CARAFRAN LIMITED

Register to unlock more data on OkredoRegister

CARAFRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917827

Incorporation date

30/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradgate Cherry Garden Lane, Danbury, Chelmsford CM3 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1985)
dot icon16/02/2026
Termination of appointment of Richard Murray Wilkinson as a secretary on 2026-02-16
dot icon16/02/2026
Appointment of Mr Peter David Ware as a secretary on 2026-02-16
dot icon07/01/2026
Registered office address changed from 3 Burnt Stones Grove Sheffield S10 5TU England to Bradgate Cherry Garden Lane Danbury Chelmsford CM3 4QP on 2026-01-07
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon18/12/2025
Termination of appointment of Richard Murray Wilkinson as a director on 2025-12-18
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-25
dot icon17/09/2025
Appointment of Mr Peter David Ware as a director on 2025-09-17
dot icon17/09/2025
Termination of appointment of Colin Frank Ware as a director on 2025-09-17
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-25
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 3 Burnt Stones Grove Sheffield S10 5TU on 2023-11-27
dot icon19/02/2023
Total exemption full accounts made up to 2022-12-25
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-25
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2022
Director's details changed for Colin Frank Ware on 2021-12-01
dot icon04/01/2022
Notification of Deborah Pridmore as a person with significant control on 2021-12-01
dot icon04/01/2022
Withdrawal of a person with significant control statement on 2022-01-04
dot icon18/10/2021
Termination of appointment of Victoria Rose Morrison as a director on 2021-10-07
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-25
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-25
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-25
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-25
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-12-25
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-25
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 3 Burnt Stones Grove Sheffield S10 5TU England to Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 2015-11-02
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon12/07/2015
Termination of appointment of Lee Alan Clarke as a director on 2015-07-10
dot icon03/06/2015
Termination of appointment of Cosec Management Services Limited as a secretary on 2015-05-31
dot icon03/06/2015
Appointment of Mr Richard Murray Wilkinson as a secretary on 2015-06-01
dot icon03/06/2015
Appointment of Mr Ian Philip Watkinson as a director on 2015-06-01
dot icon03/06/2015
Appointment of Mrs Victoria Rose Morrison as a director on 2015-06-01
dot icon03/06/2015
Appointment of Mrs Deborah Pridmore as a director on 2015-06-01
dot icon03/06/2015
Appointment of Richard Murray Wilkinson as a director on 2015-06-01
dot icon03/06/2015
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 3 Burnt Stones Grove Sheffield S10 5TU on 2015-06-03
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-25
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-25
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Ksc Secretaries Limited as a secretary
dot icon12/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/03/2012
Appointment of Cosec Management Services Limited as a secretary
dot icon05/03/2012
Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT on 2012-03-05
dot icon15/02/2012
Accounts for a dormant company made up to 2011-12-25
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-25
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-25
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Ksc Secretaries Limited on 2009-12-31
dot icon29/01/2010
Director's details changed for Colin Frank Ware on 2009-12-31
dot icon29/01/2010
Director's details changed for Lee Alan Clarke on 2009-12-31
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-25
dot icon16/07/2009
Director appointed colin frank ware
dot icon13/02/2009
Return made up to 31/12/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-25
dot icon04/03/2008
Return made up to 31/12/07; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-25
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-25
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon21/12/2005
Secretary's particulars changed
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Secretary's particulars changed
dot icon11/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon13/07/2005
Total exemption full accounts made up to 2004-12-25
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-25
dot icon26/02/2004
Director resigned
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-25
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-25
dot icon29/03/2002
Return made up to 31/12/01; full list of members
dot icon20/07/2001
Accounts made up to 2000-12-25
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon07/09/2000
Accounts made up to 1999-12-25
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon05/07/1999
Accounts made up to 1998-12-25
dot icon15/06/1999
Director resigned
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon01/09/1998
Director resigned
dot icon27/08/1998
Accounts made up to 1997-12-25
dot icon22/06/1998
New director appointed
dot icon20/02/1998
Return made up to 31/12/97; no change of members
dot icon26/10/1997
Accounts made up to 1996-12-25
dot icon26/10/1997
Registered office changed on 26/10/97 from: betula wambrook close hutton mount,brentwood essex CM13 2LR
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon23/08/1996
Accounts made up to 1995-12-25
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Secretary resigned;director resigned
dot icon29/03/1996
New secretary appointed;new director appointed
dot icon05/03/1996
Return made up to 31/12/95; no change of members
dot icon26/10/1995
Accounts made up to 1994-12-25
dot icon26/10/1995
Director resigned
dot icon04/05/1995
Return made up to 31/12/94; full list of members
dot icon25/10/1994
Accounts made up to 1993-12-25
dot icon14/02/1994
Return made up to 31/12/93; change of members
dot icon14/02/1994
Director resigned
dot icon14/02/1994
New director appointed
dot icon28/10/1993
Accounts made up to 1992-12-25
dot icon09/03/1993
New director appointed
dot icon12/02/1993
Return made up to 31/12/92; full list of members
dot icon09/11/1992
Auditor's resignation
dot icon29/10/1992
Accounts made up to 1991-12-25
dot icon23/04/1992
Return made up to 31/12/91; full list of members
dot icon14/06/1991
Accounts for a small company made up to 1990-12-25
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon19/10/1990
Accounts for a small company made up to 1989-12-25
dot icon30/04/1990
Registered office changed on 30/04/90 from: 7 gainsborough court great eastern rd brentwood essex CM14 5EH
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon31/08/1989
Accounts for a small company made up to 1988-12-25
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon20/06/1989
Return made up to 31/12/87; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1987-12-25
dot icon02/09/1987
Accounts made up to 1987-03-31
dot icon02/09/1987
Accounting reference date shortened from 31/03 to 25/12
dot icon20/03/1987
Accounts for a dormant company made up to 1986-03-31
dot icon20/03/1987
Resolutions
dot icon02/03/1987
Secretary resigned;new secretary appointed
dot icon09/02/1987
Return made up to 30/11/86; full list of members
dot icon09/02/1987
Registered office changed on 09/02/87 from: 26 chertsey street guildford surrey
dot icon08/07/1985
Miscellaneous
dot icon30/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-20.81 % *

* during past year

Cash in Bank

£6,009.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.82K
-
0.00
7.59K
-
2022
5
7.45K
-
0.00
6.01K
-
2022
5
7.45K
-
0.00
6.01K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

7.45K £Descended-15.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.01K £Descended-20.81 % *

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
Pridmore, Deborah
Director
01/06/2015 - Present
18
Watkinson, Ian Philip
Director
01/06/2015 - Present
5
Ware, Colin Frank
Director
23/06/2009 - 17/09/2025
3
Wilkinson, Richard Murray
Director
01/06/2015 - 18/12/2025
1
Wilkinson, Richard Murray
Secretary
01/06/2015 - 16/02/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARAFRAN LIMITED

CARAFRAN LIMITED is an(a) Active company incorporated on 30/05/1985 with the registered office located at Bradgate Cherry Garden Lane, Danbury, Chelmsford CM3 4QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARAFRAN LIMITED?

toggle

CARAFRAN LIMITED is currently Active. It was registered on 30/05/1985 .

Where is CARAFRAN LIMITED located?

toggle

CARAFRAN LIMITED is registered at Bradgate Cherry Garden Lane, Danbury, Chelmsford CM3 4QP.

What does CARAFRAN LIMITED do?

toggle

CARAFRAN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CARAFRAN LIMITED have?

toggle

CARAFRAN LIMITED had 5 employees in 2022.

What is the latest filing for CARAFRAN LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Richard Murray Wilkinson as a secretary on 2026-02-16.