Cavendish French Limited GUILDFORD


Founded in 1994, Cavendish French, classified under reg no. 02953447 is an active company. Currently registered at Ashbourne House The Guildway, Old Portsmouth Road GU3 1LR, Guildford the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-12-23 Cavendish French Limited is no longer carrying the name Cavendish French Recollections.

At the moment there are 2 directors in the the company, namely Richard H. and Anna H.. In addition one secretary - Richard H. - is with the firm. Currenlty, the company lists one former director, whose name is Elizabeth N. and who left the the company on 18 June 1997. In addition, there is one former secretary - John N. who worked with the the company until 18 June 1997.

Cavendish French Limited Address / Contact

Office Address Ashbourne House The Guildway, Old Portsmouth Road
Office Address2 Artington
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953447
Date of Incorporation Thu, 28th Jul 1994
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 18 June 1997

Richard H.

Position: Secretary

Appointed: 18 June 1997

Anna H.

Position: Director

Appointed: 18 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1994

Resigned: 28 July 1994

John N.

Position: Secretary

Appointed: 28 July 1994

Resigned: 18 June 1997

Elizabeth N.

Position: Director

Appointed: 28 July 1994

Resigned: 18 June 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Anna H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna H.

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

Richard H.

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

Company previous names

Cavendish French Recollections December 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand60 76342 41848 153167 750256 876103 6028 780
Current Assets351 275336 706327 354395 995541 067420 556365 883
Debtors115 269110 999109 24151 471123 39994 516172 954
Net Assets Liabilities  225 001179 316167 675197 507207 788
Other Debtors12 01811 8488 6284 52423 35813 7816 978
Property Plant Equipment45 27233 98023 57913 90214 08611 6049 569
Total Inventories175 243183 289169 960176 774160 792222 438184 149
Other
Accumulated Depreciation Impairment Property Plant Equipment70 61381 90592 306101 983104 882107 364109 399
Average Number Employees During Period5444444
Bank Borrowings Overdrafts   43 33434 16724 16714 167
Creditors127 708112 680125 93243 33434 16724 16714 167
Increase From Depreciation Charge For Year Property Plant Equipment 11 29210 4019 6772 8992 4822 035
Net Current Assets Liabilities223 567224 026201 422208 748187 756210 070212 386
Other Creditors55 83054 08369 218137 834275 242158 88083 353
Other Taxation Social Security Payable50 18241 37735 48334 30658 75032 92846 946
Property Plant Equipment Gross Cost115 885115 885115 885115 885118 968118 968 
Total Assets Less Current Liabilities268 839258 006225 001222 650201 842221 674221 955
Trade Creditors Trade Payables21 69617 22021 2318 4409 3198 67813 198
Trade Debtors Trade Receivables103 25199 151100 61346 947100 04180 735165 976
Total Additions Including From Business Combinations Property Plant Equipment    3 083  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, April 2023
Free Download (10 pages)

Company search