Hertford
SG14 3AT
Director Name | Russell Robert Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitacre Lodge Porthill Hertford Hertfordshire SG14 3BL |
Secretary Name | Russell Robert Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(32 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitacre Lodge Porthill Hertford Hertfordshire SG14 3BL |
Director Name | Mr Godfrey Thomas Brown |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JL |
Director Name | Mr Brian Donald Clark |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 September 2007) |
Role | Draughtsman |
Correspondence Address | 115 Ranworth Avenue Hoddesden Hertfordshire EN11 9NS |
Secretary Name | Mr Eric James Milliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 8 Shakespeare Road Mill Hill London NW7 4BB |
Director Name | Mrs Diane Joyce Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 99 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JL |
Secretary Name | Mrs Diane Joyce Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 99 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JL |
Website | www.cavendishequipment.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 767105 |
Telephone region | Lea Valley |
Registered Address | Monro Industrial Estate Station Approach Waltham Cross Hertfordshire EN8 7LX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
565 at £1 | Trustees Of Godfrey Thomas Brown Settlement 56.50% Ordinary A |
---|---|
217 at £1 | Mr Nicholas Thomas Brown 21.70% Ordinary D |
217 at £1 | Mr Russell Robert Brown 21.70% Ordinary C |
1 at £1 | Mrs Diane Joyce Brown 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £935,751 |
Cash | £406,508 |
Current Liabilities | £228,740 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
31 October 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1986 | Delivered 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 |
5 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Godfrey Thomas Brown as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
19 July 2016 | Register 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 2016 | Register 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 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for Nicholas Thomas Brown on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Nicholas Thomas Brown on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Nicholas Thomas Brown on 1 January 2012 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
18 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
5 February 2007 | Return made up to 01/01/07; full list of members (4 pages) |
5 February 2007 | Return made up to 01/01/07; full list of members (4 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (9 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (9 pages) |
21 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
21 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (4 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (4 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
12 February 2004 | Return made up to 01/01/04; full list of members (9 pages) |
12 February 2004 | Return made up to 01/01/04; full list of members (9 pages) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2003 | Return made up to 01/01/03; full list of members (9 pages) |
17 February 2003 | Return made up to 01/01/03; full list of members (9 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: bellman messik., 141 high street barnet herts EN5 5UZ (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: bellman messik., 141 high street barnet herts EN5 5UZ (1 page) |
11 April 2002 | Return made up to 01/01/02; full list of members (9 pages) |
11 April 2002 | Return made up to 01/01/02; full list of members (9 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
22 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
3 January 2001 | Return made up to 01/01/00; full list of members; amend (7 pages) |
3 January 2001 | Return made up to 01/01/00; full list of members; amend (7 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 March 2000 | Return made up to 01/01/00; full list of members (8 pages) |
14 March 2000 | Return made up to 01/01/00; full list of members (8 pages) |
8 April 1999 | Return made up to 01/01/99; full list of members (7 pages) |
8 April 1999 | Return made up to 01/01/99; full list of members (7 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Return made up to 01/01/98; full list of members (7 pages) |
18 April 1998 | Return made up to 01/01/98; full list of members (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 01/01/97; full list of members (7 pages) |
10 March 1997 | Return made up to 01/01/97; full list of members (7 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
28 February 1996 | Return made up to 01/01/96; full list of members (8 pages) |
28 February 1996 | Return made up to 01/01/95; full list of members (8 pages) |
28 February 1996 | Return made up to 01/01/95; full list of members (8 pages) |
28 February 1996 | Return made up to 01/01/96; full list of members (8 pages) |
23 October 1967 | Incorporation (12 pages) |
23 October 1967 | Incorporation (12 pages) |