Company NameCavendish Press (Manchester) Limited
DirectorJonathan Bryan Harris
Company StatusActive
Company Number03223660
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Jonathan Bryan Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2000(3 years, 10 months after company formation)
Appointment Duration24 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address32 Broomfield Lane
Hale
Altrincham
WA15 9AU
Secretary NameCaroline Rachel Harris
NationalityBritish
StatusCurrent
Appointed17 August 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address32 Broomfield Lane
Hale
Cheshire
WA15 9AU
Director NameBrian Anthony Whittle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2006)
RoleJournalist
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Secretary NameMaureen Veronica Whittle
NationalityBritish
StatusResigned
Appointed06 August 1996(3 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 17 August 2006)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Director NameMaureen Veronica Whittle
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2006)
RoleSecretary
Correspondence Address2 Woodland Avenue
Lymm
WA13 0BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecavendish-press.co.uk

Location

Registered Address32 Broomfield Lane
Hale
Altrincham
WA15 9AU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Marplace (Number 683) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291,519
Cash£9,547
Current Liabilities£97,247

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Charges

19 July 2010Delivered on: 22 July 2010
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2006Delivered on: 26 August 2006
Satisfied on: 17 June 2010
Persons entitled: Maureen Veronica Whittle

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the intellectual property rights, physical materials, insurance policies, in respect of the picture galleries,. See the mortgage charge document for full details.
Fully Satisfied
23 August 2006Delivered on: 26 August 2006
Satisfied on: 17 June 2010
Persons entitled: Maureen Veronica Whittle

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
23 August 2006Delivered on: 25 August 2006
Satisfied on: 30 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 9 February 2001
Satisfied on: 8 September 2006
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

21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 February 2019Registered office address changed from 5th Floor the Landing Blue Media City Uk Salford M50 2st England to 145a Ashley Road Hale Altrincham Cheshire WA14 2UW on 28 February 2019 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 September 2015Registered office address changed from 3rd Floor Albert House 17 Bloom Street Manchester M1 3HZ to 5th Floor the Landing Blue Media City Uk Salford M50 2st on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 3rd Floor Albert House 17 Bloom Street Manchester M1 3HZ to 5th Floor the Landing Blue Media City Uk Salford M50 2st on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 3rd Floor Albert House 17 Bloom Street Manchester M1 3HZ to 5th Floor the Landing Blue Media City Uk Salford M50 2st on 8 September 2015 (1 page)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
26 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 August 2009Return made up to 11/07/09; full list of members (3 pages)
20 August 2009Return made up to 11/07/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 August 2008Return made up to 11/07/08; full list of members (3 pages)
28 August 2008Return made up to 11/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 January 2008Return made up to 11/07/07; full list of members; amend (6 pages)
7 January 2008Return made up to 11/07/07; full list of members; amend (6 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Declaration of assistance for shares acquisition (7 pages)
4 October 2006Declaration of assistance for shares acquisition (7 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
11 August 2006Return made up to 11/07/06; full list of members (3 pages)
11 August 2006Return made up to 11/07/06; full list of members (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 October 2005Return made up to 11/07/05; full list of members (3 pages)
19 October 2005Return made up to 11/07/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 September 2003Return made up to 11/07/03; full list of members (7 pages)
22 September 2003Return made up to 11/07/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 October 2002Return made up to 11/07/02; full list of members (7 pages)
3 October 2002Return made up to 11/07/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
28 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
7 July 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
7 July 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
28 December 2000Ad 30/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 2000Ad 30/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
9 August 2000Return made up to 11/07/00; full list of members (6 pages)
9 August 2000Return made up to 11/07/00; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
2 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 October 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Return made up to 11/07/99; no change of members (4 pages)
14 September 1999Return made up to 11/07/99; no change of members (4 pages)
3 November 1998Return made up to 11/07/98; no change of members (4 pages)
3 November 1998Return made up to 11/07/98; no change of members (4 pages)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
6 July 1997Return made up to 11/07/97; full list of members (6 pages)
6 July 1997Return made up to 11/07/97; full list of members (6 pages)
19 September 1996Memorandum and Articles of Association (8 pages)
19 September 1996Memorandum and Articles of Association (8 pages)
13 September 1996Company name changed acrossangle LIMITED\certificate issued on 16/09/96 (2 pages)
13 September 1996Company name changed acrossangle LIMITED\certificate issued on 16/09/96 (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996Registered office changed on 11/09/96 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 July 1996Incorporation (9 pages)
11 July 1996Incorporation (9 pages)