Background WavePink WaveYellow Wave

CAWKELD FARMING LIMITED (00532115)

CAWKELD FARMING LIMITED (00532115) is an active UK company. incorporated on 13 April 1954. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. CAWKELD FARMING LIMITED has been registered for 71 years. Current directors include FLINT, Christopher Mark, FLINT, Diane Patricia.

Company Number
00532115
Status
active
Type
ltd
Incorporated
13 April 1954
Age
71 years
Address
Cawkeld, Driffield, YO25 9JH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FLINT, Christopher Mark, FLINT, Diane Patricia
SIC Codes
01110, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWKELD FARMING LIMITED

CAWKELD FARMING LIMITED is an active company incorporated on 13 April 1954 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. CAWKELD FARMING LIMITED was registered 71 years ago.(SIC: 01110, 01500)

Status

active

Active since 71 years ago

Company No

00532115

LTD Company

Age

71 Years

Incorporated 13 April 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

THORNTON IBBOTSON LIMITED
From: 13 April 1954To: 15 May 1989
Contact
Address

Cawkeld Kilnwick Driffield, YO25 9JH,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jan 15
Director Joined
May 16
Loan Secured
Jul 18
Director Left
Jul 18
New Owner
Nov 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Secured
Jul 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLINT, Diane Patricia

Active
Cawkeld, DriffieldYO25 9JH
Secretary
Appointed 31 Dec 2014

FLINT, Christopher Mark

Active
Cawkeld Farm, DriffieldYO25 9JH
Born September 1962
Director
Appointed N/A

FLINT, Diane Patricia

Active
Kilnwick, DriffieldYO25 9JH
Born July 1964
Director
Appointed 06 Apr 2016

FLINT, Jillian

Resigned
Juniper Lodge 14 Main Street, DriffieldYO25 9JD
Secretary
Appointed N/A
Resigned 31 Dec 2014

FLINT, Alfred Brent

Resigned
Juniper Lodge 14 Main Street, DriffieldYO25 9JD
Born January 1939
Director
Appointed N/A
Resigned 18 Jul 2018

FLINT, Jillian

Resigned
Juniper Lodge 14 Main Street, DriffieldYO25 9JD
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 2014

Persons with significant control

2

Mrs Diane Patricia Flint

Active
Cawkeld, DriffieldYO25 9JH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020

Mr Christopher Mark Flint

Active
Cawkeld, DriffieldYO25 9JH
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
353353
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Memorandum Articles
27 February 1991
MEM/ARTSMEM/ARTS
Resolution
26 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
17 January 1990
288288
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363