Background WavePink WaveYellow Wave

R.CAUDWELL(PRODUCE)LIMITED (00787985)

R.CAUDWELL(PRODUCE)LIMITED (00787985) is an active UK company. incorporated on 14 January 1964. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.CAUDWELL(PRODUCE)LIMITED has been registered for 62 years. Current directors include ABBOTT, Rosemary Anne, ABBOTT, Struan Thomas Caudwell, HARTLEY, Robert Lewis.

Company Number
00787985
Status
active
Type
ltd
Incorporated
14 January 1964
Age
62 years
Address
Estate Office, Grimsby, DN36 5SG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ABBOTT, Rosemary Anne, ABBOTT, Struan Thomas Caudwell, HARTLEY, Robert Lewis
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.CAUDWELL(PRODUCE)LIMITED

R.CAUDWELL(PRODUCE)LIMITED is an active company incorporated on 14 January 1964 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.CAUDWELL(PRODUCE)LIMITED was registered 62 years ago.(SIC: 01110)

Status

active

Active since 62 years ago

Company No

00787985

LTD Company

Age

62 Years

Incorporated 14 January 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Estate Office Ludborough Grimsby, DN36 5SG,

Timeline

7 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Mar 14
Director Joined
Nov 16
Owner Exit
Nov 17
Director Left
Sept 21
Loan Secured
May 24
Owner Exit
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABBOTT, Struan Thomas Caudwell

Active
Estate Office, GrimsbyDN36 5SG
Secretary
Appointed 27 Oct 2011

ABBOTT, Rosemary Anne

Active
Ludborough House, GrimsbyDN36 5SG
Born September 1944
Director
Appointed N/A

ABBOTT, Struan Thomas Caudwell

Active
Cadeby Farm, GrimsbyDN36 5RR
Born December 1970
Director
Appointed 17 Sept 1996

HARTLEY, Robert Lewis

Active
Estate Office, GrimsbyDN36 5SG
Born August 1983
Director
Appointed 04 Nov 2016

KEELING, Susan Margaret Victoria

Resigned
2 The Crescent, GrimsbyDN36 5EW
Secretary
Appointed N/A
Resigned 27 Oct 2011

ABBOTT, Robin Wray

Resigned
Ludborough House, GrimsbyDN36 5SG
Born May 1944
Director
Appointed N/A
Resigned 01 Apr 1998

ABBOTT, Rupert George Caudwell

Resigned
The Elms, GrimsbyDN36 5UT
Born March 1968
Director
Appointed 12 Jun 1998
Resigned 12 Jul 2004

ABBOTT, Rupert George Caudwell

Resigned
Cadeby House, Hawerby-Cum-BeesbyDN36 5RR
Born March 1968
Director
Appointed 04 Dec 1997
Resigned 01 Apr 1998

CAUDWELL, Raymond

Resigned
The Elms, GrimsbyDN36 5UT
Born June 1913
Director
Appointed N/A
Resigned 05 Dec 1994

DEARDEN, Anthony Vincent

Resigned
Eastbury House, StathernLE14 4JA
Born September 1945
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2014

PINDER, Ralph Michael

Resigned
Chapel Lane, Grimsby
Born May 1949
Director
Appointed N/A
Resigned 23 Sept 2021

Persons with significant control

6

4 Active
2 Ceased

Mrs Rosemary Anne Abbott

Ceased
Estate Office, GrimsbyDN36 5SG
Born September 1944

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 04 Nov 2016
Ceased 05 Oct 2025

Mr Graham Clive Holdich Smith

Ceased
Estate Office, GrimsbyDN36 5SG
Born May 1949

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 04 Nov 2016
Ceased 06 Nov 2016

Mrs Julia Clare Vincent

Active
Estate Office, GrimsbyDN36 5SG
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Notified 04 Nov 2016

Mr Jarred Thomas Wright

Active
Estate Office, GrimsbyDN36 5SG
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Nov 2016

Mr Simon Martin Scriven Williams

Active
Estate Office, GrimsbyDN36 5SG
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016

Mr Struan Thomas Caudwell Abbott

Active
Estate Office, GrimsbyDN36 5SG
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Memorandum Articles
29 October 2025
MAMA
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Miscellaneous
29 June 2015
MISCMISC
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Capital Name Of Class Of Shares
10 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
169169
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
3 May 2003
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363aAnnual Return
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
21 November 1999
363aAnnual Return
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
1 December 1998
288cChange of Particulars
Legacy
10 November 1998
363aAnnual Return
Legacy
13 October 1998
400400
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Statement Of Affairs
28 May 1998
SASA
Legacy
28 May 1998
88(2)P88(2)P
Memorandum Articles
23 April 1998
MEM/ARTSMEM/ARTS
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Resolution
23 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
122122
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363aAnnual Return
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
3 December 1996
363aAnnual Return
Legacy
3 December 1996
353353
Legacy
7 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Legacy
8 September 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
24 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
403aParticulars of Charge Subject to s859A
Legacy
27 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
2 December 1992
288288
Legacy
19 November 1992
363b363b
Legacy
14 August 1992
288288
Accounts With Accounts Type Small
4 August 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
12 June 1990
403aParticulars of Charge Subject to s859A
Legacy
2 June 1990
403aParticulars of Charge Subject to s859A
Legacy
1 May 1990
225(1)225(1)
Legacy
30 October 1989
363363
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Accounts With Made Up Date
19 July 1983
AAAnnual Accounts
Legacy
11 June 1982
363363
Incorporation Company
14 January 1964
NEWINCIncorporation