CABCARE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CABCARE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689807

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire ST21 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon21/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Director's details changed for Mr Adrian Paul Grew on 2023-01-15
dot icon22/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-14 with updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-01-14 with updates
dot icon03/08/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon10/12/2019
Director's details changed for Mr Adrian Paul Grew on 2019-12-10
dot icon24/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon05/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon06/04/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/01/2017
Secretary's details changed for Juliet Davies on 2017-01-16
dot icon16/01/2017
Director's details changed for Mr Richard Davies on 2017-01-16
dot icon16/01/2017
Director's details changed for Mr Christopher William Chambers on 2017-01-16
dot icon16/01/2017
Director's details changed for Mr Christopher William Chambers on 2017-01-16
dot icon03/11/2016
Appointment of Mr Adrian Paul Grew as a director on 2016-08-22
dot icon05/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon12/01/2011
Director's details changed for Christopher William Chambers on 2010-12-19
dot icon11/01/2011
Director's details changed for Richard Davies on 2010-12-19
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon09/03/2010
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2010-03-09
dot icon29/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 19/12/08; full list of members
dot icon13/11/2008
Accounting reference date extended from 31/07/2008 to 31/01/2009
dot icon04/02/2008
Return made up to 19/12/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed
dot icon27/11/2007
Accounts for a small company made up to 2007-07-31
dot icon12/04/2007
Accounts for a small company made up to 2006-07-31
dot icon18/01/2007
Return made up to 19/12/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: 6 dominus way meridian business park leicester LE19 1RP
dot icon13/03/2006
Accounts for a small company made up to 2005-07-31
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Return made up to 19/12/05; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: the winding house narborough wood park desford road enderby leicestershire LE19 4XT
dot icon16/02/2006
Miscellaneous
dot icon28/02/2005
Accounts for a small company made up to 2004-07-31
dot icon18/02/2005
Return made up to 19/12/04; full list of members
dot icon12/07/2004
Registered office changed on 12/07/04 from: unit 6 raleigh hall industrial estate eccleshall stafford staffordshire ST21 6JL
dot icon26/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
Secretary resigned;director resigned
dot icon10/02/2004
Amended accounts made up to 2003-07-31
dot icon21/01/2004
Return made up to 19/12/03; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-07-31
dot icon20/08/2003
Auditor's resignation
dot icon01/07/2003
Auditor's resignation
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon14/03/2003
Registered office changed on 14/03/03 from: 6 bletchley drive two gates tamworth staffordshire B77 1GH
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Declaration of assistance for shares acquisition
dot icon06/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon18/02/2003
Registered office changed on 18/02/03 from: 34 copes drive off comberford road tamworth staffordshire B79 8HH
dot icon25/01/2003
Return made up to 19/12/02; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-07-31
dot icon01/08/2002
Registered office changed on 01/08/02 from: sherwood house 2 albert road tamworth staffordshire B79 7JN
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/01/2002
Return made up to 19/12/01; full list of members
dot icon23/01/2002
Secretary's particulars changed
dot icon23/01/2002
Director's particulars changed
dot icon09/04/2001
Accounts for a small company made up to 2000-07-31
dot icon02/01/2001
Return made up to 19/12/00; full list of members
dot icon06/03/2000
Return made up to 29/12/99; full list of members
dot icon17/11/1999
Accounts for a dormant company made up to 1999-07-31
dot icon30/06/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon03/03/1999
Registered office changed on 03/03/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon01/03/1999
Ad 29/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/1999
New secretary appointed
dot icon01/03/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Secretary resigned
dot icon29/12/1998
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
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
1.22M
-
0.00
1.01M
-
2023
28
1.39M
-
0.00
1.20M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulknall, Mark Harold
Secretary
25/02/2003 - 26/02/2004
-
Davies, Richard
Secretary
26/02/2004 - 06/04/2004
-
Davies, Juliet
Secretary
06/04/2004 - Present
1
Scott, Jacqueline
Nominee Director
29/12/1998 - 29/12/1998
2830
Scott, Stephen John
Nominee Secretary
29/12/1998 - 29/12/1998
795

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 CABCARE PRODUCTS LIMITED

CABCARE PRODUCTS LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire ST21 6JL. There are currently 4 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 CABCARE PRODUCTS LIMITED?

toggle

CABCARE PRODUCTS LIMITED is currently Active. It was registered on 29/12/1998 .

Where is CABCARE PRODUCTS LIMITED located?

toggle

CABCARE PRODUCTS LIMITED is registered at Unit 20 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire ST21 6JL.

What does CABCARE PRODUCTS LIMITED do?

toggle

CABCARE PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CABCARE PRODUCTS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-14 with updates.