CASH CONVERTERS (UK) LIMITED

CASH CONVERTERS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCASH CONVERTERS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03096334
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CASH CONVERTERS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CASH CONVERTERS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for CASH CONVERTERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    12 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    10 pagesAA

    legacy

    34 pagesPARENT_ACC

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 030963340008, created on May 30, 2025

    33 pagesMR01

    Registration of charge 030963340009, created on May 30, 2025

    40 pagesMR01

    Director's details changed for Peter Cumins on May 22, 2025

    2 pagesCH01

    Cessation of Cash Converters International Limited as a person with significant control on May 28, 2025

    1 pagesPSC07

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Lyn Harris on Dec 31, 2023

    1 pagesCH03

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Carl Murray as a director on Aug 31, 2023

    2 pagesAP01

    Who are the officers of CASH CONVERTERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Lyn
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Secretary
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    290761110002
    BUDISELIK, Sam William
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    AustraliaAustralian290783490001
    CUMINS, Peter
    141 St George's Terrace
    Perth
    Level 11
    Western Australia 6000
    Australia
    Director
    141 St George's Terrace
    Perth
    Level 11
    Western Australia 6000
    Australia
    AustraliaAustralian50058140006
    GRAHAM, Paul Jefferson
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomBritish229425430001
    MURRAY, Carl
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomBritish104734600002
    BREWER, William
    Breakwater House
    Lawrence Road Mount Batten
    PL9 9SJ Plymouth
    Devon
    Secretary
    Breakwater House
    Lawrence Road Mount Batten
    PL9 9SJ Plymouth
    Devon
    British99651600001
    EDWARDS, Bradley
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    Secretary
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    242207100001
    GRAHAM, Paul Jefferson
    2 Chequers Cottages
    Gaddesden Row
    HP2 6HH Hemel Hempstead
    Hertfordshire
    Secretary
    2 Chequers Cottages
    Gaddesden Row
    HP2 6HH Hemel Hempstead
    Hertfordshire
    British54205910001
    GROOM, Derek Ralph
    Woodroyd Street
    Mt Lawley
    Perth
    25
    Wa 6050
    Australia
    Secretary
    Woodroyd Street
    Mt Lawley
    Perth
    25
    Wa 6050
    Australia
    British56310490001
    OSBORNE, Michael
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    England
    Secretary
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    England
    154278640001
    SPRATLEY, James Peter Conway
    Alvecote
    35 Church Road
    GU51 4NA Fleet
    Hampshire
    Secretary
    Alvecote
    35 Church Road
    GU51 4NA Fleet
    Hampshire
    British28862210004
    COOKE, Michael Ian
    16 Ramsay Close
    FOREIGN Noranda 6062 Perth West Australia
    Director
    16 Ramsay Close
    FOREIGN Noranda 6062 Perth West Australia
    Australian49102740001
    CUMINS, Brian
    35 The Esplanade
    6011 Peppermint Grove
    Western Australia
    Australia
    Director
    35 The Esplanade
    6011 Peppermint Grove
    Western Australia
    Australia
    Australian49255350002
    HALL, Peter
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    Director
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    EnglandEnglish207775180001
    HARE, Mark Andrew Harry
    Villa Casa Rosada, Urb Punta Chullera
    Travesia Avda. De Trujillo. No. 36
    29690 Mauilua Malaga
    Spain
    Director
    Villa Casa Rosada, Urb Punta Chullera
    Travesia Avda. De Trujillo. No. 36
    29690 Mauilua Malaga
    Spain
    British112745260001
    HARE, Paul Alexander Sydney
    8 Downfield Court
    Hanbury Drive
    SG12 0SB Ware
    Hertfordshire
    Director
    8 Downfield Court
    Hanbury Drive
    SG12 0SB Ware
    Hertfordshire
    British41376690001
    HAWTHORNE, Martin
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    Director
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    United KingdomBritish209321370001
    HETHERINGTON, Cameron John
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Director
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Australian123428110001
    JENKINS, Martyn James
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    Director
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    AustraliaBritish141096150002
    LEMMON, Mark
    25 Homefield Drive
    ME8 8RS Rainham
    Kent
    Director
    25 Homefield Drive
    ME8 8RS Rainham
    Kent
    EnglandBritish111671990001
    MOFFAT, Andrew Graeme
    19 Portsea Rise,
    Mosman Park
    Perth
    Western Australia 6012
    Australia
    Director
    19 Portsea Rise,
    Mosman Park
    Perth
    Western Australia 6012
    Australia
    British111672090001
    PATRICK, David Stephen
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Director
    10 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    EnglandBritish94274510001
    PETERS, J Gary
    17 Lawn House Close
    E14 9YG London
    Director
    17 Lawn House Close
    E14 9YG London
    American54960620001
    RICHARDSON, Anthony Mark
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    Director
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    EnglandEnglish203409040001
    RYAN, Patrick Edward
    182 Central Avenue
    6056 Inglewood
    Western Australia
    Australia
    Director
    182 Central Avenue
    6056 Inglewood
    Western Australia
    Australia
    Australian49255450002
    TAYLOR, Geoffrey Edwin Frisby
    The Thatched Cottage Normandy House
    Southview Road
    TN6 1HW Crowborough
    East Sussex
    Director
    The Thatched Cottage Normandy House
    Southview Road
    TN6 1HW Crowborough
    East Sussex
    British49102660001
    URRY, Julian
    20 Glebe View
    Walkern
    SG2 7PQ Stevenage
    Hertfordshire
    Director
    20 Glebe View
    Walkern
    SG2 7PQ Stevenage
    Hertfordshire
    British75903390002
    WATT, Donald Michael
    64 Watkins Road
    6009 Dalkeith
    Western Australia
    Australia
    Director
    64 Watkins Road
    6009 Dalkeith
    Western Australia
    Australia
    Australian49255290001
    WEBB, Reginald Paul
    51 Browne Avenue Dalkeith
    Perth Western Australia 6009
    FOREIGN Australia
    Director
    51 Browne Avenue Dalkeith
    Perth Western Australia 6009
    FOREIGN Australia
    AustraliaAustralian55821960001
    YEUDALL, John
    17 Sellars Way
    Bullcreek
    Wa 6149
    Australia
    Director
    17 Sellars Way
    Bullcreek
    Wa 6149
    Australia
    AustraliaBritish86206240001

    Who are the persons with significant control of CASH CONVERTERS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cash Converters Uk Holdings Ltd
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    Sep 07, 2023
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03228113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cash Converters International Limited
    141 Georges Tce
    Perth
    L11
    Wa 6000
    Australia
    Jan 01, 2021
    141 Georges Tce
    Perth
    L11
    Wa 6000
    Australia
    Yes
    Legal FormLimited
    Legal AuthorityCorporations Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Anthony Mark Richardson
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Hawthorne
    Aston Lane South
    Whitehouse Industrial Estate
    WA7 3FY Runcorn
    Innovation House
    Cheshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Cumins
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    Apr 06, 2016
    Wellfield
    Preston Brook
    WA7 3AZ Runcorn
    5
    England
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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