CABA TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CABA TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01600366

Incorporation date

26/11/1981

Size

Dormant

Contacts

Registered address

Registered address

Merrett House Swift Park, Old Leicester Road, Rugby CV21 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon02/03/2026
Appointment of Mr Anthony David Jones as a director on 2026-02-25
dot icon26/01/2026
Termination of appointment of Kenneth Francis Coppock as a director on 2025-09-17
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon23/09/2024
Termination of appointment of Kaaeed Najmudin Adamjee Mamujee as a director on 2024-09-19
dot icon23/09/2024
Appointment of Mr Roger Leonard Merchant as a director on 2024-09-19
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon02/12/2022
Appointment of Mr Kenneth Francis Coppock as a director on 2022-11-28
dot icon21/10/2022
Amended accounts for a small company made up to 2021-12-31
dot icon18/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Susan Field as a director on 2022-07-31
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/11/2020
Registered office address changed from 8 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY to Merrett House Swift Park Old Leicester Road Rugby CV21 1DZ on 2020-11-26
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/05/2020
Appointment of Dr Cristian Shaun Holmes as a secretary on 2020-05-12
dot icon20/05/2020
Termination of appointment of Kathryn Joy Haines as a secretary on 2020-05-12
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/12/2016
Termination of appointment of Derek Hall as a director on 2016-11-28
dot icon19/12/2016
Appointment of Mr Kaaeed Najmudin Adamjee Mamujee as a director on 2016-11-28
dot icon19/12/2016
Appointment of Ms Susan Field as a director on 2016-11-28
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-17 no member list
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-17 no member list
dot icon11/06/2015
Secretary's details changed for Ms Kathryn Joy Haines on 2015-06-11
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-17 no member list
dot icon24/12/2013
Termination of appointment of Richard Wyber as a director
dot icon24/12/2013
Termination of appointment of John Heskett as a director
dot icon24/12/2013
Termination of appointment of David Adams as a director
dot icon24/12/2013
Appointment of Mr Derek Hall as a director
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-17 no member list
dot icon06/06/2012
Annual return made up to 2012-05-17 no member list
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Resolutions
dot icon13/06/2011
Annual return made up to 2011-05-17 no member list
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-17 no member list
dot icon22/10/2009
Termination of appointment of Paul Mcmanus as a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Annual return made up to 17/05/09
dot icon11/09/2008
Secretary appointed mrs kathryn joy haines
dot icon11/09/2008
Appointment terminated secretary david barker
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Annual return made up to 17/05/08
dot icon10/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon31/08/2007
Registered office changed on 31/08/07 from: 3 cottesbrooke park heartlands daventry northamptonshire NN11 8YL
dot icon21/08/2007
Miscellaneous
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Annual return made up to 17/05/07
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon08/09/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Annual return made up to 17/05/06
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Annual return made up to 17/05/05
dot icon15/06/2004
Annual return made up to 17/05/04
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Director resigned
dot icon02/07/2003
New director appointed
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Annual return made up to 17/05/03
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Annual return made up to 17/05/02
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Annual return made up to 17/05/01
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Annual return made up to 17/05/00
dot icon27/09/1999
Director resigned
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Annual return made up to 17/05/99
dot icon03/06/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Annual return made up to 17/05/98
dot icon05/06/1997
New director appointed
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Annual return made up to 17/05/97
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Annual return made up to 17/05/96
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Annual return made up to 19/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Annual return made up to 20/05/94
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Annual return made up to 29/05/93
dot icon30/04/1993
Director resigned
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Annual return made up to 29/05/92
dot icon17/09/1991
New director appointed
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Annual return made up to 29/05/91
dot icon15/07/1991
New director appointed
dot icon22/01/1991
Director resigned
dot icon10/01/1991
Director resigned
dot icon10/01/1991
Director resigned
dot icon20/12/1990
Auditor's resignation
dot icon20/12/1990
Auditor's resignation
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Annual return made up to 29/05/90
dot icon07/09/1989
New director appointed
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Annual return made up to 30/05/89
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Annual return made up to 31/05/88
dot icon14/09/1987
Annual return made up to 02/06/87
dot icon11/08/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
New director appointed
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Annual return made up to 03/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mamujee, Kaaeed Najmudin Adamjee
Director
28/11/2016 - 19/09/2024
17
Field, Susan
Director
28/11/2016 - 31/07/2022
3
Adams, David Howard
Director
18/09/2007 - 20/12/2013
20
Coppock, Kenneth Francis
Director
28/11/2022 - 17/09/2025
13
Merchant, Roger Leonard
Director
19/09/2024 - Present
11

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 CABA TRUSTEES LIMITED

CABA TRUSTEES LIMITED is an(a) Active company incorporated on 26/11/1981 with the registered office located at Merrett House Swift Park, Old Leicester Road, Rugby CV21 1DZ. 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 CABA TRUSTEES LIMITED?

toggle

CABA TRUSTEES LIMITED is currently Active. It was registered on 26/11/1981 .

Where is CABA TRUSTEES LIMITED located?

toggle

CABA TRUSTEES LIMITED is registered at Merrett House Swift Park, Old Leicester Road, Rugby CV21 1DZ.

What does CABA TRUSTEES LIMITED do?

toggle

CABA TRUSTEES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CABA TRUSTEES LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Anthony David Jones as a director on 2026-02-25.