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

CAVENDISH (NORTHERN) LIMITED

BEAUMONT HOUSE MACKLIN AVENUE, COWPEN LANE INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 4HF,
Company Registration Number
01673242
Private Limited Company
Active

Company Overview

About Cavendish (northern) Ltd
CAVENDISH (NORTHERN) LIMITED was founded on 1982-10-21 and has its registered office in Billingham. The organisation's status is listed as "Active". Cavendish (northern) 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
CAVENDISH (NORTHERN) LIMITED
 
Legal Registered Office
BEAUMONT HOUSE MACKLIN AVENUE
COWPEN LANE INDUSTRIAL ESTATE
BILLINGHAM
CLEVELAND
TS23 4HF
Other companies in TS23
 
Filing Information
Company Number 01673242
Company ID Number 01673242
Date formed 1982-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB391735725  
Last Datalog update: 2024-04-06 19:42:18
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 CAVENDISH (NORTHERN) LIMITED
The following companies were found which have the same name as CAVENDISH (NORTHERN) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH (NORTHERN) PROPERTY DEVELOPMENTS LIMITED BEAUMONT HOUSE MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4HF Active Company formed on the 2002-12-03

Company Officers of CAVENDISH (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE ANN BROWN
Company Secretary 1991-05-31
IAN BROWN
Director 1991-05-31
GILLIAN CAROL HEMLIN
Director 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIENNE ANN BROWN CAVENDISH (NORTHERN) PROPERTY DEVELOPMENTS LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active
IAN BROWN GD TRUSTEE COMPANY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
IAN BROWN THE BLACKWELL OX LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
IAN BROWN CAVENDISH (NORTHERN) PROPERTY DEVELOPMENTS LIMITED Director 2002-12-03 CURRENT 2002-12-03 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
2024-03-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROL HEMLIN
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-131.4Notice of completion of liquidation voluntary arrangement
2015-02-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-30
2014-07-081.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-07-08LIQ MISC OCCourt order insolvency:re block transfer court order replacement of supervisor
2014-07-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-22
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-22
2013-01-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-01-242.30BLiquidation/administration: Notice of automatic end of case
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-08-202.24BAdministrator's progress report to 2012-07-12
2012-08-20AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-04-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-09AR0131/05/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL HEMLIN / 31/05/2011
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE ANN BROWN / 31/05/2011
2011-06-09AD02SAIL ADDRESS CHANGED FROM: BEAUMONT HOUSE MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4HF
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 31/05/2011
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-23AA01PREVEXT FROM 31/10/2009 TO 31/03/2010
2010-06-22AR0131/05/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CAROL HEMLIN / 31/05/2010
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BELASIS BUSINESS CENTRE COXWOLD WAY BILLINGHAM CLEVELAND TS23 4EA
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-06-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-09363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-27363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-06-02363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-07-21363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-10-25363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-02-27225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01
2001-05-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-30363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-08-21363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-02-13
Meetings of Creditors2012-03-16
Appointment of Administrators2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2004-07-14 Satisfied STATE SECURITIES PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-09-01 Satisfied BASS BREWERS LIMITED
LEGAL CHARGE 1996-01-19 Satisfied SCOTTISH & NEWCASTLE PLC AND ANY HOLDING COMPANY OR SUBSIDIARY
LEGAL MORTGAGE 1992-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CAVENDISH (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH (NORTHERN) LIMITED
Trademarks
We have not found any records of CAVENDISH (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH (NORTHERN) 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 (25620 - Machining) as CAVENDISH (NORTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH (NORTHERN) 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCAVENDISH (NORTHERN) LIMITEDEvent Date2012-03-07
In the High Court of Justice, Companies Court case number 11330 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 (as amended), that a meeting of the creditors of the above-named Company will be held at Park Moor Hotel, 636 Yarm Road, Eaglescliffe, Stockton TS16 0DH on 23 March 2012 at 10.00 am . The purpose of the meeting is to consider the Joint Administrators statement of proposals for achieving the objectives of the Administration and to seek approval of the proposals, and also to consider establishing, if thought fit, a creditors committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators be remunerated. Please note that a creditor is entitled to vote only if he has delivered to the Administrators at 8 High Street, Yarm, Stockton on Tees TS15 9AE not later than 12 noon on 22 March 2012 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. J Harvey Madden (IP Number 007858) and Peter W Gray (IP Number 009405) of Taylor Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE were appointed Joint Administrators of the Company on 13 January 2012. Enquiries can be made to Jonathan Dunn by e-mail at jonathan@taylorrowlands.co.uk or by telephone on 01642 790790. Peter W Gray , Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAVENDISH (NORTHERN) LIMITEDEvent Date2012-01-13
In the High Court of Justice, Companies Court case number 11330 Peter W Gray and J Harvey Madden , (IP No(s): 009405 and 007858 ), Taylor Rowlands , 8 High Street, Yarm, Stockton on Tees TS15 9AE . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCAVENDISH (NORTHERN) LIMITEDEvent Date
Rule 11.2 of The Insolvency Rules 1986 (as amended) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Peter W Gray and J Harvey Madden, the Joint Supervisors of the above named, intend declaring a dividend to the creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 5 March 2014, the last day for proving, to submit their proof of debt to us at Rowlands, 8 High Street, Yarm, Stockton on Tees TS15 9AE and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Supervisors that the distribution will be made within two months of the last date for proving claims, given above. Contact details: Peter W Gray (IP No: 009405) and J Harvey Madden (IP No: 007858), Rowlands, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative contact: Jonathan Dunn Tel: 01642 790790 Dated: 6 February 2014 P W Gray , Office holder capacity: Joint Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH (NORTHERN) 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 CAVENDISH (NORTHERN) 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.