CAFFYNS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

CAFFYNS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00105664

Incorporation date

30/10/1909

Size

Group

Contacts

Registered address

Registered address

Meads Road,, Eastbourne,, Sussex BN20 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1909)
dot icon08/01/2026
Termination of appointment of Michael Warren as a director on 2026-01-05
dot icon08/01/2026
Appointment of Mrs Joelle Natalia Timperley as a director on 2026-01-05
dot icon04/11/2025
Auditor's resignation
dot icon04/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon17/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon06/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon26/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon16/09/2021
Part of the property or undertaking has been released from charge 54
dot icon06/09/2021
Confirmation statement made on 2021-08-08 with updates
dot icon19/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon15/08/2019
Appointment of Mr Stephen Gerard Bellamy as a director on 2019-06-18
dot icon15/08/2019
Termination of appointment of Nicholas William Hollingworth as a director on 2019-07-31
dot icon01/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/01/2019
Registration of charge 001056640065, created on 2019-01-17
dot icon25/01/2019
Registration of charge 001056640064, created on 2019-01-17
dot icon21/01/2019
Registration of charge 001056640063, created on 2019-01-17
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon15/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon11/08/2016
Resolutions
dot icon02/08/2016
Termination of appointment of Mark Seymour Harrison as a director on 2016-07-31
dot icon06/06/2016
Appointment of Mr Michael Warren as a director on 2016-05-31
dot icon12/05/2016
Satisfaction of charge 31 in part
dot icon12/05/2016
Satisfaction of charge 34 in part
dot icon12/05/2016
Satisfaction of charge 44 in part
dot icon12/05/2016
Satisfaction of charge 56 in full
dot icon12/05/2016
Satisfaction of charge 001056640062 in full
dot icon12/05/2016
Satisfaction of charge 54 in full
dot icon12/05/2016
Satisfaction of charge 55 in full
dot icon12/05/2016
Satisfaction of charge 45 in part
dot icon12/05/2016
Satisfaction of charge 001056640059 in part
dot icon12/05/2016
Satisfaction of charge 001056640060 in part
dot icon12/05/2016
Satisfaction of charge 001056640057 in full
dot icon01/04/2016
Cancellation of shares. Statement of capital on 2016-02-08
dot icon01/04/2016
Purchase of own shares.
dot icon26/01/2016
Memorandum and Articles of Association
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Resolutions
dot icon07/09/2015
Resolutions
dot icon04/09/2015
Annual return made up to 2015-08-08 no member list
dot icon21/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/08/2014
Annual return made up to 2014-08-08 no member list
dot icon13/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/08/2014
Resolutions
dot icon01/08/2014
Registration of charge 001056640062
dot icon06/05/2014
Satisfaction of charge 51 in full
dot icon06/12/2013
Registration of charge 001056640061
dot icon06/12/2013
Registration of charge 001056640060
dot icon06/12/2013
Registration of charge 001056640058
dot icon06/12/2013
Registration of charge 001056640059
dot icon03/12/2013
Registration of charge 001056640057
dot icon07/11/2013
Termination of appointment of Andrew Robert Goodburn as a director on 2013-10-25
dot icon01/10/2013
Appointment of Mr Nigel Timothy Gourlay as a director on 2013-09-26
dot icon01/10/2013
Annual return made up to 2013-08-08 no member list
dot icon08/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/07/2013
Resolutions
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon24/10/2012
Termination of appointment of Guy James Ainsley as a director on 2012-10-24
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 56
dot icon24/08/2012
Annual return made up to 2012-08-08 no member list
dot icon24/08/2012
Statement of capital following an allotment of shares on 2011-07-25
dot icon24/08/2012
Register(s) moved to registered office address
dot icon16/08/2012
Termination of appointment of Brian Birkenhead as a director on 2012-07-27
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon03/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon03/08/2012
Resolutions
dot icon26/04/2012
Register(s) moved to registered inspection location
dot icon26/04/2012
Register inspection address has been changed
dot icon17/04/2012
Director's details changed for Fca Mark Seymour Harrison on 2012-04-01
dot icon17/04/2012
Director's details changed for Fca Mark Seymour Harrison on 2012-04-01
dot icon16/04/2012
Director's details changed for Nicholas William Hollingworth on 2012-04-01
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 55
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 54
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 45
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 46
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 47
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 48
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 51
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 52
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 53
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 49
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 50
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon21/11/2011
Appointment of Mr Richard Crossley Wright as a director on 2011-11-01
dot icon23/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon08/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 44
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon10/08/2010
Director's details changed for Andrew Robert Goodburn on 2010-08-08
dot icon10/08/2010
Director's details changed for Simon Graham Morris Caffyn on 2010-08-08
dot icon10/08/2010
Director's details changed for Sarah Jane Caffyn on 2010-08-08
dot icon10/08/2010
Director's details changed for Brian Birkenhead on 2010-08-08
dot icon10/08/2010
Secretary's details changed for Sarah Jane Caffyn on 2010-08-08
dot icon06/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/08/2010
Resolutions
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 34
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 35
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 39
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 36
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 40
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 37
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 38
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 42
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 41
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 43
dot icon10/02/2010
Memorandum and Articles of Association
dot icon22/01/2010
Appointment of Guy Ainsley as a director
dot icon02/09/2009
Return made up to 08/08/09; no change of members
dot icon02/09/2009
Director's change of particulars / andrew goodburn / 31/12/2006
dot icon03/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/08/2009
Resolutions
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 33
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 31
dot icon01/09/2008
Return made up to 07/08/08; bulk list available separately
dot icon19/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminated director brian carte
dot icon06/03/2008
Director appointed nicholas william hollingworth
dot icon04/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon31/08/2007
Return made up to 07/08/07; bulk list available separately
dot icon15/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon26/09/2006
Return made up to 07/08/06; bulk list available separately
dot icon07/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon05/09/2005
Return made up to 07/08/05; bulk list available separately
dot icon11/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/06/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Return made up to 07/08/04; bulk list available separately
dot icon06/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon24/03/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon30/09/2003
Return made up to 07/08/03; bulk list available separately
dot icon26/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/05/2003
New director appointed
dot icon19/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/08/2002
Return made up to 07/08/02; bulk list available separately
dot icon01/06/2002
£ ic 2953106/2703829 03/04/02 £ sr [email protected]=249277
dot icon26/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 07/08/01; bulk list available separately
dot icon25/08/2000
Return made up to 07/08/00; bulk list available separately
dot icon22/08/2000
Full group accounts made up to 2000-03-31
dot icon03/05/2000
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon12/08/1999
Return made up to 07/08/99; bulk list available separately
dot icon11/08/1999
Full group accounts made up to 1999-03-31
dot icon01/09/1998
Return made up to 08/08/98; bulk list available separately
dot icon18/08/1998
Full group accounts made up to 1998-03-31
dot icon26/08/1997
Return made up to 08/08/97; bulk list available separately
dot icon26/08/1997
Full group accounts made up to 1997-03-31
dot icon18/08/1996
Full group accounts made up to 1996-03-31
dot icon18/08/1996
Return made up to 08/08/96; bulk list available separately
dot icon18/08/1996
Director resigned
dot icon16/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
New director appointed
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon29/08/1995
Full group accounts made up to 1995-03-31
dot icon15/08/1995
Return made up to 08/08/95; bulk list available separately
dot icon09/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 08/08/94; bulk list available separately
dot icon16/08/1994
Full group accounts made up to 1994-03-31
dot icon16/08/1994
Director resigned
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon08/11/1993
Particulars of mortgage/charge
dot icon06/11/1993
Particulars of mortgage/charge
dot icon06/11/1993
Particulars of mortgage/charge
dot icon06/11/1993
Particulars of mortgage/charge
dot icon06/11/1993
Particulars of mortgage/charge
dot icon08/09/1993
Memorandum and Articles of Association
dot icon08/09/1993
Resolutions
dot icon25/08/1993
Full group accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 08/08/93; bulk list available separately
dot icon13/02/1993
New director appointed
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
New director appointed
dot icon25/08/1992
Return made up to 08/08/92; full list of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Return made up to 08/08/91; bulk list available separately
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon23/08/1990
Return made up to 08/08/90; bulk list available separately
dot icon11/04/1990
Particulars of mortgage/charge
dot icon07/04/1990
Declaration of mortgage charge released/ceased
dot icon07/04/1990
Declaration of mortgage charge released/ceased
dot icon21/09/1989
Wd 08/09/89 ad 01/07/89--------- premium £ si [email protected]
dot icon22/08/1989
Full accounts made up to 1989-03-31
dot icon22/08/1989
Return made up to 08/08/89; bulk list available separately
dot icon12/09/1988
Wd 17/08/88 ad 08/06/88--------- premium £ si [email protected]=26581
dot icon26/08/1988
Full accounts made up to 1988-03-31
dot icon26/08/1988
Return made up to 09/08/88; bulk list available separately
dot icon21/09/1987
Return of allotments
dot icon28/08/1987
Full accounts made up to 1987-03-31
dot icon28/08/1987
Return made up to 11/08/87; bulk list available separately
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Return of allotments
dot icon16/09/1986
Return made up to 13/08/86; full list of members
dot icon18/08/1986
Full accounts made up to 1986-03-31
dot icon23/08/1985
Accounts made up to 1985-03-31
dot icon19/09/1984
Accounts made up to 1984-03-31
dot icon23/08/1983
Accounts made up to 1983-03-31
dot icon17/08/1982
Accounts made up to 1982-03-31
dot icon10/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon17/08/1981
Accounts made up to 1981-03-31
dot icon17/09/1980
Accounts made up to 1980-09-17
dot icon18/08/1979
Accounts made up to 1979-03-31
dot icon04/10/1978
Accounts made up to 1978-03-31
dot icon01/09/1977
Accounts made up to 1977-03-31
dot icon11/08/1976
Accounts made up to 1976-03-31
dot icon26/08/1975
Accounts made up to 1975-03-31
dot icon30/10/1909
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingworth, Nicholas William
Director
01/03/2008 - 31/07/2019
29
Bellamy, Stephen Gerard
Director
18/06/2019 - Present
25
Ainsley, Guy James
Director
25/11/2009 - 24/10/2012
10
Caffyn, Sarah Jane
Secretary
20/07/1999 - Present
1
Wright, Richard Crossley
Director
01/11/2011 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CAFFYNS PUBLIC LIMITED COMPANY

CAFFYNS PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 30/10/1909 with the registered office located at Meads Road,, Eastbourne,, Sussex BN20 7DR. There are currently 7 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 CAFFYNS PUBLIC LIMITED COMPANY?

toggle

CAFFYNS PUBLIC LIMITED COMPANY is currently Active. It was registered on 30/10/1909 .

Where is CAFFYNS PUBLIC LIMITED COMPANY located?

toggle

CAFFYNS PUBLIC LIMITED COMPANY is registered at Meads Road,, Eastbourne,, Sussex BN20 7DR.

What does CAFFYNS PUBLIC LIMITED COMPANY do?

toggle

CAFFYNS PUBLIC LIMITED COMPANY operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CAFFYNS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Michael Warren as a director on 2026-01-05.