CARIBBEAN TRADING LIMITED

Register to unlock more data on OkredoRegister

CARIBBEAN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02483212

Incorporation date

20/03/1990

Size

Medium

Contacts

Registered address

Registered address

Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1990)
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon20/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon29/10/2024
Full accounts made up to 2024-04-30
dot icon20/08/2024
Cessation of Jonathan Ronald Hickling as a person with significant control on 2024-03-15
dot icon20/08/2024
Notification of Caribbean Trading Group Ltd as a person with significant control on 2024-03-15
dot icon21/05/2024
Appointment of Mr Jonathan Ronald Hickling as a secretary on 2024-03-15
dot icon21/05/2024
Termination of appointment of Diana Marie Hickling as a director on 2024-03-15
dot icon21/05/2024
Termination of appointment of Diana Marie Hickling as a secretary on 2024-03-15
dot icon05/03/2024
Director's details changed for Mrs Georgina Claire Russell-Lowe on 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/10/2023
Full accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/01/2023
Full accounts made up to 2022-04-30
dot icon01/11/2022
Appointment of Mrs Georgina Claire Russell-Lowe as a director on 2022-11-01
dot icon01/09/2022
Satisfaction of charge 2 in full
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon29/12/2021
Full accounts made up to 2021-04-30
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-07-02
dot icon06/09/2021
Purchase of own shares.
dot icon18/03/2021
Full accounts made up to 2020-04-30
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/11/2020
Auditor's resignation
dot icon03/11/2020
Director's details changed for Mr Oliver Jonathan Hickling on 2020-11-01
dot icon03/11/2020
Director's details changed for Mr Jonathan Ronald Hickling on 2020-11-01
dot icon03/11/2020
Director's details changed for Diana Marie Hickling on 2020-11-01
dot icon03/11/2020
Secretary's details changed for Diana Marie Hickling on 2020-11-01
dot icon03/11/2020
Director's details changed for Mr Jonathan Ronald Hickling on 2020-11-01
dot icon03/11/2020
Change of details for Mr Jonathan Ronald Hickling as a person with significant control on 2020-11-01
dot icon03/11/2020
Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 2020-11-03
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Appointment of Oliver Jonathan Hickling as a director on 2019-05-01
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/11/2016
Auditor's resignation
dot icon02/11/2016
Audited abridged accounts made up to 2016-04-30
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon24/04/2014
Auditor's resignation
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/10/2012
Accounts for a small company made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/09/2011
Accounts for a small company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-04-30
dot icon16/06/2010
Particulars of variation of rights attached to shares
dot icon04/06/2010
Memorandum and Articles of Association
dot icon04/06/2010
Change of share class name or designation
dot icon04/06/2010
Resolutions
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/08/2009
Accounts for a small company made up to 2009-04-30
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon30/09/2008
Accounts for a small company made up to 2008-04-30
dot icon31/03/2008
Return made up to 01/03/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2007-04-30
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-04-30
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-04-30
dot icon14/03/2005
Return made up to 01/03/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-04-30
dot icon07/01/2005
New director appointed
dot icon11/05/2004
Director resigned
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-04-30
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-04-30
dot icon11/04/2002
Ad 15/03/02--------- £ si 500@1=500 £ ic 31000/31500
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon11/04/2002
£ nc 51000/51500 15/03/02
dot icon21/03/2002
Return made up to 01/03/02; full list of members
dot icon16/11/2001
Accounts for a small company made up to 2001-04-30
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon16/02/2001
Secretary's particulars changed
dot icon16/02/2001
Director's particulars changed
dot icon21/12/2000
Ad 30/11/00--------- £ si 1000@1=1000 £ ic 30000/31000
dot icon21/12/2000
Nc inc already adjusted 30/11/00
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Accounts for a small company made up to 2000-04-30
dot icon02/05/2000
Return made up to 01/03/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-30
dot icon21/01/2000
Registered office changed on 21/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ
dot icon15/04/1999
Return made up to 01/03/99; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-04-30
dot icon01/06/1998
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon08/04/1998
Accounts for a small company made up to 1997-09-30
dot icon16/03/1998
Return made up to 01/03/98; full list of members
dot icon25/06/1997
Return made up to 01/03/97; full list of members
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: woodview 19 charlton avenue walton on thames surrey KT12 5LF
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon24/01/1997
£ ic 43000/36000 27/12/96 £ sr 7000@1=7000
dot icon24/10/1996
£ ic 50000/43000 27/09/96 £ sr 7000@1=7000
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon21/03/1996
Return made up to 01/03/96; full list of members
dot icon06/07/1995
Full accounts made up to 1994-09-30
dot icon10/04/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Accounts for a small company made up to 1993-09-30
dot icon31/03/1994
Return made up to 01/03/94; full list of members
dot icon14/10/1993
Auditor's resignation
dot icon15/03/1993
Return made up to 01/03/93; no change of members
dot icon10/03/1993
Accounts for a small company made up to 1992-09-30
dot icon25/04/1992
Accounts for a small company made up to 1991-09-30
dot icon26/03/1992
Particulars of mortgage/charge
dot icon20/03/1992
Return made up to 01/03/92; no change of members
dot icon03/07/1991
Accounts for a small company made up to 1990-09-30
dot icon14/03/1991
Return made up to 01/03/91; full list of members
dot icon10/02/1991
Ad 17/08/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/06/1990
Particulars of mortgage/charge
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon11/06/1990
£ nc 1000/50000 22/05/90
dot icon11/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1990
Accounting reference date notified as 30/09
dot icon29/03/1990
Registered office changed on 29/03/90 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon29/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,749,692.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.45M
-
0.00
2.75M
-
2021
10
4.45M
-
0.00
2.75M
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

4.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.75M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickling, Oliver Jonathan
Director
01/05/2019 - Present
3
Mrs Georgina Claire Russell-Lowe
Director
01/11/2022 - Present
2
Hickling, Jonathan Ronald
Secretary
15/03/2024 - Present
-
Hickling, Diana Marie
Director
11/11/2004 - 15/03/2024
-
Hickling, Diana Marie
Secretary
24/03/1997 - 15/03/2024
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARIBBEAN TRADING LIMITED

CARIBBEAN TRADING LIMITED is an(a) Active company incorporated on 20/03/1990 with the registered office located at Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire SO53 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARIBBEAN TRADING LIMITED?

toggle

CARIBBEAN TRADING LIMITED is currently Active. It was registered on 20/03/1990 .

Where is CARIBBEAN TRADING LIMITED located?

toggle

CARIBBEAN TRADING LIMITED is registered at Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire SO53 4AR.

What does CARIBBEAN TRADING LIMITED do?

toggle

CARIBBEAN TRADING LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does CARIBBEAN TRADING LIMITED have?

toggle

CARIBBEAN TRADING LIMITED had 10 employees in 2021.

What is the latest filing for CARIBBEAN TRADING LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-01 with no updates.