Company NameCavendish Personnel Limited
DirectorDavid Howard Turner
Company StatusActive
Company Number01849751
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr David Howard Turner
NationalityBritish
StatusCurrent
Appointed15 January 2002(17 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(25 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameRoger Leslie Charles Hands
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years after company formation)
Appointment Duration15 years, 11 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address257 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PU
Director NameStephen Robert Severn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address22 Lonsdale Road
Lillington
Leamington Spa
Warwickshire
CV32 7EP
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years after company formation)
Appointment Duration2 months (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameStephen Bryan Willock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years after company formation)
Appointment Duration9 years (resigned 17 October 2001)
RoleCompany Director
Correspondence Address1 Bell Close
Stanton Under Bardon
Markfield
Leicestershire
LE67 9TZ
Secretary NamePatricia Mary Jeffries
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address41 Radnor Drive
Nuneaton
Warwickshire
CV10 7NW
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 1 month (resigned 26 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(11 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,752

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

19 December 1985Delivered on: 24 December 1985
Satisfied on: 2 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
3 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2019Notification of David Howard Turner as a person with significant control on 1 October 2018 (2 pages)
2 October 2019Cessation of Wedge Group (Midlands) Ltd as a person with significant control on 1 October 2018 (1 page)
2 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-26
(3 pages)
26 December 2018Termination of appointment of James Richard Wedge as a director on 26 December 2018 (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000
(5 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000
(5 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(5 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(5 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(5 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
17 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Appointment terminated director roger hands (1 page)
16 October 2008Appointment terminated director roger hands (1 page)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
2 December 2007Full accounts made up to 31 March 2007 (8 pages)
2 December 2007Full accounts made up to 31 March 2007 (8 pages)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
17 July 2007Company name changed wedge felt roofing LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed wedge felt roofing LIMITED\certificate issued on 17/07/07 (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (8 pages)
30 January 2007Full accounts made up to 31 March 2006 (8 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
29 September 2006Return made up to 29/09/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 March 2005 (8 pages)
23 December 2005Full accounts made up to 31 March 2005 (8 pages)
25 October 2005Return made up to 29/09/05; full list of members (7 pages)
25 October 2005Return made up to 29/09/05; full list of members (7 pages)
28 October 2004Return made up to 29/09/04; full list of members (7 pages)
28 October 2004Return made up to 29/09/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
31 October 2003Return made up to 29/09/03; full list of members (7 pages)
31 October 2003Return made up to 29/09/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Full accounts made up to 31 March 2003 (11 pages)
17 July 2003Auditor's resignation (1 page)
17 July 2003Auditor's resignation (1 page)
16 July 2003Registered office changed on 16/07/03 from: 7A the square attleborough nuneaton warwickshire CV11 4JY (1 page)
16 July 2003Registered office changed on 16/07/03 from: 7A the square attleborough nuneaton warwickshire CV11 4JY (1 page)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2001Return made up to 29/09/01; full list of members (7 pages)
16 October 2001Return made up to 29/09/01; full list of members (7 pages)
13 July 2001Registered office changed on 13/07/01 from: closers business centre avenue road nuneaton warwickshire CV11 4ND (1 page)
13 July 2001Registered office changed on 13/07/01 from: closers business centre avenue road nuneaton warwickshire CV11 4ND (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Return made up to 29/09/00; full list of members (7 pages)
17 October 2000Return made up to 29/09/00; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 October 1999Return made up to 29/09/99; full list of members (7 pages)
25 October 1999Return made up to 29/09/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1998Return made up to 29/09/98; no change of members (6 pages)
16 October 1998Return made up to 29/09/98; no change of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Return made up to 29/09/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 October 1997Return made up to 29/09/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 1997Registered office changed on 21/07/97 from: seymour road nuneaton CV11 4JD (1 page)
21 July 1997Registered office changed on 21/07/97 from: seymour road nuneaton CV11 4JD (1 page)
15 April 1997Auditor's resignation (1 page)
15 April 1997Auditor's resignation (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
11 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)