CAYBORN LIMITED

Register to unlock more data on OkredoRegister

CAYBORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969379

Incorporation date

19/11/2003

Size

Small

Contacts

Registered address

Registered address

The Mill,, One High Street, Henley-In-Arden, Warwickshire B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon21/04/2025
Appointment of Claire Helen Carpenter as a director on 2025-04-17
dot icon21/04/2025
Termination of appointment of Mark Andrew Lewis as a director on 2025-04-17
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon25/10/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Satisfaction of charge 049693790001 in full
dot icon05/04/2024
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/04/2023
Termination of appointment of Gareth Wyn Williams as a director on 2023-03-31
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon08/02/2022
Appointment of Mr Adrian Michael Kennedy as a director on 2022-02-04
dot icon08/02/2022
Appointment of Mr Simon Dale as a director on 2022-02-04
dot icon22/12/2021
Registration of charge 049693790001, created on 2021-12-21
dot icon24/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Termination of appointment of Martin Scambler as a director on 2021-09-07
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/08/2020
Termination of appointment of Adrian Michael Kennedy as a director on 2020-08-06
dot icon13/02/2020
Appointment of Dr Gareth Jason Paul Thornton as a director on 2020-02-11
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Termination of appointment of Brian Edward Baker as a director on 2019-11-21
dot icon11/12/2019
Termination of appointment of Brian Edward Baker as a secretary on 2019-11-21
dot icon11/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon05/09/2019
Appointment of Martin Scambler as a director on 2019-09-03
dot icon05/09/2019
Appointment of Mr Mark Andrew Lewis as a director on 2019-09-03
dot icon06/02/2019
Appointment of Mr Gareth Wyn Williams as a director on 2019-01-28
dot icon06/02/2019
Appointment of Andrew David Plant as a director on 2019-01-28
dot icon06/02/2019
Appointment of Mr Adrian Michael Kennedy as a director on 2019-01-28
dot icon30/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/11/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2017
Cessation of St Francis Group Limited as a person with significant control on 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon27/11/2017
Notification of St Francis Group 2 Limited as a person with significant control on 2017-03-31
dot icon07/10/2017
Accounts for a small company made up to 2017-03-30
dot icon20/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/06/2017
Secretary's details changed for Mr Brian Edward Baker on 2017-06-19
dot icon12/06/2017
Director's details changed for Mr Brian Edward Baker on 2017-06-01
dot icon29/04/2017
Particulars of variation of rights attached to shares
dot icon24/04/2017
Resolutions
dot icon24/04/2017
Statement of company's objects
dot icon06/04/2017
Termination of appointment of Desmond Noel Kelly as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Thomas Kelly as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Sally Ann O'donnell as a director on 2017-03-31
dot icon06/04/2017
Appointment of Mr Brian Edward Baker as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Patrick James Kelly as a director on 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon09/12/2015
Registered office address changed from April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 2015-12-09
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/09/2015
Auditor's resignation
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Director's details changed for Mr Robert John Braid on 2013-06-01
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Appointment of Mr Robert John Braid as a director
dot icon22/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Mr Patrick James Kelly on 2011-01-01
dot icon26/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-02-28
dot icon27/10/2009
Resolutions
dot icon09/10/2009
Director's details changed for Ms Sally Ann Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr John Thomas Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Patrick James Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Desmond Noel Kelly on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mr Brian Edward Baker on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Director appointed ms sally ann kelly
dot icon18/07/2008
Director appointed mr desmond noel kelly
dot icon18/07/2008
Director appointed mr john thomas kelly
dot icon18/07/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon15/07/2008
Registered office changed on 15/07/2008 from 85 york avenue finchfield wolverhampton west midlands WV3 9BS
dot icon12/12/2007
Return made up to 19/11/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/01/2006
Return made up to 19/11/05; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon07/12/2005
Registered office changed on 07/12/05 from: leaton knolls estate, albion hayes farm bomere heath, shrewsbury shropshire SY4 3PW
dot icon23/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/02/2005
Return made up to 19/11/04; full list of members
dot icon10/01/2004
Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
New secretary appointed;new director appointed
dot icon08/01/2004
New director appointed
dot icon30/12/2003
Registered office changed on 30/12/03 from: 61 brook street london W1K 4BL
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon06/12/2003
Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon19/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Patrick James
Director
18/11/2005 - 31/03/2017
52
Dale, Simon
Director
04/02/2022 - Present
24
Williams, Gareth Wyn
Director
28/01/2019 - 31/03/2023
43
Baker, Brian Edward
Director
31/03/2017 - 21/11/2019
52
Lewis, Mark Andrew
Director
03/09/2019 - 17/04/2025
189

Persons with Significant Control

0

No PSC data available.

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 CAYBORN LIMITED

CAYBORN LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at The Mill,, One High Street, Henley-In-Arden, Warwickshire B95 5AA. There are currently 6 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 CAYBORN LIMITED?

toggle

CAYBORN LIMITED is currently Active. It was registered on 19/11/2003 .

Where is CAYBORN LIMITED located?

toggle

CAYBORN LIMITED is registered at The Mill,, One High Street, Henley-In-Arden, Warwickshire B95 5AA.

What does CAYBORN LIMITED do?

toggle

CAYBORN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAYBORN LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a small company made up to 2025-03-31.