELEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 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
2023-09-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-05-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Director's details changed for Mr Patrick James on 2022-09-01
2022-09-13Change of details for Mr Patrick James as a person with significant control on 2022-09-01
2022-09-13CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-13PSC04Change of details for Mr Patrick James as a person with significant control on 2022-09-01
2022-09-13CH01Director's details changed for Mr Patrick James on 2022-09-01
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RAYMOND LEWY
2021-07-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074140390003
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-10-09PSC04Change of details for Mr James Charles Preston as a person with significant control on 2020-09-04
2020-10-08CH01Director's details changed for Mr James Charles Preston on 2020-09-04
2020-10-07PSC04Change of details for Mr Patrick James as a person with significant control on 2020-09-05
2020-10-07CH01Director's details changed for Mr Patrick James on 2020-09-05
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 4a Church Street LE16 7WB Market Harborough Leicestershire LE16 7AA England
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB United Kingdom
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-17PSC04Change of details for Mr James Charles Preston as a person with significant control on 2018-09-05
2018-09-17CH01Director's details changed for Mr Patrick James on 2018-09-05
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Archbold House Albert Road Morley Leeds LS27 8TT England
2018-06-02CH01Director's details changed for Mrs Pamela Dorrington on 2018-06-02
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 99
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-06-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MR GARY RAYMOND LEWY
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-05AR0120/10/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08CH01Director's details changed for Mrs Pamela Dorrington on 2015-04-08
2015-01-28CH01Director's details changed for Mr James Charles Preston on 2015-01-19
2014-12-03AP01DIRECTOR APPOINTED MRS PAMELA DORRINGTON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LEWY
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Mr Patrick James on 2014-08-28
2014-08-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AP01DIRECTOR APPOINTED MRS RUTH LEWY
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWY
2013-10-21AR0120/10/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES / 19/08/2013
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-22AR0120/10/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-10AR0120/10/11 FULL LIST
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-15AP01DIRECTOR APPOINTED MR JAMES CHARLES PRESTON
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LITTLE
2010-11-15AP01DIRECTOR APPOINTED MR PATRICK JAMES
2010-11-15AP01DIRECTOR APPOINTED MR GARY RAYMOND LEWY
2010-10-29RES15CHANGE OF NAME 28/10/2010
2010-10-29CERTNMCOMPANY NAME CHANGED FINANCE AND GO LIMITED CERTIFICATE ISSUED ON 29/10/10
2010-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CASHRITE 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 CASHRITE 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
MORTGAGE 2012-04-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-03-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CASHRITE LIMITED

Intangible Assets
Patents
We have not found any records of CASHRITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHRITE LIMITED
Trademarks
We have not found any records of CASHRITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHRITE 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 (47190 - Other retail sale in non-specialised stores) as CASHRITE LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CASHRITE 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 CASHRITE 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 CASHRITE 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.