CAVENDISH UPHOLSTERY LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA14 8RQ

Company number 01912412
Status Active
Incorporation Date 9 May 1985
Company Type Private Limited Company
Address CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mark Sylvester Mccann on 24 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 132 . The most likely internet sites of CAVENDISH UPHOLSTERY LIMITED are www.cavendishupholstery.co.uk, and www.cavendish-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Freshford Rail Station is 4.1 miles; to Westbury (Wilts) Rail Station is 4.6 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Upholstery Limited is a Private Limited Company. The company registration number is 01912412. Cavendish Upholstery Limited has been working since 09 May 1985. The present status of the company is Active. The registered address of Cavendish Upholstery Limited is Canal Road Trowbridge Wiltshire Ba14 8rq. . DALLAWAY, Tean Elizabeth is a Secretary of the company. DALLAWAY, Tean Elizabeth is a Director of the company. LISANTI, Antonio is a Director of the company. MCCANN, Mark Sylvester is a Director of the company. Secretary NETLEY, Brian Malcolm has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director BURKE, John has been resigned. Director COOKSON, Frank John has been resigned. Director COPPEL, Michael Leonard has been resigned. Director HARRINGTON, Stephen Thomas has been resigned. Director HODGKINSON, Robert has been resigned. Director KELLETT, Bryan Anthony has been resigned. Director LANCASTER, Bernard Gordon has been resigned. Director MACK, John Robert has been resigned. Director NETLEY, Brian Malcolm has been resigned. Director PIERCE, John Edward has been resigned. Director WALKER, Andrew has been resigned. Director YATES, John Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 29 April 1996

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
57 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
67 years old

Director
MCCANN, Mark Sylvester
Appointed Date: 19 December 2003
66 years old

Resigned Directors

Secretary
NETLEY, Brian Malcolm
Resigned: 29 April 1996

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
Appointed Date: 01 September 1995
68 years old

Director
BURKE, John
Resigned: 24 June 2011
Appointed Date: 11 February 2008
70 years old

Director
COOKSON, Frank John
Resigned: 15 July 2011
Appointed Date: 01 April 2007
60 years old

Director
COPPEL, Michael Leonard
Resigned: 01 April 1994
93 years old

Director
HARRINGTON, Stephen Thomas
Resigned: 28 November 2000
64 years old

Director
HODGKINSON, Robert
Resigned: 19 October 2007
Appointed Date: 18 September 1997
63 years old

Director
KELLETT, Bryan Anthony
Resigned: 30 September 2011
Appointed Date: 08 February 1993
78 years old

Director
LANCASTER, Bernard Gordon
Resigned: 01 October 1995
Appointed Date: 08 February 1992
85 years old

Director
MACK, John Robert
Resigned: 30 September 1996
77 years old

Director
NETLEY, Brian Malcolm
Resigned: 01 September 1995
89 years old

Director
PIERCE, John Edward
Resigned: 20 August 1997
Appointed Date: 01 June 1993
82 years old

Director
WALKER, Andrew
Resigned: 02 May 2003
Appointed Date: 16 October 2000
73 years old

Director
YATES, John Graham Warriner
Resigned: 01 April 1995
110 years old

Director
YATES, Stephen Graham Warriner
Resigned: 17 July 2002
Appointed Date: 07 August 2001
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 20 August 1997
72 years old

CAVENDISH UPHOLSTERY LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Oct 2016
Director's details changed for Mark Sylvester Mccann on 24 October 2016
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 132

30 Mar 2016
Director's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
30 Mar 2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 30 March 2016
...
... and 125 more events
03 Jun 1987
Return made up to 21/04/87; full list of members

03 Jun 1987
Return made up to 21/04/87; full list of members

13 Apr 1987
Accounts for a small company made up to 30 September 1986

09 Mar 1987
New director appointed

09 Mar 1987
Secretary resigned;new secretary appointed

CAVENDISH UPHOLSTERY LIMITED Charges

13 November 2015
Charge code 0191 2412 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: John Newman, John David Francis, Debbie Jane Coleman, Mike Mcgee, Suzanne Mary Emily Fielder and Anthony Stuart-Brown Being Trustees of the Airsprung Retirement & Death Benefits Plan
Description: The leasehold property known as mayfield mill, briercliffe…
19 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Philip Gabriel Bradshaw Deborah Jane Coleman Suzanne Mary Emily Fielder John David Francis and Anthony Stuart-Brown
Description: Mayfield mill briercliffe road chorley lancashire.
1 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 10 September 2009
Persons entitled: Philip Gabriel Bradshw, Anne Patricia Friedlander, Penelope Jane Edwards, Suzanne Mary Emilyfielder, John David Francis and Anthony Stuart-Brown as Trustees of the Plan
Description: Mayfield mill briercliffe road chorley lancashire.
5 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 14 April 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a mayfield mill, briercliff road, chorley…
6 December 1985
Single debenture
Delivered: 11 December 1985
Status: Satisfied on 13 February 1988
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…