Background WavePink WaveYellow Wave

JOHN CAVENDISH LIMITED (02267904)

JOHN CAVENDISH LIMITED (02267904) is an active UK company. incorporated on 15 June 1988. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. JOHN CAVENDISH LIMITED has been registered for 37 years.

Company Number
02267904
Status
active
Type
ltd
Incorporated
15 June 1988
Age
37 years
Address
Heritage Exchange Wellington Mills, Huddersfield, HD3 3HR
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CAVENDISH LIMITED

JOHN CAVENDISH LIMITED is an active company incorporated on 15 June 1988 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. JOHN CAVENDISH LIMITED was registered 37 years ago.(SIC: 13100)

Status

active

Active since 37 years ago

Company No

02267904

LTD Company

Age

37 Years

Incorporated 15 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ANART LIMITED
From: 15 June 1988To: 7 October 1988
Contact
Address

Heritage Exchange Wellington Mills 64 Plover Road Huddersfield, HD3 3HR,

Previous Addresses

Heritage Exchange Wellington Mills, 64 Plover Road Huddersfield West Yorkshire HD3 3HR England
From: 30 November 2020To: 2 December 2020
Suite 3, Ellerslie House Queens Road, Edgerton Huddersfield West Yorkshire HD2 2AG England
From: 1 December 2016To: 30 November 2020
Cavendish House Unit 25 Upper Mills Slaithwaite Huddersfield West Yorkshire HD7 5HA
From: 16 December 2009To: 1 December 2016
Cavendish House Upper Mills Unit 25 Slaithwaite Huddersfield West Yorkshire HD7 5HA
From: 2 December 2009To: 16 December 2009
Cavendish House Upper Mills Unit 25 Slaithwaite Huddersfield West Yorkshire HD7 5HA
From: 2 December 2009To: 2 December 2009
Cavendish House Upper Mills Unit 25, Slaithwaite Huddersfield West Yorkshire HD7 5HA England
From: 1 December 2009To: 2 December 2009
Unit 1 Aireworth Mills Aireworth Rd Keighley W Yorks, BD21 4DH
From: 15 June 1988To: 1 December 2009
Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Oct 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Nov 15
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 December 2009
TM02Termination of Secretary
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
25 August 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
363aAnnual Return
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
3 January 2001
353353
Legacy
20 December 2000
363aAnnual Return
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Small
9 May 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
16 March 1998
363aAnnual Return
Legacy
16 March 1998
363(353)363(353)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
24 October 1994
CERT15CERT15
Court Order
24 October 1994
OCOC
Resolution
6 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
13 February 1992
225(1)225(1)
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
19 July 1990
88(2)R88(2)R
Legacy
19 July 1990
123Notice of Increase in Nominal Capital
Resolution
19 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
10 October 1989
88(2)R88(2)R
Legacy
29 August 1989
225(1)225(1)
Legacy
7 August 1989
88(2)R88(2)R
Legacy
28 April 1989
88(2)Return of Allotment of Shares
Legacy
12 April 1989
287Change of Registered Office
Legacy
9 January 1989
PUC 2PUC 2
Legacy
1 December 1988
288288
Legacy
14 November 1988
123Notice of Increase in Nominal Capital
Resolution
14 November 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
287Change of Registered Office
Legacy
10 October 1988
288288
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 1988
RESOLUTIONSResolutions
Incorporation Company
15 June 1988
NEWINCIncorporation