Company NameM J Caine & Sons Limited
Company StatusActive
Company Number06573223
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameBenjamin Michael Caine
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Secretary NameBenjamin Michael Caine
StatusCurrent
Appointed20 April 2018(10 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMichael John Caine
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Factory Pen Y Bont Road
Knighton
Powys
LD7 1SD
Wales
Secretary NameAnn Caine
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Sitwell Terrace
Bucknell
Shropshire
SY7 0DB
Wales
Secretary NameMatthew David Caine
NationalityBritish
StatusResigned
Appointed03 February 2009(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressThe Factory Pen Y Bont Road
Knighton
Powys
LD7 1SD
Wales
Director NameMatthew David Caine
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2017)
RoleSlaughterman
Country of ResidenceWales
Correspondence AddressThe Factory Pen Y Bont Road
Knighton
Powys
LD7 1SD
Wales
Director NameMr Sam Nicholas Waddington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr William Mark Waddington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN

Contact

Websitefmcaine.com
Email address[email protected]
Telephone01547 528654
Telephone regionKnighton

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31.9k at £1Michael John Caine
70.20%
Ordinary
1.8k at £1Benjamin Michael Caine
3.90%
Ordinary
1.8k at £1Matthew David Caine
3.90%
Ordinary
10k at £1Mary Anne Caine
22.00%
Preference

Financials

Year2014
Net Worth£1,315,263
Cash£177,367
Current Liabilities£188,429

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Charges

11 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 October 2009Delivered on: 27 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 the green culmington near ludlow shropshire.
Outstanding
19 October 2009Delivered on: 27 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The factory and yard penybont road knighton powys.
Outstanding

Filing History

2 February 2024Accounts for a small company made up to 30 April 2023 (16 pages)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 30 April 2022 (16 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 April 2022Director's details changed for Benjamin Michael Caine on 22 April 2022 (2 pages)
22 April 2022Change of details for P Waddington Limited as a person with significant control on 22 April 2022 (2 pages)
7 January 2022Accounts for a small company made up to 30 April 2021 (16 pages)
14 October 2021Registration of charge 065732230004, created on 11 October 2021 (24 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
13 October 2020Registration of charge 065732230003, created on 7 October 2020 (23 pages)
12 October 2020Cessation of William Mark Waddington as a person with significant control on 7 October 2020 (1 page)
12 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
12 October 2020Cessation of Sam Nicholas Waddington as a person with significant control on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Alistair Craig Collins as a director on 7 October 2020 (2 pages)
8 October 2020Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page)
8 October 2020Termination of appointment of Sam Nicholas Waddington as a director on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Graham Mark Pears as a director on 7 October 2020 (2 pages)
8 October 2020Registered office address changed from The Refinery Buck Street Bradford West Yorkshire BD3 9LP England to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 October 2020 (1 page)
8 October 2020Appointment of Mr Paul Spencer Beaumont as a director on 7 October 2020 (2 pages)
8 October 2020Appointment of Mr Jeffrey Gordon Pears as a director on 7 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 April 2019Notification of Sam Nicholas Waddington as a person with significant control on 6 November 2018 (2 pages)
30 April 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
30 April 2019Notification of Benjamin Michael Caine as a person with significant control on 6 November 2018 (2 pages)
30 April 2019Notification of William Mark Waddington as a person with significant control on 6 November 2018 (2 pages)
30 April 2019Notification of P Waddington Limited as a person with significant control on 6 November 2018 (2 pages)
30 April 2019Cessation of Michael John Caine as a person with significant control on 6 November 2018 (1 page)
15 January 2019Registered office address changed from The Factory Pen Y Bont Road Knighton Powys LD7 1SD to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 15 January 2019 (1 page)
28 November 2018Statement of company's objects (2 pages)
28 November 2018Resolutions
  • RES13 ‐ New share class creation 06/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 November 2018Change of share class name or designation (2 pages)
12 November 2018Termination of appointment of Michael John Caine as a director on 6 November 2018 (1 page)
12 November 2018Appointment of Mr Sam Nicholas Waddington as a director on 6 November 2018 (2 pages)
12 November 2018Appointment of Mr William Mark Waddington as a director on 6 November 2018 (2 pages)
25 September 2018Satisfaction of charge 1 in full (4 pages)
25 September 2018Satisfaction of charge 2 in full (4 pages)
3 May 2018Termination of appointment of Matthew David Caine as a secretary on 20 April 2018 (1 page)
3 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
3 May 2018Appointment of Benjamin Michael Caine as a secretary on 20 April 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
31 March 2017Termination of appointment of Matthew David Caine as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Matthew David Caine as a director on 31 March 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Director's details changed for Matthew David Caine on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Benjamin Michael Caine on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 45,461
(5 pages)
26 April 2016Director's details changed for Benjamin Michael Caine on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 45,461
(5 pages)
26 April 2016Director's details changed for Matthew David Caine on 1 April 2016 (2 pages)
6 July 2015Change of share class name or designation (2 pages)
6 July 2015Change of share class name or designation (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 45,461
(5 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 45,461
(5 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Appointment of Benjamin Michael Caine as a director (3 pages)
30 June 2014Appointment of Benjamin Michael Caine as a director (3 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,461
(5 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,461
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Director's details changed for Michael John Caine on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Michael John Caine on 21 November 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Matthew David Caine on 20 April 2011 (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Michael John Caine on 20 April 2011 (2 pages)
26 April 2011Director's details changed for Michael John Caine on 20 April 2011 (2 pages)
26 April 2011Secretary's details changed for Matthew David Caine on 20 April 2011 (1 page)
4 March 2011Appointment of Matthew David Caine as a director (2 pages)
4 March 2011Appointment of Matthew David Caine as a director (2 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 April 2010Director's details changed for Michael John Caine on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Michael John Caine on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Michael John Caine on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 February 2010Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 February 2010Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2009Ad 30/09/09\gbp si 45460@1=45460\gbp ic 1/45461\ (2 pages)
20 October 2009Ad 30/09/09\gbp si 45460@1=45460\gbp ic 1/45461\ (2 pages)
23 June 2009Return made up to 22/04/09; full list of members (3 pages)
23 June 2009Return made up to 22/04/09; full list of members (3 pages)
22 June 2009Secretary's change of particulars / matthew caine / 20/04/2009 (1 page)
22 June 2009Secretary's change of particulars / matthew caine / 20/04/2009 (1 page)
16 April 2009Nc inc already adjusted 02/03/09 (1 page)
16 April 2009Nc inc already adjusted 02/03/09 (1 page)
28 March 2009Director's change of particulars / michael caine / 03/03/2009 (1 page)
28 March 2009Director's change of particulars / michael caine / 03/03/2009 (1 page)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2009Secretary appointed matthew david caine (1 page)
6 February 2009Secretary appointed matthew david caine (1 page)
5 February 2009Appointment terminated secretary ann caine (1 page)
5 February 2009Appointment terminated secretary ann caine (1 page)
22 April 2008Incorporation (13 pages)
22 April 2008Incorporation (13 pages)