UKBizDB.co.uk

CAREW & CO.,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carew & Co.,limited. The company was founded 55 years ago and was given the registration number 00953608. The firm's registered office is in BOBBINGTON. You can find them at Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAREW & CO.,LIMITED
Company Number:00953608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire, DY7 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, East Castle Street, Bridgnorth, United Kingdom, WV16 4AN

Director15 November 2019Active
20, The Hawthorns, Bridgnorth, United Kingdom, WV16 5JG

Director15 November 2019Active
College Place, Wergs Road, Tettenhall, Wolverhampton, England, WV6 8TB

Director12 October 2011Active
2, Kirton Grove, Tettenhall, Wolverhampton, England, WV6 8RX

Director24 December 2016Active
Sunnylea, Parkdaill, Hawick, TD9 0JR

Director15 November 2019Active
Timbers Coppice Lane, Tettenhall, Wolverhampton, WV6 9BS

Secretary-Active
Timbers, Coppice Lane, Wolverhampton, WV6 9BS

Director01 October 2009Active
141 Regis Road, Wolverhampton, WV6 8XF

Director07 March 1991Active
24, Danescourt Road, Tottenhall, Wolverhampton, WV6 9BG

Director01 October 2009Active
24 Danescourt Road, Tettenhall, Wolverhampton, WV6 9BG

Director07 March 1991Active
2 Kirton Grove, Tettenhall, Wolverhampton, WV6 8RX

Director-Active

People with Significant Control

Mrs Jane Mary Wilson
Notified on:31 January 2018
Status:Active
Date of birth:August 1968
Nationality:British
Address:Halfpenny Green Vineyards, Tom Lane, Bobbington, DY7 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Joan Vickers
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:2 Kirton Grove, Tettenhall, Wolverhampton, United Kingdom, WV6 8RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Martin Charles Vickers
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:College Place, Wergs Road, Wolverhampton, United Kingdom, WV6 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.