logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 15
  • 1
    Hanley, Ian Francis
    Director born in August 1956
    Individual (1 offspring)
    Officer
    1997-10-09 ~ 2001-12-07
    OF - Director → CIF 0
  • 2
    Broom, Martin Christopher
    Director born in June 1934
    Individual (18 offsprings)
    Officer
    2000-10-31 ~ 2013-05-01
    OF - Director → CIF 0
  • 3
    Middleditch, Paul Frank
    Born in November 1969
    Individual (2 offsprings)
    Officer
    2003-04-03 ~ now
    OF - Director → CIF 0
  • 4
    Kerridge, Alastair
    Born in July 1971
    Individual (2 offsprings)
    Officer
    2009-12-15 ~ now
    OF - Director → CIF 0
  • 5
    Arnold, David William
    Company Director born in April 1948
    Individual (28 offsprings)
    Officer
    1998-10-01 ~ 2000-08-31
    OF - Director → CIF 0
    Arnold, David William
    Individual (28 offsprings)
    Officer
    1997-09-09 ~ 2000-08-31
    OF - Secretary → CIF 0
  • 6
    Carter, John Richard
    Company Director born in June 1936
    Individual (17 offsprings)
    Officer
    1997-09-09 ~ 1998-10-01
    OF - Director → CIF 0
  • 7
    Haines, Richard John
    Director born in May 1962
    Individual (9 offsprings)
    Officer
    1997-10-09 ~ 1999-01-29
    OF - Director → CIF 0
  • 8
    Prentice, Colin George
    Company Director born in April 1941
    Individual (9 offsprings)
    Officer
    1997-09-09 ~ 1998-02-11
    OF - Director → CIF 0
    1998-10-01 ~ 2000-10-31
    OF - Director → CIF 0
  • 9
    Harber, Robert Charles
    Director born in March 1949
    Individual (17 offsprings)
    Officer
    2000-10-31 ~ 2013-05-02
    OF - Director → CIF 0
    Harber, Robert Charles
    Director
    Individual (17 offsprings)
    Officer
    2000-09-01 ~ 2003-04-03
    OF - Secretary → CIF 0
  • 10
    Simpson, Patrick Miles Thornton
    Director born in August 1946
    Individual (5 offsprings)
    Officer
    1998-02-11 ~ 1998-10-01
    OF - Director → CIF 0
  • 11
    Greengrass, Nigel Paul
    Born in November 1964
    Individual (2 offsprings)
    Officer
    2003-04-03 ~ now
    OF - Director → CIF 0
    Greengrass, Nigel Paul
    Finance Manager
    Individual (2 offsprings)
    Officer
    2003-04-03 ~ now
    OF - Secretary → CIF 0
  • 12
    Hamilton Lowe, Nicholas
    Born in April 1978
    Individual (1 offspring)
    Officer
    2024-04-15 ~ now
    OF - Director → CIF 0
  • 13
    FNSC LTD
    16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents, 664 offsprings)
    Officer
    1997-08-18 ~ 1997-09-09
    OF - Nominee Director → CIF 0
  • 14
    CAVALIER MAILING (UK) LIMITED
    - now 07468320
    DIRECT UK MAIL LTD - 2011-02-02
    28-29, Mackintosh Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    CFL SECRETARIES LIMITED
    16 Churchill Way, Cardiff
    Dissolved Corporate (8 parents, 3503 offsprings)
    Officer
    1997-08-18 ~ 1997-09-09
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CAVALIER MAILING SERVICES LIMITED

Period: 1999-01-18 ~ now
Company number: 03420676 03422328
Registered names
CAVALIER MAILING SERVICES LIMITED - now 03422328
Standard Industrial Classification
82920 - Packaging Activities
Brief company account
Property, Plant & Equipment
165,296 GBP2025-03-31
167,859 GBP2024-03-31
Debtors
455,599 GBP2025-03-31
382,355 GBP2024-03-31
Cash at bank and in hand
358,549 GBP2025-03-31
404,146 GBP2024-03-31
Current Assets
830,263 GBP2025-03-31
799,178 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-650,759 GBP2024-03-31
Net Current Assets/Liabilities
32,925 GBP2025-03-31
148,419 GBP2024-03-31
Total Assets Less Current Liabilities
198,221 GBP2025-03-31
316,278 GBP2024-03-31
Net Assets/Liabilities
131,054 GBP2025-03-31
198,061 GBP2024-03-31
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2024-03-31
Retained earnings (accumulated losses)
130,054 GBP2025-03-31
197,061 GBP2024-03-31
Equity
131,054 GBP2025-03-31
198,061 GBP2024-03-31
Average Number of Employees
162024-04-01 ~ 2025-03-31
162023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
55,351 GBP2024-03-31
Plant and equipment
1,054,916 GBP2025-03-31
1,021,708 GBP2024-03-31
Furniture and fittings
8,830 GBP2025-03-31
8,830 GBP2024-03-31
Computers
152,161 GBP2025-03-31
151,526 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,271,258 GBP2025-03-31
1,237,415 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-8,366 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-8,366 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
54,606 GBP2024-03-31
Plant and equipment
898,249 GBP2025-03-31
864,735 GBP2024-03-31
Furniture and fittings
6,481 GBP2025-03-31
5,726 GBP2024-03-31
Computers
146,528 GBP2025-03-31
144,489 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,105,962 GBP2025-03-31
1,069,556 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
37,871 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
755 GBP2024-04-01 ~ 2025-03-31
Computers
2,039 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,763 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-4,357 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Computers
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-4,357 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
156,667 GBP2025-03-31
156,973 GBP2024-03-31
Furniture and fittings
2,349 GBP2025-03-31
3,104 GBP2024-03-31
Computers
5,633 GBP2025-03-31
7,037 GBP2024-03-31
Land and buildings, Under hire purchased contracts or finance leases
745 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
216,936 GBP2025-03-31
143,160 GBP2024-03-31
Amounts Owed By Related Parties
230,411 GBP2025-03-31
Current
231,500 GBP2024-03-31
Other Debtors
Amounts falling due within one year
8,252 GBP2025-03-31
7,695 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
455,599 GBP2025-03-31
Current, Amounts falling due within one year
382,355 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
58,402 GBP2025-03-31
68,145 GBP2024-03-31
Trade Creditors/Trade Payables
Current
430,479 GBP2025-03-31
303,622 GBP2024-03-31
Corporation Tax Payable
Current
54,936 GBP2025-03-31
48,360 GBP2024-03-31
Other Taxation & Social Security Payable
Current
18,835 GBP2025-03-31
33,440 GBP2024-03-31
Other Creditors
Current
234,686 GBP2025-03-31
197,192 GBP2024-03-31
Creditors
Current
797,338 GBP2025-03-31
650,759 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
8,217 GBP2025-03-31
67,712 GBP2024-03-31
Other Creditors
Non-current
23,772 GBP2025-03-31
17,807 GBP2024-03-31
Creditors
Non-current
31,989 GBP2025-03-31
85,519 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2025-03-31
1,000 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
221,000 GBP2025-03-31

  • CAVALIER MAILING SERVICES LIMITED
    Info
    BLAKES MAILING SERVICES LIMITED - 1999-01-18
    BRIDGE STREET LIMITED - 1999-01-18
    Registered number 03420676
    Units 28-29 Mackintosh Road, Rackheath Industrial Estate, Norwich, Norfolk NR13 6LJ
    PRIVATE LIMITED COMPANY incorporated on 1997-08-18 (28 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.