Company NameCascade Group Limited
Company StatusActive
Company Number05232435
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helen Louise Smart-Torakis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Wingert Strasse 1
Leimen
69181
Director NameAnne Maria Busby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCintra
Foxholes Road Horwich
Bolton
BL6 6AS
Director NameMr David Smart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmartis Factory Hill
Horwich
Bolton
BL6 6RZ
Secretary NameMr Raymond Desmond Lyons
StatusCurrent
Appointed04 October 2017(13 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCrescent Road Lostock
Bolton
BL6 4BU
Director NameMrs Kathleen Mary Smart
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Secretary NameMrs Kathleen Mary Smart
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent Road Lostock
Bolton
BL6 4BU

Location

Registered AddressCrescent Road
Lostock
Bolton
BL6 4BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kathleen Mary Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£6,758

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 January

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

19 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (13 pages)
16 September 2019Termination of appointment of Kathleen Mary Smart as a director on 17 April 2017 (1 page)
24 December 2018Notification of David Smart as a person with significant control on 13 September 2018 (2 pages)
24 December 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
24 December 2018Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page)
5 November 2018Full accounts made up to 31 January 2018 (13 pages)
6 November 2017Appointment of Mr Raymond Desmond Lyons as a secretary on 4 October 2017 (2 pages)
6 November 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
6 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
6 November 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
6 November 2017Appointment of Mr Raymond Desmond Lyons as a secretary on 4 October 2017 (2 pages)
6 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
1 November 2017Full accounts made up to 31 January 2017 (13 pages)
1 November 2017Full accounts made up to 31 January 2017 (13 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
15 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
11 November 2015Full accounts made up to 31 January 2015 (12 pages)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(6 pages)
6 November 2014Full accounts made up to 31 January 2014 (12 pages)
6 November 2014Full accounts made up to 31 January 2014 (12 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
5 November 2013Full accounts made up to 31 January 2013 (11 pages)
5 November 2013Full accounts made up to 31 January 2013 (11 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
2 November 2012Full accounts made up to 31 January 2012 (11 pages)
2 November 2012Full accounts made up to 31 January 2012 (11 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
26 April 2012Registered office address changed from Offices Crescent Road Lostock Bolton Lancashire BL6 4BU England on 26 April 2012 (1 page)
26 April 2012Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
26 April 2012Registered office address changed from Offices Crescent Road Lostock Bolton Lancashire BL6 4BU England on 26 April 2012 (1 page)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
2 November 2011Full accounts made up to 31 January 2011 (11 pages)
2 November 2011Full accounts made up to 31 January 2011 (11 pages)
15 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
15 February 2011Registered office address changed from C/O Gcb Crescent Road Lostock Bolton BL6 4BU on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O Gcb Crescent Road Lostock Bolton BL6 4BU on 15 February 2011 (1 page)
15 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
14 February 2011Secretary's details changed for Mrs Kathleen Mary Smart on 15 September 2010 (1 page)
14 February 2011Director's details changed for Helen Louise Smart on 15 September 2010 (2 pages)
14 February 2011Director's details changed for Helen Louise Smart on 15 September 2010 (2 pages)
14 February 2011Secretary's details changed for Mrs Kathleen Mary Smart on 15 September 2010 (1 page)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
30 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
21 September 2009Return made up to 15/09/09; full list of members (4 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Registered office changed on 21/09/2009 from gcb crescent road lostock bolton BL6 4BU (1 page)
21 September 2009Registered office changed on 21/09/2009 from gcb crescent road lostock bolton BL6 4BU (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Return made up to 15/09/09; full list of members (4 pages)
21 September 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from citeaux, foxholes road horwich bolton BL6 6AJ (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Director's change of particulars / helen bertolini / 17/04/2009 (2 pages)
20 April 2009Return made up to 15/09/08; full list of members (4 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Director's change of particulars / helen bertolini / 17/04/2009 (2 pages)
20 April 2009Return made up to 15/09/08; full list of members (4 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from citeaux, foxholes road horwich bolton BL6 6AJ (1 page)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
23 October 2007Return made up to 15/09/07; no change of members (8 pages)
23 October 2007Return made up to 15/09/07; no change of members (8 pages)
8 December 2006Return made up to 15/09/06; full list of members (8 pages)
8 December 2006Return made up to 15/09/06; full list of members (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 15/09/05; full list of members (8 pages)
26 January 2006Return made up to 15/09/05; full list of members (8 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
5 October 2004Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Incorporation (12 pages)
15 September 2004Incorporation (12 pages)