CAWTHORPE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAWTHORPE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06404418

Incorporation date

19/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon23/06/2025
Registered office address changed from 3rd Floor Hampton House Church Lane Grimsby DN31 1JR England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-06-23
dot icon20/06/2025
Appointment of a liquidator
dot icon19/02/2025
Notice of ceasing to act as receiver or manager
dot icon27/01/2025
Notice of ceasing to act as receiver or manager
dot icon21/11/2024
Appointment of receiver or manager
dot icon19/11/2024
Order of court to wind up
dot icon07/11/2024
Registration of charge 064044180013, created on 2024-11-06
dot icon20/09/2024
Appointment of receiver or manager
dot icon10/06/2024
Registered office address changed from Hampton House, Church Lane Grimsby Church Lane Grimsby DN31 1JR England to 3rd Floor Hampton House Church Lane Grimsby DN31 1JR on 2024-06-10
dot icon05/03/2024
Appointment of Miss Nicola Johnson as a secretary on 2024-02-19
dot icon09/02/2024
Termination of appointment of John Robert Love as a director on 2024-02-09
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Jonathan Christopher Lovelle as a director on 2023-12-20
dot icon31/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-03-31
dot icon15/02/2022
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Hampton House, Church Lane Grimsby Church Lane Grimsby DN31 1JR on 2022-02-15
dot icon28/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon08/04/2021
Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2021-04-08
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Satisfaction of charge 5 in full
dot icon01/02/2021
Satisfaction of charge 6 in full
dot icon01/02/2021
Satisfaction of charge 4 in full
dot icon01/02/2021
Satisfaction of charge 7 in full
dot icon01/02/2021
Satisfaction of charge 8 in full
dot icon01/02/2021
Satisfaction of charge 064044180010 in full
dot icon01/02/2021
Satisfaction of charge 064044180009 in full
dot icon01/02/2021
Satisfaction of charge 064044180011 in full
dot icon16/12/2020
Registration of charge 064044180012, created on 2020-12-09
dot icon02/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/12/2020
Satisfaction of charge 2 in full
dot icon14/01/2020
Director's details changed for Mr Paul Kristan Lovelle on 2020-01-14
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon18/10/2019
Appointment of Mr John Robert Love as a director on 2019-10-15
dot icon17/10/2019
Appointment of Mr Paul Kristan Lovelle as a director on 2019-10-15
dot icon16/10/2019
Termination of appointment of John Robert Love as a director on 2019-10-15
dot icon11/10/2019
Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 2019-10-09
dot icon01/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon24/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon27/04/2018
Director's details changed for Mr Jonathan Christopher Lovelle on 2018-04-27
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon15/09/2016
Director's details changed for Mr John Robert Love on 2016-09-14
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon06/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon03/07/2014
Registration of charge 064044180011, created on 2014-06-30
dot icon28/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Director's details changed for Mr Jonathan Christopher Lovelle on 2013-10-29
dot icon04/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon08/10/2013
Registration of charge 064044180010
dot icon18/07/2013
Registration of charge 064044180009
dot icon04/07/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon17/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon02/11/2009
Director's details changed for John Love on 2009-10-19
dot icon02/11/2009
Secretary's details changed for Blow Abbott Secretarial Services Limited on 2009-10-19
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/12/2008
Return made up to 19/10/08; full list of members
dot icon04/12/2008
Director's change of particulars / jonathan lovelle / 04/12/2008
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2007
New director appointed
dot icon19/10/2007
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
31/03/2023
dot iconNext confirmation date
07/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
915.11K
-
0.00
-
-
2022
1
973.11K
-
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
Love, John Robert
Director
15/10/2019 - 09/02/2024
4
Lovelle, Paul Kristan
Director
15/10/2019 - Present
10
Lovelle, Jonathan Christopher
Director
19/10/2007 - 20/12/2023
37
Johnson, Nicola
Secretary
19/02/2024 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAWTHORPE ESTATES LIMITED

CAWTHORPE ESTATES LIMITED is an(a) Liquidation company incorporated on 19/10/2007 with the registered office located at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL. There are currently 2 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 CAWTHORPE ESTATES LIMITED?

toggle

CAWTHORPE ESTATES LIMITED is currently Liquidation. It was registered on 19/10/2007 .

Where is CAWTHORPE ESTATES LIMITED located?

toggle

CAWTHORPE ESTATES LIMITED is registered at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL.

What does CAWTHORPE ESTATES LIMITED do?

toggle

CAWTHORPE ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAWTHORPE ESTATES LIMITED?

toggle

The latest filing was on 23/06/2025: Registered office address changed from 3rd Floor Hampton House Church Lane Grimsby DN31 1JR England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-06-23.