CARGOCARE LIMITED

Register to unlock more data on OkredoRegister

CARGOCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07378562

Incorporation date

16/09/2010

Size

Group

Contacts

Registered address

Registered address

C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2010)
dot icon10/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon26/02/2026
Cessation of Sphere Logistics Limited as a person with significant control on 2026-02-24
dot icon26/02/2026
Cessation of Jonathan Darrell Beech as a person with significant control on 2025-02-24
dot icon26/02/2026
Notification of Cargocare Holdings Limited as a person with significant control on 2026-02-24
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon27/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon23/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/03/2024
Director's details changed for Mrs Lydia Kate Pearse Foy on 2024-03-06
dot icon30/10/2023
Appointment of Mr Jonathan Darrell Beech as a director on 2023-10-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon04/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon14/06/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/11/2021
Director's details changed for Mrs Lynn Beech on 2021-11-09
dot icon09/11/2021
Change of details for Mr Jonathan Darrell Beech as a person with significant control on 2021-11-09
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/08/2021
Termination of appointment of Jonathan Darrell Beech as a director on 2021-06-30
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Change of details for Sphere Logistics Limited as a person with significant control on 2020-10-28
dot icon28/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon28/10/2020
Cessation of Lynn Beech as a person with significant control on 2020-09-01
dot icon28/10/2020
Notification of Sphere Logistics Limited as a person with significant control on 2020-09-01
dot icon06/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Appointment of Mrs Lydia Kate Pearse Foy as a director on 2019-03-01
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon05/11/2014
Registered office address changed from 67 Newland Street Witham Essex CM8 1AA to C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA on 2014-11-05
dot icon23/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Amended accounts made up to 2012-09-30
dot icon14/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mrs Lynn Beech on 2013-10-01
dot icon14/10/2013
Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 2013-10-14
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Director's details changed for Mr Jonathan Darrell Beech on 2012-09-17
dot icon20/11/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon16/09/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,237.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
220.95K
-
0.00
4.24K
-
2021
3
220.95K
-
0.00
4.24K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

220.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.24K £Ascended- *

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
Beech, Jonathan Darrell
Director
30/10/2023 - Present
24
Beech, Lynn
Director
16/09/2010 - Present
3
Foy, Lydia Kate Pearse
Director
01/03/2019 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CARGOCARE LIMITED

CARGOCARE LIMITED is an(a) Active company incorporated on 16/09/2010 with the registered office located at C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOCARE LIMITED?

toggle

CARGOCARE LIMITED is currently Active. It was registered on 16/09/2010 .

Where is CARGOCARE LIMITED located?

toggle

CARGOCARE LIMITED is registered at C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AA.

What does CARGOCARE LIMITED do?

toggle

CARGOCARE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CARGOCARE LIMITED have?

toggle

CARGOCARE LIMITED had 3 employees in 2021.

What is the latest filing for CARGOCARE LIMITED?

toggle

The latest filing was on 10/04/2026: Group of companies' accounts made up to 2025-09-30.