Company NameF M Caine & Sons Limited
Company StatusActive
Company Number11183882
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months 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 NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(2 years, 8 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(2 years, 8 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(2 years, 8 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(2 years, 8 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
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen 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(9 months, 1 week 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(9 months, 1 week 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

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks 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

Filing History

3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 October 2021Registration of charge 111838820002, created on 11 October 2021 (24 pages)
20 September 2021Micro company accounts made up to 30 April 2021 (4 pages)
8 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 October 2020Director's details changed (2 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
15 October 2020Memorandum and Articles of Association (24 pages)
13 October 2020Registration of charge 111838820001, created on 7 October 2020 (23 pages)
8 October 2020Appointment of Mr Alistair Craig Collins 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)
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 2020Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 October 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
21 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
12 February 2019Change of details for M J Caine & Sons Limited as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Registered office address changed from Pen Y Bont Road Knighton Powys LD7 1SD United Kingdom to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 15 January 2019 (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)
12 November 2018Termination of appointment of Michael John Caine as a director on 6 November 2018 (1 page)
2 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 100
(24 pages)