CAIN BIO-ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAIN BIO-ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682225

Incorporation date

28/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Dairy Station Approach Woodgreen Road, Breamore, Fordingbridge, Hampshire SP6 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/12/2025
Termination of appointment of Peter Dare Clifton Sorby as a director on 2025-09-23
dot icon20/06/2025
Appointment of Mr Peter Dare Clifton Sorby as a director on 2025-06-09
dot icon20/06/2025
Appointment of Mr Ronald William Butler as a director on 2025-06-09
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon22/01/2021
Statement by Directors
dot icon20/01/2021
Appointment of Mr William James Stringer as a director on 2020-11-27
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2020
Statement of capital on 2020-09-24
dot icon24/09/2020
Solvency Statement dated 13/06/20
dot icon24/09/2020
Resolutions
dot icon23/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/03/2019
Termination of appointment of Sally O'brien as a director on 2019-03-15
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/10/2016
Termination of appointment of Charles O'brien as a director on 2016-10-24
dot icon04/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/09/2016
Appointment of Mr Charles O'brien as a director on 2016-09-28
dot icon22/08/2016
Director's details changed for Mrs Sally O'brian on 2016-08-22
dot icon16/03/2016
Annual return made up to 2016-02-28
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/07/2015
Appointment of Mrs Sally O'brian as a director on 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Registered office address changed from Meadow Barn Lower Woodford Salisbury Wiltshire SP4 6NQ on 2013-05-23
dot icon28/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Simon Cain on 2012-02-24
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Simon Cain on 2010-03-24
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/03/2009
Appointment terminated secretary janet gooding
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / simon cain / 15/05/2005
dot icon10/03/2009
Secretary's change of particulars / janet gooding / 01/04/2008
dot icon12/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Resolutions
dot icon01/04/2008
Return made up to 28/02/08; full list of members
dot icon01/04/2008
Secretary's change of particulars / janet gooding / 30/07/2007
dot icon01/04/2008
Director's change of particulars / simon cain / 27/10/2007
dot icon12/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon15/07/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon08/07/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon22/05/2003
Memorandum and Articles of Association
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Registered office changed on 11/04/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon05/03/2003
Certificate of change of name
dot icon28/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

16
2023
change arrow icon+68.54 % *

* during past year

Cash in Bank

£218,610.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
90.40K
-
0.00
28.89K
-
2022
14
146.04K
-
0.00
129.71K
-
2023
16
253.87K
-
0.00
218.61K
-
2023
16
253.87K
-
0.00
218.61K
-

Employees

2023

Employees

16 Ascended14 % *

Net Assets(GBP)

253.87K £Ascended73.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.61K £Ascended68.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Ronald William
Director
09/06/2025 - Present
10
Sorby, Peter Dare Clifton
Director
09/06/2025 - 23/09/2025
11
Stringer, William James
Director
27/11/2020 - Present
2
Cain, Simon
Director
03/03/2003 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAIN BIO-ENGINEERING LIMITED

CAIN BIO-ENGINEERING LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at The Old Dairy Station Approach Woodgreen Road, Breamore, Fordingbridge, Hampshire SP6 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIN BIO-ENGINEERING LIMITED?

toggle

CAIN BIO-ENGINEERING LIMITED is currently Active. It was registered on 28/02/2003 .

Where is CAIN BIO-ENGINEERING LIMITED located?

toggle

CAIN BIO-ENGINEERING LIMITED is registered at The Old Dairy Station Approach Woodgreen Road, Breamore, Fordingbridge, Hampshire SP6 2AB.

What does CAIN BIO-ENGINEERING LIMITED do?

toggle

CAIN BIO-ENGINEERING LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does CAIN BIO-ENGINEERING LIMITED have?

toggle

CAIN BIO-ENGINEERING LIMITED had 16 employees in 2023.

What is the latest filing for CAIN BIO-ENGINEERING LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.