Cavendish Consultancy Limited(the) WIGAN


Founded in 1985, Cavendish Consultancy (the), classified under reg no. 01916730 is an active company. Currently registered at Stephensons Solicitors Llp WN3 5BA, Wigan the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Alexander H., appointed on 13 November 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul L. who worked with the the firm until 13 November 2015.

Cavendish Consultancy Limited(the) Address / Contact

Office Address Stephensons Solicitors Llp
Office Address2 Waterside Drive
Town Wigan
Post code WN3 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916730
Date of Incorporation Tue, 28th May 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Stephensons Solicitors Llp

Position: Corporate Secretary

Appointed: 25 April 2016

Alexander H.

Position: Director

Appointed: 13 November 2015

Steven L.

Position: Director

Appointed: 01 June 2014

Resigned: 13 November 2015

Celia S.

Position: Director

Appointed: 01 September 2012

Resigned: 10 July 2015

Simon G.

Position: Director

Appointed: 28 February 2005

Resigned: 28 February 2009

Philip D.

Position: Director

Appointed: 01 September 1999

Resigned: 13 November 2015

Paul L.

Position: Director

Appointed: 10 December 1996

Resigned: 13 November 2015

Stephanie T.

Position: Director

Appointed: 31 December 1990

Resigned: 15 March 1993

James B.

Position: Director

Appointed: 31 December 1990

Resigned: 13 November 2015

Paul L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 13 November 2015

Christopher B.

Position: Director

Appointed: 31 December 1990

Resigned: 13 November 2015

Philip D.

Position: Director

Appointed: 31 December 1990

Resigned: 25 February 1994

David C.

Position: Director

Appointed: 31 December 1990

Resigned: 06 February 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Aok Events Limited from Bolton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aok Events Limited

Stephensons Solicitors Llp, 1st Floor Sefton House Northgate Close, Horwich, Bolton, BL6 6PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03972760
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth86 266-335       
Balance Sheet
Cash Bank On Hand 272 990376 441478 601299 155298 878707 0291 119 4151 467 405
Current Assets651 637964 0961 104 6371 377 6831 573 3211 425 2021 242 6981 621 3031 998 616
Debtors284 590157 399264 389260 002902 293663 730280 505501 888531 211
Net Assets Liabilities -33582 735122 160161 927269 619301 002417 650511 748
Other Debtors 54 47863 6825 577673 461538 932270 633345 988395 631
Property Plant Equipment 7 2153 6762692 1711 6151 0595021 396
Total Inventories 533 705463 807639 080371 873462 594255 164  
Cash Bank In Hand125 730272 991       
Intangible Fixed Assets10 2902 884       
Net Assets Liabilities Including Pension Asset Liability86 266-335       
Stocks Inventory241 317533 706       
Tangible Fixed Assets35 5257 215       
Reserves/Capital
Called Up Share Capital12 77912 779       
Profit Loss Account Reserve73 487-13 114       
Shareholder Funds86 266-335       
Other
Accrued Liabilities 49 0042 2501 5004 87311 2071 7507 07759 088
Accumulated Amortisation Impairment Intangible Assets 38 21541 099      
Accumulated Depreciation Impairment Property Plant Equipment 31 92216 19119 59920 07620 63221 18821 74522 452
Additions Other Than Through Business Combinations Property Plant Equipment  402 2 380   1 601
Average Number Employees During Period 32565415
Creditors 974 5301 025 5781 255 7921 413 5651 157 198942 7551 204 1551 488 264
Disposals Decrease In Amortisation Impairment Intangible Assets   -41 099     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -19 672      
Disposals Intangible Assets   -41 099     
Disposals Property Plant Equipment  -19 672      
Dividend Per Share Interim   14     
Finished Goods Goods For Resale -12 642       
Fixed Assets45 81510 0993 676      
Increase From Amortisation Charge For Year Intangible Assets  2 884      
Increase From Depreciation Charge For Year Property Plant Equipment  3 9413 407477556556557707
Intangible Assets 2 884       
Intangible Assets Gross Cost 41 09941 099      
Net Current Assets Liabilities40 451-10 43479 059121 891159 756268 004299 943417 148510 352
Number Shares Issued Fully Paid 12 77912 77912 77912 77912 77912 77912 77912 779
Other Creditors 447 991650 869947 2491 189 8601 041 355757 536894 1651 243 967
Other Inventories 2907 356      
Par Value Share 11111111
Prepayments 21 359 1 7622 850    
Property Plant Equipment Gross Cost 39 13719 86719 86722 24722 24722 24722 24723 848
Taxation Social Security Payable 13 06010 08930 87569 73330 76340 9481 03968 779
Trade Creditors Trade Payables 464 475362 370276 168149 09973 873142 521301 874116 430
Trade Debtors Trade Receivables 81 564200 707252 663225 981124 7989 872155 900135 580
Work In Progress 546 057456 451639 080371 873462 594255 164  
Creditors Due Within One Year611 186974 530       
Intangible Fixed Assets Aggregate Amortisation Impairment33 80941 215       
Intangible Fixed Assets Amortisation Charged In Period 7 406       
Intangible Fixed Assets Cost Or Valuation44 09944 099       
Number Shares Allotted 12 779       
Share Capital Allotted Called Up Paid12 77912 779       
Tangible Fixed Assets Cost Or Valuation133 65839 137       
Tangible Fixed Assets Depreciation98 13331 922       
Tangible Fixed Assets Depreciation Charged In Period 8 893       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 75 104       
Tangible Fixed Assets Disposals 94 521       
Total Assets Less Current Liabilities86 266-335       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, May 2023
Free Download (12 pages)

Company search