Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAWSTON PRESS LIMITED
Company Information for

CAWSTON PRESS LIMITED

Timsons Business Centre, Bath Road, Kettering, NORTHANTS, NN16 8NQ,
Company Registration Number
04019196
Private Limited Company
Active

Company Overview

About Cawston Press Ltd
CAWSTON PRESS LIMITED was founded on 2000-06-21 and has its registered office in Kettering. The organisation's status is listed as "Active". Cawston Press Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAWSTON PRESS LIMITED
 
Legal Registered Office
Timsons Business Centre
Bath Road
Kettering
NORTHANTS
NN16 8NQ
Other companies in NN16
 
Previous Names
CAWSTON VALE LIMITED13/07/2016
Filing Information
Company Number 04019196
Company ID Number 04019196
Date formed 2000-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-21
Return next due 2025-07-05
Type of accounts GROUP
VAT Number /Sales tax ID GB727482710  
Last Datalog update: 2024-06-25 10:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAWSTON PRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAWSTON PRESS LIMITED
The following companies were found which have the same name as CAWSTON PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAWSTON PRESS EUROPE LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4, DUBLIN, D04TR29, IRELAND D04TR29 Active Company formed on the 2020-08-28

Company Officers of CAWSTON PRESS LIMITED

Current Directors
Officer Role Date Appointed
ALYSON DUNN
Company Secretary 2017-02-27
NICHOLAS ANTHONY BEART
Director 2011-06-30
STEPHEN KEARNS
Director 2018-06-12
WILLIAM BRUCE KENDALL
Director 2011-06-30
MARK RICHARD PALMER
Director 2011-06-30
STEPHEN EDWARD UNWIN
Director 2000-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
AFP SERVICES LIMITED
Company Secretary 2013-08-13 2017-02-27
SIMON MATTHEW DUNN
Director 2000-07-10 2015-11-16
STEPHEN EDWARD UNWIN
Company Secretary 2000-07-10 2013-08-13
PAUL THOMAS SLEIGHT
Company Secretary 2000-06-21 2000-07-10
JONATHAN PHILIP GAINSFORD CAMPBELL
Director 2000-06-21 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY BEART VIVOBAREFOOT LIMITED Director 2017-01-26 CURRENT 1997-12-02 Active
NICHOLAS ANTHONY BEART NEMADI GENERAL PARTNERS LIMITED Director 2014-02-01 CURRENT 2013-02-22 Active
NICHOLAS ANTHONY BEART NEMADI ADVISORS LIMITED Director 2000-03-13 CURRENT 1999-11-10 Active
WILLIAM BRUCE KENDALL SNAPE MALTINGS TRADING LIMITED Director 2015-10-16 CURRENT 1980-09-30 Active
WILLIAM BRUCE KENDALL MILLOW DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
WILLIAM BRUCE KENDALL DB GROUP (HOLDINGS) LIMITED Director 2015-02-24 CURRENT 1985-02-26 In Administration
WILLIAM BRUCE KENDALL SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2013-04-15 CURRENT 1946-05-03 Active
WILLIAM BRUCE KENDALL NEMADI GENERAL PARTNERS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
WILLIAM BRUCE KENDALL GROSVENOR FOOD & AGTECH LIMITED Director 2012-01-01 CURRENT 1996-07-05 Active
WILLIAM BRUCE KENDALL SLEEPERZ HOTELS LIMITED Director 2008-10-16 CURRENT 2008-09-12 Active
WILLIAM BRUCE KENDALL ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. Director 2008-06-03 CURRENT 2008-06-03 Active
WILLIAM BRUCE KENDALL ARDTORNISH ESTATE COMPANY LIMITED Director 2008-05-22 CURRENT 1967-07-04 Active
WILLIAM BRUCE KENDALL NATURAL INSULATION LIMITED Director 2007-10-17 CURRENT 2007-07-02 Dissolved 2017-08-29
WILLIAM BRUCE KENDALL SLEEPERZ LIMITED Director 2005-03-21 CURRENT 2004-07-09 Active
WILLIAM BRUCE KENDALL KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Director 2002-04-29 CURRENT 1954-09-17 Active
WILLIAM BRUCE KENDALL NEMADI ADVISORS LIMITED Director 2000-03-13 CURRENT 1999-11-10 Active
MARK RICHARD PALMER BETTER TASTING DRINKS CO. LIMITED Director 2017-09-12 CURRENT 2015-07-22 Active
MARK RICHARD PALMER PRIMAL FOOD LIMITED Director 2017-03-06 CURRENT 2013-09-12 Active
MARK RICHARD PALMER LUNAR VENTURES LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
STEPHEN EDWARD UNWIN UNWIN BUSINESS COACHING LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
STEPHEN EDWARD UNWIN STARBURST PROPERTY LIMITED Director 2008-04-10 CURRENT 2007-07-05 Active
STEPHEN EDWARD UNWIN THE REAL APPLE JUICE COMPANY LTD Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-06-24
STEPHEN EDWARD UNWIN TOPCROFT DEVELOPMENTS LIMITED Director 1998-03-27 CURRENT 1998-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-10-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-06Memorandum articles filed
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/21
2022-07-04Director's details changed for Mr Stephen Kearns on 2022-07-04
2022-07-04CH01Director's details changed for Mr Stephen Kearns on 2022-07-04
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-14CESSATION OF NICHOLAS ANTHONY BEART AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC07CESSATION OF NICHOLAS ANTHONY BEART AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-05-07MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY BEART
2021-04-21AP01DIRECTOR APPOINTED ANDREW JAMES HARGRAVES
2020-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-11-27RP04CS01Second filing of Confirmation Statement dated 21/06/2018
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17
2018-07-03SH0105/06/18 STATEMENT OF CAPITAL GBP 246558
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 246558
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-15AP01DIRECTOR APPOINTED MR STEPHEN KEARNS
2018-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-26RES01ALTER ARTICLES 06/03/2018
2018-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 235454
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BRUCE KENDALL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD UNWIN
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD PALMER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY BEART
2017-06-12SH0105/04/17 STATEMENT OF CAPITAL GBP 229242
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 235454
2017-06-12SH0115/05/17 STATEMENT OF CAPITAL GBP 235454
2017-03-10TM02Termination of appointment of Afp Services Limited on 2017-02-27
2017-03-10AP03Appointment of Mrs Alyson Dunn as company secretary on 2017-02-27
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13RES15CHANGE OF COMPANY NAME 13/07/16
2016-07-13CERTNMCOMPANY NAME CHANGED CAWSTON VALE LIMITED CERTIFICATE ISSUED ON 13/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 228626
2016-07-12AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
2016-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 22/02/2016
2016-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 22/02/2016
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW DUNN
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 228626
2015-07-09AR0121/06/15 FULL LIST
2015-03-11AA31/12/14 TOTAL EXEMPTION FULL
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUNN / 28/01/2015
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 228626
2014-07-22AR0121/06/14 FULL LIST
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY BEART / 20/06/2014
2014-07-15SH0120/06/14 STATEMENT OF CAPITAL GBP 228626
2013-08-20AP04CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN UNWIN
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 4 READING ROAD PANGBOURNE BERKSHIRE RG8 7LY
2013-08-20AR0121/06/13 FULL LIST
2013-08-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-03AR0121/06/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW DUNN / 30/06/2012
2012-06-01SH0125/05/12 STATEMENT OF CAPITAL GBP 222626
2012-05-01SH0128/10/01 STATEMENT OF CAPITAL GBP 141627
2012-04-26AP01DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2012-04-26AP01DIRECTOR APPOINTED NICHOLAS ANTHONY BEART
2012-04-26AP01DIRECTOR APPOINTED MARK RICHARD PALMER
2011-10-07MEM/ARTSARTICLES OF ASSOCIATION
2011-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30RES01ALTER ARTICLES 22/09/2011
2011-09-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-30SH0113/09/11 STATEMENT OF CAPITAL GBP 42626
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AR0121/06/11 FULL LIST
2011-02-24SH0102/03/10 STATEMENT OF CAPITAL GBP 42200
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0121/06/10 FULL LIST
2010-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26RES01ALTER ARTICLES 27/10/2009
2010-01-26SH0127/10/09 STATEMENT OF CAPITAL GBP 32300.00
2009-09-28RES01ADOPT ARTICLES 30/06/2009
2009-09-28RES12VARYING SHARE RIGHTS AND NAMES
2009-09-2888(2)AD 30/06/09 GBP SI 4300@1=4300 GBP IC 10000/14300
2009-07-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-11363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-13363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-19363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-28363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-10RES12VARYING SHARE RIGHTS AND NAMES
2002-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-2088(2)RAD 24/12/01--------- £ SI 98@1=98 £ IC 9902/10000
2002-03-04RES13CAPITALISATION 24/12/01
2002-03-0488(2)RAD 24/12/01--------- £ SI 4851@1=4851 £ IC 5051/9902
2002-03-0488(2)RAD 24/12/01--------- £ SI 4851@1=4851 £ IC 200/5051
2001-12-19123£ NC 100/10000 12/11/01
2001-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-19RES04NC INC ALREADY ADJUSTED 12/11/01
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-12225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: TOPCROFT HOUSE CALVES LANE, STOKE BY NAYLAND COLCHESTER ESSEX CO6 4RR
2000-09-27395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27395PARTICULARS OF MORTGAGE/CHARGE
2000-08-12CERTNMCOMPANY NAME CHANGED PRETTY 551 LIMITED CERTIFICATE ISSUED ON 14/08/00
2000-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD
2000-07-12288aNEW DIRECTOR APPOINTED
2000-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks




Licences & Regulatory approval
We could not find any licences issued to CAWSTON PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAWSTON PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-09-08 Outstanding RBS INVOICE FINANCE LIMITED
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2000-09-27 Outstanding LOMBARD NATWEST FACTORS LIMITED
MORTGAGE DEBENTURE 2000-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 278,795
Creditors Due After One Year 2011-12-31 £ 278,795
Creditors Due Within One Year 2012-12-31 £ 1,067,470
Creditors Due Within One Year 2011-12-31 £ 482,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-29
Annual Accounts
2019-12-28
Annual Accounts
2020-12-26
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAWSTON PRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 222,626
Called Up Share Capital 2011-12-31 £ 141,201
Cash Bank In Hand 2012-12-31 £ 110,375
Cash Bank In Hand 2011-12-31 £ 9,354
Current Assets 2012-12-31 £ 1,295,983
Current Assets 2011-12-31 £ 485,766
Debtors 2012-12-31 £ 837,390
Debtors 2011-12-31 £ 311,164
Secured Debts 2012-12-31 £ 20,873
Secured Debts 2011-12-31 £ 81,395
Stocks Inventory 2012-12-31 £ 348,218
Stocks Inventory 2011-12-31 £ 165,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAWSTON PRESS LIMITED registering or being granted any patents
Domain Names

CAWSTON PRESS LIMITED owns 1 domain names.

cawstonpress.co.uk  

Trademarks

Trademark applications by CAWSTON PRESS LIMITED

CAWSTON PRESS LIMITED is the Owner at publication for the trademark CAWSTON DRY ™ (79264114) through the USPTO on the 2019-06-13
"DRY"
CAWSTON PRESS LIMITED is the Owner at publication for the trademark CAWSTON DRY ™ (79264114) through the USPTO on the 2019-06-13
"DRY"
CAWSTON PRESS LIMITED is the Owner at publication for the trademark CAWSTON DRY ™ (79264114) through the USPTO on the 2019-06-13
"DRY"
CAWSTON PRESS LIMITED is the Owner at publication for the trademark CAWSTON DRY ™ (79264114) through the USPTO on the 2019-06-13
"DRY"
Income
Government Income
We have not found government income sources for CAWSTON PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as CAWSTON PRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAWSTON PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAWSTON PRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2018-10-0022029100
2018-09-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2018-09-0022029100
2018-09-0033021040Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the drink industries, and preparations based on odoriferous substances of a kind used in the drink industries (excl. those containing all flavouring agents characterizing a beverage)
2018-08-0020
2018-08-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2018-08-0022029100
2018-07-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2018-07-0022029100
2018-06-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2018-06-0022029100
2018-05-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2018-05-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2018-04-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2018-04-0022029100
2018-02-0020096990Grape juice, incl. grape must, unfermented, Brix value > 30 but <= 67 at 20°C, value of <= 18 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing > 30% added sugar or containing spirit)
2018-02-0022029991
2018-01-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2017-04-0020
2017-04-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2017-03-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2017-03-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2017-03-0022029100
2017-02-0020097199Apple juice, unfermented, Brix value <= 20 at 20°C (excl. containing added sugar or containing spirit)
2017-01-0020
2017-01-0020097199Apple juice, unfermented, Brix value <= 20 at 20°C (excl. containing added sugar or containing spirit)
2017-01-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2016-10-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2016-10-0022029019
2016-09-0020099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAWSTON PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAWSTON PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.