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

CASCADE CASH MANAGEMENT LIMITED

THE TOWN HALL, HIGH STREET EAST, WALLSEND, NE28 7AT,
Company Registration Number
09212233
Private Limited Company
Active

Company Overview

About Cascade Cash Management Ltd
CASCADE CASH MANAGEMENT LIMITED was founded on 2014-09-10 and has its registered office in Wallsend. The organisation's status is listed as "Active". Cascade Cash Management Limited is a Private Limited Company registered in ENGLAND 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 CASH MANAGEMENT LIMITED
 
Legal Registered Office
THE TOWN HALL
HIGH STREET EAST
WALLSEND
NE28 7AT
Other companies in NE1
 
Filing Information
Company Number 09212233
Company ID Number 09212233
Date formed 2014-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB217073723  
Last Datalog update: 2024-04-06 19:48:27
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.
Companies with same name CASCADE CASH MANAGEMENT LIMITED
The following companies were found which have the same name as CASCADE CASH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASCADE CASH MANAGEMENT LTD. 69 BRAMHALL DRIVE HIGH GENERALS WOOD WASHINGTON TYNE AND WEAR NE38 9DE Dissolved Company formed on the 2012-08-13

Company Officers of CASCADE CASH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE BLACK
Director 2017-12-19
STEPHEN WILLIAM BLACK
Director 2014-09-10
MARK ERDEN HUSSEIN
Director 2015-05-13
STEPHEN LANCASTER
Director 2016-03-18
IAN MICHAEL MCELROY
Director 2015-05-13
MARCUS TREVOR RICHARDS
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN STEPHEN ROWE
Director 2015-05-13 2016-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE BLACK THE NENE DISTILLERY LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
EMMA LOUISE BLACK FOUR CS MAT Director 2017-04-01 CURRENT 2010-08-02 Active
STEPHEN WILLIAM BLACK CHARLTONS BONDS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
STEPHEN WILLIAM BLACK TIER ONE CAPITAL WEALTH MANAGEMENT LIMITED Director 2018-03-13 CURRENT 2005-03-21 Active
STEPHEN WILLIAM BLACK SECURE PROPERTY GROUP LIMITED Director 2017-11-03 CURRENT 2017-05-16 Liquidation
STEPHEN WILLIAM BLACK TIER ONE CAPITAL FINANCIAL PLANNING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
STEPHEN WILLIAM BLACK RYKA DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 2016-09-29 Active - Proposal to Strike off
STEPHEN WILLIAM BLACK CITYMET HOTELS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-03-20
STEPHEN WILLIAM BLACK T1C NOMINEES LTD Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
STEPHEN WILLIAM BLACK BEDE AND CUTHBERT DEVELOPMENTS LIMITED Director 2016-09-08 CURRENT 2016-04-25 Active
STEPHEN WILLIAM BLACK WATSON AND SONS (HOLDINGS) LTD Director 2016-08-08 CURRENT 2016-02-17 Active - Proposal to Strike off
STEPHEN WILLIAM BLACK INVENIAM CORPORATE FINANCE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
STEPHEN WILLIAM BLACK DISCOVERY PARK HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2016-11-08
STEPHEN WILLIAM BLACK RARE EARTH MEDBURN LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
STEPHEN WILLIAM BLACK INPERPETUITY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN WILLIAM BLACK COMMERCE CHAMBERS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
STEPHEN WILLIAM BLACK RICHMOND HOUSE HOLDINGS LTD Director 2015-08-25 CURRENT 2015-08-25 Active
STEPHEN WILLIAM BLACK DINOSAUR EMPORIUM LTD. Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-08-16
STEPHEN WILLIAM BLACK PENDOWER HALL LTD. Director 2015-04-09 CURRENT 2015-04-09 Live but Receiver Manager on at least one charge
STEPHEN WILLIAM BLACK PROTON CANCER THERAPY LTD Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2016-02-09
MARK ERDEN HUSSEIN HSBC LIFE (UK) LIMITED Director 2015-12-17 CURRENT 1906-05-08 Active
MARK ERDEN HUSSEIN THE CHURCHILLS (DORMANSLAND) RESIDENTS COMPANY LIMITED Director 2008-03-03 CURRENT 2005-04-14 Active
STEPHEN LANCASTER ENVUE LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
STEPHEN LANCASTER ENVUE LIMITED Director 2005-12-15 CURRENT 2005-12-15 Dissolved 2014-08-07
IAN MICHAEL MCELROY CHARLTONS BONDS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
IAN MICHAEL MCELROY DEVELOP NORTH PLC Director 2018-04-18 CURRENT 2016-09-27 Active
IAN MICHAEL MCELROY TIER ONE CAPITAL WEALTH MANAGEMENT LIMITED Director 2018-03-13 CURRENT 2005-03-21 Active
IAN MICHAEL MCELROY SECURE PROPERTY GROUP LIMITED Director 2017-11-03 CURRENT 2017-05-16 Liquidation
IAN MICHAEL MCELROY TIER ONE CAPITAL FINANCIAL PLANNING LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
IAN MICHAEL MCELROY RARE EARTH (HOLDINGS) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
IAN MICHAEL MCELROY CITYMET HOTELS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-03-20
IAN MICHAEL MCELROY T1C NOMINEES LTD Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
IAN MICHAEL MCELROY WATSON AND SONS (HOLDINGS) LTD Director 2016-08-08 CURRENT 2016-02-17 Active - Proposal to Strike off
IAN MICHAEL MCELROY BEDE AND CUTHBERT DEVELOPMENTS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
IAN MICHAEL MCELROY INVENIAM CORPORATE FINANCE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
IAN MICHAEL MCELROY DISCOVERY PARK HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2016-11-08
IAN MICHAEL MCELROY RARE EARTH MEDBURN LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
IAN MICHAEL MCELROY INPERPETUITY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
IAN MICHAEL MCELROY COMMERCE CHAMBERS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
IAN MICHAEL MCELROY RICHMOND HOUSE HOLDINGS LTD Director 2015-08-25 CURRENT 2015-08-25 Active
IAN MICHAEL MCELROY DINOSAUR EMPORIUM LTD. Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-08-16
IAN MICHAEL MCELROY PENDOWER HALL LTD. Director 2015-04-09 CURRENT 2015-04-09 Live but Receiver Manager on at least one charge
IAN MICHAEL MCELROY PROTON CANCER THERAPY LTD Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2016-02-09
IAN MICHAEL MCELROY TIER ONE CAPITAL LTD Director 2013-02-28 CURRENT 2012-03-07 Active
MARCUS TREVOR RICHARDS OIL AND GAS MANAGEMENT CONSULTING LIMITED Director 2009-07-14 CURRENT 2009-06-09 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
2024-03-1429/11/23 STATEMENT OF CAPITAL GBP 126.28
2024-03-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-01-2914/11/22 STATEMENT OF CAPITAL GBP 125.87
2024-01-2916/11/23 STATEMENT OF CAPITAL GBP 125.88
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-11-03PSC07CESSATION OF STEPHEN WILLIAM BLACK AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM BLACK
2022-09-30CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MORL
2022-03-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-14Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU United Kingdom
2021-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BLACK
2021-09-17PSC04Change of details for Mr Stephen William Black as a person with significant control on 2021-09-17
2021-09-17SH0117/09/21 STATEMENT OF CAPITAL GBP 125.56
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-06-08AP01DIRECTOR APPOINTED MRS STELLA LOUISE SMITH
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-05-21SH0126/03/21 STATEMENT OF CAPITAL GBP 49.28
2021-04-07SH0130/09/20 STATEMENT OF CAPITAL GBP 39.11
2021-03-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM BLACK
2020-11-13PSC09Withdrawal of a person with significant control statement on 2020-11-13
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-11-12SH0119/08/20 STATEMENT OF CAPITAL GBP 37.78
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07SH0102/06/20 STATEMENT OF CAPITAL GBP 37.72
2020-06-09SH0101/05/20 STATEMENT OF CAPITAL GBP 37.45
2020-04-14SH0102/11/19 STATEMENT OF CAPITAL GBP 37.3
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Keel House Garth Heads Newcastle upon Tyne NE1 2JE
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Keel House Garth Heads Newcastle upon Tyne NE1 2JE
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MCELROY
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MCELROY
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANCASTER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANCASTER
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092122330001
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-24SH0131/12/17 STATEMENT OF CAPITAL GBP 36.41
2018-06-12AP01DIRECTOR APPOINTED DR EMMA LOUISE BLACK
2018-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 35.75
2018-03-07SH0131/01/18 STATEMENT OF CAPITAL GBP 35.75
2018-03-07SH0131/12/17 STATEMENT OF CAPITAL GBP 34.65
2018-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 29.78
2018-02-15SH0130/06/17 STATEMENT OF CAPITAL GBP 29.78
2018-02-02SH0130/06/17 STATEMENT OF CAPITAL GBP 29.33
2018-01-25AAMDAmended account small company full exemption
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 27.56
2017-07-05SH0130/06/17 STATEMENT OF CAPITAL GBP 27.56
2017-07-05SH0131/12/16 STATEMENT OF CAPITAL GBP 26.66
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 25.55
2016-10-20SH0122/09/16 STATEMENT OF CAPITAL GBP 25.55
2016-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 20.9
2016-04-05SH0118/03/16 STATEMENT OF CAPITAL GBP 20.90
2016-04-05SH08Change of share class name or designation
2016-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05RES12VARYING SHARE RIGHTS AND NAMES
2016-04-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROWE
2016-03-23AP01DIRECTOR APPOINTED MR STEPHEN LANCASTER
2016-02-05RES01ALTER ARTICLES 27/01/2016
2016-02-05MEM/ARTSARTICLES OF ASSOCIATION
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 20
2015-09-16AR0110/09/15 FULL LIST
2015-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-14AD02SAIL ADDRESS CREATED
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 092122330001
2015-05-29AP01DIRECTOR APPOINTED MARK HUSSEIN
2015-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-29SH0113/05/15 STATEMENT OF CAPITAL GBP 20.00
2015-05-29RES12VARYING SHARE RIGHTS AND NAMES
2015-05-29RES01ADOPT ARTICLES 13/05/2015
2015-05-29AP01DIRECTOR APPOINTED MR COLIN STEPHEN ROWE
2015-05-29AP01DIRECTOR APPOINTED DR MARCUS TREVOR RICHARDS
2015-05-29AP01DIRECTOR APPOINTED MR IAN MICHAEL MCELROY
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CASCADE CASH MANAGEMENT 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 CASCADE CASH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CASCADE CASH MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CASCADE CASH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CASCADE CASH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASCADE CASH MANAGEMENT LIMITED
Trademarks
We have not found any records of CASCADE CASH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASCADE CASH MANAGEMENT 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 (70221 - Financial management) as CASCADE CASH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASCADE CASH MANAGEMENT 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 CASH MANAGEMENT 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 CASH MANAGEMENT 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.