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

CASH CONVERTERS LANCASHIRE LIMITED

28 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2JL,
Company Registration Number
04716309
Private Limited Company
Active

Company Overview

About Cash Converters Lancashire Ltd
CASH CONVERTERS LANCASHIRE LIMITED was founded on 2003-03-31 and has its registered office in Halifax. The organisation's status is listed as "Active". Cash Converters Lancashire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASH CONVERTERS LANCASHIRE LIMITED
 
Legal Registered Office
28 PRESCOTT STREET
HALIFAX
WEST YORKSHIRE
HX1 2JL
Other companies in HX1
 
Previous Names
E & S VENTURES (LOUGHBOROUGH) LIMITED27/08/2010
Filing Information
Company Number 04716309
Company ID Number 04716309
Date formed 2003-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB998375932  
Last Datalog update: 2024-04-06 19:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASH CONVERTERS LANCASHIRE 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 CASH CONVERTERS LANCASHIRE LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER CONWAY SPRATLEY
Company Secretary 2009-01-09
GORDON WALTER COX
Director 2009-01-06
JAMES PETER CONWAY SPRATLEY
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE EASTAFF
Director 2007-08-27 2009-12-31
CHRISTOPHER EASTAFF
Director 2008-10-01 2009-01-06
PETER JOHN STABLES
Director 2003-03-31 2009-01-06
MICHAEL JOHN EASTAFF
Company Secretary 2003-03-31 2008-04-09
MICHAEL JOHN EASTAFF
Director 2003-03-31 2007-08-27
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-03-31 2003-03-31
AR NOMINEES LIMITED
Nominated Director 2003-03-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER CONWAY SPRATLEY WHARNMILL LIMITED Company Secretary 2007-10-01 CURRENT 2003-02-18 Dissolved 2016-05-17
JAMES PETER CONWAY SPRATLEY CASH CONVERTERS YORKSHIRE LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
JAMES PETER CONWAY SPRATLEY VILLAMOURA PROPERTIES LIMITED Company Secretary 2004-07-23 CURRENT 2002-05-01 Active - Proposal to Strike off
JAMES PETER CONWAY SPRATLEY CASH CONVERTERS NORTH EAST LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
JAMES PETER CONWAY SPRATLEY CASH CONVERTERS FS LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
JAMES PETER CONWAY SPRATLEY CASH CONVERTERS (SHIPLEY) LIMITED Director 2009-11-16 CURRENT 2009-11-16 Active - Proposal to Strike off
JAMES PETER CONWAY SPRATLEY JBG HOLDINGS LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
JAMES PETER CONWAY SPRATLEY WHARNMILL LIMITED Director 2007-10-01 CURRENT 2003-02-18 Dissolved 2016-05-17
JAMES PETER CONWAY SPRATLEY CASH CONVERTERS YORKSHIRE LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
JAMES PETER CONWAY SPRATLEY VILLAMOURA PROPERTIES LIMITED Director 2004-08-03 CURRENT 2002-05-01 Active - Proposal to Strike off
JAMES PETER CONWAY SPRATLEY ST. MARGARET'S BOOK KEEPING SERVICES LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
JAMES PETER CONWAY SPRATLEY C.C.U.K.R.D.I. LIMITED Director 2003-07-07 CURRENT 2003-07-07 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-19APPOINTMENT TERMINATED, DIRECTOR GORDON WALTER COX
2023-06-19APPOINTMENT TERMINATED, DIRECTOR JANET MARY ELIZABETH COX
2023-05-24Director's details changed for Mr Ben Walter Cox on 2023-05-15
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-19AP01DIRECTOR APPOINTED MR JOE THOMAS COX
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MRS JANET MARY ELIZABETH COX
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CONWAY SPRATLEY
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047163090003
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16SH06Cancellation of shares. Statement of capital on 2019-09-06 GBP 4
2019-10-16SH03Purchase of own shares
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-03AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-23AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0131/03/12 ANNUAL RETURN FULL LIST
2011-08-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21MG01Particulars of a mortgage or charge / charge no: 2
2011-04-19AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/11 FROM Cash Converters House 17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF
2010-11-29SH0120/11/10 STATEMENT OF CAPITAL GBP 5
2010-08-27RES15CHANGE OF NAME 17/08/2010
2010-08-27CERTNMCompany name changed e & s ventures (loughborough) LIMITED\certificate issued on 27/08/10
2010-08-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0131/03/10 ANNUAL RETURN FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EASTAFF
2010-03-31CH01Director's details changed for Mr Gordon Walter Cox on 2010-03-31
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20AA31/03/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-01-14288aDIRECTOR AND SECRETARY APPOINTED JAMES PETER SPRATLEY
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM WT ACCOUNTANTS LTD 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP
2009-01-1488(2)AD 09/01/09 GBP SI 1@1=1 GBP IC 2/3
2009-01-12288aDIRECTOR APPOINTED GORDON WALTER COX
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EASTAFF
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PETER STABLES
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM ALB HOUSE 4 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA UNITED KINGDOM
2008-10-08288aDIRECTOR APPOINTED CHRISTOPHER EASTAFF
2008-04-15363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 58 CHURCH GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1UE
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL EASTAFF
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-07-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: KELLAWAY HOUSE KELLS ROAD COLEFORD GLOUCESTERSHIRE GL16 7AB
2005-03-31363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-06288bDIRECTOR RESIGNED
2003-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to CASH CONVERTERS LANCASHIRE 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 CASH CONVERTERS LANCASHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-31 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 268,893
Creditors Due Within One Year 2012-03-31 £ 348,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASH CONVERTERS LANCASHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,792
Cash Bank In Hand 2012-03-31 £ 13,106
Current Assets 2013-03-31 £ 355,804
Current Assets 2012-03-31 £ 321,359
Debtors 2013-03-31 £ 172,373
Debtors 2012-03-31 £ 127,674
Fixed Assets 2013-03-31 £ 164,896
Fixed Assets 2012-03-31 £ 211,693
Shareholder Funds 2013-03-31 £ 251,807
Shareholder Funds 2012-03-31 £ 184,587
Stocks Inventory 2013-03-31 £ 167,639
Stocks Inventory 2012-03-31 £ 180,579
Tangible Fixed Assets 2013-03-31 £ 133,641
Tangible Fixed Assets 2012-03-31 £ 176,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASH CONVERTERS LANCASHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASH CONVERTERS LANCASHIRE LIMITED
Trademarks
We have not found any records of CASH CONVERTERS LANCASHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASH CONVERTERS LANCASHIRE 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as CASH CONVERTERS LANCASHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASH CONVERTERS LANCASHIRE 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 CASH CONVERTERS LANCASHIRE 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 CASH CONVERTERS LANCASHIRE 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.