CAITHCROFT LIMITED

Register to unlock more data on OkredoRegister

CAITHCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01076622

Incorporation date

13/10/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1972)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/05/2022
Appointment of Jayne Patricia Potter as a director on 2022-05-01
dot icon04/04/2022
Confirmation statement made on 2022-03-02 with updates
dot icon24/03/2022
Change of details for Mr Laurence Andrew Nathan as a person with significant control on 2022-03-23
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/04/2021
Confirmation statement made on 2021-03-02 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon12/03/2019
Change of details for Mr Laurence Andrew Nathan as a person with significant control on 2018-03-04
dot icon12/03/2019
Director's details changed for Mr Laurence Nathan on 2019-03-11
dot icon11/03/2019
Director's details changed for Dr Hannah Louise Nathan on 2018-04-01
dot icon11/03/2019
Director's details changed for Mr Lawrence Nathan on 2018-04-01
dot icon11/03/2019
Director's details changed for Mr Gerald Richard Ornstein on 2019-03-11
dot icon11/03/2019
Director's details changed for Benjamin Robert Nathan on 2019-03-11
dot icon11/03/2019
Secretary's details changed for Benjamin Robert Nathan on 2019-03-11
dot icon11/03/2019
Director's details changed for Dr Hannah Louise Nathan on 2019-03-11
dot icon24/01/2019
Termination of appointment of Sydney Nathan as a director on 2018-12-19
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon08/03/2017
Director's details changed for Benjamin Robert Nathan on 2017-03-08
dot icon08/03/2017
Director's details changed for Hannah Louise Nathan on 2017-03-08
dot icon08/03/2017
Secretary's details changed for Benjamin Robert Nathan on 2017-03-08
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Sydney Nathan on 2015-06-22
dot icon23/06/2015
Director's details changed for Mr Lawrence Nathan on 2015-06-22
dot icon22/06/2015
Director's details changed for Hannah Louise Nathan on 2015-06-22
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Sydney Nathan on 2011-07-06
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/05/2010
Appointment of Hannah Louise Nathan as a director
dot icon14/05/2010
Termination of appointment of Rene Nathan as a secretary
dot icon14/05/2010
Appointment of Benjamin Robert Nathan as a secretary
dot icon14/05/2010
Appointment of Benjamin Robert Nathan as a director
dot icon14/05/2010
Termination of appointment of Rene Nathan as a director
dot icon19/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/03/2008
Return made up to 02/03/08; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/03/2007
Return made up to 02/03/07; full list of members
dot icon09/03/2006
Return made up to 02/03/06; full list of members
dot icon09/03/2006
Director's particulars changed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/03/2005
Return made up to 02/03/05; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/03/2004
Return made up to 02/03/04; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/03/2002
Return made up to 02/03/02; full list of members
dot icon28/11/2001
Registered office changed on 28/11/01 from: 47 st johns wood high street london NW8 7NJ
dot icon06/03/2001
Return made up to 02/03/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-08-31
dot icon17/03/2000
Accounts for a small company made up to 1999-08-31
dot icon06/03/2000
Return made up to 02/03/00; full list of members
dot icon12/05/1999
Accounts for a small company made up to 1998-08-31
dot icon01/04/1999
Director's particulars changed
dot icon03/03/1999
Return made up to 02/03/99; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-08-31
dot icon24/02/1998
Return made up to 02/03/98; full list of members
dot icon21/03/1997
Director's particulars changed
dot icon21/03/1997
Director's particulars changed
dot icon06/03/1997
Return made up to 02/03/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-08-31
dot icon05/03/1996
Return made up to 02/03/96; full list of members
dot icon17/02/1996
Accounts for a small company made up to 1995-08-31
dot icon08/03/1995
Return made up to 02/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 02/03/94; no change of members
dot icon07/03/1994
-
dot icon04/03/1993
Return made up to 02/03/93; full list of members
dot icon16/02/1993
-
dot icon11/03/1992
Return made up to 02/03/92; no change of members
dot icon19/02/1992
-
dot icon17/05/1991
Return made up to 29/03/91; no change of members
dot icon10/04/1991
-
dot icon01/03/1990
-
dot icon01/03/1990
Return made up to 02/03/90; full list of members
dot icon15/03/1989
-
dot icon15/03/1989
Return made up to 09/03/89; full list of members
dot icon13/02/1988
-
dot icon13/02/1988
Return made up to 01/02/88; full list of members
dot icon09/02/1987
-
dot icon09/02/1987
Return made up to 11/02/87; full list of members
dot icon13/10/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-9.14 % *

* during past year

Cash in Bank

£116,829.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
4.18M
-
0.00
128.58K
-
2022
6
3.31M
-
0.00
116.83K
-
2022
6
3.31M
-
0.00
116.83K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

3.31M £Descended-20.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.83K £Descended-9.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Jayne Patricia
Director
01/05/2022 - Present
1
Nathan, Hannah Louise, Dr
Director
30/04/2010 - Present
1
Nathan, Benjamin Robert
Director
30/04/2010 - Present
-

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 CAITHCROFT LIMITED

CAITHCROFT LIMITED is an(a) Active company incorporated on 13/10/1972 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHCROFT LIMITED?

toggle

CAITHCROFT LIMITED is currently Active. It was registered on 13/10/1972 .

Where is CAITHCROFT LIMITED located?

toggle

CAITHCROFT LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does CAITHCROFT LIMITED do?

toggle

CAITHCROFT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAITHCROFT LIMITED have?

toggle

CAITHCROFT LIMITED had 6 employees in 2022.

What is the latest filing for CAITHCROFT LIMITED?

toggle

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