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

M J CAINE & SONS LIMITED

BELLA VISTA FARM HARTCLIFFE ROAD, PENISTONE, SHEFFIELD, S36 9FN,
Company Registration Number
06573223
Private Limited Company
Active

Company Overview

About M J Caine & Sons Ltd
M J CAINE & SONS LIMITED was founded on 2008-04-22 and has its registered office in Sheffield. The organisation's status is listed as "Active". M J Caine & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M J CAINE & SONS LIMITED
 
Legal Registered Office
BELLA VISTA FARM HARTCLIFFE ROAD
PENISTONE
SHEFFIELD
S36 9FN
Other companies in LD7
 
Filing Information
Company Number 06573223
Company ID Number 06573223
Date formed 2008-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB936275991  
Last Datalog update: 2024-05-05 08:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M J CAINE & SONS 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.

Company Officers of M J CAINE & SONS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN MICHAEL CAINE
Company Secretary 2018-04-20
BENJAMIN MICHAEL CAINE
Director 2014-06-01
MICHAEL JOHN CAINE
Director 2008-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID CAINE
Company Secretary 2009-02-03 2018-04-20
MATTHEW DAVID CAINE
Director 2011-01-21 2017-03-31
ANN CAINE
Company Secretary 2008-04-22 2009-02-03

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
2024-04-26CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-28CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-22PSC05Change of details for P Waddington Limited as a person with significant control on 2022-04-22
2022-04-22CH01Director's details changed for Benjamin Michael Caine on 2022-04-22
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065732230004
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065732230003
2020-10-12PSC07CESSATION OF SAM NICHOLAS WADDINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12AA01Current accounting period extended from 31/03/21 TO 30/04/21
2020-10-08AP01DIRECTOR APPOINTED MR ALISTAIR CRAIG COLLINS
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SAM NICHOLAS WADDINGTON
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM The Refinery Buck Street Bradford West Yorkshire BD3 9LP England
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30PSC02Notification of P Waddington Limited as a person with significant control on 2018-11-06
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARK WADDINGTON
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-30PSC07CESSATION OF MICHAEL JOHN CAINE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM The Factory Pen Y Bont Road Knighton Powys LD7 1SD
2018-11-28SH08Change of share class name or designation
2018-11-28RES13Resolutions passed:
  • New share class creation 06/11/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-11-28CC04Statement of company's objects
2018-11-12AP01DIRECTOR APPOINTED MR WILLIAM MARK WADDINGTON
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CAINE
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 45461
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-03AP03Appointment of Benjamin Michael Caine as company secretary on 2018-04-20
2018-05-03TM02Termination of appointment of Matthew David Caine on 2018-04-20
2018-04-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-18AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 45461
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 45461
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAINE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAINE
2016-05-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 45461
2016-04-26AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL CAINE / 01/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID CAINE / 01/04/2016
2015-07-06SH08Change of share class name or designation
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 45461
2015-06-02AR0122/04/15 ANNUAL RETURN FULL LIST
2014-07-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AP01DIRECTOR APPOINTED BENJAMIN MICHAEL CAINE
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 45461
2014-05-07AR0122/04/14 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-01AR0122/04/13 FULL LIST
2012-04-24AR0122/04/12 FULL LIST
2012-02-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAINE / 21/11/2011
2011-04-26AR0122/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAINE / 20/04/2011
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID CAINE / 20/04/2011
2011-03-04AP01DIRECTOR APPOINTED MATTHEW DAVID CAINE
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-26AR0122/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAINE / 01/10/2009
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-19AA01PREVSHO FROM 30/04/2010 TO 30/09/2009
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-2088(2)AD 30/09/09 GBP SI 45460@1=45460 GBP IC 1/45461
2009-06-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / MATTHEW CAINE / 20/04/2009
2009-04-16123NC INC ALREADY ADJUSTED 02/03/09
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAINE / 03/03/2009
2009-03-25RES01ALTER MEMORANDUM 02/03/2009
2009-03-25RES04GBP NC 20000/110000 02/03/2009
2009-02-06288aSECRETARY APPOINTED MATTHEW DAVID CAINE
2009-02-05288bAPPOINTMENT TERMINATED SECRETARY ANN CAINE
2008-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1080908 Active Licenced property: PENYBONT ROAD THE SLAUGHTER YARD KNIGHTON GB LD7 1HB;BWLCHAU FAIRVIEW LLANFECHAIN GB SY22 6XG. Correspondance address: PENYBONT ROAD THE SLAUGHTER HOUSE KNIGHTON GB LD7 1SD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1080907 Active Licenced property: KINGSLAND BROOMYHILL LEOMINSTER GB HR6 9QY;SPARCHFORD THE SLAUGHTER YARD CULMINGTON LUDLOW CULMINGTON GB SY8 2DF. Correspondance address: PENYBONT ROAD THE SLAUGHTER HOUSE KNIGHTON GB LD7 1SD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 M J CAINE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-10-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 M J CAINE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of M J CAINE & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M J CAINE & SONS LIMITED
Trademarks
We have not found any records of M J CAINE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M J CAINE & SONS 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as M J CAINE & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M J CAINE & SONS 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 M J CAINE & SONS 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 M J CAINE & SONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1