Company NameCashco Midlands Limited
DirectorsEdward Richard Randall Roberts and Rena Roberts
Company StatusActive
Company Number03030400
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Previous NameScottworth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Edward Richard Randall Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(20 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Longmires Business Account Paul House
Stockport Road
Timperley
WA15 7UQ
Director NameMrs Rena Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(20 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Longmires Business Account Paul House
Stockport Road
Timperley
WA15 7UQ
Director NameStuart Alan Scott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleFranchise Holder
Country of ResidenceUnited Kingdom
Correspondence Address19 Warmington Grove
Warwick
Warwickshire
CV34 5RZ
Director NameMr Ian Francis Papworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address58 Queens Road
Nuneaton
Warwickshire
CV11 5JZ
Secretary NameMr Ian Francis Papworth
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address58 Queens Road
Nuneaton
Warwickshire
CV11 5JZ
Director NameMr Richard Henry Randall Roberts
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(20 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDeuddwer House Deuddwr
Llansantffraid
Powys
SY22 6TF
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone024 76353688
Telephone regionCoventry

Location

Registered AddressLongmires 200a Stockport Road
Timperley
Altrincham
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anita Scott
12.50%
Ordinary
1 at £1Anita Scott
12.50%
Ordinary D
1 at £1Mr Ian Francis Papworth
12.50%
Ordinary
1 at £1Mr Ian Francis Papworth
12.50%
Ordinary A
1 at £1Mrs Lynda Joy Papworth
12.50%
Ordinary
1 at £1Mrs Lynda Joy Papworth
12.50%
Ordinary C
1 at £1Stuart Alan Scott
12.50%
Ordinary
1 at £1Stuart Alan Scott
12.50%
Ordinary B

Financials

Year2014
Net Worth£111,262
Cash£13,764
Current Liabilities£65,977

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

28 October 2004Delivered on: 4 November 2004
Persons entitled: Lloyds Tsb 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
6 July 2000Delivered on: 14 July 2000
Satisfied on: 23 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 May 2023Registered office address changed from C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 10 May 2023 (1 page)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
12 September 2022Change of details for Mrs Rena Roberts as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mrs Rena Roberts on 12 September 2022 (2 pages)
12 September 2022Change of details for Mr Edward Richard Randall Roberts as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Edward Richard Randall Roberts on 12 September 2022 (2 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
16 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
6 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
25 April 2017Termination of appointment of Ian Francis Papworth as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Francis Papworth as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Francis Papworth as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Francis Papworth as a director on 24 April 2017 (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Registered office address changed from 58 Queens Road Nuneaton Warwickshire CV11 5JZ to C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Registered office address changed from 58 Queens Road Nuneaton Warwickshire CV11 5JZ to C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ on 23 March 2017 (1 page)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8
(8 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8
(8 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 December 2015Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
8 December 2015Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
30 July 2015Termination of appointment of Stuart Alan Scott as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Richard Henry Randall Roberts as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Richard Henry Randall Roberts as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Stuart Alan Scott as a director on 30 July 2015 (1 page)
5 May 2015Appointment of Mr Richard Henry Randall Roberts as a director on 17 April 2015 (2 pages)
5 May 2015Appointment of Mrs Rena Roberts as a director on 17 April 2015 (2 pages)
5 May 2015Appointment of Mr Richard Henry Randall Roberts as a director on 17 April 2015 (2 pages)
5 May 2015Appointment of Mrs Rena Roberts as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Edward Richard Randall Roberts as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Edward Richard Randall Roberts as a director on 17 April 2015 (2 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
(7 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
(7 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
(7 pages)
14 January 2015Director's details changed for Mr Ian Francis Papworth on 14 January 2015 (2 pages)
14 January 2015Secretary's details changed for Mr Ian Francis Papworth on 14 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Ian Francis Papworth on 14 January 2015 (1 page)
14 January 2015Director's details changed for Mr Ian Francis Papworth on 14 January 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 March 2014Annual return made up to 9 March 2014
Statement of capital on 2014-03-10
  • GBP 8
(6 pages)
10 March 2014Annual return made up to 9 March 2014
Statement of capital on 2014-03-10
  • GBP 8
(6 pages)
10 March 2014Annual return made up to 9 March 2014
Statement of capital on 2014-03-10
  • GBP 8
(6 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 June 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 8
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Director's details changed for Ian Francis Papworth on 9 March 2010 (2 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Stuart Alan Scott on 9 March 2010 (2 pages)
4 June 2010Director's details changed for Stuart Alan Scott on 9 March 2010 (2 pages)
4 June 2010Director's details changed for Ian Francis Papworth on 9 March 2010 (2 pages)
4 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Stuart Alan Scott on 9 March 2010 (2 pages)
4 June 2010Director's details changed for Ian Francis Papworth on 9 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 May 2009Return made up to 09/03/09; full list of members (4 pages)
26 May 2009Return made up to 09/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Return made up to 09/03/08; full list of members (6 pages)
7 January 2009Return made up to 09/03/08; full list of members (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2007Ad 13/04/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
24 August 2007Statement of rights attached to allotted shares (1 page)
24 August 2007Ad 13/04/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
24 August 2007Statement of rights attached to allotted shares (1 page)
26 July 2007Return made up to 09/03/07; full list of members (7 pages)
26 July 2007Return made up to 09/03/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
22 March 2006Return made up to 09/03/06; full list of members (3 pages)
22 March 2006Return made up to 09/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
30 April 2004Return made up to 09/03/04; full list of members (7 pages)
30 April 2004Return made up to 09/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 March 2003Return made up to 09/03/03; full list of members (7 pages)
31 March 2003Return made up to 09/03/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 May 2002Return made up to 09/03/02; full list of members (6 pages)
9 May 2002Return made up to 09/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 April 2001Return made up to 09/03/01; full list of members (6 pages)
9 April 2001Return made up to 09/03/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 March 1999Return made up to 09/03/99; full list of members (6 pages)
12 March 1999Return made up to 09/03/99; full list of members (6 pages)
6 October 1998Accounts made up to 30 April 1998 (11 pages)
6 October 1998Accounts made up to 30 April 1998 (11 pages)
30 June 1998Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 1998Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 April 1998Return made up to 08/03/98; no change of members (4 pages)
8 April 1998Return made up to 08/03/98; no change of members (4 pages)
23 October 1997Accounts made up to 30 April 1997 (10 pages)
23 October 1997Accounts made up to 30 April 1997 (10 pages)
7 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 December 1996Accounts made up to 30 April 1996 (10 pages)
3 December 1996Accounts made up to 30 April 1996 (10 pages)
16 May 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
1 August 1995Accounting reference date notified as 30/04 (1 page)
1 August 1995Accounting reference date notified as 30/04 (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 181 queen victoria street london EC4V 4DD (1 page)
13 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 181 queen victoria street london EC4V 4DD (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 March 1995Incorporation (13 pages)
8 March 1995Incorporation (13 pages)