CAWREY LTD

Register to unlock more data on OkredoRegister

CAWREY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00827540

Incorporation date

17/11/1964

Size

Small

Contacts

Registered address

Registered address

Finance House, Beaumont Road, Banbury OX16 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1964)
dot icon03/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Director's details changed for Mr Sean Gerard Mccann on 2025-05-19
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Appointment of Mrs Leonie Hopcraft as a director on 2023-07-17
dot icon07/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/08/2022
Current accounting period extended from 2022-10-25 to 2022-12-31
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-25
dot icon27/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon17/12/2021
Previous accounting period shortened from 2021-10-31 to 2021-10-25
dot icon27/10/2021
Cessation of David Michael Walgate as a person with significant control on 2021-10-26
dot icon27/10/2021
Cessation of John Arthur Cawrey as a person with significant control on 2021-10-26
dot icon27/10/2021
Notification of Lagan Homes (G.B.) Ltd as a person with significant control on 2021-10-26
dot icon27/10/2021
Registered office address changed from Unit 7 - Pear Tree Business Park Desford Lane Ratby Leicestershire LE6 0PG United Kingdom to Finance House Beaumont Road Banbury OX16 1RH on 2021-10-27
dot icon27/10/2021
Termination of appointment of David Michael Walgate as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Joanna Murphy-Cawrey as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of John Arthur Cawrey as a director on 2021-10-26
dot icon27/10/2021
Appointment of Mr Sean Gerard Mccann as a director on 2021-10-26
dot icon27/10/2021
Appointment of Mrs Linda Mckillen as a director on 2021-10-26
dot icon27/10/2021
Appointment of Mr John Patrick Lagan as a director on 2021-10-26
dot icon07/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon05/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon25/01/2021
Second filing of Confirmation Statement dated 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-04-01 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/01/2020
Change of details for Mr David Michael Walgate as a person with significant control on 2019-09-30
dot icon08/01/2020
Change of details for Mr John Arthur Cawrey as a person with significant control on 2019-09-30
dot icon07/01/2020
Director's details changed for Joanna Murphy-Cawrey on 2019-10-17
dot icon07/01/2020
Director's details changed for Mr John Arthur Cawrey on 2019-10-17
dot icon07/10/2019
Registered office address changed from Kirby Grange Farm Taverner Drive Ratby Leicestershire LE6 0HQ to Unit 7 - Pear Tree Business Park Desford Lane Ratby Leicestershire LE6 0PG on 2019-10-07
dot icon28/06/2019
Accounts for a small company made up to 2018-10-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/05/2018
Accounts for a small company made up to 2017-10-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/11/2017
Satisfaction of charge 3 in full
dot icon11/11/2017
Satisfaction of charge 4 in full
dot icon11/11/2017
Satisfaction of charge 2 in full
dot icon28/10/2017
Satisfaction of charge 1 in full
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/05/2017
Director's details changed for Joanna Murphy-Cawrey on 2017-05-11
dot icon11/05/2017
Director's details changed for Mr David Michael Walgate on 2017-03-31
dot icon11/05/2017
Director's details changed for John Arthur Cawrey on 2017-03-31
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon25/04/2017
Change of share class name or designation
dot icon24/04/2017
Particulars of variation of rights attached to shares
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Statement of company's objects
dot icon20/03/2017
Accounts for a small company made up to 2016-10-31
dot icon04/05/2016
Accounts for a small company made up to 2015-10-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr David Michael Walgate on 2012-10-08
dot icon22/02/2016
Termination of appointment of John George Whitmore as a secretary on 2015-12-21
dot icon22/02/2016
Termination of appointment of John George Whitmore as a director on 2015-12-21
dot icon20/07/2015
Accounts for a small company made up to 2014-10-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/06/2014
Accounts for a small company made up to 2013-10-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-10-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/10/2012
Appointment of Mr David Michael Walgate as a director
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-10-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/03/2011
Accounts for a small company made up to 2010-10-31
dot icon13/04/2010
Accounts for a small company made up to 2009-10-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Director's details changed for Joanna Murphy-Cawrey on 2010-03-31
dot icon06/04/2010
Director's details changed for John Arthur Cawrey on 2010-03-31
dot icon06/04/2010
Director's details changed for John George Whitmore on 2010-03-31
dot icon14/05/2009
Amended accounts made up to 2008-10-31
dot icon04/04/2009
Accounts for a small company made up to 2008-10-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-10-31
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon28/03/2007
Accounts for a small company made up to 2006-10-31
dot icon06/06/2006
Accounts for a small company made up to 2005-10-31
dot icon05/06/2006
Return made up to 31/03/06; full list of members; amend
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon07/10/2005
£ ic 8000/6600 08/09/05 £ sr 1400@1=1400
dot icon27/09/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon18/03/2005
Accounts for a small company made up to 2004-10-31
dot icon07/05/2004
Return made up to 31/03/04; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2003-10-31
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon18/02/2003
Accounts for a small company made up to 2002-10-31
dot icon22/04/2002
Accounts for a small company made up to 2001-10-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-10-31
dot icon27/01/2001
Particulars of mortgage/charge
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon18/05/2000
Accounts for a small company made up to 1999-10-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-10-31
dot icon05/06/1998
Registered office changed on 05/06/98 from: 47/49 gorse hill anstey leicester LE7 7AP
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon26/03/1998
Amended accounts made up to 1997-10-31
dot icon12/02/1998
Accounts for a small company made up to 1997-10-31
dot icon27/03/1997
Return made up to 31/03/97; change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-10-31
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon16/09/1996
Particulars of mortgage/charge
dot icon03/04/1996
Return made up to 01/03/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-10-31
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon26/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Registered office changed on 18/07/94 from: pannell house 159 charles street leicester LE1 1LD
dot icon05/05/1994
Return made up to 31/03/94; no change of members
dot icon01/03/1994
Accounts for a small company made up to 1993-10-31
dot icon20/04/1993
Return made up to 31/03/93; no change of members
dot icon08/03/1993
Accounts for a small company made up to 1992-10-31
dot icon22/04/1992
Return made up to 31/03/92; full list of members
dot icon25/03/1992
Registered office changed on 25/03/92 from: 4 horsefair street leicester LE1 5BN
dot icon11/03/1992
Accounts for a small company made up to 1991-10-31
dot icon28/04/1991
Full accounts made up to 1990-10-31
dot icon28/04/1991
Return made up to 31/03/91; no change of members
dot icon15/10/1990
Resolutions
dot icon29/08/1990
Director resigned
dot icon14/03/1990
Full accounts made up to 1989-10-31
dot icon14/03/1990
Return made up to 06/03/90; full list of members
dot icon11/05/1989
Accounts for a small company made up to 1988-10-31
dot icon11/05/1989
Return made up to 25/04/89; no change of members
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon18/05/1988
Full accounts made up to 1987-10-31
dot icon18/05/1988
Return made up to 06/05/88; full list of members
dot icon22/03/1988
Statement of affairs
dot icon22/03/1988
Wd 16/02/88 ad 31/10/87--------- £ si 4000@1=4000
dot icon08/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
£ nc 5000/9000
dot icon26/10/1987
Certificate of change of name
dot icon03/09/1987
Full accounts made up to 1986-10-31
dot icon03/09/1987
Return made up to 05/08/87; no change of members
dot icon23/07/1986
Full accounts made up to 1985-10-31
dot icon23/07/1986
Return made up to 18/07/86; full list of members
dot icon29/09/1983
Accounts made up to 1982-10-31
dot icon17/11/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

4
2022
change arrow icon-29.23 % *

* during past year

Cash in Bank

£877,573.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
6.39M
-
0.00
1.24M
-
2022
4
6.43M
-
0.00
877.57K
-
2022
4
6.43M
-
0.00
877.57K
-

Employees

2022

Employees

4 Descended-73 % *

Net Assets(GBP)

6.43M £Ascended0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

877.57K £Descended-29.23 % *

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
Mr Seán Gerard Mccann
Director
26/10/2021 - Present
37
Lagan, John Patrick
Director
26/10/2021 - Present
51
Mckillen, Linda
Director
26/10/2021 - Present
59
Hopcraft, Leonie
Director
17/07/2023 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAWREY LTD

CAWREY LTD is an(a) Active company incorporated on 17/11/1964 with the registered office located at Finance House, Beaumont Road, Banbury OX16 1RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAWREY LTD?

toggle

CAWREY LTD is currently Active. It was registered on 17/11/1964 .

Where is CAWREY LTD located?

toggle

CAWREY LTD is registered at Finance House, Beaumont Road, Banbury OX16 1RH.

What does CAWREY LTD do?

toggle

CAWREY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAWREY LTD have?

toggle

CAWREY LTD had 4 employees in 2022.

What is the latest filing for CAWREY LTD?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-01 with updates.