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

CAVEMINSTER LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02569981
Private Limited Company
Liquidation

Company Overview

About Caveminster Ltd
CAVEMINSTER LIMITED was founded on 1990-12-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Caveminster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAVEMINSTER LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2V
 
Filing Information
Company Number 02569981
Company ID Number 02569981
Date formed 1990-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/10/2022
Account next due 28/07/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVEMINSTER 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 CAVEMINSTER LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2017-12-18
COLIN GRAHAM DOWSETT
Director 2012-04-26
KEVIN TURNER
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD ASHLEY FOX
Director 2013-05-29 2018-06-28
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2017-03-30 2017-12-18
LLOYDS SECRETARIES LIMITED
Company Secretary 2013-05-22 2017-03-30
KEVIN CHARLES HARRIS
Director 2013-05-29 2015-09-30
SIMON CHRISTOPHER GLEDHILL
Director 2012-04-26 2013-05-29
SHARON NOELLE SLATTERY
Company Secretary 2000-09-15 2013-05-22
ROBIN ALEXANDER ISAACS
Director 2008-05-23 2012-12-13
TIMOTHY JOHN COOKE
Director 2007-06-18 2012-08-14
ANDREW JOHN CUMMING
Director 2003-12-22 2012-04-26
JON MARK HERBERT
Director 2007-06-18 2012-04-26
ANTHONY MARK BASING
Director 2004-07-07 2009-09-07
PETER HIGGINS
Director 2005-09-07 2008-05-16
RICHARD FOWLER PELLY
Director 2005-11-17 2007-04-24
MICHAEL WILLIAM JOSEPH
Director 2004-06-09 2006-11-15
ALLAN ROBERT FOAD
Director 1996-01-19 2005-10-31
PETER BERNARD MILES
Director 1996-01-19 2005-08-26
MARK ANDREW GRANT
Director 2003-12-22 2005-06-16
FREDERICK MICHAEL PETER RIDING
Director 2001-03-05 2003-12-29
MICHAEL JONATHAN GREEN
Director 1998-10-01 2003-12-03
ROGER STEUART KING
Director 2000-03-06 2003-10-31
DAVID PETER PRITCHARD
Director 1998-05-01 2003-05-09
ANDREW JOHN CUMMING
Director 2000-06-05 2001-03-05
NICOLA SUZANNE BLACK
Company Secretary 1997-03-25 2000-09-15
DAVID HENRY ARNOLD HARRISON
Director 1996-01-19 2000-03-06
JOHN ANTHONY DAVIES
Director 1996-01-19 1998-09-30
ALAN EDWARD MOORE
Director 1996-01-19 1998-04-30
PAUL ANDREW STAFFORD
Company Secretary 1996-10-31 1997-03-25
HILL SAMUEL BANK LIMITED
Company Secretary 1993-10-29 1996-10-31
ANTHONY WILFRID JUKES
Director 1993-10-29 1996-01-19
STEPHEN JOHN PETERS
Director 1993-10-29 1996-01-19
MICHAEL HARRY PETER INGHAM
Company Secretary 1992-05-31 1993-10-29
MICHAEL RODERICK HARRIS
Director 1992-05-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING LIMITED Director 2013-05-29 CURRENT 1971-12-22 Active
COLIN GRAHAM DOWSETT BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 21) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 12) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT MARITIME LEASING (NO. 19) LIMITED Director 2013-04-22 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 4) LIMITED Director 2013-04-22 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT CBRAIL (NORDHARZ) LIMITED Director 2013-01-02 CURRENT 2005-12-05 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL (UK) LIMITED Director 2013-01-02 CURRENT 2004-09-02 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL LIMITED Director 2012-12-06 CURRENT 2004-02-19 Dissolved 2016-04-04
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2012-11-16 CURRENT 1989-04-28 Liquidation
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2012-11-16 CURRENT 1989-07-25 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES LIMITED Director 2012-04-26 CURRENT 1988-12-23 Dissolved 2013-12-23
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 4) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 8) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 6) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT SAVBAN LEASING LIMITED Director 2012-04-26 CURRENT 1981-06-12 Active
COLIN GRAHAM DOWSETT LLOYDS GENERAL LEASING LIMITED Director 2012-04-26 CURRENT 1990-07-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK PROPERTY COMPANY LIMITED Director 2012-04-26 CURRENT 1963-01-17 Active
COLIN GRAHAM DOWSETT LLOYDS COMMERCIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-05-10 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INDUSTRIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-09-06 Active
COLIN GRAHAM DOWSETT BIRCHCROWN FINANCE LIMITED Director 2012-04-26 CURRENT 1981-09-01 Active
COLIN GRAHAM DOWSETT LLOYDS PORTFOLIO LEASING LIMITED Director 2012-04-26 CURRENT 1989-03-30 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2012-04-26 CURRENT 1994-01-25 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2012-04-26 CURRENT 1994-03-30 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2012-04-26 CURRENT 1994-05-19 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 1) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (HP) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2012-04-26 CURRENT 2003-07-21 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 15) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 5) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PLANT LEASING LIMITED Director 2012-04-26 CURRENT 1986-08-26 Active
COLIN GRAHAM DOWSETT LLOYDS ASSET LEASING LIMITED Director 2012-04-26 CURRENT 1986-10-20 Active
COLIN GRAHAM DOWSETT ST. MARY'S COURT INVESTMENTS Director 2012-04-26 CURRENT 1986-10-03 Liquidation
COLIN GRAHAM DOWSETT WOOD STREET LEASING LIMITED Director 2012-04-26 CURRENT 1973-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2012-04-26 CURRENT 1989-03-01 Active
COLIN GRAHAM DOWSETT LBI LEASING LIMITED Director 2012-04-26 CURRENT 1963-01-21 Active
COLIN GRAHAM DOWSETT HILL SAMUEL LEASING CO. LIMITED Director 2012-04-26 CURRENT 1968-09-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING LIMITED Director 2012-04-26 CURRENT 1971-03-15 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Director 2012-04-26 CURRENT 1973-04-11 Active
COLIN GRAHAM DOWSETT LLOYDS PROJECT LEASING LIMITED Director 2012-04-26 CURRENT 1976-10-06 Active
COLIN GRAHAM DOWSETT HILL SAMUEL FINANCE LIMITED Director 2012-04-26 CURRENT 1981-08-14 Active
COLIN GRAHAM DOWSETT CONQUEST SECURITIES LIMITED Director 2012-04-26 CURRENT 1981-08-17 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING DEVELOPMENTS LIMITED Director 2012-04-26 CURRENT 1984-10-17 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED Director 2012-04-26 CURRENT 2001-09-03 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 3) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 4) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT SILENTDALE LIMITED Director 2012-04-26 CURRENT 1981-09-28 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT BONDS LIMITED Director 2012-04-26 CURRENT 1990-02-09 Liquidation
COLIN GRAHAM DOWSETT UBERIOR ENA LIMITED Director 2012-01-27 CURRENT 2005-04-01 Active
COLIN GRAHAM DOWSETT PEONY EASTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT PEONY WESTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT OVAL LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT SEABREEZE LEASING LIMITED Director 2010-07-08 CURRENT 1986-08-12 Liquidation
COLIN GRAHAM DOWSETT KATRINE LEASING LIMITED Director 2010-07-08 CURRENT 2005-11-25 Active
COLIN GRAHAM DOWSETT OCEAN LEASING (JULY) LIMITED Director 2010-07-08 CURRENT 1993-04-21 Liquidation
COLIN GRAHAM DOWSETT BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT NORDIC LEASING LIMITED Director 2010-07-08 CURRENT 1993-02-18 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (MARCH NO. 2) LIMITED Director 2010-07-08 CURRENT 1993-03-10 Active
COLIN GRAHAM DOWSETT HALIFAX LEASING (JUNE) LIMITED Director 2010-07-08 CURRENT 1996-11-22 Liquidation
COLIN GRAHAM DOWSETT PEONY LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Liquidation
COLIN GRAHAM DOWSETT TRANQUILLITY LEASING LIMITED Director 2010-07-08 CURRENT 1992-01-15 Active
COLIN GRAHAM DOWSETT PACIFIC LEASING LIMITED Director 2010-07-08 CURRENT 1988-07-21 Liquidation
COLIN GRAHAM DOWSETT SEASPIRIT LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-28 Active
COLIN GRAHAM DOWSETT BOSSAF RAIL LIMITED Director 2010-07-08 CURRENT 2004-07-09 Active
COLIN GRAHAM DOWSETT BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2010-07-08 CURRENT 2005-06-28 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (SEPTEMBER) LIMITED Director 2010-06-30 CURRENT 1996-11-25 Active
COLIN GRAHAM DOWSETT BARENTS LEASING LIMITED Director 2010-06-29 CURRENT 2002-05-16 Active
KEVIN TURNER LLOYDS FINANCIAL LEASING LIMITED Director 2015-09-23 CURRENT 1985-02-20 Liquidation
KEVIN TURNER LLOYDS BANK LEASING (NO. 3) LIMITED Director 2015-09-23 CURRENT 2004-06-08 Dissolved 2018-04-22
KEVIN TURNER LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Director 2015-09-23 CURRENT 2005-05-16 Dissolved 2018-04-12
KEVIN TURNER LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2015-09-23 CURRENT 1994-05-19 Liquidation
KEVIN TURNER LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2015-09-23 CURRENT 2002-05-16 Active
KEVIN TURNER LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2015-09-23 CURRENT 2002-05-16 Liquidation
KEVIN TURNER BRITISH LINEN LEASING LIMITED Director 2015-09-23 CURRENT 1971-12-22 Active
KEVIN TURNER BRITISH LINEN SHIPPING LIMITED Director 2015-09-23 CURRENT 1978-12-29 Active
KEVIN TURNER BRITISH LINEN LEASING (LONDON) LIMITED Director 2015-09-23 CURRENT 1986-02-11 Active
KEVIN TURNER ST. MARY'S COURT INVESTMENTS Director 2015-09-23 CURRENT 1986-10-03 Liquidation
KEVIN TURNER LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2015-09-23 CURRENT 1989-03-01 Active
KEVIN TURNER LBI LEASING LIMITED Director 2015-09-23 CURRENT 1963-01-21 Active
KEVIN TURNER CONQUEST SECURITIES LIMITED Director 2015-09-23 CURRENT 1981-08-17 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
2024-04-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-10Appointment of a voluntary liquidator
2024-04-10Voluntary liquidation declaration of solvency
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 25 Gresham Street London EC2V 7HN
2024-03-21Termination of appointment of Alyson Elizabeth Mulholland on 2024-03-18
2024-02-02DIRECTOR APPOINTED MR PAUL CLARKE
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TURNER
2023-12-05APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM DOWSETT
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-01-21DIRECTOR APPOINTED MS LAURA FRANCES DOREY
2022-01-21AP01DIRECTOR APPOINTED MS LAURA FRANCES DOREY
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/21
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/19
2019-11-04AP01DIRECTOR APPOINTED MR JOHN ROBERT TURNER
2019-06-05AAFULL ACCOUNTS MADE UP TO 28/10/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALYSON ELIZABETH MULHOLLAND on 2019-03-04
2019-01-25CH01Director's details changed for Mr Kevin Turner on 2019-01-24
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ASHLEY FOX
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 28/10/17
2017-12-21AP03Appointment of Alyson Elizabeth Mulholland as company secretary on 2017-12-18
2017-12-20TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-12-18
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 28/10/16
2017-03-30AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2017-03-30
2017-03-30TM02Termination of appointment of Lloyds Secretaries Limited on 2017-03-30
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-26SH19Statement of capital on 2016-06-26 GBP 1.00
2016-06-26SH20Statement by Directors
2016-06-26CAP-SSSolvency Statement dated 08/06/16
2016-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 28/10/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES HARRIS
2015-09-30AP01DIRECTOR APPOINTED MR KEVIN TURNER
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 8375000
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 28/10/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HARRIS / 06/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ASHLEY FOX / 06/03/2015
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-06-23AAFULL ACCOUNTS MADE UP TO 28/10/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 8375000
2014-06-04AR0131/05/14 FULL LIST
2013-09-11RES01ADOPT ARTICLES 03/09/2013
2013-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-26AR0131/05/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR GERARD ASHLEY FOX
2013-06-13AP01DIRECTOR APPOINTED MR KEVIN CHARLES HARRIS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLEDHILL
2013-06-05AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY SHARON SLATTERY
2013-04-03AAFULL ACCOUNTS MADE UP TO 28/10/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ISAACS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE
2012-07-04AAFULL ACCOUNTS MADE UP TO 28/10/11
2012-06-22AR0131/05/12 FULL LIST
2012-06-21AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-06-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER GLEDHILL
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HERBERT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2011-07-26AAFULL ACCOUNTS MADE UP TO 28/10/10
2011-06-15AR0131/05/11 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER ISAACS / 18/10/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HERBERT / 06/08/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON NOELLE SLATTERY / 06/08/2010
2010-06-25AAFULL ACCOUNTS MADE UP TO 28/10/09
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 16/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN COOKE / 16/06/2010
2010-06-04AR0131/05/10 FULL LIST
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BASING
2009-07-20AAFULL ACCOUNTS MADE UP TO 28/10/08
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED ROBIN ALEXANDER ISAACS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY VOWLES
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HIGGINS
2008-02-03AAFULL ACCOUNTS MADE UP TO 28/10/07
2007-07-24AAFULL ACCOUNTS MADE UP TO 28/10/06
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-07363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27288bDIRECTOR RESIGNED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 28/10/05
2006-07-04363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07288bDIRECTOR RESIGNED
2005-06-10363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 28/10/04
2004-07-27288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAVEMINSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-03
Fines / Sanctions
No fines or sanctions have been issued against CAVEMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE & FLOATING CHARGE 1991-06-05 Satisfied G.E. CAPITAL CORPORATION (FUNDING) LIMITED
CHARGE BY DEED OF ASSIGNMENT 1991-06-05 Satisfied G.E. CAPITAL CORPORATION (FUNDING) LIMITED
Intangible Assets
Patents
We have not found any records of CAVEMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVEMINSTER LIMITED
Trademarks
We have not found any records of CAVEMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVEMINSTER 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 (99999 - Dormant Company) as CAVEMINSTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAVEMINSTER 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 CAVEMINSTER 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 CAVEMINSTER 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.