CADBURY ESTATES LIMITED

Register to unlock more data on OkredoRegister

CADBURY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441589

Incorporation date

30/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8 Clifton Moor Business Village, James Nicolson Link, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon05/03/2026
Appointment of Miss Emma Jane Gittus as a director on 2026-03-01
dot icon02/03/2026
Director's details changed for Miss Jill Louise Gittus on 2026-03-01
dot icon02/03/2026
Director's details changed for Mr John Robert Gittus on 2026-03-01
dot icon02/03/2026
Secretary's details changed for Miss Jill Louise Gittus on 2026-03-01
dot icon24/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon24/11/2025
Change of details for Merlin Investments Limited as a person with significant control on 2025-11-24
dot icon02/06/2025
Termination of appointment of Emma Jane Gittus as a director on 2025-06-02
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/01/2025
Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link Cliton York Yorkshire YO30 4XG to 8 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2025-01-09
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon29/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon17/09/2021
Previous accounting period extended from 2021-03-31 to 2021-08-31
dot icon16/07/2021
Statement of capital on 2021-07-16
dot icon16/07/2021
Statement by Directors
dot icon16/07/2021
Solvency Statement dated 17/06/21
dot icon16/07/2021
Resolutions
dot icon08/07/2021
Notification of Merlin Investments Limited as a person with significant control on 2021-06-18
dot icon08/07/2021
Cessation of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus, Robert Onyett as a person with significant control on 2021-06-18
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Change of details for Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
dot icon13/11/2019
Notification of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
dot icon13/11/2019
Cessation of Intertrust N.V. as a person with significant control on 2019-11-13
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Change of details for Spread Trustee Company Ltd First Tower Trustees Ltd as a person with significant control on 2016-04-06
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon11/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for John Robert Gittus on 2009-10-01
dot icon02/12/2009
Director's details changed for Emma Jane Gittus on 2009-10-01
dot icon02/12/2009
Director's details changed for Jill Louise Gittus on 2009-10-01
dot icon08/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from devonshire house 1 devonshire street london W1W 5DR
dot icon19/11/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon10/04/2008
Ad 17/03/08\gbp si 2099999@1=2099999\gbp ic 1/2100000\
dot icon07/01/2008
Resolutions
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 16 clifton moore business village, clifton york YO30 4XG
dot icon19/12/2007
Registered office changed on 19/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Secretary resigned
dot icon30/11/2007
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
31/08/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
60.83K
-
0.00
-
-
2022
3
49.84K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Corporate Secretary
29/11/2007 - 12/12/2007
983
QA NOMINEES LIMITED
Corporate Director
29/11/2007 - 12/12/2007
964
Gittus, Emma Jane
Director
21/12/2007 - 02/06/2025
23
Gittus, Emma Jane
Director
01/03/2026 - Present
23
Gittus, John Robert
Director
21/12/2007 - Present
13

Persons with Significant Control

3
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 CADBURY ESTATES LIMITED

CADBURY ESTATES LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at 8 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG. 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 CADBURY ESTATES LIMITED?

toggle

CADBURY ESTATES LIMITED is currently Active. It was registered on 30/11/2007 .

Where is CADBURY ESTATES LIMITED located?

toggle

CADBURY ESTATES LIMITED is registered at 8 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG.

What does CADBURY ESTATES LIMITED do?

toggle

CADBURY ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CADBURY ESTATES LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Miss Emma Jane Gittus as a director on 2026-03-01.