CAWPOLE LIMITED

Register to unlock more data on OkredoRegister

CAWPOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02799546

Incorporation date

15/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

5 Warwick Crest, Arthur Road Edgbaston, Birmingham B15 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1993)
dot icon15/11/2025
Termination of appointment of Terence Derek Powell as a secretary on 2025-11-05
dot icon15/11/2025
Termination of appointment of Terence Derek Powell as a director on 2025-11-05
dot icon15/11/2025
Termination of appointment of Anthony George Owen Smith as a director on 2025-11-05
dot icon15/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon23/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Anthony William Prior Cole on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Anthony George Owen Smith on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Terence Derek Powell on 2009-10-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 15/03/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/04/2008
Return made up to 15/03/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/04/2007
Return made up to 15/03/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon19/04/2006
Return made up to 15/03/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/04/2005
Return made up to 15/03/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 15/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 15/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2003
Registered office changed on 04/02/03 from: 14 greenfield crescent edgbaston birmingham B15 3AU
dot icon24/09/2002
Return made up to 15/03/02; full list of members
dot icon12/02/2002
Return made up to 15/03/01; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Return made up to 15/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon24/11/1999
Return made up to 15/03/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon22/07/1998
Return made up to 15/03/98; no change of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon15/05/1997
Full accounts made up to 1996-03-31
dot icon15/05/1997
Return made up to 15/03/97; full list of members
dot icon31/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon15/05/1996
Return made up to 15/03/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon28/07/1995
Return made up to 15/03/95; no change of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon30/06/1994
Return made up to 15/03/94; full list of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: 14 greenfield crescent edgbaston birmingham B15 3AU
dot icon25/02/1994
Registered office changed on 25/02/94 from: harrington chambers 28 north john street liverpool. L2 9RU.
dot icon01/04/1993
New director appointed
dot icon01/04/1993
New secretary appointed;new director appointed
dot icon01/04/1993
New director appointed
dot icon19/03/1993
Secretary resigned
dot icon19/03/1993
Director resigned
dot icon15/03/1993
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
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
8.67K
-
0.00
-
-
2022
1
8.67K
-
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
Cole, Anthony William Prior
Director
15/03/1993 - Present
-
Smith, Anthony George Owen
Director
16/03/1993 - 05/11/2025
-
Powell, Terence Derek
Director
15/03/1993 - 05/11/2025
-
Powell, Terence Derek
Secretary
15/03/1993 - 05/11/2025
-

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 CAWPOLE LIMITED

CAWPOLE LIMITED is an(a) Active company incorporated on 15/03/1993 with the registered office located at 5 Warwick Crest, Arthur Road Edgbaston, Birmingham B15 2LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAWPOLE LIMITED?

toggle

CAWPOLE LIMITED is currently Active. It was registered on 15/03/1993 .

Where is CAWPOLE LIMITED located?

toggle

CAWPOLE LIMITED is registered at 5 Warwick Crest, Arthur Road Edgbaston, Birmingham B15 2LH.

What does CAWPOLE LIMITED do?

toggle

CAWPOLE LIMITED operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

What is the latest filing for CAWPOLE LIMITED?

toggle

The latest filing was on 15/11/2025: Termination of appointment of Terence Derek Powell as a secretary on 2025-11-05.