CAREW & CO.,LIMITED

Register to unlock more data on OkredoRegister

CAREW & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953608

Incorporation date

06/05/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire DY7 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1969)
dot icon30/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/01/2026
Appointment of Mrs Margaret Joan Vickers as a director on 2025-12-31
dot icon28/01/2026
Termination of appointment of Margaret Joan Vickers as a director on 2025-12-31
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Change of details for Mr Clive Martin Charles Vickers as a person with significant control on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Clive Martin Charles Vickers on 2021-09-22
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Appointment of Mr James Robert Holland as a director on 2019-11-15
dot icon09/12/2019
Appointment of Mrs Kate Thompson as a director on 2019-11-15
dot icon09/12/2019
Appointment of Mrs Jane Mary Wilson as a director on 2019-11-15
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Mary Lewis as a director on 2016-12-31
dot icon13/11/2018
Appointment of Mrs Margaret Joan Vickers as a director on 2016-12-24
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/02/2018
Termination of appointment of Margaret Joan Vickers as a director on 2016-12-24
dot icon05/02/2018
Termination of appointment of Margaret Joan Vickers as a director on 2016-12-24
dot icon05/02/2018
Notification of Jane Mary Wilson as a person with significant control on 2018-01-31
dot icon05/02/2018
Cessation of Margaret Joan Vickers as a person with significant control on 2016-12-24
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to Halfpenny Green Vineyards Tom Lane Bobbington South Staffordshire DY7 5EP on 2017-09-18
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Clive Martin Charles Vickers on 2016-01-15
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon10/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Margaret Jean Hodson as a director on 2014-08-16
dot icon09/02/2015
Termination of appointment of Margaret Jean Hodson as a secretary on 2014-08-16
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-24
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2014
Registered office address changed from Rodborough Court, Rodborough, Stroud, Glos. GL5 3LR on 2014-01-23
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-24
dot icon01/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Clive Martin Charles Vickers on 2011-10-12
dot icon19/12/2011
Appointment of Mr Clive Martin Charles Vickers as a director
dot icon19/12/2011
Termination of appointment of Paul Lewis as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-24
dot icon19/05/2011
Purchase of own shares.
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-24
dot icon27/04/2010
Termination of appointment of Sylvia Holland as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Paul Victor Lewis on 2009-12-01
dot icon28/01/2010
Director's details changed for Sylvia Josephine Holland on 2009-12-01
dot icon28/01/2010
Director's details changed for Margaret Joan Vickers on 2009-12-01
dot icon27/01/2010
Appointment of Mary Lewis as a director
dot icon19/01/2010
Appointment of Margaret Jean Hodson as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-24
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-24
dot icon25/01/2008
Return made up to 31/12/07; no change of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-24
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-24
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-24
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-24
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-24
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-24
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-24
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon20/01/1999
Director's particulars changed
dot icon13/01/1999
Accounts for a small company made up to 1998-03-24
dot icon26/08/1998
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Declaration of satisfaction of mortgage/charge
dot icon29/04/1998
Secretary's particulars changed
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-03-24
dot icon23/01/1997
Accounts for a small company made up to 1996-03-24
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon13/02/1996
Return made up to 31/12/95; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-24
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/04/1993
Particulars of mortgage/charge
dot icon23/04/1993
Particulars of mortgage/charge
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon18/09/1991
Director resigned
dot icon20/08/1991
Particulars of mortgage/charge
dot icon15/06/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Return made up to 06/11/90; full list of members
dot icon18/07/1990
Group accounts for a small company made up to 1989-03-31
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon31/01/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon27/07/1989
Group accounts for a small company made up to 1988-03-31
dot icon30/06/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
Group accounts for a small company made up to 1987-03-31
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon15/06/1987
Group accounts for a small company made up to 1986-03-31
dot icon11/11/1986
Group of companies' accounts made up to 1985-03-31
dot icon11/11/1986
Return made up to 04/09/86; full list of members
dot icon01/08/1986
Accounts for a small company made up to 1985-03-31
dot icon06/05/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.04M
-
0.00
71.51K
-
2022
5
2.02M
-
0.00
41.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Margaret Joan
Director
24/12/2016 - 31/12/2025
-
Vickers, Margaret Joan
Director
31/12/2025 - Present
-
Vickers, Clive Martin Charles
Director
12/10/2011 - Present
6
Lewis, Paul Victor
Director
07/03/1991 - 15/03/2011
1
Holland, James Robert
Director
15/11/2019 - Present
7

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+
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 CAREW & CO.,LIMITED

CAREW & CO.,LIMITED is an(a) Active company incorporated on 06/05/1969 with the registered office located at Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire DY7 5EP. There are currently 5 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 CAREW & CO.,LIMITED?

toggle

CAREW & CO.,LIMITED is currently Active. It was registered on 06/05/1969 .

Where is CAREW & CO.,LIMITED located?

toggle

CAREW & CO.,LIMITED is registered at Halfpenny Green Vineyards, Tom Lane, Bobbington, South Staffordshire DY7 5EP.

What does CAREW & CO.,LIMITED do?

toggle

CAREW & CO.,LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAREW & CO.,LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-31 with updates.