Background WavePink WaveYellow Wave

KAVELLS MUSHROOM COMPANY LIMITED (00715604)

KAVELLS MUSHROOM COMPANY LIMITED (00715604) is an active UK company. incorporated on 16 February 1962. with registered office in Notts.. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KAVELLS MUSHROOM COMPANY LIMITED has been registered for 64 years. Current directors include MEHIGAN, David John.

Company Number
00715604
Status
active
Type
ltd
Incorporated
16 February 1962
Age
64 years
Address
Bottesford Lane,, Notts., NG13 9NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEHIGAN, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAVELLS MUSHROOM COMPANY LIMITED

KAVELLS MUSHROOM COMPANY LIMITED is an active company incorporated on 16 February 1962 with the registered office located in Notts.. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KAVELLS MUSHROOM COMPANY LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00715604

LTD Company

Age

64 Years

Incorporated 16 February 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Bottesford Lane, Orston, Notts., NG13 9NX,

Timeline

10 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Feb 62
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Dec 18
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEHIGAN, David John

Active
OrstonNG13 9NX
Born September 1965
Director
Appointed N/A

MEHIGAN, Sarah Elizabeth

Resigned
470a Mansfield Road, NottinghamNG5 2EL
Secretary
Appointed N/A
Resigned 09 Oct 2009

MEHIGAN, Daniel William

Resigned
NottinghamNG5 2EL
Born February 1993
Director
Appointed 19 Nov 2015
Resigned 28 Nov 2018

MEHIGAN, Sarah Elizabeth

Resigned
OrstonNG13 9NX
Born December 1966
Director
Appointed N/A
Resigned 19 Nov 2015

Persons with significant control

1

Mr David Mehigan

Active
OrstonNG13 9NX
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Resolution
5 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
29 July 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
225(1)225(1)
Legacy
3 December 1991
363b363b
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
363363
Auditors Resignation Company
21 May 1990
AUDAUD
Auditors Resignation Company
2 May 1990
AUDAUD
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 February 1962
NEWINCIncorporation