Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVITY TRAYS LIMITED,
Company Information for

CAVITY TRAYS LIMITED,

GREENGATE HOUSE, 87 PICKWICK ROAD, CORSHAM, WILTSHIRE, SN13 9BY,
Company Registration Number
00766755
Private Limited Company
Active

Company Overview

About Cavity Trays Limited,
CAVITY TRAYS LIMITED, was founded on 1963-07-08 and has its registered office in Corsham. The organisation's status is listed as "Active". Cavity Trays Limited, is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAVITY TRAYS LIMITED,
 
Legal Registered Office
GREENGATE HOUSE
87 PICKWICK ROAD
CORSHAM
WILTSHIRE
SN13 9BY
Other companies in SN13
 
Filing Information
Company Number 00766755
Company ID Number 00766755
Date formed 1963-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB185735234  
Last Datalog update: 2023-11-06 14:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVITY TRAYS LIMITED,
The accountancy firm based at this address is BERKELEY LIFFORD HALL LIMITED
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.

Company Officers of CAVITY TRAYS LIMITED,

Current Directors
Officer Role Date Appointed
JOHN LOUIS SHILLABEER
Company Secretary 1991-11-23
DIANA ELIZABETH SHILLABEER
Director 1991-11-23
JOHN LOUIS SHILLABEER
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW HOLBROOK
Director 1991-11-23 1993-10-31
IAN CHARLES LEARY
Director 1991-11-23 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LOUIS SHILLABEER CAVITY TRAYS (MANAGEMENT) LIMITED Company Secretary 1993-10-15 CURRENT 1993-10-15 Active
JOHN LOUIS SHILLABEER WEARNE MANAGEMENT LIMITED Company Secretary 1992-10-28 CURRENT 1992-10-28 Active
DIANA ELIZABETH SHILLABEER WEARNE MANAGEMENT LIMITED Director 1992-10-28 CURRENT 1992-10-28 Active
JOHN LOUIS SHILLABEER CAVITY TRAYS (MANAGEMENT) LIMITED Director 1993-10-15 CURRENT 1993-10-15 Active
JOHN LOUIS SHILLABEER WEARNE MANAGEMENT LIMITED Director 1992-10-28 CURRENT 1992-10-28 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
2023-10-25CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-06-13Unaudited abridged accounts made up to 2022-10-31
2022-07-25Unaudited abridged accounts made up to 2021-10-31
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-11SH0112/07/17 STATEMENT OF CAPITAL GBP 100000
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-03CH03SECRETARY'S DETAILS CHNAGED FOR JOHN LOUIS SHILLABEER on 2015-11-03
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH SHILLABEER / 23/08/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS SHILLABEER / 23/08/2015
2015-07-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0131/10/11 ANNUAL RETURN FULL LIST
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/11 FROM 25 Market Place Warminster Wilts BA12 9BB
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0131/10/10 ANNUAL RETURN FULL LIST
2009-11-09AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH SHILLABEER / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH SHILLABEER / 01/10/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-08-04AUDAUDITOR'S RESIGNATION
2006-11-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-11-09363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1997-11-11363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96
1996-11-07363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95
1995-11-08363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94
1994-11-08363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93
1993-11-15288DIRECTOR RESIGNED
1993-11-15363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-08-16AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-30363sRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-06-02AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-12-02363bRETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS
1991-04-24AAFULL ACCOUNTS MADE UP TO 31/10/90
1990-10-10AAFULL ACCOUNTS MADE UP TO 31/10/89
1990-10-10363RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS
1990-08-01288NEW DIRECTOR APPOINTED
1989-12-07AAFULL ACCOUNTS MADE UP TO 31/10/88
1989-12-07363RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS
1988-12-21AAFULL ACCOUNTS MADE UP TO 31/10/87
1988-12-21363RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to CAVITY TRAYS LIMITED, or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVITY TRAYS LIMITED,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVITY TRAYS LIMITED, does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Creditors
Creditors Due Within One Year 2011-11-01 £ 887,687
Provisions For Liabilities Charges 2011-11-01 £ 58,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CAVITY TRAYS LIMITED,

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 50,000
Cash Bank In Hand 2011-11-01 £ 1,521,052
Current Assets 2011-11-01 £ 2,855,188
Debtors 2011-11-01 £ 951,185
Fixed Assets 2011-11-01 £ 403,227
Shareholder Funds 2011-11-01 £ 2,312,246
Stocks Inventory 2011-11-01 £ 382,951
Tangible Fixed Assets 2011-11-01 £ 402,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVITY TRAYS LIMITED, registering or being granted any patents
Domain Names
We do not have the domain name information for CAVITY TRAYS LIMITED,
Trademarks
We have not found any records of CAVITY TRAYS LIMITED, registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVITY TRAYS 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 (22290 - Manufacture of other plastic products) as CAVITY TRAYS LIMITED, are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVITY TRAYS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVITY TRAYS 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 CAVITY TRAYS 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.