CAWINGREDIENTS LIMITED

Caw House Conygarth Way, Leeming Bar Business Park Caw House Conygarth Way, Leeming Bar Business Park, Northallerton, DL7 9FD, North Yorkshire
StatusACTIVE
Company No.06625288
CategoryPrivate Limited Company
Incorporated20 Jun 2008
Age15 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

CAWINGREDIENTS LIMITED is an active private limited company with number 06625288. It was incorporated 15 years, 10 months, 28 days ago, on 20 June 2008. The company address is Caw House Conygarth Way, Leeming Bar Business Park Caw House Conygarth Way, Leeming Bar Business Park, Northallerton, DL7 9FD, North Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 21 Apr 2024

Action Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-20

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr Alexander Kirchmayr

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jürgen Eduard Rauch

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Huber

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klemens Hans

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Elizabeth Burkhardt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Hannah Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Andrew David Holt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Andrew James Cawthray

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Cawthray

Cessation date: 2022-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2022

Action Date: 30 Dec 2021

Category: Capital

Type: SH06

Capital : 569,617 GBP

Date: 2021-12-30

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Andrew James Cawthray

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-26

Officer name: Susan Cawthray

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Mar 2021

Action Date: 14 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-14

Capital : 569,617 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Nov 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH02

Capital : 4,569,617 GBP

Date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Jun 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH02

Capital : 5,569,617 GBP

Date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Burkhardt

Appointment date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mrs Susan Cawthray

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mrs Hannah Harrison

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066252880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066252880004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066252880005

Charge creation date: 2018-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 066252880006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066252880004

Charge creation date: 2017-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Jul 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH02

Capital : 6,569,617 GBP

Date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew James Cawthray

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Kevin Adamson

Appointment date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Foster

Termination date: 2017-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: , Caw House Tutin Road, Leeming Bar Industrial Estate, Northallerton, North Yorkshire, DL7 9UJ

New address: Caw House Conygarth Way, Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9FD

Change date: 2015-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH01

Capital : 8,569,617 GBP

Date: 2014-11-13

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH02

Capital : 8,542,174 GBP

Date: 2014-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 13 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066252880003

Charge creation date: 2014-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-19

Capital : 9,542,174 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Foster

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 03 Sep 2013

Category: Capital

Type: SH01

Capital : 10,542,174 GBP

Date: 2013-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Capital : 10,510,848 GBP

Date: 2012-08-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lifford

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Holt

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Lewis Lifford

Documents

View document PDF

Legacy

Date: 26 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-27

Capital : 2,500,000 GBP

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr Andrew James Cawthray

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Old address: , Meadow Bank Farm Darley, Harrogate, North Yorkshire, HG3 2PX, Uk

Change date: 2010-01-25

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 22/12/08\gbp si 499999@1=499999\gbp ic 1/500000\

Documents

View document PDF

Resolution

Date: 13 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAMES ELITE FINANCE LIMITED

333A NORTHOLT ROAD,HARROW,HA2 8JB

Number:10321763
Status:ACTIVE
Category:Private Limited Company

GOLD SAFFRON JEWELLERY LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:10669910
Status:ACTIVE
Category:Private Limited Company

J.E. EVANS (INSURANCE) LIMITED

33 SADLERS WAY,LEWES,BN8 5HG

Number:00751300
Status:ACTIVE
Category:Private Limited Company

KUCKOO BRANDS LTD

16 - 17 FOX STREET,PRESTON,PR1 2AB

Number:07223772
Status:ACTIVE
Category:Private Limited Company

LYOPHARM LIMITED

32 WINDSOR ROAD,KENT,DA12 5BN

Number:04530378
Status:ACTIVE
Category:Private Limited Company

TESTERS AND DEVICES LLP

13A NEWBURY ROAD,LONDON,E4 9JH

Number:OC390975
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source