CAL GAVIN LIMITED

Register to unlock more data on OkredoRegister

CAL GAVIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01505148

Incorporation date

01/07/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Arden Forest Way, Alcester B49 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1980)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/01/2025
Registered office address changed from Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET to Unit 1 Arden Forest Way Alcester B49 6HT on 2025-01-29
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/01/2024
Registration of charge 015051480007, created on 2024-01-19
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Second filing for the appointment of Mr Thomas Martin Gough as a director
dot icon14/09/2023
Appointment of Mr Michael John Gough as a director on 2023-09-14
dot icon14/09/2023
Appointment of Mr Thomas Martin Gough as a director on 2023-09-14
dot icon14/09/2023
Appointment of Mrs Marie-Anne Elizabeth Irons as a director on 2023-09-14
dot icon16/08/2023
Registration of charge 015051480006, created on 2023-08-11
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/05/2021
Change of details for Mr Martin John Gough as a person with significant control on 2016-04-06
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/09/2019
Satisfaction of charge 5 in full
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Satisfaction of charge 4 in full
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/05/2015
Director's details changed for Vivian Rose Smith on 2015-05-28
dot icon28/05/2015
Director's details changed for Vivienne Rose Smith on 2015-05-28
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-12-31
dot icon07/08/2013
Termination of appointment of Margaret Gough as a secretary
dot icon07/08/2013
Appointment of Vivian Rose Smith as a director
dot icon07/08/2013
Appointment of Vivian Rose Smith as a secretary
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon31/05/2007
Return made up to 30/04/07; no change of members
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Return made up to 30/04/06; full list of members
dot icon09/08/2005
Accounts for a small company made up to 2004-12-31
dot icon01/07/2005
Return made up to 30/04/05; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-12-31
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon30/04/2004
Director resigned
dot icon01/07/2003
Return made up to 30/04/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2002-12-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: station road alcester warwickshire B49 5ET
dot icon19/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/05/2002
Return made up to 30/04/02; full list of members
dot icon06/11/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon17/07/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Return made up to 30/04/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon13/05/1999
Particulars of mortgage/charge
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Registered office changed on 30/06/98 from: station road alcester warwickshire B49 5ET
dot icon23/06/1998
Return made up to 30/04/98; no change of members
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon13/01/1998
New director appointed
dot icon06/07/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1997
Return made up to 30/04/97; no change of members
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon03/07/1996
Return made up to 30/04/96; full list of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon10/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/05/1994
Return made up to 30/04/94; no change of members
dot icon05/09/1993
Auditor's resignation
dot icon03/09/1993
Accounting reference date extended from 31/08 to 31/12
dot icon23/06/1993
Director resigned
dot icon01/06/1993
Accounts for a small company made up to 1992-08-31
dot icon27/05/1993
Return made up to 05/05/93; full list of members
dot icon05/04/1993
Director resigned
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon26/03/1993
Director resigned
dot icon11/09/1992
Return made up to 05/05/92; no change of members
dot icon10/09/1992
Director resigned
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon25/06/1992
Miscellaneous
dot icon25/06/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon28/06/1991
Return made up to 31/03/91; full list of members
dot icon04/06/1991
Accounts for a small company made up to 1990-08-31
dot icon21/02/1991
Return made up to 16/10/90; change of members
dot icon12/12/1990
Accounts for a small company made up to 1989-08-31
dot icon12/04/1990
Accounts for a small company made up to 1988-08-31
dot icon12/04/1990
Return made up to 05/05/89; full list of members
dot icon27/10/1989
Accounts for a small company made up to 1987-08-31
dot icon27/05/1988
Accounts for a small company made up to 1986-08-31
dot icon27/05/1988
Return made up to 26/02/88; full list of members
dot icon07/03/1987
Return made up to 21/07/86; full list of members
dot icon18/08/1986
Accounts for a small company made up to 1985-08-31
dot icon09/05/1986
Return made up to 29/08/85; full list of members
dot icon01/07/1980
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
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Vivian Rose
Director
05/07/2013 - Present
-
Gough, Thomas Martin
Director
14/09/2023 - Present
-
Gough, Michael John
Director
14/09/2023 - Present
-
Irons, Marie-Anne Elizabeth
Director
14/09/2023 - 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 CAL GAVIN LIMITED

CAL GAVIN LIMITED is an(a) Active company incorporated on 01/07/1980 with the registered office located at Unit 1 Arden Forest Way, Alcester B49 6HT. 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 CAL GAVIN LIMITED?

toggle

CAL GAVIN LIMITED is currently Active. It was registered on 01/07/1980 .

Where is CAL GAVIN LIMITED located?

toggle

CAL GAVIN LIMITED is registered at Unit 1 Arden Forest Way, Alcester B49 6HT.

What does CAL GAVIN LIMITED do?

toggle

CAL GAVIN LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAL GAVIN LIMITED?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.