CAENBY CORNER ESTATE LIMITED - GAINSBOROUGH


Company Profile Company Filings

Overview

CAENBY CORNER ESTATE LIMITED is a Private Limited Company from GAINSBOROUGH and has the status: Active.
CAENBY CORNER ESTATE LIMITED was incorporated 38 years ago on 15/07/1985 and has the registered number: 01930629. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CAENBY CORNER ESTATE LIMITED - GAINSBOROUGH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LINDSEY HOUSE
GAINSBOROUGH
LINCS
DN21 5TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY STUART AUCOTT Feb 1968 English Director 2005-10-04 CURRENT
MICHAEL JOHN THOMPSON Feb 1965 British Secretary 2006-11-22 CURRENT
MR JOHN DAVID ADRIAN May 1945 British Director CURRENT
MICHAEL JOHN THOMPSON Feb 1965 British Director 2005-10-04 CURRENT
ROBERT GRAHAM MILLER Feb 1965 British Director 2001-06-18 CURRENT
MR GUY RICHARD MUNDY Sep 1968 British Director 2006-10-12 CURRENT
MR BRIAN GEOFFREY GREEN May 1945 British Director 1992-07-30 CURRENT
MRS JENIFER MIRIAM WOOD Oct 1945 British Director RESIGNED
WILLIAM JOHN GLEADELL Aug 1939 British Secretary RESIGNED
MRS JENIFER MIRIAM WOOD Oct 1945 British Director 2009-08-13 UNTIL 2023-07-01 RESIGNED
MR DENIS BRIAN WOOD Jan 1944 British Director RESIGNED
COLIN JOHN LAMBERT Sep 1946 British Director 2003-02-26 UNTIL 2013-04-16 RESIGNED
KAREN SANDERSON May 1968 British Director 2005-10-04 UNTIL 2013-12-12 RESIGNED
MR MARTYN SANDERSON Nov 1962 British Director 2013-12-12 UNTIL 2023-07-01 RESIGNED
MR MAJID SHAMSA Jun 1942 British Director RESIGNED
STEPHEN CARL TAYLOR May 1959 British Director 2002-05-20 UNTIL 2006-03-31 RESIGNED
MR VINCENT ROSS WHEATLEY Jun 1954 British Director RESIGNED
MRS PENELOPE JULIA MILLER Jul 1942 British Director RESIGNED
ANTHONY REX MILLER British Director RESIGNED
MR REGINALD ROBERT LILLY May 1931 British Director 1992-07-30 UNTIL 2006-07-29 RESIGNED
MRS NANCY JONES Jul 1943 British Director 1992-07-30 UNTIL 1996-03-28 RESIGNED
DR VAUGHAN NEIL KITCHIN May 1953 British Director 2004-03-17 UNTIL 2023-07-01 RESIGNED
MR JOHN ARTHUR JONES May 1937 British Director 1992-07-30 UNTIL 1997-04-22 RESIGNED
WILLIAM JOHN GLEADELL Aug 1939 British Director RESIGNED
MICHAEL JOHN FRITH Feb 1947 British Director 1996-03-28 UNTIL 2004-09-28 RESIGNED
JONATHAN RICHARD DUFFY Jan 1965 British Director 2004-03-17 UNTIL 2005-10-04 RESIGNED
MR EDWARD CHAMBERLAIN Feb 1945 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ORGANIC BIRD FOOD COMPANY LIMITED GAINSBOROUGH Dissolved... DORMANT 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
BATTLE,HAYWARD AND BOWER,LIMITED LINCOLN UNITED KINGDOM Active FULL 46900 - Non-specialised wholesale trade
GLEADELL AGRICULTURE LIMITED GAINSBOROUGH Dissolved... GROUP 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
RON WOOD HAULAGE LIMITED GRIMSBY ENGLAND Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HEMSWELL INVESTMENTS LIMITED GAINSBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GLEADELLS FARM SERVICES LIMITED GAINSBOROUGH Dissolved... DORMANT 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
DUNNS 2012 LIMITED GAINSBOROUGH Dissolved... DORMANT 01640 - Seed processing for propagation
T.A. INDUSTRIES LIMITED HEMSWELL CLIFF, GAINSBOROUGH Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
R.M. ENGLISH GRAIN LIMITED GAINSBOROUGH Dissolved... DORMANT 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
LINKS FOODS LIMITED TROWBRIDGE ENGLAND Active -... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
SECTION ENTERPRISES LIMITED LINCOLNSHIRE Dissolved... 32990 - Other manufacturing n.e.c.
WATER TOWER LEISURE LIMITED GRIMSBY ENGLAND Active -... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DUNNS (LONG SUTTON) LIMITED GAINSBOROUGH Dissolved... FULL 01640 - Seed processing for propagation
HEMSWELL ANTIQUE CENTRES LIMITED NORTH LINCOLNSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LONG LEYS MANAGEMENT COMPANY (2007) LIMITED LINCOLN ENGLAND Active MICRO ENTITY 98000 - Residents property management
COOLAIR BUS & RAIL LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
HEMSWELL KITCHENS LIMITED GAINSBOROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASTRA ANTIQUES LIMITED LINCOLN ENGLAND Active MICRO ENTITY 47791 - Retail sale of antiques including antique books in stores
RSSMB DEVELOPMENTS LIMITED SCUNTHORPE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-09-26 31-12-2022 £73 equity
Accounts Submission 2022-09-28 31-12-2021 £73 equity
Accounts Submission 2021-08-27 31-12-2020 £73 equity
Micro-entity Accounts - CAENBY CORNER ESTATE LIMITED 2020-12-30 31-12-2019 £73 equity
Micro-entity Accounts - CAENBY CORNER ESTATE LIMITED 2019-09-14 31-12-2018 £73 equity
Accounts Submission 2018-02-27 31-12-2017 £73 equity
Micro-entity Accounts - CAENBY CORNER ESTATE LIMITED 2017-08-23 31-12-2016 £497 Cash £73 equity
Micro-entity Accounts - CAENBY CORNER ESTATE LIMITED 2016-05-17 31-12-2015 £73 equity
Micro-entity Accounts - CAENBY CORNER ESTATE LIMITED 2015-07-21 31-12-2014 £73 equity