CAWTHORNE PUBS LTD

Register to unlock more data on OkredoRegister

CAWTHORNE PUBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111652

Incorporation date

23/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spencer Arms, 21 Church Street, Cawthorne S75 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon10/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon03/03/2020
Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to Spencer Arms 21 Church Street Cawthorne S75 4HL on 2020-03-03
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon31/12/2019
Termination of appointment of Robert Steven Cooper as a director on 2019-12-03
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of Craig Nicholas Tate as a director on 2018-01-02
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon03/01/2018
Change of details for Mr Christopher Hugh Harrison as a person with significant control on 2018-01-02
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon01/09/2015
Appointment of Robert Steven Cooper as a director on 2015-08-18
dot icon01/09/2015
Appointment of Craig Nicholas Tate as a director on 2015-08-18
dot icon01/09/2015
Termination of appointment of Joseph Thomas Swann as a secretary on 2015-08-18
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon11/11/2013
Registered office address changed from 21 Church Street Cawthorne Barnsley South Yorkshire S75 4HL on 2013-11-11
dot icon30/10/2013
Appointment of Joseph Thomas Swann as a secretary
dot icon23/10/2013
Termination of appointment of a secretary
dot icon23/10/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-10-23
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2012-01-25
dot icon19/01/2012
Termination of appointment of Ruth Neilson as a secretary
dot icon17/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Termination of appointment of Jason Neilson as a director
dot icon14/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

33
2022
change arrow icon-3.43 % *

* during past year

Cash in Bank

£171,155.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
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
31
61.81K
-
0.00
177.24K
-
2022
33
38.39K
-
0.00
171.16K
-
2022
33
38.39K
-
0.00
171.16K
-

Employees

2022

Employees

33 Ascended6 % *

Net Assets(GBP)

38.39K £Descended-37.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.16K £Descended-3.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Christopher Hugh
Director
23/12/2009 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAWTHORNE PUBS LTD

CAWTHORNE PUBS LTD is an(a) Active company incorporated on 23/12/2009 with the registered office located at Spencer Arms, 21 Church Street, Cawthorne S75 4HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CAWTHORNE PUBS LTD?

toggle

CAWTHORNE PUBS LTD is currently Active. It was registered on 23/12/2009 .

Where is CAWTHORNE PUBS LTD located?

toggle

CAWTHORNE PUBS LTD is registered at Spencer Arms, 21 Church Street, Cawthorne S75 4HL.

What does CAWTHORNE PUBS LTD do?

toggle

CAWTHORNE PUBS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAWTHORNE PUBS LTD have?

toggle

CAWTHORNE PUBS LTD had 33 employees in 2022.

What is the latest filing for CAWTHORNE PUBS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.