CAVERE LIMITED

Register to unlock more data on OkredoRegister

CAVERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741789

Incorporation date

05/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Precentors Court, York YO1 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/03/2026
Director's details changed for Mr Adam Anthony Thompson on 2026-03-16
dot icon18/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon15/10/2024
Change of details for Cavere Group Limited as a person with significant control on 2016-04-06
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon09/08/2022
Appointment of Mr Adam Anthony Thompson as a director on 2022-08-09
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon04/08/2021
Second filing of Confirmation Statement dated 2020-11-09
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/11/2020
Notification of Paul Anthony Thompson as a person with significant control on 2020-04-21
dot icon19/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon19/11/2020
Cessation of Paul Anthony Thompson as a person with significant control on 2020-04-21
dot icon15/06/2020
Statement of capital on 2020-06-15
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Statement by Directors
dot icon21/04/2020
Solvency Statement dated 11/02/20
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Appointment of Andrew Jackson Company Secretaries Limited as a secretary on 2020-01-23
dot icon24/01/2020
Termination of appointment of Denison Till Company Secretaries Limited as a secretary on 2020-01-23
dot icon02/01/2020
Satisfaction of charge 067417890003 in full
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon08/10/2018
Statement of capital on 2018-10-08
dot icon25/09/2018
Statement by Directors
dot icon25/09/2018
Solvency Statement dated 03/09/18
dot icon25/09/2018
Resolutions
dot icon11/05/2018
Statement of capital on 2018-05-11
dot icon27/03/2018
Statement by Directors
dot icon27/03/2018
Solvency Statement dated 06/03/18
dot icon27/03/2018
Resolutions
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Second filing of Confirmation Statement dated 05/11/2017
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon12/10/2017
Statement of capital on 2017-10-12
dot icon05/09/2017
Statement by Directors
dot icon05/09/2017
Solvency Statement dated 23/08/17
dot icon05/09/2017
Resolutions
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Statement of capital on 2017-01-24
dot icon18/01/2017
Statement by Directors
dot icon18/01/2017
Solvency Statement dated 23/12/16
dot icon18/01/2017
Resolutions
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Part of the property or undertaking has been released from charge 067417890003
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon22/09/2015
Registration of charge 067417890003, created on 2015-09-18
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon04/01/2013
Change of share class name or designation
dot icon04/01/2013
Resolutions
dot icon30/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon21/06/2011
Change of share class name or designation
dot icon21/06/2011
Resolutions
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/12/2010
Secretary's details changed for Denison Till Company Secretaries Limited on 2009-10-01
dot icon01/12/2010
Register(s) moved to registered office address
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon17/05/2010
Resolutions
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2010
Appointment of Mr Paul Anthony Eustace as a director
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon15/02/2010
Resolutions
dot icon07/01/2010
Director's details changed for Mr Paul Anthony Thompson on 2009-12-22
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon07/01/2010
Appointment of John Robert Prentice as a director
dot icon09/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-09-11
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Secretary appointed denison till company secretaries LIMITED
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
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
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
120.18K
-
0.00
734.40K
-
2022
9
127.71K
-
0.00
391.17K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Adam Anthony
Director
09/08/2022 - Present
1
Eustace, Paul Anthony
Director
28/01/2010 - Present
13
Thompson, Paul Anthony
Director
05/11/2008 - Present
5
Prentice, John Robert
Director
22/12/2009 - Present
1

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 CAVERE LIMITED

CAVERE LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at 10 Precentors Court, York YO1 7EJ. There are currently 4 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 CAVERE LIMITED?

toggle

CAVERE LIMITED is currently Active. It was registered on 05/11/2008 .

Where is CAVERE LIMITED located?

toggle

CAVERE LIMITED is registered at 10 Precentors Court, York YO1 7EJ.

What does CAVERE LIMITED do?

toggle

CAVERE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CAVERE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-31.