John Cavendish Limited HUDDERSFIELD


Founded in 1988, John Cavendish, classified under reg no. 02267904 is an active company. Currently registered at Heritage Exchange Wellington Mills HD3 3HR, Huddersfield the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Stefano T., appointed on 27 December 1991. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Cavendish Limited Address / Contact

Office Address Heritage Exchange Wellington Mills
Office Address2 64 Plover Road
Town Huddersfield
Post code HD3 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02267904
Date of Incorporation Wed, 15th Jun 1988
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Stefano T.

Position: Director

Appointed: 27 December 1991

Kathleen J.

Position: Secretary

Appointed: 20 November 2015

Resigned: 18 August 2018

Andrew K.

Position: Secretary

Appointed: 23 December 2009

Resigned: 20 November 2015

Simon T.

Position: Director

Appointed: 01 August 2007

Resigned: 14 January 2011

Andrew K.

Position: Director

Appointed: 01 August 2007

Resigned: 20 November 2015

Alistair B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 23 December 2009

Alistair B.

Position: Director

Appointed: 26 May 2004

Resigned: 23 December 2009

Mauro R.

Position: Director

Appointed: 12 July 2001

Resigned: 31 January 2002

Paul S.

Position: Secretary

Appointed: 18 September 1997

Resigned: 01 January 2007

Paul S.

Position: Director

Appointed: 27 December 1991

Resigned: 31 December 2007

Christopher R.

Position: Director

Appointed: 27 December 1991

Resigned: 18 September 1997

Roberto F.

Position: Director

Appointed: 27 December 1991

Resigned: 31 December 1995

David O.

Position: Director

Appointed: 27 December 1991

Resigned: 30 September 2009

Peter B.

Position: Director

Appointed: 27 December 1991

Resigned: 01 September 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As we identified, there is Elisabetta T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stefano T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Elisabetta T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elisabetta T.

Notified on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Stefano T.

Notified on 22 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elisabetta T.

Notified on 8 November 2018
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Mnemosyne Investments Sl

Legal authority England & Wales
Legal form Uk
Notified on 22 November 2018
Ceased on 22 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stefano T.

Notified on 8 November 2018
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Shape Srl

Via B Sella In Viab Sella178/Bis, Pray, Italy

Legal authority England & Wales
Legal form Uk
Notified on 6 April 2016
Ceased on 8 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stefano T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand557 078619 164546 002681 915539 864624 373
Current Assets1 019 1731 166 987867 415860 578690 0801 142 091
Debtors429 529495 389319 105178 202149 755517 257
Net Assets Liabilities1 426 6491 778 1002 096 0072 363 8602 395 0222 541 759
Other Debtors144 791147 867140 893141 552133 877137 591
Property Plant Equipment4 101926    
Total Inventories32 56652 4342 308461461461
Other
Accrued Liabilities152 722131 81124 4376 6785 49224 359
Accumulated Depreciation Impairment Property Plant Equipment3 6056 7807 7064 7814 7814 781
Average Number Employees During Period221111
Creditors211 460252 752110 01366 16511 518110 835
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 925  
Disposals Property Plant Equipment   -2 925  
Financial Assets 862 9371 338 6031 569 4451 716 4581 510 501
Financial Commitments Other Than Capital Commitments   4 840440 
Fixed Assets618 936863 8651 338 6051 569 4471 716 4601 510 503
Increase From Depreciation Charge For Year Property Plant Equipment 3 175926   
Investments Fixed Assets222222
Investments In Subsidiaries222222
Net Current Assets Liabilities807 713914 235757 402794 413678 5621 031 256
Number Shares Issued Fully Paid470 000470 000470 000470 000470 000470 000
Other Creditors6790    
Par Value Share 11111
Prepayments7 631256 22695 8325 0941 5867 384
Property Plant Equipment Gross Cost7 7067 7067 7064 7814 7814 781
Taxation Social Security Payable44 79892 05655 42645 476 60 274
Trade Creditors Trade Payables13 87328 79530 15014 0116 02626 202
Trade Debtors Trade Receivables277 10791 29682 38031 55614 292372 282

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
Free Download (10 pages)

Company search