CASHEW HOLDINGS LIMITED
Overview
| Company Name | CASHEW HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06227755 |
| 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 CASHEW HOLDINGS LIMITED?
- Pre-primary education (85100) / Education
Where is CASHEW HOLDINGS LIMITED located?
| Registered Office Address | St Matthews Shaftesbury Drive WS7 9QP Burntwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASHEW HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACRAMAN (453) LIMITED | Apr 26, 2007 | Apr 26, 2007 |
What are the latest accounts for CASHEW HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CASHEW HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for CASHEW HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Matthew Gordon Philip Davies as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Josephine Randles as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clare Phizacklea as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Andrew Irons as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Satisfaction of charge 062277550004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 062277550003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 062277550002 in full | 4 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 31, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 062277550004, created on Oct 25, 2019 | 129 pages | MR01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CASHEW HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Matthew Gordon Philip | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | England | British | 253447400001 | |||||||||
| MULLER, Matthew Peter | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | England | British | 238799890001 | |||||||||
| WILSON, Clare Elizabeth | Secretary | c/o C/O Treetops Nurseries Limited St. James Court, Friar Gate DE1 1BT Derby 1 United Kingdom | 165810540001 | |||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Floor Griffin House West Street GU21 6BS Woking 2nd Surrey United Kingdom |
| 57253330011 | ||||||||||
| TLT SECRETARIES LIMITED | Secretary | One Redcliff Street BS1 6TP Bristol | 77278550001 | |||||||||||
| EGGLESTON, Charles | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | England | British | 179593790001 | |||||||||
| ELSLEY, Nigel Kenneth | Director | c/o C/O Treetops Nurseries Limited St. James Court, Friar Gate DE1 1BT Derby 1 United Kingdom | England | British | 46512370004 | |||||||||
| HANCOCK, David | Director | c/o C/O Treetops Nurseries Limited St. James Court, Friar Gate DE1 1BT Derby 1 United Kingdom | United Kingdom | British | 166213530001 | |||||||||
| HYMAN, Harry Abraham | Director | c/o C/O Treetops Nurseries Limited St. James Court, Friar Gate DE1 1BT Derby 1 United Kingdom | England | British | 35560380005 | |||||||||
| IRONS, Simon Andrew | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | England | British | 223308500001 | |||||||||
| ISAAC, Roger | Director | Ravenswood Mayes Green Ockley RH5 5PN Dorking Surrey | United Kingdom | British | 50664640001 | |||||||||
| PHIZACKLEA, Clare | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | United Kingdom | British | 208075610001 | |||||||||
| PROTO, Alan James | Director | c/o C/O Treetops Nurseries Limited St. James Court, Friar Gate DE1 1BT Derby 1 United Kingdom | United Kingdom | British | 41906780005 | |||||||||
| RANDLES, Margaret Josephine | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | United Kingdom | British | 171877700001 | |||||||||
| WILSON, Clare Elizabeth | Director | Shaftesbury Drive WS7 9QP Burntwood St Matthews England | United Kingdom | British | 148642230002 | |||||||||
| TLT DIRECTORS LIMITED | Director | One Redcliff Street BS1 6TP Bristol | 77278540002 |
Who are the persons with significant control of CASHEW HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oak Tree Nursery Investments Limited | Apr 06, 2016 | St. James Court, Friar Gate DE1 1BT Derby 1 England | No | ||||||||||
| |||||||||||||
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