CAAR GB LTD.

Register to unlock more data on OkredoRegister

CAAR GB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348162

Incorporation date

09/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Parsonage Court, Whittlesford, Cambs CB22 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon05/11/2025
Termination of appointment of Paul Alan Lucking as a director on 2025-11-05
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/06/2025
Appointment of Mr Stephen Neil Johnson as a director on 2025-06-08
dot icon18/04/2025
Appointment of Mr Paul William Rasmussen as a director on 2025-04-08
dot icon18/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon25/01/2025
Termination of appointment of Janet Margaret Rasmussen as a director on 2025-01-25
dot icon26/06/2024
Director's details changed for Mr Paul Locking on 2024-06-26
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mr Paul Locking on 2024-04-16
dot icon10/04/2024
Appointment of Mrs Stephanie Garnett as a director on 2024-04-09
dot icon10/04/2024
Termination of appointment of Norman Stanley Roper as a director on 2024-04-08
dot icon10/04/2024
Appointment of Mr Paul Locking as a director on 2024-04-09
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon27/10/2023
Termination of appointment of Neil Kimber Carpenter as a director on 2023-10-14
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon13/04/2022
Appointment of Mr James Shaw-Browne as a director on 2022-04-04
dot icon13/04/2022
Appointment of Mrs Carol Ann Shaw-Browne as a director on 2022-04-04
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Registered office address changed from The Old Railway Station Station Road Mildenhall Suffolk IP28 7DT to 3 Parsonage Court Whittlesford Cambs CB22 4PH on 2019-04-18
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon03/07/2018
Appointment of Mrs Janet Margaret Rasmussen as a director on 2018-07-03
dot icon03/07/2018
Appointment of Mr Stephen Charles Lindsay as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of Guy Vinall as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of Susan Margaret Little as a director on 2018-07-03
dot icon03/07/2018
Appointment of Mr Stephen Charles Lindsay as a secretary on 2018-07-03
dot icon03/07/2018
Termination of appointment of Susan Margaret Little as a secretary on 2018-07-03
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon03/05/2017
Appointment of Mr Norman Stanley Roper as a director on 2017-04-04
dot icon03/05/2017
Appointment of Mr Terence Gary Unwin as a director on 2017-04-04
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-09 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-09 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-09 no member list
dot icon13/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-09 no member list
dot icon03/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-09 no member list
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-09 no member list
dot icon04/05/2011
Registered office address changed from the Old Railway Station Station Road Mildenhall Suffolk IP28 7DT United Kingdom on 2011-05-04
dot icon04/05/2011
Registered office address changed from the Beeches 322 Oulton Road North Lowestoft Suffolk NR32 4QL on 2011-05-04
dot icon04/05/2011
Termination of appointment of Diana Andrews as a director
dot icon04/05/2011
Termination of appointment of Diana Andrews as a secretary
dot icon04/05/2011
Appointment of Mrs Susan Margaret Little as a secretary
dot icon04/05/2011
Termination of appointment of David Peacock as a director
dot icon25/01/2011
Appointment of Susan Margaret Little as a director
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Alan Goddard as a director
dot icon21/04/2010
Appointment of Mr Barry Thomas Markham as a director
dot icon19/04/2010
Annual return made up to 2010-04-09 no member list
dot icon19/04/2010
Director's details changed for Guy Vinall on 2010-04-09
dot icon19/04/2010
Director's details changed for David Brian Peacock on 2010-04-09
dot icon19/04/2010
Director's details changed for Mrs Diana Irene Andrews on 2010-04-09
dot icon19/04/2010
Director's details changed for Alan Parfitt Goddard on 2010-04-09
dot icon19/04/2010
Secretary's details changed for Mrs Diana Irene Andrews on 2010-04-09
dot icon02/05/2009
Director appointed guy vinall
dot icon02/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Appointment terminate, director barry markham logged form
dot icon23/04/2009
Director appointed neil carpenter
dot icon22/04/2009
Annual return made up to 09/04/09
dot icon22/04/2009
Appointment terminated director barry markham
dot icon30/01/2009
Director and secretary's change of particulars / diana andrews / 29/01/2009
dot icon30/01/2009
Registered office changed on 30/01/2009 from 134 roman road basingstoke hampshire RG23 8HF
dot icon28/10/2008
Director and secretary's change of particulars / diana andrews / 28/10/2008
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/05/2008
Annual return made up to 09/04/08
dot icon21/04/2008
Appointment terminated director colin bostock
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 09/04/07
dot icon10/05/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Registered office changed on 03/05/07 from: 5 royale close aldershot hampshire GU11 3PT
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Annual return made up to 09/04/06
dot icon08/05/2006
Secretary resigned
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
Annual return made up to 09/04/05
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon30/04/2004
Annual return made up to 09/04/04
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Director resigned
dot icon12/05/2003
Annual return made up to 09/04/03
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/05/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Annual return made up to 09/04/02
dot icon13/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2001
Annual return made up to 09/04/01
dot icon22/11/2000
Secretary's particulars changed;director's particulars changed
dot icon22/11/2000
Director's particulars changed
dot icon22/11/2000
Registered office changed on 22/11/00 from: 29 elston road aldershot hampshire GU12 4HX
dot icon13/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/05/2000
Annual return made up to 09/04/00
dot icon16/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/05/1999
Annual return made up to 09/04/99
dot icon24/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1998
Annual return made up to 09/04/98
dot icon21/05/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon09/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.25K
-
0.00
-
-
2022
0
8.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
08/04/1997 - 08/04/1997
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/1997 - 08/04/1997
68517
Goddard, Alan Parfitt
Director
03/04/2004 - 18/04/2010
2
Andrews, Diana Irene
Director
03/04/2004 - 16/04/2011
-
Lindsay, Stephen Charles
Director
03/07/2018 - Present
-

Persons with Significant Control

1
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 CAAR GB LTD.

CAAR GB LTD. is an(a) Active company incorporated on 09/04/1997 with the registered office located at 3 Parsonage Court, Whittlesford, Cambs CB22 4PH. There are currently 9 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 CAAR GB LTD.?

toggle

CAAR GB LTD. is currently Active. It was registered on 09/04/1997 .

Where is CAAR GB LTD. located?

toggle

CAAR GB LTD. is registered at 3 Parsonage Court, Whittlesford, Cambs CB22 4PH.

What does CAAR GB LTD. do?

toggle

CAAR GB LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAAR GB LTD.?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.