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

CAYBORN LIMITED

THE MILL,, ONE HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
04969379
Private Limited Company
Active

Company Overview

About Cayborn Ltd
CAYBORN LIMITED was founded on 2003-11-19 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Cayborn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAYBORN LIMITED
 
Legal Registered Office
THE MILL,
ONE HIGH STREET
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
Other companies in B95
 
Filing Information
Company Number 04969379
Company ID Number 04969379
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAYBORN 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 CAYBORN LIMITED
The following companies were found which have the same name as CAYBORN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAYBORN MANAGEMENT COMPANY LIMITED THE MILL ONE HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE B95 5AA Active Company formed on the 2022-06-17

Company Officers of CAYBORN LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD BAKER
Company Secretary 2005-11-18
BRIAN EDWARD BAKER
Director 2017-03-31
ROBERT JOHN BRAID
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND NOEL KELLY
Director 2008-07-18 2017-03-31
JOHN THOMAS KELLY
Director 2008-07-18 2017-03-31
PATRICK JAMES KELLY
Director 2005-11-18 2017-03-31
SALLY ANN O'DONNELL
Director 2008-07-18 2017-03-31
CHARLES GERALD ORLANDO BRIDGMAN
Company Secretary 2003-12-22 2005-11-18
CHARLES GERALD ORLANDO BRIDGMAN
Director 2003-12-22 2005-11-18
WILLIAM HOWARD CLIVE MONTGOMERY
Director 2003-12-22 2005-11-18
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2003-11-25 2003-12-22
BOODLE HATFIELD NOMINEES LIMITED
Director 2003-11-25 2003-12-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-11-19 2003-11-25
WATERLOW NOMINEES LIMITED
Nominated Director 2003-11-19 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD BAKER DSM CIVIL ENGINEERING LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DSM ENVIRONMENTAL LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DSM PLANT LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER BAKER TAXATION AND ACCOUNTING SERVICES LIMITED Company Secretary 2008-04-06 CURRENT 2003-06-12 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (GOSCOTE) LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
BRIAN EDWARD BAKER BIDFORD PROPERTIES LIMITED Company Secretary 2006-12-08 CURRENT 2006-12-08 Active - Proposal to Strike off
BRIAN EDWARD BAKER CRANSLEY DEVELOPMENTS LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2017-05-07
BRIAN EDWARD BAKER SERVEFIRM LIMITED Company Secretary 2006-08-01 CURRENT 2003-04-28 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM DEMOLITION LIMITED Director 2017-03-31 CURRENT 1988-06-10 Active
BRIAN EDWARD BAKER BIDFORD PROPERTIES LIMITED Director 2017-03-31 CURRENT 2006-12-08 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM ENVIRONMENTAL LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (TALBOT MILL) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (LEAMORE LANE) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active - Proposal to Strike off
BRIAN EDWARD BAKER BOLSOVER LAND LIMITED Director 2017-03-31 CURRENT 2011-12-20 Active
BRIAN EDWARD BAKER SERVEFIRM LIMITED Director 2017-03-31 CURRENT 2003-04-28 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (GOSCOTE) LIMITED Director 2017-03-31 CURRENT 2007-03-01 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (HORIZON 38) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (BRANTHAM) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (ALDRIDGE) LIMITED Director 2017-03-31 CURRENT 2013-02-27 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (REDDITCH) LIMITED Director 2017-03-31 CURRENT 2015-01-06 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED Director 2017-03-31 CURRENT 2015-02-13 Active
BRIAN EDWARD BAKER SFGE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2015-09-04 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (ARDATH ROAD) LTD Director 2017-03-31 CURRENT 2016-10-13 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM PLANT LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DGH (BOLSOVER) LIMITED Director 2017-03-31 CURRENT 2012-03-02 Active
BRIAN EDWARD BAKER CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED Director 2017-02-25 CURRENT 2015-08-13 Active
BRIAN EDWARD BAKER DSM DECOMMISSIONING LIMITED Director 2017-02-25 CURRENT 2016-10-11 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (UTILITY SERVICES) LIMITED Director 2017-02-25 CURRENT 2016-10-11 Active - Proposal to Strike off
BRIAN EDWARD BAKER NOBEL MIDCO LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP 2 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS PROPERTIES LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM SFG GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP 1 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER STM PROMOTIONS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2014-02-25
BRIAN EDWARD BAKER BAKER TAXATION AND ACCOUNTING SERVICES LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active - Proposal to Strike off
ROBERT JOHN BRAID DSM DEMOLITION LIMITED Director 2017-03-31 CURRENT 1988-06-10 Active
ROBERT JOHN BRAID DSM CIVIL ENGINEERING LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID DSM ENVIRONMENTAL LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED Director 2017-03-31 CURRENT 2015-08-13 Active
ROBERT JOHN BRAID DSM PLANT LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID DSM DECOMMISSIONING LIMITED Director 2017-03-31 CURRENT 2016-10-11 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (UTILITY SERVICES) LIMITED Director 2017-03-31 CURRENT 2016-10-11 Active - Proposal to Strike off
ROBERT JOHN BRAID NOBEL MIDCO LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP 2 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS PROPERTIES LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
ROBERT JOHN BRAID DSM SFG GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP 1 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (ARDATH ROAD) LTD Director 2016-12-10 CURRENT 2016-10-13 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED Director 2015-10-07 CURRENT 2015-02-13 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (REDDITCH) LIMITED Director 2015-01-07 CURRENT 2015-01-06 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (ALDRIDGE) LIMITED Director 2013-04-22 CURRENT 2013-02-27 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (KETTERING) LIMITED Director 2012-12-18 CURRENT 2012-11-22 Active
ROBERT JOHN BRAID DGH (BOLSOVER) LIMITED Director 2012-11-15 CURRENT 2012-03-02 Active
ROBERT JOHN BRAID BIDFORD PROPERTIES LIMITED Director 2012-04-26 CURRENT 2006-12-08 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (TALBOT MILL) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (LEAMORE LANE) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active - Proposal to Strike off
ROBERT JOHN BRAID SERVEFIRM LIMITED Director 2012-04-26 CURRENT 2003-04-28 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (GOSCOTE) LIMITED Director 2012-04-26 CURRENT 2007-03-01 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (HORIZON 38) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (BRANTHAM) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (CHIVENOR) LIMITED Director 2012-04-03 CURRENT 2012-03-20 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
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR GARETH WYN WILLIAMS
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED MR SIMON DALE
2022-02-08DIRECTOR APPOINTED MR ADRIAN MICHAEL KENNEDY
2022-02-08AP01DIRECTOR APPOINTED MR SIMON DALE
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 049693790001
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049693790001
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCAMBLER
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL KENNEDY
2020-02-13AP01DIRECTOR APPOINTED DR GARETH JASON PAUL THORNTON
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BAKER
2019-12-11TM02Termination of appointment of Brian Edward Baker on 2019-11-21
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR MARK ANDREW LEWIS
2019-02-06AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL KENNEDY
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-27PSC07CESSATION OF ST FRANCIS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-27PSC02Notification of St Francis Group 2 Limited as a person with significant control on 2017-03-31
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-09-20AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN EDWARD BAKER on 2017-06-19
2017-06-12CH01Director's details changed for Mr Brian Edward Baker on 2017-06-01
2017-04-29SH10Particulars of variation of rights attached to shares
2017-04-24RES13Resolutions passed:
  • The intr-group loan 31/03/2017
  • ADOPT ARTICLES
2017-04-24RES01ADOPT ARTICLES 31/03/2017
2017-04-24CC04Statement of company's objects
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY O'DONNELL
2017-04-06AP01DIRECTOR APPOINTED MR BRIAN EDWARD BAKER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-03AUDAUDITOR'S RESIGNATION
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0115/11/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013
2012-11-15AR0115/11/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BRAID
2011-11-22AR0119/11/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011
2010-11-26AR0119/11/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AR0119/11/09 FULL LIST
2009-10-27SH0128/02/09 STATEMENT OF CAPITAL GBP 100
2009-10-27RES01ALTER ARTICLES
2009-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18288aDIRECTOR APPOINTED MS SALLY ANN KELLY
2008-07-18288aDIRECTOR APPOINTED MR DESMOND NOEL KELLY
2008-07-18288aDIRECTOR APPOINTED MR JOHN THOMAS KELLY
2008-07-18225PREVEXT FROM 30/11/2007 TO 31/12/2007
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 85 YORK AVENUE FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9BS
2007-12-12363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-11288bDIRECTOR RESIGNED
2006-01-11363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: LEATON KNOLLS ESTATE, ALBION HAYES FARM BOMERE HEATH, SHREWSBURY SHROPSHIRE SY4 3PW
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-23363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-01-1088(2)RAD 22/12/03--------- £ SI 1@1=1 £ IC 1/2
2004-01-08288bDIRECTOR RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288bSECRETARY RESIGNED
2003-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 61 BROOK STREET LONDON W1K 4BL
2003-12-30RES12VARYING SHARE RIGHTS AND NAMES
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAYBORN 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 CAYBORN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAYBORN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 122,167
Creditors Due After One Year 2011-12-31 £ 117,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 CAYBORN LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 45,122
Current Assets 2011-12-31 £ 45,111
Debtors 2012-12-31 £ 7,228
Debtors 2011-12-31 £ 10,942
Stocks Inventory 2012-12-31 £ 37,894
Stocks Inventory 2011-12-31 £ 34,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAYBORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYBORN LIMITED
Trademarks
We have not found any records of CAYBORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAYBORN 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 (68100 - Buying and selling of own real estate) as CAYBORN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAYBORN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAYBORN 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 CAYBORN 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.