CA ENGLAND AND WALES

Register to unlock more data on OkredoRegister

CA ENGLAND AND WALES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07031475

Incorporation date

27/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 London Road, Maidstone, Kent ME16 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2009)
dot icon12/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/01/2026
Director's details changed for Mr Daniel Galloway on 2026-01-07
dot icon07/01/2026
Change of details for Mr Daniel Galloway as a person with significant control on 2026-01-07
dot icon15/12/2025
Notification of Daniel Galloway as a person with significant control on 2023-10-07
dot icon10/12/2025
Cessation of Stephen Phillips as a person with significant control on 2024-12-07
dot icon10/12/2025
Cessation of Stacey Revell as a person with significant control on 2023-10-09
dot icon10/12/2025
Cessation of Jason Clark Stanton as a person with significant control on 2023-10-09
dot icon10/12/2025
Cessation of Samuel David Morris Morris as a person with significant control on 2020-10-03
dot icon10/12/2025
Cessation of Laurie Glancy as a person with significant control on 2020-10-03
dot icon10/12/2025
Cessation of Sheree-Ann Hawkins as a person with significant control on 2020-10-03
dot icon10/12/2025
Notification of Lucy Britton as a person with significant control on 2025-12-01
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon14/04/2025
Appointment of Ms Lucy Beatrice Britton as a director on 2025-02-01
dot icon09/12/2024
Termination of appointment of Stephen Phillips as a director on 2024-12-07
dot icon21/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon21/10/2024
Termination of appointment of Benedict Damien Donnelly as a director on 2024-10-05
dot icon12/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/11/2023
Appointment of Mr Daniel Galloway as a director on 2023-10-07
dot icon28/11/2023
Termination of appointment of Stacey Revell as a director on 2023-10-09
dot icon28/11/2023
Termination of appointment of Jason Clark Stanton as a director on 2023-10-09
dot icon23/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/01/2023
Termination of appointment of Laurie Glancy as a director on 2022-12-20
dot icon11/01/2023
Termination of appointment of Sheree-Ann Hawkins as a director on 2022-12-20
dot icon11/01/2023
Termination of appointment of Samuel David Morris Morris as a director on 2022-12-20
dot icon11/01/2023
Appointment of Mr Benedict Damien Donnelly as a director on 2022-12-03
dot icon04/11/2022
Notification of Jason Clark Stanton as a person with significant control on 2021-07-31
dot icon04/11/2022
Notification of Stacey Revell as a person with significant control on 2021-10-02
dot icon04/11/2022
Notification of Stephen Phillips as a person with significant control on 2022-08-06
dot icon04/11/2022
Confirmation statement made on 2022-09-27 with updates
dot icon29/09/2022
Appointment of Dr Stephen Phillips as a director on 2022-08-06
dot icon14/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Cessation of David Beard as a person with significant control on 2021-12-04
dot icon13/12/2021
Termination of appointment of David Beard as a director on 2021-12-04
dot icon10/12/2021
Appointment of Miss Stacey Revell as a director on 2021-10-02
dot icon30/11/2021
Appointment of Mr Jason Clark Stanton as a director on 2021-07-31
dot icon09/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/04/2021
Director's details changed for Mr David Beard on 2021-04-27
dot icon27/04/2021
Change of details for Mr David Beard as a person with significant control on 2021-04-27
dot icon23/04/2021
Notification of Sheree-Ann Hawkins as a person with significant control on 2019-10-05
dot icon23/04/2021
Notification of Samuel David Morris Morris as a person with significant control on 2019-10-05
dot icon23/04/2021
Notification of Paul Mears as a person with significant control on 2020-10-03
dot icon23/04/2021
Notification of Laurie Glancy as a person with significant control on 2019-10-05
dot icon23/04/2021
Notification of David Beard as a person with significant control on 2020-02-01
dot icon23/04/2021
Cessation of John Grant Taylor as a person with significant control on 2018-02-03
dot icon23/04/2021
Cessation of Robert William Morgan as a person with significant control on 2017-12-05
dot icon23/04/2021
Cessation of Robert William Morgan as a person with significant control on 2017-12-05
dot icon22/04/2021
Cessation of John Grant Taylor as a person with significant control on 2018-02-03
dot icon21/04/2021
Cessation of Patrick Leonard as a person with significant control on 2019-08-10
dot icon21/04/2021
Cessation of Sarah Jane Mitchell as a person with significant control on 2016-10-01
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Second filing for the appointment of Mr Paul Mears as a director
dot icon14/04/2021
Cessation of Joe Keely as a person with significant control on 2018-02-03
dot icon14/04/2021
Cessation of Julian Noel William Hopkins as a person with significant control on 2019-11-08
dot icon14/04/2021
Cessation of Julian Noel William Hopkins as a person with significant control on 2019-11-08
dot icon30/10/2020
Appointment of Mr Paul Mears as a director on 2020-10-03
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon09/06/2020
Termination of appointment of Carey Alice Tews as a director on 2020-01-31
dot icon28/05/2020
Appointment of Mr David Beard as a director on 2020-02-01
dot icon28/05/2020
Director's details changed for Samuel David Morris Morris on 2020-05-28
dot icon15/05/2020
Termination of appointment of Rachel Louise White as a director on 2020-02-01
dot icon15/05/2020
Appointment of Samuel David Morris Morris as a director on 2019-10-05
dot icon06/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Termination of appointment of Julian Noel Williams Hopkins as a director on 2019-11-08
dot icon08/11/2019
Termination of appointment of Giuseppe Thomas Paini as a director on 2019-11-07
dot icon22/10/2019
Appointment of Miss Laurie Glancy as a director on 2019-10-05
dot icon17/10/2019
Appointment of Ms Sheree-Ann Hawkins as a director on 2019-10-05
dot icon14/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon11/09/2019
Termination of appointment of Patrick Leonard as a director on 2019-09-10
dot icon18/06/2019
Appointment of Carey Alice Tews as a director on 2019-06-02
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/08/2018
Appointment of Mr Giuseppe Thomas Paini as a director on 2018-08-04
dot icon07/03/2018
Termination of appointment of Joe Keely as a secretary on 2018-02-03
dot icon07/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/03/2018
Termination of appointment of John Grant Taylor as a director on 2018-02-03
dot icon02/03/2018
Director's details changed for Mrs Rachel Louise White on 2018-03-02
dot icon02/03/2018
Termination of appointment of Joe Keely as a director on 2018-02-03
dot icon22/02/2018
Appointment of Mrs Rachel Louise White as a director on 2018-02-03
dot icon07/12/2017
Termination of appointment of Robert William Morgan as a director on 2017-12-05
dot icon13/10/2017
Notification of Patrick Leonard as a person with significant control on 2017-08-04
dot icon13/10/2017
Notification of Robert William Morgan as a person with significant control on 2016-04-06
dot icon13/10/2017
Notification of John Grant Taylor as a person with significant control on 2016-04-06
dot icon13/10/2017
Notification of Joe Keely as a person with significant control on 2016-04-06
dot icon13/10/2017
Notification of Julian Noel William Hopkins as a person with significant control on 2016-04-06
dot icon13/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/09/2017
Termination of appointment of Sarah Jane Mitchell as a director on 2016-10-01
dot icon19/09/2017
Appointment of Mr Patrick Leonard as a director on 2017-08-04
dot icon20/07/2017
Appointment of Mr Joe Keely as a secretary on 2017-07-20
dot icon20/07/2017
Termination of appointment of Shirley Ann Martin as a secretary on 2017-07-20
dot icon13/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon11/01/2016
Appointment of Mr Joe Keely as a director on 2015-12-14
dot icon10/11/2015
Annual return made up to 2015-09-27 no member list
dot icon29/10/2015
Termination of appointment of Christopher James Aitken as a director on 2015-10-13
dot icon29/10/2015
Termination of appointment of Peter Gabriel Merrifield as a director on 2015-10-13
dot icon29/10/2015
Termination of appointment of Ian Anthony Young as a director on 2015-10-13
dot icon07/10/2015
Termination of appointment of Paul James Nagle as a director on 2015-07-15
dot icon26/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/01/2015
Appointment of Mr Christopher James Aitken as a director on 2014-12-06
dot icon06/01/2015
Appointment of Mr Robert William Morgan as a director on 2014-12-06
dot icon23/12/2014
Appointment of Mr Peter Gabriel Merrifield as a director on 2014-12-06
dot icon23/12/2014
Appointment of Mr John Grant Taylor as a director on 2014-12-06
dot icon23/12/2014
Termination of appointment of Deborah Silverlock as a director on 2014-12-06
dot icon28/10/2014
Annual return made up to 2014-09-27 no member list
dot icon09/10/2014
Appointment of Mr Julian Noel William Hopkins as a director on 2014-08-02
dot icon24/09/2014
Appointment of Mr Paul James Nagle as a director on 2014-08-02
dot icon15/09/2014
Termination of appointment of Alex James Royffe as a director on 2014-08-02
dot icon30/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/02/2014
Certificate of change of name
dot icon20/02/2014
Miscellaneous
dot icon03/02/2014
Resolutions
dot icon03/02/2014
Change of name notice
dot icon06/01/2014
Appointment of Shirley Ann Martin as a secretary
dot icon07/11/2013
Annual return made up to 2013-09-27 no member list
dot icon07/11/2013
Termination of appointment of Jonathan Cheyne as a director
dot icon11/09/2013
Appointment of Sarah Jane Mitchell as a director
dot icon11/09/2013
Appointment of Deborah Silverlock as a director
dot icon27/08/2013
Termination of appointment of Stanford Burgan as a director
dot icon27/08/2013
Termination of appointment of Paul James as a director
dot icon27/08/2013
Termination of appointment of Dawn Moore as a director
dot icon27/08/2013
Termination of appointment of Matthew Bennett as a director
dot icon27/08/2013
Termination of appointment of Sally Mills as a director
dot icon27/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/06/2013
Termination of appointment of Alexander Royffe as a secretary
dot icon15/06/2013
Appointment of Mr Alex James Royffe as a director
dot icon11/02/2013
Registered office address changed from 173 Mill Street East Malling Kent ME19 6BW on 2013-02-11
dot icon26/11/2012
Annual return made up to 2012-09-27 no member list
dot icon26/11/2012
Appointment of Mr Jonathan Andrew Cheyne as a director
dot icon25/11/2012
Appointment of Mr Alexander James Royffe as a secretary
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon05/10/2012
Total exemption full accounts made up to 2011-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon09/12/2011
Annual return made up to 2011-09-27 no member list
dot icon16/11/2011
Appointment of Matthew Bennett as a director
dot icon16/11/2011
Appointment of Dawn Lily Ann Moore as a director
dot icon16/11/2011
Appointment of Mr Ian Anthony Young as a director
dot icon16/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/02/2011
Termination of appointment of John Bolton as a director
dot icon11/01/2011
Termination of appointment of James Lewis Ogden as a secretary
dot icon08/10/2010
Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 2010-10-08
dot icon27/09/2010
Annual return made up to 2010-09-27 no member list
dot icon19/05/2010
Termination of appointment of Paul Mears as a director
dot icon19/05/2010
Termination of appointment of Steven Horkulak as a director
dot icon05/05/2010
Director's details changed for Stanford Anton Burgan on 2010-04-29
dot icon27/04/2010
Memorandum and Articles of Association
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Resolutions
dot icon08/04/2010
Appointment of Stanford Anton Burgan as a director
dot icon08/04/2010
Appointment of John Bolton as a director
dot icon08/04/2010
Appointment of Paul Terence James as a director
dot icon08/04/2010
Appointment of Sally Amanda Mills as a director
dot icon27/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.12K
-
55.52K
46.10K
-
2022
0
35.00K
-
82.94K
43.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Samuel David Morris
Director
05/10/2019 - 20/12/2022
2
Stanton, Jason Clark
Director
31/07/2021 - 09/10/2023
3
Mr Benedict Damien Donnelly
Director
03/12/2022 - 05/10/2024
25
Mears, Paul
Director
03/10/2020 - Present
-
Ms Sheree-Ann Hawkins
Director
05/10/2019 - 20/12/2022
-

Persons with Significant Control

22
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA ENGLAND AND WALES

CA ENGLAND AND WALES is an(a) Active company incorporated on 27/09/2009 with the registered office located at 61 London Road, Maidstone, Kent ME16 8TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA ENGLAND AND WALES?

toggle

CA ENGLAND AND WALES is currently Active. It was registered on 27/09/2009 .

Where is CA ENGLAND AND WALES located?

toggle

CA ENGLAND AND WALES is registered at 61 London Road, Maidstone, Kent ME16 8TX.

What does CA ENGLAND AND WALES do?

toggle

CA ENGLAND AND WALES operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CA ENGLAND AND WALES?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-09-30.