Company NameCAV Systems Limited
Company StatusActive
Company Number10715185
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)
Previous NameCaviar Bidco Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Secretary NameRichard John Dent Lowery
StatusCurrent
Appointed01 June 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMichael John Manella
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2023(6 years, 4 months after company formation)
Appointment Duration8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMr Ian Jackson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(7 years after company formation)
Appointment Duration1 week, 6 days
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameJames Oliver Benfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMr David Owen McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMr Paul Dennis Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMr Michael David Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMr Michael John Eggleston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ

Location

Registered AddressUnit 1a, Linden Park
Number One Industrial Estate
Consett
County Durham
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

27 May 2022Delivered on: 31 May 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 9 June 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 February 2021Full accounts made up to 31 December 2019 (24 pages)
21 October 2020Termination of appointment of Michael David Richards as a director on 21 October 2020 (1 page)
21 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (22 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (21 pages)
1 June 2018Appointment of Mr Michael David Richards as a director on 18 May 2018 (2 pages)
1 June 2018Termination of appointment of David Owen Mcfarlane as a director on 31 May 2018 (1 page)
13 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
2 October 2017Registered office address changed from C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR United Kingdom to Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 2 October 2017 (1 page)
2 October 2017Registered office address changed from C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR United Kingdom to Unit 1a, Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 2 October 2017 (1 page)
4 September 2017Appointment of Mr Paul Dennis Carter as a director on 23 August 2017 (2 pages)
4 September 2017Appointment of Mr Paul Dennis Carter as a director on 23 August 2017 (2 pages)
17 July 2017Notification of Caviar Midco Limited as a person with significant control on 24 May 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Caviar Midco Limited as a person with significant control on 24 May 2017 (2 pages)
17 July 2017Notification of Caviar Midco Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
13 June 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page)
13 June 2017Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages)
13 June 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cav Ice Protection Limited Number One Industrial Estate Consett DH8 6SR on 13 June 2017 (1 page)
13 June 2017Appointment of Mr David Owen Mcfarlane as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr David Owen Mcfarlane as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Richard John Dent Lowery as a secretary on 1 June 2017 (2 pages)
13 June 2017Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Richard John Dent Lowery as a director on 1 June 2017 (2 pages)
9 June 2017Registration of charge 107151850001, created on 1 June 2017 (71 pages)
9 June 2017Registration of charge 107151850001, created on 1 June 2017 (71 pages)
30 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
30 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
(17 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
(17 pages)