Warning: file_put_contents(c/54b6eade99daea3fcb2aada34d4a9994.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cashew Holdings Limited, WS7 9QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASHEW HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cashew Holdings Limited. The company was founded 17 years ago and was given the registration number 06227755. The firm's registered office is in BURNTWOOD. You can find them at St Matthews, Shaftesbury Drive, Burntwood, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CASHEW HOLDINGS LIMITED
Company Number:06227755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 September 2023Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director06 October 2017Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Secretary09 January 2012Active
2nd, Floor Griffin House, West Street, Woking, United Kingdom, GU21 6BS

Corporate Secretary25 September 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary26 April 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director26 June 2013Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director06 September 2007Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director29 February 2012Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director06 September 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
Ravenswood Mayes Green, Ockley, Dorking, RH5 5PN

Director06 September 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
1, St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director06 September 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director29 February 2012Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Director26 April 2007Active

People with Significant Control

Oak Tree Nursery Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, St. James Court, Friar Gate, Derby, England, DE1 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.