UKBizDB.co.uk

C.W.CAVE(TERRINGTON)LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director13 March 2002Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.