UKBizDB.co.uk

H.H.CAWSTON & SON,LIMITED

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

This company is commonly known as H.h.cawston & Son,limited. The company was founded 74 years ago and was given the registration number 00480538. The firm's registered office is in BURY ST EDMUNDS. You can find them at Green Farm, Rede, Bury St Edmunds, Suffolk. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:H.H.CAWSTON & SON,LIMITED
Company Number:00480538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Green Farm, Rede, Bury St Edmunds, Suffolk, IP29 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Farm, Rede, Bury St Edmunds, United Kingdom, IP29 4BE

Secretary06 April 1995Active
Green Farm, Rede, Bury St Edmunds, United Kingdom, IP29 4BE

Director01 April 2007Active
Green Farm, Rede, Bury St Edmunds, United Kingdom, IP29 4BE

Director-Active
Green Farm, Rede, Bury St Edmunds, IP29 4BE

Director06 April 1994Active
Green Farm, Rede, Bury St Edmunds, United Kingdom, IP29 4BE

Director-Active
Green Farm, Rede, Bury St Edmunds, IP29 4BE

Secretary-Active
Mendip, Bury Road Lawshal, Bury St Edmunds,

Director-Active
Green Farm, Rede, Bury St Edmunds, IP29 4BE

Director-Active

People with Significant Control

Jonathan Neil Cawston
Notified on:04 April 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Green Farm, Rede, Bury St Edmunds, United Kingdom, IP29 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Richard Cawston
Notified on:04 April 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Green Farm, Rede, Bury St Edmunds, United Kingdom, IP29 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Page
Notified on:04 April 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Saxon House, Fornham All Saints, Bury St. Edmunds, England, IP28 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Roger Bateman Cawston
Notified on:31 May 2017
Status:Active
Date of birth:February 1942
Nationality:British
Address:Green Farm, Bury St Edmunds, IP29 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Bateman Cawston
Notified on:31 May 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Green Farm, Bury St Edmunds, IP29 4BE
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 (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
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person secretary company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.