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

CAVILAND LIMITED

VJH ACCOUNTANCY THE ZINC BUILDING, BROADSHIRES WAY, CARTERTON, OX18 1AD,
Company Registration Number
03147139
Private Limited Company
Active

Company Overview

About Caviland Ltd
CAVILAND LIMITED was founded on 1996-01-17 and has its registered office in Carterton. The organisation's status is listed as "Active". Caviland Limited is a Private Limited Company registered in ENGLAND 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
CAVILAND LIMITED
 
Legal Registered Office
VJH ACCOUNTANCY THE ZINC BUILDING
BROADSHIRES WAY
CARTERTON
OX18 1AD
Other companies in SN6
 
Filing Information
Company Number 03147139
Company ID Number 03147139
Date formed 1996-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVILAND 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 CAVILAND LIMITED

Current Directors
Officer Role Date Appointed
KENNETH WILLIAM BACHELOR
Director 1996-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY PETER DEAN
Company Secretary 1996-01-22 2015-03-20
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1996-01-17 1996-01-22
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1996-01-17 1996-01-22

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
2024-03-13CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM 35 Gilmore Close Slough SL3 7BD England
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Wiltshire SN6 7AU
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Wiltshire SN6 7AU
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-15TM02Termination of appointment of Rodney Peter Dean on 2015-03-20
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0117/01/14 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23AR0117/01/13 ANNUAL RETURN FULL LIST
2012-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-24AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England
2011-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0117/01/11 ANNUAL RETURN FULL LIST
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/10 FROM Griffith Miles Sully & Co 7 Gore Road Burnham Slough Berkshire SL1 8AA
2010-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Kenneth William Bachelor on 2010-01-17
2009-04-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-03-07AA31/12/07 TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/99
1999-02-11363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-25363(288)SECRETARY RESIGNED
1998-01-25363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AA
1997-03-04363(288)DIRECTOR RESIGNED
1997-03-04363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1997-02-05ELRESS252 DISP LAYING ACC 20/01/97
1997-02-05ELRESS386 DISP APP AUDS 20/01/97
1997-02-05ELRESS366A DISP HOLDING AGM 20/01/97
1996-03-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-22288NEW DIRECTOR APPOINTED
1996-02-22288NEW SECRETARY APPOINTED
1996-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAVILAND 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 CAVILAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVILAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
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 CAVILAND LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVILAND LIMITED registering or being granted any patents
Domain Names

CAVILAND LIMITED owns 3 domain names.

caviland.co.uk   loviisa.co.uk   petsubject.co.uk  

Trademarks
We have not found any records of CAVILAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVILAND 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 CAVILAND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAVILAND 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 CAVILAND 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 CAVILAND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1