CAVELL & LIND LIMITED

Register to unlock more data on OkredoRegister

CAVELL & LIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120855

Incorporation date

07/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 North Lynn Business Park Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon28/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon05/02/2024
Confirmation statement made on 2023-12-07 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon14/01/2022
Director's details changed for Dr Renlson Biran on 2022-01-14
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon13/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon15/12/2017
Appointment of Dr Kamal Krishna De as a secretary on 2017-12-07
dot icon15/12/2017
Termination of appointment of Andrew David Williams as a secretary on 2017-12-07
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon02/01/2015
Appointment of Mr Andrew David Williams as a secretary on 2015-01-01
dot icon02/01/2015
Termination of appointment of Graham Richard Dickerson as a director on 2014-12-31
dot icon02/01/2015
Termination of appointment of Graham Richard Dickerson as a secretary on 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Registration of charge 041208550003, created on 2014-09-30
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Elizabeth Vaughan Wiiliams as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Dr Kamal Krishna De as a director
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Sub-division of shares on 2011-09-05
dot icon20/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Registered office address changed from Cavell House 4 North Lynn Business Village Bogen Way Kings Lynn PE30 2JG on 2010-08-25
dot icon22/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon22/12/2009
Director's details changed for Graham Richard Dickerson on 2009-11-20
dot icon22/12/2009
Director's details changed for Dr Elizabeth Vaughan Wiiliams on 2009-12-07
dot icon22/12/2009
Secretary's details changed for Graham Richard Dickerson on 2009-11-20
dot icon22/12/2009
Director's details changed for Dr Renlson Biran on 2009-12-07
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Gbp ic 230/221\15/09/09\gbp sr 9@1=9\
dot icon10/09/2009
Resolutions
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon07/01/2008
Return made up to 07/12/07; full list of members
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 07/12/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
New director appointed
dot icon29/04/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 07/12/05; full list of members
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 07/12/04; change of members
dot icon17/01/2005
Ad 01/01/04--------- £ si 20@20=400 £ ic 194/594
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 07/12/03; no change of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Resolutions
dot icon07/01/2003
Return made up to 07/12/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Return made up to 07/12/01; full list of members
dot icon10/05/2001
Ad 05/04/01--------- £ si 194@1=194 £ ic 1/195
dot icon04/05/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/04/2001
Memorandum and Articles of Association
dot icon03/03/2001
Particulars of mortgage/charge
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed;new director appointed
dot icon15/12/2000
Registered office changed on 15/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon07/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon0 % *

* during past year

Cash in Bank

£25,340.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
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)
2022
36
491.89K
-
0.00
25.34K
-
2022
36
491.89K
-
0.00
25.34K
-

Employees

2022

Employees

36 Ascended- *

Net Assets(GBP)

491.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/12/2000 - 07/12/2000
16011
Dickerson, Graham Richard
Director
07/12/2000 - 31/12/2014
4
Cupper, Gerald Arthur
Director
07/12/2000 - 14/11/2005
1
Biran, Renlson, Dr
Director
01/10/2007 - Present
1
De, Kamal Krishna, Dr
Director
05/09/2011 - Present
1

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 CAVELL & LIND LIMITED

CAVELL & LIND LIMITED is an(a) Active company incorporated on 07/12/2000 with the registered office located at 4 North Lynn Business Park Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVELL & LIND LIMITED?

toggle

CAVELL & LIND LIMITED is currently Active. It was registered on 07/12/2000 .

Where is CAVELL & LIND LIMITED located?

toggle

CAVELL & LIND LIMITED is registered at 4 North Lynn Business Park Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk PE30 2JG.

What does CAVELL & LIND LIMITED do?

toggle

CAVELL & LIND LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAVELL & LIND LIMITED have?

toggle

CAVELL & LIND LIMITED had 36 employees in 2022.

What is the latest filing for CAVELL & LIND LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-07 with no updates.