CAWGATE LIMITED

Register to unlock more data on OkredoRegister

CAWGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317570

Incorporation date

17/06/1977

Size

Small

Contacts

Registered address

Registered address

The Hart Shaw Building, Europa Link, Sheffield S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1977)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon31/05/2024
Cessation of Nfl Property Company Limited as a person with significant control on 2024-03-21
dot icon03/04/2024
Notification of Jan1083 Limited as a person with significant control on 2024-03-21
dot icon03/04/2024
Notification of Nfl Property Company Limited as a person with significant control on 2024-03-21
dot icon03/04/2024
Cessation of Nicola Ann Blake as a person with significant control on 2024-03-21
dot icon03/04/2024
Cessation of Andrew Robert Heller as a person with significant control on 2024-03-21
dot icon03/04/2024
Cessation of John Alexander Heller as a person with significant control on 2024-03-21
dot icon02/04/2024
Notification of Nicola Ann Blake as a person with significant control on 2024-03-19
dot icon02/04/2024
Notification of John Alexander Heller as a person with significant control on 2024-03-19
dot icon02/04/2024
Notification of Andrew Robert Heller as a person with significant control on 2024-03-19
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon31/08/2023
Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 2023-08-31
dot icon31/08/2023
Director's details changed for Mrs Morven Heller on 2023-08-31
dot icon31/08/2023
Director's details changed for Mrs Nicola Ann Blake on 2023-08-31
dot icon06/07/2023
Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 2023-07-06
dot icon06/07/2023
Change of details for Nfl Property Co Limited as a person with significant control on 2023-07-06
dot icon28/06/2023
Cessation of Michael Aron Heller as a person with significant control on 2023-01-30
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Director's details changed for Sir Michael Aron Heller on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr John Alexander Heller on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Andrew Robert Heller on 2021-11-11
dot icon11/11/2021
Change of details for Sir Michael Aron Heller as a person with significant control on 2021-11-11
dot icon11/11/2021
Secretary's details changed for Mr Andrew Robert Heller on 2021-11-11
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon12/04/2021
Appointment of Mrs Nicola Ann Blake as a director on 2021-04-01
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon07/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mrs Morven Heller on 2012-04-16
dot icon17/04/2012
Director's details changed for Mr Michael Aron Heller on 2012-04-16
dot icon17/04/2012
Director's details changed for John Alexander Heller on 2012-04-16
dot icon17/04/2012
Director's details changed for Mr Andrew Robert Heller on 2012-04-16
dot icon17/04/2012
Secretary's details changed for Mr Andrew Robert Heller on 2012-04-16
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/12/2009
Particulars of variation of rights attached to shares
dot icon22/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mrs Morven Heller on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr Michael Aron Heller on 2009-10-01
dot icon16/12/2009
Director's details changed for Andrew Robert Heller on 2009-10-01
dot icon16/12/2009
Director's details changed for John Alexander Heller on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Andrew Robert Heller on 2009-10-01
dot icon16/12/2009
Registered office address changed from C/O Hart Shaw Chartered Accountants Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2009-12-16
dot icon10/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/12/2008
Return made up to 10/11/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon14/01/2008
Return made up to 10/11/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon21/12/2006
Return made up to 10/11/06; full list of members
dot icon21/12/2006
Location of register of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/01/2006
Return made up to 10/11/05; full list of members
dot icon09/04/2005
Accounts for a small company made up to 2004-03-31
dot icon10/12/2004
Registered office changed on 10/12/04 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
dot icon10/12/2004
Return made up to 10/11/04; full list of members
dot icon30/11/2004
Registered office changed on 30/11/04 from: 37 moorgate rd rotherham S60 2AD
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Return made up to 10/11/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon10/12/2002
Return made up to 10/11/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon21/11/2001
Return made up to 10/11/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
Return made up to 10/11/00; full list of members
dot icon27/09/2000
Ad 29/08/00--------- £ si 26600@1=26600 £ ic 133002/159602
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon10/08/2000
£ nc 200000/1000000 25/07/00
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon07/12/1999
Return made up to 10/11/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/12/1998
Return made up to 10/11/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/12/1997
Return made up to 10/11/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 10/11/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon04/12/1995
Return made up to 10/11/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 10/11/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/12/1993
Return made up to 10/11/93; no change of members
dot icon06/10/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon24/12/1992
Return made up to 10/11/92; no change of members
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 10/11/91; full list of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 10/11/89; full list of members
dot icon02/10/1989
Director resigned
dot icon02/10/1989
New director appointed
dot icon08/06/1989
Full accounts made up to 1988-03-31
dot icon08/06/1989
Return made up to 27/10/88; full list of members
dot icon10/06/1988
Accounts made up to 1987-03-31
dot icon10/06/1988
Return made up to 14/12/87; full list of members
dot icon12/06/1986
Full accounts made up to 1985-03-31
dot icon21/11/1984
Accounts made up to 1982-03-31
dot icon31/03/1982
Allotment of shares
dot icon17/06/1977
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
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
2.23M
-
0.00
-
-
2022
5
2.14M
-
0.00
-
-
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
Heller, Andrew Robert
Director
03/12/1999 - Present
37
Heller, John Alexander
Director
03/12/1999 - Present
69
Heller, Andrew Robert
Secretary
31/03/2000 - Present
18
Blake, Nicola Ann
Director
01/04/2021 - Present
8

Persons with Significant Control

12
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 CAWGATE LIMITED

CAWGATE LIMITED is an(a) Active company incorporated on 17/06/1977 with the registered office located at The Hart Shaw Building, Europa Link, Sheffield S9 1XU. 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 CAWGATE LIMITED?

toggle

CAWGATE LIMITED is currently Active. It was registered on 17/06/1977 .

Where is CAWGATE LIMITED located?

toggle

CAWGATE LIMITED is registered at The Hart Shaw Building, Europa Link, Sheffield S9 1XU.

What does CAWGATE LIMITED do?

toggle

CAWGATE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CAWGATE LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.