Cawledge Business Park
Alnwick
NE66 2GD
Director Name | Mrs Nicola Hartop |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD |
Director Name | Mr Peter Leslie Swithenbank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 14 years (resigned 10 April 2013) |
Role | Textile Professional |
Country of Residence | England |
Correspondence Address | Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN |
Director Name | Susan Jane Swithenbank |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 14 years (resigned 10 April 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN |
Secretary Name | Mr Peter Leslie Swithenbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 14 years (resigned 10 April 2013) |
Role | Textile Professional |
Country of Residence | England |
Correspondence Address | Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN |
Director Name | Mr Craig Masterton Alexander |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(14 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | cashca.com |
---|
Registered Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 8 other UK companies use this postal address |
305 at £1 | Craig Alexander 49.67% Ea |
---|---|
305 at £1 | Derek Hartop 49.67% Ea |
1 at £1 | Craig Alexander 0.16% D |
1 at £1 | Derek James Hartop 0.16% C |
1 at £1 | Peter Leslie Swithenbank 0.16% B |
1 at £1 | Susan Swithenbank 0.16% B |
Year | 2014 |
---|---|
Net Worth | £84,389 |
Cash | £171,869 |
Current Liabilities | £157,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
22 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
5 May 1999 | Delivered on: 7 May 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
14 September 2018 | Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 14 September 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
23 November 2016 | Registered office address changed from Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA to Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA to Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE on 23 November 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Director's details changed for Mr Craig Masterton Alexander on 19 March 2015 (2 pages) |
5 April 2016 | Director's details changed for Derek James Hartop on 19 March 2015 (2 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 October 2015 | Appointment of Mrs Nicola Hartop as a director on 15 September 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Nicola Hartop as a director on 15 September 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 March 2015 | Registered office address changed from Unit 9 Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA to Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 9 Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA to Office 2, Block 1 Nortonthorpe Mills Scissett Huddersfield HD8 9LA on 19 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Little Hollins 152 Denby Lane, Upper Denby Huddersfield West Yorkshire HD8 8UN on 1 May 2013 (1 page) |
30 April 2013 | Appointment of Mr Craig Masterton Alexander as a director (2 pages) |
30 April 2013 | Appointment of Mr Craig Masterton Alexander as a director (2 pages) |
29 April 2013 | Termination of appointment of Peter Swithenbank as a secretary (1 page) |
29 April 2013 | Termination of appointment of Peter Swithenbank as a director (1 page) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Termination of appointment of Peter Swithenbank as a director (1 page) |
29 April 2013 | Termination of appointment of Susan Swithenbank as a director (1 page) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Termination of appointment of Peter Swithenbank as a secretary (1 page) |
29 April 2013 | Termination of appointment of Susan Swithenbank as a director (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Cancellation of shares. Statement of capital on 16 April 2013
|
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Register(s) moved to registered office address (1 page) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Register(s) moved to registered office address (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
17 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Memorandum and Articles of Association (9 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Memorandum and Articles of Association (9 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Appointment of Derek James Hartop as a director (3 pages) |
24 August 2010 | Appointment of Derek James Hartop as a director (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Susan Jane Swithenbank on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Leslie Swithenbank on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Jane Swithenbank on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Leslie Swithenbank on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Jane Swithenbank on 1 January 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Peter Leslie Swithenbank on 1 January 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members
|
8 April 2002 | Return made up to 29/03/02; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 1999 | Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: st james`s building 79 oxford street, manchester M1 6FR (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: st james`s building 79 oxford street, manchester M1 6FR (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (10 pages) |
29 March 1999 | Incorporation (10 pages) |