You are here: bizstats.co.uk > a-z index > A list

A.w. Cavanagh (spitalfields) Limited LONDON


Founded in 1986, A.w. Cavanagh (spitalfields), classified under reg no. 02050658 is an active company. Currently registered at Cbw Llp - Floor 3 E1 8NN, London the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michelle C. and Sean C.. In addition one secretary - Pauline C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrick C. who worked with the the company until 14 October 1992.

A.w. Cavanagh (spitalfields) Limited Address / Contact

Office Address Cbw Llp - Floor 3
Office Address2 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050658
Date of Incorporation Fri, 29th Aug 1986
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Michelle C.

Position: Director

Appointed: 31 May 2013

Sean C.

Position: Director

Appointed: 31 May 2013

Pauline C.

Position: Secretary

Appointed: 30 September 1994

Alan C.

Position: Director

Resigned: 05 October 2018

Everett Nominees Limited

Position: Corporate Secretary

Appointed: 14 October 1992

Resigned: 30 September 1994

Pauline C.

Position: Director

Appointed: 06 May 1992

Resigned: 30 September 1994

Patrick C.

Position: Secretary

Appointed: 06 May 1992

Resigned: 14 October 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Sean C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan C. This PSC has significiant influence or control over the company,.

Sean C.

Notified on 5 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Alan C.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand149 778133 126116 46894 81178 707
Current Assets179 279152 730139 631122 299103 808
Debtors27 30418 62322 92626 83822 533
Other Debtors17 5458 4136 8006 79511 839
Property Plant Equipment1191016801 0513 579
Total Inventories2 1979812376502 568
Other
Accumulated Depreciation Impairment Property Plant Equipment7117298199911 423
Additions Other Than Through Business Combinations Property Plant Equipment   5432 960
Average Number Employees During Period 9999
Corporation Tax Payable10 28310 300   
Creditors69 17847 51544 39338 58543 561
Dividends Paid50 00050 00010 00010 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 37 196   
Increase From Depreciation Charge For Year Property Plant Equipment 1890172432
Net Current Assets Liabilities110 101105 21595 23883 71460 247
Other Creditors19 3006 5535 5004 5004 977
Other Taxation Social Security Payable8 2933526 1547 16423 214
Profit Loss45 28445 096602-1 153-20 939
Property Plant Equipment Gross Cost8308301 4992 0425 002
Total Additions Including From Business Combinations Property Plant Equipment  669  
Total Assets Less Current Liabilities110 220105 31695 91884 76563 826
Trade Creditors Trade Payables31 30230 31032 10426 92115 370
Trade Debtors Trade Receivables9 75910 21016 12620 04310 694

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements