Back to search

Cascade Holdings Limited

00708310

active
ltd
england wales
Companies House
Health Score
70 / 100

Some Concerns

30/30
Filing
0/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)
  • Going concern doubt noted in accounts (-10)

Details

Gorse Mill,, Gorse Street,, Chadderton,, OL9 9RJ
Incorporated 16/11/1961

Previously known as

Cascade Electrolite Limited · until 19/04/1991

Compliance

Last accounts

31/03/2025

group

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 14/07/2025

Due 28/07/2026

On track

Industry

47599
Retail sale of furniture, lighting equipment and other household articles

Officers

Irvin Arran Abrahams

director

British · England · Age 76

Carol Evelyn Hyde

secretary · Since 31/05/1996

British

Peter John Kashem

director · Since 02/05/2006

British · England · Age 88

Suzanne Keating

director · Since 03/11/2011

British · United Kingdom · Age 55

Keith Michael Slide

director · Since 03/11/2011

British · England · Age 61

Andrew Eric Higginson

director · Since 02/03/2015

British · England · Age 57

Wayne Bowden

director · Since 24/07/2025

British · England · Age 61

Former

John Edward Turner

director · Resigned 04/09/1992

Paul Anthony Vaughan

director · Resigned 31/05/1996

Irvin Arran Abrahams

secretary · Resigned 31/05/1996

Stuart Mactavish Henderson

director · Resigned 21/03/2010

Jeanette Abrahams

director · Resigned 26/05/2020

Michael Smith Elsworth

director · Resigned 25/04/2025

Andrew Clarke

director · Resigned 27/03/2026

Persons with Significant Control

Mr Irvin Arran Abrahams

25–50% shares
25–50% votes

British · England · Age 78

Gorse Mill, Gorse Street, Oldham, OL9 9RJ

Notified 06/04/2016

Mr Malcolm David Stark

ownership-of-shares-50-to-75-percent-as-trust
voting-rights-50-to-75-percent-as-firm
right-to-appoint-and-remove-directors-as-trust

British · Spain · Age 79

Jon Richard, Tilson Road, Manchester, M23 9GF

Notified 06/04/2016

Mrs Carol Evelyn Sharrocks

significant-influence-or-control-as-trust

British · England · Age 76

Gorse Mill,, Chadderton,, OL9 9RJ

Notified 26/07/2021

Former PSCs

Mr Alfred Tojarieh

Ceased 26/07/2021

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Gorse Mill,
2026-05-05

GORSE MILL,

post townChadderton,
2026-05-05

CHADDERTON,

officer appointedHYDE, Carol Evelyn
2026-05-05
officer appointedABRAHAMS, Irvin Arran
2026-05-05
officer appointedBOWDEN, Wayne
2026-05-05
officer appointedHIGGINSON, Andrew Eric
2026-05-05
officer appointedKASHEM, Peter John
2026-05-05
officer appointedKEATING, Suzanne
2026-05-05
officer appointedSLIDE, Keith Michael
2026-05-05

CompanyRankvs 105+ SIC 47599 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.09× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

risk in respect of this is managed by ensuring that there are sufficient funds available to meet the payments. Political donations and expenditure There were no political donations in the year. Going concern The directors have prepared the financial statements on the going concern basis. There are no material uncertainties which they are aware of regarding the group's ability to continue as

Key FinancialsYear ending 31/03/2025

Net Worth

£13.0M

Balance sheet strength

Cash

£4.8M

Cash in the bank

Net Current Assets

£10.8M

Working capital

Current Assets

£20.6M

Current Liabilities

£9.9M

Fixed Assets

£2.2M

Debtors

£8.5M

Profit After Tax

£242k

84avg. employees+4

Balance Sheet

Bank loans & overdrafts£242k
Assets less current liabilities£13.0M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20252.09-£401k
20242.04-£55k
20232.12

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director resigned

termination director company with name termination date

02/04/20261 page · PDF
Accounts filed

accounts with accounts type group

19/12/202536 pages · PDF
Confirmation statement

confirmation statement with updates

15/09/20255 pages · PDF
Director appointed

appoint person director company with name date

25/07/20252 pages · PDF
Director resigned

termination director company with name termination date

30/04/20251 page · PDF
Accounts filed

accounts with accounts type group

23/12/202434 pages · PDF
SH10

capital variation of rights attached to shares

03/11/20242 pages · PDF
SH10

capital variation of rights attached to shares

03/11/20242 pages · PDF
RESOLUTIONS

resolution

25/10/20242 pages · PDF
MA

memorandum articles

25/10/202423 pages · PDF
RESOLUTIONS

resolution

25/10/20243 pages · PDF
MA

memorandum articles

25/10/202421 pages · PDF
CC04

statement of companys objects

17/10/20242 pages · PDF
Shares allotted

capital allotment shares

17/10/20243 pages · PDF
RESOLUTIONS

resolution

16/09/20242 pages · PDF
SH02

capital alter shares consolidation

12/09/20244 pages · PDF
Confirmation statement

confirmation statement with no updates

15/08/20243 pages · PDF
PSC07

cessation of a person with significant control

19/02/20241 page · PDF
PSC notified

notification of a person with significant control

19/02/20242 pages · PDF
Accounts filed

accounts with accounts type group

21/12/202334 pages · PDF
Confirmation statement

confirmation statement with no updates

16/08/20233 pages · PDF
Director details changed

change person director company with change date

11/05/20232 pages · PDF
Director details changed

change person director company with change date

11/05/20232 pages · PDF
Accounts filed

accounts with accounts type group

19/12/202235 pages · PDF
Confirmation statement

confirmation statement with no updates

22/08/20223 pages · PDF
Accounts filed

accounts with accounts type group

20/12/202134 pages · PDF
Director appointed

appoint person director company with name date

02/08/20212 pages · PDF
Confirmation statement

confirmation statement with no updates

02/08/20213 pages · PDF
Accounts filed

accounts with accounts type group

25/03/202133 pages · PDF
Confirmation statement

confirmation statement with no updates

11/09/20203 pages · PDF
Director resigned

termination director company with name termination date

26/05/20201 page · PDF
Accounts filed

accounts with accounts type group

18/12/201932 pages · PDF
Confirmation statement

confirmation statement with no updates

17/07/20193 pages · PDF
Accounts filed

accounts with accounts type group

11/01/201934 pages · PDF
Confirmation statement

confirmation statement with no updates

18/07/20183 pages · PDF
Accounts filed

accounts with accounts type group

02/01/201834 pages · PDF
Confirmation statement

confirmation statement with no updates

17/07/20173 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

02/06/201713 pages · PDF
Accounts filed

accounts with accounts type group

31/12/201639 pages · PDF
Director details changed

change person director company with change date

01/11/20162 pages · PDF
Director details changed

change person director company with change date

01/11/20162 pages · PDF
Confirmation statement

confirmation statement with updates

03/10/20167 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

05/08/20167 pages · PDF
Accounts filed

accounts with accounts type group

04/01/201634 pages · PDF
Director appointed

appoint person director company with name date

19/10/20152 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/09/20159 pages · PDF
Director appointed

appoint person director company with name date

04/03/20152 pages · PDF
Accounts filed

accounts with accounts type group

12/01/201530 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/08/20148 pages · PDF
AUD

auditors resignation company

19/03/20141 page · PDF
Accounts filed

accounts with accounts type full

17/12/201321 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/07/20138 pages · PDF
Accounts filed

accounts with accounts type full

05/02/201318 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/07/20128 pages · PDF
Director details changed

change person director company with change date

17/07/20122 pages · PDF
MG01

legacy

26/04/20125 pages · PDF
Director details changed

change person director company with change date

04/04/20122 pages · PDF
Director details changed

change person director company with change date

04/04/20122 pages · PDF
Director details changed

change person director company with change date

04/04/20122 pages · PDF
Director appointed

appoint person director company with name

07/02/20122 pages · PDF
Director appointed

appoint person director company with name

07/02/20122 pages · PDF
Director appointed

appoint person director company with name

07/02/20122 pages · PDF
Accounts filed

accounts with accounts type small

29/12/20119 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/07/20115 pages · PDF
Accounts filed

accounts with accounts type small

29/11/20109 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/09/20105 pages · PDF
Director resigned

termination director company with name

04/06/20101 page · PDF
Accounts filed

accounts with accounts type small

19/01/20109 pages · PDF
363a

legacy

28/08/20094 pages · PDF
Accounts filed

accounts with accounts type small

15/01/20099 pages · PDF
363a

legacy

18/07/20084 pages · PDF
Accounts filed

accounts with accounts type small

16/01/20089 pages · PDF
363s

legacy

21/08/20077 pages · PDF
Accounts filed

accounts with accounts type small

22/01/20079 pages · PDF
363s

legacy

18/08/20067 pages · PDF
288a

legacy

10/05/20062 pages · PDF
Accounts filed

accounts with accounts type small

27/01/20068 pages · PDF
395

legacy

23/09/20053 pages · PDF
363s

legacy

02/09/20057 pages · PDF
395

legacy

14/01/20053 pages · PDF
Accounts filed

accounts with accounts type small

13/01/20058 pages · PDF
363s

legacy

13/09/20047 pages · PDF
Accounts filed

accounts with accounts type small

16/01/20048 pages · PDF
363s

legacy

07/08/20037 pages · PDF
Accounts filed

accounts with accounts type small

16/01/20038 pages · PDF
122

legacy

31/12/20021 page · PDF
RESOLUTIONS

resolution

31/12/20021 page · PDF
363s

legacy

22/07/20027 pages · PDF
395

legacy

14/06/20023 pages · PDF
363s

legacy

16/08/20016 pages · PDF
Accounts filed

accounts with accounts type small

16/08/20018 pages · PDF
288a

legacy

21/05/20012 pages · PDF
395

legacy

03/11/20003 pages · PDF
Accounts filed

accounts with accounts type small

26/07/20006 pages · PDF
363s

legacy

20/07/20006 pages · PDF
363s

legacy

23/07/19994 pages · PDF
Accounts filed

accounts with accounts type small

06/07/19997 pages · PDF
Accounts filed

accounts with accounts type small

31/07/19987 pages · PDF
363s

legacy

15/07/1998PDF
363s

legacy

21/07/19974 pages · PDF