Company NameCascade Holdings Limited
Company StatusActive
Company Number00708310
CategoryPrivate Limited Company
Incorporation Date16 November 1961(62 years, 4 months ago)
Previous NameCascade Electrolite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Irvin Arran Abrahams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMrs Carol Evelyn Hyde
NationalityBritish
StatusCurrent
Appointed31 May 1996(34 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address4 Spinningfield Way
Hopwood
Heywood
Lancashire
OL10 2LF
Director NamePeter John Kashem
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(44 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ash Lane
Hale
Cheshire
WA15 8PD
Director NameMr Michael Smith Elsworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(49 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ
Director NameMrs Suzanne Keating
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(49 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ
Director NameMr Keith Michael Slide
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(49 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ
Director NameMr Andrew Eric Higginson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(53 years, 3 months after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ
Director NameMr Andrew Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(59 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ
Director NameJohn Edward Turner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleCompany Director
Correspondence Address26 Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA
Director NamePaul Anthony Vaughan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Foxhill
High Compton
Oldham
OL9 9RJ
Secretary NameMr Irvin Arran Abrahams
NationalityBritish
StatusResigned
Appointed14 July 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Stuart Mactavish Henderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(39 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Camellia Close
Bolton
Lancashire
BL1 4NY
Director NameMrs Jeanette Abrahams
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(53 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ

Contact

Websitecascorp.com

Location

Registered AddressGorse Mill
Gorse Street
Chadderton
Oldham.
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

117.5k at £1Trustees Of I A Abrahams Childrens Accumulation & Maintenance Trust
59.49%
Ordinary
80k at £1Irvin Arran Abrahams
40.51%
Ordinary

Financials

Year2014
Turnover£21,729,792
Gross Profit£4,378,397
Net Worth£11,435,264
Cash£3,535,899
Current Liabilities£6,078,484

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

19 April 1988Delivered on: 21 April 1988
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises being hartshill street cheetham hill manchester.
Fully Satisfied
19 April 1988Delivered on: 21 April 1988
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 cheetwood road cheetham manchester t/no.GM85089.
Fully Satisfied
19 April 1988Delivered on: 21 April 1988
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 January 1988Delivered on: 2 February 1988
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rights of the company as unpaid sellers in relation to goods the subject of the documentary credits.
Fully Satisfied
19 January 1987Delivered on: 27 January 1987
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: General indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: General indemnity relating to ggoods the subject of documentary or other credits.
Fully Satisfied
7 November 1983Delivered on: 10 November 1983
Satisfied on: 18 May 1988
Persons entitled: Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 cheetwood rd cheetham manchester t/no.GM85089.
Fully Satisfied
1 August 1983Delivered on: 2 August 1983
Satisfied on: 18 May 1988
Persons entitled: Hongkong and Shanghai Banking Corporation

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 1982Delivered on: 28 July 1982
Satisfied on: 18 May 1988
Persons entitled: Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of cemetary road radcliffe bury greater manchester t/no.GM67928.
Fully Satisfied
26 July 1991Delivered on: 30 July 1991
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 19/4/88.
Particulars: Goodwill uncalled capital patents, patent applications inventions, trade marks, trade names, designs, copyrights see form 395 for details.
Fully Satisfied
30 March 1990Delivered on: 19 April 1990
Satisfied on: 23 September 1992
Persons entitled: Kitty Abrahams

Classification: Mortgage
Secured details: £269,450.
Particulars: Units 3,4 & 5 somerset ind est dargan cres belfast.
Fully Satisfied
30 March 1992Delivered on: 19 April 1992
Satisfied on: 23 September 1992
Persons entitled: Brian Abrahams

Classification: Mortgage
Secured details: £190,200.
Particulars: Units 3,4 & 5 somerset ind est dargan cres belfast.
Fully Satisfied
24 August 1989Delivered on: 11 September 1989
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Equitable assignment w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the east of alma street radcliffe bury greater manchester t/no.GM485042.
Fully Satisfied
3 July 1989Delivered on: 14 July 1989
Satisfied on: 23 September 1992
Persons entitled: I.A. Abrahams

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (as trustee of the cascade electrolite LTD pension fund).
Particulars: Units 3, 4, 5 somerton ind park dargon crescent belfast.
Fully Satisfied
19 April 1988Delivered on: 21 April 1988
Satisfied on: 2 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises being cemetary road radcliffe lancs t/no.GM67928.
Fully Satisfied
29 April 1982Delivered on: 14 May 1982
Satisfied on: 18 May 1988
Persons entitled: Hongkong and Shanghai Banking Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2017Delivered on: 2 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 August 2016Delivered on: 5 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold and leasehold property known as beaumont buildings 25 great ducie street and 22 mirabel street manchester registered at hm land registry with title number GM394129 and GM920096.
Outstanding
24 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the, south side of ring road, low wortley t/no WYK86701 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 September 2005Delivered on: 23 September 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of ring road low wortley leeds.
Outstanding
7 January 2005Delivered on: 14 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ace mill whitegate lane broadway chadderton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 June 2002Delivered on: 14 June 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swan mill middleton junction chadderton oldham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 October 2000Delivered on: 3 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 1996Delivered on: 22 March 1996
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1992Delivered on: 6 April 1992
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Group cross gurantee indemnity and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Premises at cemetary road and alma st radcliffe manchester (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Jeanette Abrahams as a director on 26 May 2020 (1 page)
18 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 June 2017Registration of charge 007083100024, created on 30 May 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
2 June 2017Registration of charge 007083100024, created on 30 May 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
31 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
31 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
1 November 2016Director's details changed for Mr Michael Smith Elsworth on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Ms Suzanne Keating on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Michael Smith Elsworth on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Ms Suzanne Keating on 1 November 2016 (2 pages)
3 October 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
5 August 2016Registration of charge 007083100023, created on 2 August 2016 (7 pages)
5 August 2016Registration of charge 007083100023, created on 2 August 2016 (7 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
19 October 2015Appointment of Mrs Jeanette Abrahams as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mrs Jeanette Abrahams as a director on 16 October 2015 (2 pages)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 197,500
(9 pages)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 197,500
(9 pages)
4 March 2015Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Andrew Eric Higginson as a director on 2 March 2015 (2 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 197,500
(8 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 197,500
(8 pages)
19 March 2014Auditor's resignation (1 page)
19 March 2014Auditor's resignation (1 page)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
5 February 2013Full accounts made up to 31 March 2012 (18 pages)
5 February 2013Full accounts made up to 31 March 2012 (18 pages)
17 July 2012Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages)
17 July 2012Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages)
17 July 2012Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 April 2012Director's details changed for Mr Keith Slide on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mr Michael Smith Elsworth on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mr Michael Smith Elsworth on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mr Michael Smith Elsworth on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mr Keith Slide on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mr Keith Slide on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages)
4 April 2012Director's details changed for Mrs Suzanne Keating on 3 November 2011 (2 pages)
7 February 2012Appointment of Mr Michael Smith Elsworth as a director (2 pages)
7 February 2012Appointment of Mr Michael Smith Elsworth as a director (2 pages)
7 February 2012Appointment of Mrs Suzanne Keating as a director (2 pages)
7 February 2012Appointment of Mr Keith Slide as a director (2 pages)
7 February 2012Appointment of Mr Keith Slide as a director (2 pages)
7 February 2012Appointment of Mrs Suzanne Keating as a director (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of Stuart Henderson as a director (1 page)
4 June 2010Termination of appointment of Stuart Henderson as a director (1 page)
19 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
28 August 2009Return made up to 14/07/09; full list of members (4 pages)
28 August 2009Return made up to 14/07/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
18 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
21 August 2007Return made up to 14/07/07; no change of members (7 pages)
21 August 2007Return made up to 14/07/07; no change of members (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
18 August 2006Return made up to 14/07/06; full list of members (7 pages)
18 August 2006Return made up to 14/07/06; full list of members (7 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Return made up to 14/07/05; full list of members (7 pages)
2 September 2005Return made up to 14/07/05; full list of members (7 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
13 September 2004Return made up to 14/07/04; full list of members (7 pages)
13 September 2004Return made up to 14/07/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 August 2003Return made up to 14/07/03; full list of members (7 pages)
7 August 2003Return made up to 14/07/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Resolutions
  • RES13 ‐ Re-subdivision 12/12/02
(1 page)
31 December 2002S-div 12/12/02 (1 page)
31 December 2002S-div 12/12/02 (1 page)
31 December 2002Resolutions
  • RES13 ‐ Re-subdivision 12/12/02
(1 page)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 August 2001Return made up to 14/07/01; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 August 2001Return made up to 14/07/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
23 July 1999Return made up to 14/07/99; no change of members (4 pages)
23 July 1999Return made up to 14/07/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1997Return made up to 14/07/97; no change of members (4 pages)
21 July 1997Return made up to 14/07/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1996Return made up to 14/07/96; no change of members (4 pages)
25 July 1996Return made up to 14/07/96; no change of members (4 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (2 pages)
14 June 1996Director resigned (2 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
7 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 August 1991Memorandum and Articles of Association (7 pages)
28 August 1991Memorandum and Articles of Association (7 pages)
19 April 1991Company name changed cascade electrolite LIMITED\certificate issued on 19/04/91 (2 pages)
19 April 1991Company name changed cascade electrolite LIMITED\certificate issued on 19/04/91 (2 pages)
6 March 1991Registered office changed on 06/03/91 from: gorse mill, gorse street, chadderton, oldham, lancs. OL9 9RJ. (1 page)
6 March 1991Registered office changed on 06/03/91 from: gorse mill, gorse street, chadderton, oldham, lancs. OL9 9RJ. (1 page)
19 April 1990Particulars of mortgage/charge (3 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
14 July 1989Particulars of mortgage/charge (3 pages)
14 July 1989Particulars of mortgage/charge (3 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
16 November 1961Certificate of incorporation (1 page)
16 November 1961Certificate of incorporation (1 page)