CAVERMILL ESTATES LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2FW

Company number 02288571
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address UNICORN HOUSE 8 INNOVATION DRIVE, NEWPORT, BROUGH, NORTH HUMBERSIDE, ENGLAND, HU15 2FW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015. The most likely internet sites of CAVERMILL ESTATES LIMITED are www.cavermillestates.co.uk, and www.cavermill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Gilberdyke Rail Station is 2.5 miles; to Eastrington Rail Station is 4.4 miles; to Brough Rail Station is 5.1 miles; to Saltmarshe Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavermill Estates Limited is a Private Limited Company. The company registration number is 02288571. Cavermill Estates Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of Cavermill Estates Limited is Unicorn House 8 Innovation Drive Newport Brough North Humberside England Hu15 2fw. The cash in hand is £0k. It is £0k against last year. . HORNCASTLE, Carole Diane is a Secretary of the company. HODGES, Ian Richard is a Director of the company. HORNCASTLE, Andrew Nigel is a Director of the company. HORNCASTLE, William Anthony is a Director of the company. WATSON, David Charles is a Director of the company. Secretary NEWTON, Christopher John Landsborough has been resigned. Secretary WHITE, Norman has been resigned. Director HORNCASTLE, Janet has been resigned. Director MARGINSON, Steven John has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director WHITE, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cavermill estates Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HORNCASTLE, Carole Diane
Appointed Date: 03 November 2001

Director
HODGES, Ian Richard
Appointed Date: 14 September 2006
63 years old

Director

Director

Director
WATSON, David Charles
Appointed Date: 14 September 2006
68 years old

Resigned Directors

Secretary
NEWTON, Christopher John Landsborough
Resigned: 02 November 2001
Appointed Date: 09 February 1999

Secretary
WHITE, Norman
Resigned: 09 February 1999

Director
HORNCASTLE, Janet
Resigned: 12 April 1994
90 years old

Director
MARGINSON, Steven John
Resigned: 31 July 1993
74 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 02 November 2001
Appointed Date: 09 February 1999
69 years old

Director
WHITE, Norman
Resigned: 22 October 1999
Appointed Date: 12 April 1994
86 years old

Persons With Significant Control

Horncastle Group Plc
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

CAVERMILL ESTATES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 Nov 2015
Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015
17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

...
... and 107 more events
17 Feb 1989
Registered office changed on 17/02/89 from: 15 high petergate york YO1 2EN

17 Feb 1989
Accounting reference date notified as 30/09

14 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1988
Registered office changed on 14/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Aug 1988
Incorporation

CAVERMILL ESTATES LIMITED Charges

31 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Hawker Siddeley Properties Limited
Description: Land at skillings lane, brough, beverley, yorkshire t/no…
26 October 2006
Legal mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unicorn trading park somerdon road hull t/n HS274510…
26 October 2006
Legal mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H st john's business park st john's grove hull t/n…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Andrew Nigel Horncastle
Description: F/H properties k/a 15 to 19 shambles york t/no NYK6119 and…
14 June 2006
Legal mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land at booth fields howden east yorkshire t/n…
11 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Wilberforce court high street hull city of kingston upon…
17 August 1992
Legal charge
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at broad lane, gilberdyke.
17 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Plot of land situate at alfred gelder street / high street…
28 June 1990
Charge on building agreement
Delivered: 9 July 1990
Status: Satisfied on 15 September 2006
Persons entitled: Barclays Bank PLC
Description: Agreement for lease relating to a plot of land situate at…