Check the

CAVENDISH JOINERY LIMITED

Company
CAVENDISH JOINERY LIMITED (02592674)

CAVENDISH JOINERY

Phone: 01992 464 506
A⁺ rating

ABOUT CAVENDISH JOINERY LIMITED

About Cavendish Joinery

Cavendish Joinery were formed in 1992, now having  a compliment of 17 people, including experienced joiners, apprentices, production, technical and administrative personnel, most of whom have been loyal members of staff over a number of years some since apprenticship.

Having been under the guidance of the former general manager Mike Cascarina as the present owner, the company have gone from strength to strength with the addition of more personnel, larger premises catering for bigger volumes of work and new machinery including a modern 5axis CNC routing machine capable of large volumes of work within reduced delivery timescales.

Present clients of the company include major blue chip building contractors such as Kier, Morgan Sindall Ltd, Geoffrey Osborne Ltd,  Durkan Ltd, Borras & T&B Construction, and many others, including local building companies.

Our future aim is to expand our customer base whilst keeping our existing clients returning to us satisfied with the quality of work produced and our attention to detail. We welcome enquiries for joinery manufacture, and look forward to being of service to your company in the future.

Cavendish Joinery

Unit 17 Parkside Business Centre

Cavendish Joinery Home

Founded in 1992, Cavendish Joinery is a manufacturer of quality bespoke made to measure joinery items including, Fire Doors, Doorsets, Frames, Windows, Staircases, Screens, Reception Counters, Wall Panelling (Acoustic & Decorative), and many other miscellaneous items.

Having progressed in all directions over the past few years, we boast ISO 9001/2008 Quality Assurance accreditation to bring peace of mind to our clients, assuring them of quality joinery perfectly produced, helped with the addition of a 5 axis CNC Cutting & Routing Machine investing heavily in the technology of the future.

Together with loyal colleagues with years of service and experience behind them Cavendish Joinery offer a service second to none.

Company Registration 2592674

Registration Office: Unit 17, Parkside Business Centre, Plumpton Road, Hoddesdon, EN11 0ES

KEY FINANCES

Year
2017
Assets
£211.28k ▲ £30.02k (16.56 %)
Cash
£85.32k ▲ £64.96k (319.03 %)
Liabilities
£195.42k ▲ £145.42k (290.85 %)
Net Worth
£15.86k ▼ £-115.41k (-87.92 %)

REGISTRATION INFO

Company name
CAVENDISH JOINERY LIMITED
Company number
02592674
VAT
GB573061844
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
cavendishjoinery.co.uk
Phones
01992 464 506
Registered Address
UNIT 17 PARKSIDE BUSINESS CENTRE,
PLUMPTON ROAD,
HODDESDON,
HERTFORDSHIRE,
EN11 0ES

ECONOMIC ACTIVITIES

16230
Manufacture of other builders' carpentry and joinery
32990
Other manufacturing n.e.c.

LAST EVENTS

23 May 2017
Confirmation statement made on 18 March 2017 with updates
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
03 May 2016
Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 60,200

CHARGES

11 August 2011
Status
Satisfied on 22 July 2014
Delivered
13 August 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 September 2002
Status
Satisfied on 10 August 2011
Delivered
10 September 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 March 1992
Status
Satisfied on 11 July 2007
Delivered
19 March 1992
Persons entitled
Barclays Bank PLC
Description
(See 395 for full details). Fixed and floating charges over…

See Also


Last update 2018

CAVENDISH JOINERY LIMITED DIRECTORS

Michael John Cascarina

  Acting PSC
Appointed
02 May 2005
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
Unit 17, Parkside Business Centre, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0ES
Country Of Residence
England
Name
CASCARINA, Michael John
Notified On
2 May 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Ann Allerton

  Resigned
Appointed
09 January 2006
Resigned
09 December 2013
Role
Secretary
Address
Unit 17, Parkside Business Centre, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0ES
Name
ALLERTON, Susan Ann

Jonathan Stuart William Hunt

  Resigned
Appointed
02 May 2005
Resigned
09 January 2006
Role
Secretary
Address
70 Rivershill, Watton At Stone, Hertford, Hertfordshire, SG14 3SU
Name
HUNT, Jonathan Stuart William

Nicholas Anthony Hunt

  Resigned
Appointed
10 June 1991
Resigned
02 May 2005
Role
Secretary
Nationality
British
Address
13 Chapel Lane, Letty Green, Hertford, Hertfordshire, SG14 2PA
Name
HUNT, Nicholas Anthony

RWL REGISTRARS LIMITED

  Resigned
Appointed
18 March 1991
Resigned
10 June 1991
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

CHARLES HUNT (HOLDINGS) LTD

  Resigned
Appointed
10 June 1991
Resigned
29 April 1992
Role
Director
Address
Stockingswater Lane, Enfield, Middx, EN3 7UZ
Name
CHARLES HUNT (HOLDINGS) LTD

David Eric Ian Cooper

  Resigned
Appointed
29 April 1992
Resigned
30 March 1998
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
15 Heron Close, Sawbridgeworth, Hertfordshire, CM21 0BB
Country Of Residence
United Kingdom
Name
COOPER, David Eric Ian

Christine Houghton Hunt

  Resigned
Appointed
01 April 1999
Resigned
30 November 2002
Occupation
Secretary
Role
Director
Age
74
Nationality
British
Address
13 Chapel Lane, Letty Green, Hertford, Hertfordshire, SG14 2PA
Country Of Residence
England
Name
HUNT, Christine Houghton

Jonathan Stuart William Hunt

  Resigned
Appointed
02 May 2005
Resigned
15 March 2006
Occupation
Manager
Role
Director
Age
47
Nationality
British
Address
70 Rivershill, Watton At Stone, Hertford, Hertfordshire, SG14 3SU
Name
HUNT, Jonathan Stuart William

Nicholas Anthony Hunt

  Resigned
Appointed
29 April 1992
Resigned
10 May 2006
Occupation
Manager
Role
Director
Age
76
Nationality
British
Address
13 Chapel Lane, Letty Green, Hertford, Hertfordshire, SG14 2PA
Country Of Residence
England
Name
HUNT, Nicholas Anthony

Pauline Anne Hunt

  Resigned
Appointed
01 November 2001
Resigned
30 November 2002
Occupation
Accounts Assistant
Role
Director
Age
71
Nationality
British
Address
26 Northaw Road West, Northaw, Hertfordshire, EN6 4NR
Name
HUNT, Pauline Anne

Philip Andrew Hunt

  Resigned
Appointed
29 April 1992
Resigned
10 April 2006
Occupation
Manager
Role
Director
Age
72
Nationality
British
Address
26 Northaw Road West, Northaw, Potters Bar, Hertfordshire, EN6 4NR
Country Of Residence
United Kingdom
Name
HUNT, Philip Andrew

Robert William Kilvington

  Resigned
Appointed
09 July 1991
Resigned
07 April 1993
Occupation
Surveyor
Role
Director
Age
71
Nationality
British
Address
329 Baddow Road, Great Baddow, Chelmsford, Essex, CM2 7QF
Country Of Residence
England
Name
KILVINGTON, Robert William

BONUSWORTH LIMITED

  Resigned
Appointed
18 March 1991
Resigned
10 June 1991
Role
Nominee Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.