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

CAVENDISH HOLDINGS LIMITED

5 CLARENDON PLACE, LEAMINGTON SPA, CV32 5QL,
Company Registration Number
01018967
Private Limited Company
Active

Company Overview

About Cavendish Holdings Ltd
CAVENDISH HOLDINGS LIMITED was founded on 1971-07-28 and has its registered office in . The organisation's status is listed as "Active". Cavendish Holdings 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
CAVENDISH HOLDINGS LIMITED
 
Legal Registered Office
5 CLARENDON PLACE
LEAMINGTON SPA
CV32 5QL
Other companies in CV32
 
Filing Information
Company Number 01018967
Company ID Number 01018967
Date formed 1971-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB787228879  
Last Datalog update: 2024-01-09 10:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH HOLDINGS LIMITED
The accountancy firm based at this address is TAYLOR MANAGEMENT SERVICES 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.
Companies with same name CAVENDISH HOLDINGS LIMITED
The following companies were found which have the same name as CAVENDISH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH HOLDINGS, INC. 99 JOHN STREET SUITE 1218 NEW YORK NEW YORK 10038 Active Company formed on the 2001-08-01
CAVENDISH HOLDINGS LLC 557 ST RIPED MOSS ST ROSEVILLE CA 95678 ACTIVE Company formed on the 2015-06-18
CAVENDISH HOLDINGS, INC. ONE EAST BROWARD BLVD. FORT LAUDERDALE FL 33301 Active Company formed on the 1988-11-22
CAVENDISH HOLDINGS PTY LTD Dissolved Company formed on the 2017-09-20
CAVENDISH HOLDINGS SUITE 4 41 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 1994-12-13
CAVENDISH HOLDINGS INC Delaware Unknown
CAVENDISH HOLDINGS INC CONSOLIDATED 7589 Georgia Unknown
CAVENDISH HOLDINGS INC California Unknown
Cavendish Holdings Ltd Maryland Unknown
CAVENDISH HOLDINGS INC Georgia Consolidated
CAVENDISH HOLDINGS LTD ALBEA HOUSE, TESTAFERRATA STREET, MSIDA Unknown

Company Officers of CAVENDISH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LYNNE JANE HUNTER
Company Secretary 1990-12-31
ANTHONY PATRICK MICHAEL BIRD
Director 2002-01-01
JANET ELEANOR BIRD
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PATRICK MICHAEL BIRD THE SHAKESPEARE BIRTHDAY COMPANY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-06-30
ANTHONY PATRICK MICHAEL BIRD KES TRUSTEES LTD Director 2013-08-28 CURRENT 2013-08-28 Active
ANTHONY PATRICK MICHAEL BIRD RISBOROUGH DEVELOPMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Liquidation
ANTHONY PATRICK MICHAEL BIRD STONELEIGH ABBEY EVENTS LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active
ANTHONY PATRICK MICHAEL BIRD WILLOWSTONE GARDEN PRODUCTS LTD Director 1999-03-30 CURRENT 1976-02-27 Active
ANTHONY PATRICK MICHAEL BIRD STONELEIGH ABBEY LIMITED Director 1996-09-13 CURRENT 1996-09-13 Active
ANTHONY PATRICK MICHAEL BIRD UPPER BILLESLEY ESTATES LTD. Director 1996-05-24 CURRENT 1996-05-24 Active
ANTHONY PATRICK MICHAEL BIRD THE BIRD GROUP OF COMPANIES LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
ANTHONY PATRICK MICHAEL BIRD DAW PLANT HIRE (NEWPORT) LIMITED Director 1991-08-11 CURRENT 1968-02-15 Active
ANTHONY PATRICK MICHAEL BIRD A.E.PIGGOTT & SONS,LIMITED Director 1991-08-11 CURRENT 1946-09-10 Active
ANTHONY PATRICK MICHAEL BIRD HALEFRET LIMITED Director 1991-08-11 CURRENT 1981-09-28 Active
JANET ELEANOR BIRD UPPER BILLESLEY ESTATES LTD. Director 1996-05-24 CURRENT 1996-05-24 Active
JANET ELEANOR BIRD LUKRAY INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1978-01-13 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
2024-01-05CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-07-10Unaudited abridged accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-08-23Unaudited abridged accounts made up to 2021-12-31
2022-01-04CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 64
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-11AAMDAmended accounts made up to 2010-12-31
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Anthony Patrick Michael Bird on 2009-10-01
2009-11-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-16363aReturn made up to 31/12/08; full list of members
2008-10-27AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-23RES03EXEMPTION FROM APPOINTING AUDITORS
2006-02-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-01363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-09AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-03-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-01AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-04-09363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-03363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-03AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CAVENDISH HOLDINGS 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 CAVENDISH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 64
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-18 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1973-05-23 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1973-05-22 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1973-05-18 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1973-05-10 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1973-05-10 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1973-05-02 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1973-04-27 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1973-04-12 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1973-03-30 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1973-03-27 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1973-03-23 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1973-03-12 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1973-02-06 Satisfied SLATER WALKER LTD
LEGAL MORTGAGE 1973-01-22 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-12-08 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1972-12-08 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1972-12-06 Satisfied SLATER WALKER LTD
LEGAL CHARGE 1972-11-27 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-11-27 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-11-27 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-10-12 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-10-10 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-08-22 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-07-19 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-07-10 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-04-05 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-03-25 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-02-03 Satisfied SLATER WALKER LTD.
LEGAL CHARGE 1972-01-27 Satisfied SLATER WALKER LTD.
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1971-12-08 Satisfied SLATER WALKER LTD.
Creditors
Creditors Due After One Year 2012-12-31 £ 4,029,748
Creditors Due After One Year 2011-12-31 £ 4,033,823
Creditors Due Within One Year 2012-12-31 £ 229,964
Creditors Due Within One Year 2011-12-31 £ 225,615

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAVENDISH HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,173
Current Assets 2012-12-31 £ 275,970
Current Assets 2011-12-31 £ 277,835
Debtors 2012-12-31 £ 275,475
Debtors 2011-12-31 £ 276,662
Tangible Fixed Assets 2012-12-31 £ 2,684
Tangible Fixed Assets 2011-12-31 £ 3,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH HOLDINGS LIMITED
Trademarks
We have not found any records of CAVENDISH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH HOLDINGS 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 (41201 - Construction of commercial buildings) as CAVENDISH HOLDINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH HOLDINGS 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 CAVENDISH HOLDINGS 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 CAVENDISH HOLDINGS 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.