Caverdale Estates Ltd BIRKENHEAD


Caverdale Estates started in year 2003 as Private Limited Company with registration number 04634030. The Caverdale Estates company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Birkenhead at 58 Greenbank Road. Postal code: CH42 7JT.

At present there are 2 directors in the the firm, namely Irene H. and Philip H.. In addition one secretary - Irene H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lesley G. who worked with the the firm until 3 September 2010.

Caverdale Estates Ltd Address / Contact

Office Address 58 Greenbank Road
Town Birkenhead
Post code CH42 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634030
Date of Incorporation Mon, 13th Jan 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Irene H.

Position: Secretary

Appointed: 02 September 2010

Irene H.

Position: Director

Appointed: 22 January 2003

Philip H.

Position: Director

Appointed: 22 January 2003

Lesley G.

Position: Director

Appointed: 22 January 2003

Resigned: 02 September 2010

Lesley G.

Position: Secretary

Appointed: 22 January 2003

Resigned: 03 September 2010

Andrew G.

Position: Director

Appointed: 22 January 2003

Resigned: 02 September 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Irene H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Philip H. This PSC owns 25-50% shares.

Irene H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Philip H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-126 405-103 213      
Balance Sheet
Cash Bank On Hand  199 1061 4035 232-18 020647 32434 138
Current Assets1 771 0671 738 223999 893709 1291 194 9781 314 220899 078885 933
Net Assets Liabilities  -430 444-465 909-278 060-298 618-261 135-267 407
Total Inventories  800 787707 7261 189 7461 332 240251 754851 795
Cash Bank In Hand4612 806      
Debtors45 68783      
Net Assets Liabilities Including Pension Asset Liability-126 405-103 213      
Stocks Inventory1 725 3341 725 334      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-126 505-103 313      
Shareholder Funds-126 405-103 213      
Other
Version Production Software    2 0212 0222 0232 023
Average Number Employees During Period  22    
Bank Borrowings  350 00080 000200 000200 000  
Creditors  1 080 3371 095 0381 273 0381 412 8381 159 5381 152 845
Loans From Directors  782 259772 910857 910905 210754 410747 717
Net Current Assets Liabilities653 595676 787-80 444-385 909-78 060-98 618-260 460-266 912
Other Creditors  298 078322 128415 128507 628405 128405 128
Total Assets Less Current Liabilities653 595676 787-80 444-385 909-78 060-98 618-260 460-266 912
Work In Progress  800 787707 726    
Creditors Due After One Year780 000780 000      
Creditors Due Within One Year1 117 4721 061 436      
Number Shares Allotted 100      
Par Value Share 1      
Secured Debts780 000780 000      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, March 2024
Free Download (7 pages)

Company search

Advertisements