Company NameCavendish Equipment Limited
DirectorsNicholas Thomas Brown and Russell Robert Brown
Company StatusActive
Company Number00919294
CategoryPrivate Limited Company
Incorporation Date23 October 1967(56 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Thomas Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(26 years, 6 months after company formation)
Appointment Duration30 years
RoleAdministrator
Correspondence Address31 Fanshawe Street
Hertford
SG14 3AT
Director NameRussell Robert Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(26 years, 6 months after company formation)
Appointment Duration30 years
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitacre Lodge
Porthill
Hertford
Hertfordshire
SG14 3BL
Secretary NameRussell Robert Brown
NationalityBritish
StatusCurrent
Appointed01 December 1999(32 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitacre Lodge
Porthill
Hertford
Hertfordshire
SG14 3BL
Director NameMr Godfrey Thomas Brown
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Director NameMr Brian Donald Clark
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(23 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 September 2007)
RoleDraughtsman
Correspondence Address115 Ranworth Avenue
Hoddesden
Hertfordshire
EN11 9NS
Secretary NameMr Eric James Milliner
NationalityBritish
StatusResigned
Appointed01 January 1991(23 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 January 1998)
RoleCompany Director
Correspondence Address8 Shakespeare Road
Mill Hill
London
NW7 4BB
Director NameMrs Diane Joyce Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(25 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address99 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Secretary NameMrs Diane Joyce Brown
NationalityBritish
StatusResigned
Appointed19 January 1998(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address99 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL

Contact

Websitewww.cavendishequipment.co.uk/
Email address[email protected]
Telephone01992 767105
Telephone regionLea Valley

Location

Registered AddressMonro Industrial Estate
Station Approach
Waltham Cross
Hertfordshire
EN8 7LX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

565 at £1Trustees Of Godfrey Thomas Brown Settlement
56.50%
Ordinary A
217 at £1Mr Nicholas Thomas Brown
21.70%
Ordinary D
217 at £1Mr Russell Robert Brown
21.70%
Ordinary C
1 at £1Mrs Diane Joyce Brown
0.10%
Ordinary B

Financials

Year2014
Net Worth£935,751
Cash£406,508
Current Liabilities£228,740

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

31 October 2003Delivered on: 8 November 2003
Satisfied on: 18 January 2008
Persons entitled: Godfrey Thomas Brown and Diane Joyce Brown

Classification: Legal charge
Secured details: £169,450 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 10 monro industrial estate station approach waltham cross herts EN8 7LX t/n HD373698.
Fully Satisfied
25 August 2000Delivered on: 5 September 2000
Satisfied on: 2 February 2004
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under a mortgage deed dated 27 october 1998.
Particulars: All undertaking property and assets present and future but excluding any property which is subject to any effectual fixed legal charge.
Fully Satisfied
27 October 1998Delivered on: 31 October 1998
Satisfied on: 2 February 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 munro industrial estate station approach waltham cross hertfordshire t/no HD358101 and all fixtures and fittings fixed plant & machinery the goodwill of the business and all present and future uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied
24 July 1986Delivered on: 30 July 1986
Satisfied on: 25 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and benefit of any licences. A specific equitable charge over all freehold and leasehold properties and /or the proceeds of sale thereof.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Godfrey Thomas Brown as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
19 July 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 July 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(7 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
4 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(7 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(7 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(7 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for Nicholas Thomas Brown on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Nicholas Thomas Brown on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Nicholas Thomas Brown on 1 January 2012 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Return made up to 01/01/08; full list of members (4 pages)
18 January 2008Return made up to 01/01/08; full list of members (4 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
19 February 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
5 February 2007Return made up to 01/01/07; full list of members (4 pages)
5 February 2007Return made up to 01/01/07; full list of members (4 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (9 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (9 pages)
11 January 2006Return made up to 01/01/06; full list of members (9 pages)
11 January 2006Return made up to 01/01/06; full list of members (9 pages)
21 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
21 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
13 January 2005Return made up to 01/01/05; full list of members (4 pages)
13 January 2005Return made up to 01/01/05; full list of members (4 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (9 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (9 pages)
12 February 2004Return made up to 01/01/04; full list of members (9 pages)
12 February 2004Return made up to 01/01/04; full list of members (9 pages)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
17 February 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 February 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Return made up to 01/01/03; full list of members (9 pages)
17 February 2003Return made up to 01/01/03; full list of members (9 pages)
3 July 2002Registered office changed on 03/07/02 from: bellman messik., 141 high street barnet herts EN5 5UZ (1 page)
3 July 2002Registered office changed on 03/07/02 from: bellman messik., 141 high street barnet herts EN5 5UZ (1 page)
11 April 2002Return made up to 01/01/02; full list of members (9 pages)
11 April 2002Return made up to 01/01/02; full list of members (9 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
22 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 October 2001Director's particulars changed (1 page)
24 October 2001Director's particulars changed (1 page)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 January 2001Return made up to 01/01/01; full list of members (7 pages)
17 January 2001Return made up to 01/01/01; full list of members (7 pages)
3 January 2001Return made up to 01/01/00; full list of members; amend (7 pages)
3 January 2001Return made up to 01/01/00; full list of members; amend (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 March 2000Return made up to 01/01/00; full list of members (8 pages)
14 March 2000Return made up to 01/01/00; full list of members (8 pages)
8 April 1999Return made up to 01/01/99; full list of members (7 pages)
8 April 1999Return made up to 01/01/99; full list of members (7 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
30 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Return made up to 01/01/98; full list of members (7 pages)
18 April 1998Return made up to 01/01/98; full list of members (7 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
10 March 1997Return made up to 01/01/97; full list of members (7 pages)
10 March 1997Return made up to 01/01/97; full list of members (7 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Return made up to 01/01/96; full list of members (8 pages)
28 February 1996Return made up to 01/01/95; full list of members (8 pages)
28 February 1996Return made up to 01/01/95; full list of members (8 pages)
28 February 1996Return made up to 01/01/96; full list of members (8 pages)
23 October 1967Incorporation (12 pages)
23 October 1967Incorporation (12 pages)