Company NameCascade Cash Management Limited
Company StatusActive
Company Number09212233
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Stephen William Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameDr Emma Louise Black
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameMr Andrew Alexander Marsh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameMrs Stella Louise Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT
Director NameMr Colin Stephen Rowe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMark Erden Hussein
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Stephen Lancaster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2019)
RoleIT Director
Country of ResidenceScotland
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Town Hall High Street East
Wallsend
NE28 7AT

Contact

Websitewww.cascadecash.com
Telephone01452 7364e9
Telephone regionGloucester

Location

Registered AddressThe Town Hall
High Street East
Wallsend
NE28 7AT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

2 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Withdrawal of a person with significant control statement on 13 November 2020 (2 pages)
13 November 2020Notification of Stephen William Black as a person with significant control on 15 October 2020 (2 pages)
12 November 2020Confirmation statement made on 10 September 2020 with updates (7 pages)
12 November 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 37.78
(3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
7 September 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 37.72
(3 pages)
9 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 37.45
(3 pages)
14 April 2020Statement of capital following an allotment of shares on 2 November 2019
  • GBP 37.3
(3 pages)
10 January 2020Registered office address changed from F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to F18 Willow Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on 10 January 2020 (1 page)
9 January 2020Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to F18 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 9 January 2020 (1 page)
1 November 2019Termination of appointment of Ian Michael Mcelroy as a director on 13 September 2019 (1 page)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Mark Erden Hussein as a director on 13 September 2019 (1 page)
13 September 2019Termination of appointment of Stephen Lancaster as a director on 13 September 2019 (1 page)
13 September 2019Termination of appointment of Marcus Trevor Richards as a director on 13 September 2019 (1 page)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
8 May 2019Satisfaction of charge 092122330001 in full (1 page)
24 September 2018Confirmation statement made on 10 September 2018 with updates (7 pages)
24 September 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 36.41
(3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
12 June 2018Appointment of Dr Emma Louise Black as a director on 19 December 2017 (2 pages)
15 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 35.75
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 34.65
(3 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 29.78
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 29.33
(3 pages)
25 January 2018Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 26.66
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 27.56
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 27.56
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 26.66
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 25.55
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 25.55
(3 pages)
9 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 20.90
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 20.90
(4 pages)
23 March 2016Termination of appointment of Colin Stephen Rowe as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Colin Stephen Rowe as a director on 18 March 2016 (1 page)
23 March 2016Appointment of Mr Stephen Lancaster as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr Stephen Lancaster as a director on 18 March 2016 (2 pages)
5 February 2016Memorandum and Articles of Association (25 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 February 2016Memorandum and Articles of Association (25 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(6 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
(6 pages)
14 September 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
14 September 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
14 September 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
14 September 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF (1 page)
14 July 2015Registration of charge 092122330001, created on 2 July 2015 (44 pages)
14 July 2015Registration of charge 092122330001, created on 2 July 2015 (44 pages)
14 July 2015Registration of charge 092122330001, created on 2 July 2015 (44 pages)
29 May 2015Appointment of Mr Ian Michael Mcelroy as a director on 13 May 2015 (3 pages)
29 May 2015Appointment of Mr Ian Michael Mcelroy as a director on 13 May 2015 (3 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Appointment of Mr Colin Stephen Rowe as a director on 13 May 2015 (3 pages)
29 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 20.00
(4 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
29 May 2015Appointment of Dr Marcus Trevor Richards as a director on 13 May 2015 (3 pages)
29 May 2015Appointment of Dr Marcus Trevor Richards as a director on 13 May 2015 (3 pages)
29 May 2015Appointment of Mark Hussein as a director on 13 May 2015 (3 pages)
29 May 2015Appointment of Mr Colin Stephen Rowe as a director on 13 May 2015 (3 pages)
29 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 20.00
(4 pages)
29 May 2015Appointment of Mark Hussein as a director on 13 May 2015 (3 pages)
10 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)