This company is commonly known as C.w.cave(terrington)limited. The company was founded 73 years ago and was given the registration number 00493113. The firm's registered office is in FAKENHAM. You can find them at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | C.W.CAVE(TERRINGTON)LIMITED |
---|---|---|
Company Number | : | 00493113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1951 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, United Kingdom, NR21 9HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hemplands, Main Road, Brancaster Staithe, King's Lynn, England, PE31 8BJ | Secretary | - | Active |
Hemplands, Main Road, Brancaster Staithe, King's Lynn, England, PE31 8BJ | Director | - | Active |
Hall Farm, West Rudham, King's Lynn, England, PE31 8TE | Director | 13 March 2002 | Active |
27, Dartmouth Park Road, London, England, NW5 1SU | Director | - | Active |
Hemplands, Main Road, Brancaster Staithe, King's Lynn, England, PE31 8BJ | Director | - | Active |
9565 Lime Orchard Road, Beverley Hills, Los Angeles, Usa, CA 90210 | Director | - | Active |
Mr Edward Jonathan Charles Cave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall Farm, School Road, King's Lynn, England, PE31 8TE |
Nature of control | : |
|
Mr Jeremy William Hastings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Dartmouth, Park Road, London, England, NW5 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.