CASH CONVERTERS (UK) LIMITED
Overview
| Company Name | CASH CONVERTERS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03096334 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASH CONVERTERS (UK) LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CASH CONVERTERS (UK) LIMITED located?
| Registered Office Address | Artisan Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASH CONVERTERS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CASH CONVERTERS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for CASH CONVERTERS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 12 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 030963340008, created on May 30, 2025 | 33 pages | MR01 | ||||||||||
Registration of charge 030963340009, created on May 30, 2025 | 40 pages | MR01 | ||||||||||
Director's details changed for Peter Cumins on May 22, 2025 | 2 pages | CH01 | ||||||||||
Cessation of Cash Converters International Limited as a person with significant control on May 28, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Ms Lyn Harris on Dec 31, 2023 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from 5 Wellfield Preston Brook Runcorn WA7 3AZ England to Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on Oct 23, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Appointment of Mr Carl Murray as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CASH CONVERTERS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPPARD, Lyn | Secretary | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | 290761110002 | |||||||
| BUDISELIK, Sam William | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | Australia | Australian | 290783490001 | |||||
| CUMINS, Peter | Director | 141 St George's Terrace Perth Level 11 Western Australia 6000 Australia | Australia | Australian | 50058140006 | |||||
| GRAHAM, Paul Jefferson | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | British | 229425430001 | |||||
| MURRAY, Carl | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | British | 104734600002 | |||||
| BREWER, William | Secretary | Breakwater House Lawrence Road Mount Batten PL9 9SJ Plymouth Devon | British | 99651600001 | ||||||
| EDWARDS, Bradley | Secretary | Wellfield Preston Brook WA7 3AZ Runcorn 5 England | 242207100001 | |||||||
| GRAHAM, Paul Jefferson | Secretary | 2 Chequers Cottages Gaddesden Row HP2 6HH Hemel Hempstead Hertfordshire | British | 54205910001 | ||||||
| GROOM, Derek Ralph | Secretary | Woodroyd Street Mt Lawley Perth 25 Wa 6050 Australia | British | 56310490001 | ||||||
| OSBORNE, Michael | Secretary | Aston Lane South Whitehouse Industrial Estate WA7 3FY Runcorn Innovation House Cheshire England | 154278640001 | |||||||
| SPRATLEY, James Peter Conway | Secretary | Alvecote 35 Church Road GU51 4NA Fleet Hampshire | British | 28862210004 | ||||||
| COOKE, Michael Ian | Director | 16 Ramsay Close FOREIGN Noranda 6062 Perth West Australia | Australian | 49102740001 | ||||||
| CUMINS, Brian | Director | 35 The Esplanade 6011 Peppermint Grove Western Australia Australia | Australian | 49255350002 | ||||||
| HALL, Peter | Director | Wellfield Preston Brook WA7 3AZ Runcorn 5 England | England | English | 207775180001 | |||||
| HARE, Mark Andrew Harry | Director | Villa Casa Rosada, Urb Punta Chullera Travesia Avda. De Trujillo. No. 36 29690 Mauilua Malaga Spain | British | 112745260001 | ||||||
| HARE, Paul Alexander Sydney | Director | 8 Downfield Court Hanbury Drive SG12 0SB Ware Hertfordshire | British | 41376690001 | ||||||
| HAWTHORNE, Martin | Director | Aston Lane South Whitehouse Industrial Estate WA7 3FY Runcorn Innovation House Cheshire | United Kingdom | British | 209321370001 | |||||
| HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | 123428110001 | ||||||
| JENKINS, Martyn James | Director | Aston Lane South Whitehouse Industrial Estate WA7 3FY Runcorn Innovation House Cheshire | Australia | British | 141096150002 | |||||
| LEMMON, Mark | Director | 25 Homefield Drive ME8 8RS Rainham Kent | England | British | 111671990001 | |||||
| MOFFAT, Andrew Graeme | Director | 19 Portsea Rise, Mosman Park Perth Western Australia 6012 Australia | British | 111672090001 | ||||||
| PATRICK, David Stephen | Director | 10 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | England | British | 94274510001 | |||||
| PETERS, J Gary | Director | 17 Lawn House Close E14 9YG London | American | 54960620001 | ||||||
| RICHARDSON, Anthony Mark | Director | Aston Lane South Whitehouse Industrial Estate WA7 3FY Runcorn Innovation House Cheshire | England | English | 203409040001 | |||||
| RYAN, Patrick Edward | Director | 182 Central Avenue 6056 Inglewood Western Australia Australia | Australian | 49255450002 | ||||||
| TAYLOR, Geoffrey Edwin Frisby | Director | The Thatched Cottage Normandy House Southview Road TN6 1HW Crowborough East Sussex | British | 49102660001 | ||||||
| URRY, Julian | Director | 20 Glebe View Walkern SG2 7PQ Stevenage Hertfordshire | British | 75903390002 | ||||||
| WATT, Donald Michael | Director | 64 Watkins Road 6009 Dalkeith Western Australia Australia | Australian | 49255290001 | ||||||
| WEBB, Reginald Paul | Director | 51 Browne Avenue Dalkeith Perth Western Australia 6009 FOREIGN Australia | Australia | Australian | 55821960001 | |||||
| YEUDALL, John | Director | 17 Sellars Way Bullcreek Wa 6149 Australia | Australia | British | 86206240001 |
Who are the persons with significant control of CASH CONVERTERS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cash Converters Uk Holdings Ltd | Sep 07, 2023 | Wellfield Preston Brook WA7 3AZ Runcorn 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cash Converters International Limited | Jan 01, 2021 | 141 Georges Tce Perth L11 Wa 6000 Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Mark Richardson | Aug 19, 2018 | Aston Lane South Whitehouse Industrial Estate WA7 3FY Runcorn Innovation House Cheshire | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Hawthorne | Jun 01, 2016 | Aston Lane South Whitehouse Industrial Estate WA7 3FY Runcorn Innovation House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Cumins | Apr 06, 2016 | Wellfield Preston Brook WA7 3AZ Runcorn 5 England | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0