Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cavendish Holdings Limited
Cavendish Holdings Limited is an active company incorporated on 28 July 1971 with the registered office located in Bristol, Bristol. Cavendish Holdings Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01018967
Private limited company
Age
54 years
Incorporated
28 July 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 December 2024
(8 months ago)
Next confirmation dated
24 December 2025
Due by
7 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Cavendish Holdings Limited
Contact
Address
Bath House
6-8 Bath Street
Bristol
BS1 6HL
United Kingdom
Address changed on
6 Dec 2024
(9 months ago)
Previous address was
5 Clarendon Place Leamington Spa CV32 5QL
Companies in BS1 6HL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Janet Eleanor Bird
Director • British • Lives in England • Born in Oct 1946
Anthony Patrick Michael Bird
Director • British • Lives in England • Born in Dec 1935
Lynne Jane Hunter
Secretary • British
Lukray Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lukray Investments Limited
Lynne Jane Hunter and Janet Eleanor Bird are mutual people.
Active
Upper Billesley Estates Ltd
Anthony Patrick Michael Bird and Janet Eleanor Bird are mutual people.
Active
A.E.Piggott & Sons,Limited
Anthony Patrick Michael Bird is a mutual person.
Active
Fragmentation Limited
Anthony Patrick Michael Bird is a mutual person.
Active
Daw Plant Hire (Newport) Limited
Anthony Patrick Michael Bird is a mutual person.
Active
Willowstone Garden Products Ltd
Anthony Patrick Michael Bird is a mutual person.
Active
The Bird Group Of Companies Limited
Anthony Patrick Michael Bird is a mutual person.
Active
Stoneleigh Abbey Limited
Anthony Patrick Michael Bird is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.1K
Decreased by £66.3K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£279.6K
Decreased by £5.28K (-2%)
Total Liabilities
-£4.04M
Increased by £1.72K (0%)
Net Assets
-£3.76M
Decreased by £7K (0%)
Debt Ratio (%)
1443%
Increased by 27.36% (+2%)
See 10 Year Full Financials
Latest Activity
Janet Eleanor Bird (PSC) Resigned
3 Months Ago on 16 May 2025
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Registered Address Changed
9 Months Ago on 6 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Jan 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 10 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 10 Jan 2023
Abridged Accounts Submitted
3 Years Ago on 23 Aug 2022
Confirmation Submitted
3 Years Ago on 4 Jan 2022
Lukray Investments Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Cavendish Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Janet Eleanor Bird as a person with significant control on 16 May 2025
Submitted on 16 May 2025
Notification of Lukray Investments Limited as a person with significant control on 6 April 2016
Submitted on 16 May 2025
Confirmation statement made on 24 December 2024 with no updates
Submitted on 28 Jan 2025
Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL to Bath House 6-8 Bath Street Bristol BS1 6HL on 6 December 2024
Submitted on 6 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Confirmation statement made on 24 December 2023 with no updates
Submitted on 5 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 10 Jul 2023
Confirmation statement made on 24 December 2022 with no updates
Submitted on 10 Jan 2023
Unaudited abridged accounts made up to 31 December 2021
Submitted on 23 Aug 2022
Confirmation statement made on 24 December 2021 with no updates
Submitted on 4 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs