CAVE & SONS LIMITED
BEDFORD ROAD

Hellopages » Northamptonshire » Northampton » NN4 7YB
Company number 01916615
Status Active
Incorporation Date 24 May 1985
Company Type Private Limited Company
Address LOCKGATES HOUSE, RUSHMILLS, BEDFORD ROAD, NORTHAMPTON, NN4 7YB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 193,000 . The most likely internet sites of CAVE & SONS LIMITED are www.cavesons.co.uk, and www.cave-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Cave Sons Limited is a Private Limited Company. The company registration number is 01916615. Cave Sons Limited has been working since 24 May 1985. The present status of the company is Active. The registered address of Cave Sons Limited is Lockgates House Rushmills Bedford Road Northampton Nn4 7yb. . HARVEY, Simon Anthony is a Secretary of the company. COCKERILL, Andrew Phillip is a Director of the company. HARVEY, Simon Anthony is a Director of the company. Secretary HAMBORG, Michael John has been resigned. Secretary HAMBORG, Michael John has been resigned. Secretary PERKINS, David John has been resigned. Secretary SMITH, Malcolm Paul has been resigned. Secretary STARMER, Gary Frederick has been resigned. Director BUCKBY, James William has been resigned. Director COLEMAN, Derek Crosby has been resigned. Director GARVIN, John Alan has been resigned. Director HAMBORG, Michael John has been resigned. Director HIRST, John Michael has been resigned. Director LEACH, Mark Nicholas has been resigned. Director LEWIS, John Stuart has been resigned. Director NIELD, Stephen David has been resigned. Director PARKER, Timothy John has been resigned. Director PERKINS, David John has been resigned. Director SMITH, Malcolm Paul has been resigned. Director STARMER, Gary Frederick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARVEY, Simon Anthony
Appointed Date: 23 April 2015

Director

Director
HARVEY, Simon Anthony
Appointed Date: 01 April 2003
53 years old

Resigned Directors

Secretary
HAMBORG, Michael John
Resigned: 23 April 2015
Appointed Date: 11 November 2003

Secretary
HAMBORG, Michael John
Resigned: 19 November 2001

Secretary
PERKINS, David John
Resigned: 31 May 2003
Appointed Date: 19 November 2001

Secretary
SMITH, Malcolm Paul
Resigned: 11 November 2003
Appointed Date: 01 June 2003

Secretary
STARMER, Gary Frederick
Resigned: 16 April 1991

Director
BUCKBY, James William
Resigned: 29 January 1999
Appointed Date: 06 April 1992
84 years old

Director
COLEMAN, Derek Crosby
Resigned: 31 May 2001
83 years old

Director
GARVIN, John Alan
Resigned: 31 January 1998
79 years old

Director
HAMBORG, Michael John
Resigned: 31 March 2015
74 years old

Director
HIRST, John Michael
Resigned: 31 January 1996
81 years old

Director
LEACH, Mark Nicholas
Resigned: 27 April 2011
Appointed Date: 01 April 2003
71 years old

Director
LEWIS, John Stuart
Resigned: 05 March 2004
Appointed Date: 01 September 1999
81 years old

Director
NIELD, Stephen David
Resigned: 05 March 2004
Appointed Date: 06 April 1994
78 years old

Director
PARKER, Timothy John
Resigned: 01 April 2001
83 years old

Director
PERKINS, David John
Resigned: 15 June 2001
74 years old

Director
SMITH, Malcolm Paul
Resigned: 29 December 2003
Appointed Date: 01 February 2000
74 years old

Director
STARMER, Gary Frederick
Resigned: 05 March 2004
75 years old

Persons With Significant Control

Cave & Sons Investment Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVE & SONS LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
12 Jul 2016
Full accounts made up to 31 January 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 193,000

10 Jun 2015
Full accounts made up to 31 January 2015
08 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 193,000

...
... and 123 more events
30 Jun 1986
Return made up to 25/06/86; full list of members

05 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Mar 1986
Company name changed\certificate issued on 20/03/86
24 May 1985
Certificate of incorporation
05 Jun 1936
Memorandum and Articles of Association

CAVE & SONS LIMITED Charges

10 August 1994
Memorandum of deposit
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All stocks, shares, bonds, debentures or other deposits of…
26 May 1993
Charge
Delivered: 4 June 1993
Status: Satisfied on 19 July 2002
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares,stock and other securities of any…
10 August 1990
Legal charge
Delivered: 24 August 1990
Status: Satisfied on 3 October 1996
Persons entitled: Barclays Bank PLC
Description: Unit G3, princes court, princes road, ferndown, dorset and…