Background WavePink WaveYellow Wave

CAWREY LTD (00827540)

CAWREY LTD (00827540) is an active UK company. incorporated on 17 November 1964. with registered office in Banbury. The company operates in the Construction sector, engaged in development of building projects. CAWREY LTD has been registered for 61 years. Current directors include HOPCRAFT, Leonie, LAGAN, John Patrick, MCCANN, Sean Gerard and 1 others.

Company Number
00827540
Status
active
Type
ltd
Incorporated
17 November 1964
Age
61 years
Address
Finance House, Banbury, OX16 1RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOPCRAFT, Leonie, LAGAN, John Patrick, MCCANN, Sean Gerard, MCKILLEN, Linda
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWREY LTD

CAWREY LTD is an active company incorporated on 17 November 1964 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in development of building projects. CAWREY LTD was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00827540

LTD Company

Age

61 Years

Incorporated 17 November 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

CAWREY HOMES LIMITED
From: 17 November 1964To: 27 October 1987
Contact
Address

Finance House Beaumont Road Banbury, OX16 1RH,

Previous Addresses

Unit 7 - Pear Tree Business Park Desford Lane Ratby Leicestershire LE6 0PG United Kingdom
From: 7 October 2019To: 27 October 2021
Kirby Grange Farm Taverner Drive Ratby Leicestershire LE6 0HQ
From: 17 November 1964To: 7 October 2019
Timeline

18 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Nov 64
Director Joined
Oct 12
Director Left
Feb 16
Funding Round
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 23
Director Joined
Jul 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOPCRAFT, Leonie

Active
Beaumont Road, BanburyOX16 1RH
Born November 1977
Director
Appointed 17 Jul 2023

LAGAN, John Patrick

Active
Beaumont Road, BanburyOX16 1RH
Born June 1985
Director
Appointed 26 Oct 2021

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 26 Oct 2021

MCKILLEN, Linda

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1974
Director
Appointed 26 Oct 2021

WHITMORE, John George

Resigned
28 Tyler Road, LeicesterLE6 ONQ
Secretary
Appointed N/A
Resigned 21 Dec 2015

CAWREY, John Arthur

Resigned
Desford Lane, RatbyLE6 0PG
Born September 1956
Director
Appointed N/A
Resigned 26 Oct 2021

MURPHY-CAWREY, Joanna

Resigned
Desford Lane, RatbyLE6 0PG
Born September 1960
Director
Appointed 30 Jun 2000
Resigned 26 Oct 2021

WALGATE, David Michael

Resigned
Desford Lane, RatbyLE6 0PG
Born January 1976
Director
Appointed 08 Oct 2012
Resigned 26 Oct 2021

WHITMORE, John George

Resigned
28 Tyler Road, LeicesterLE6 ONQ
Born July 1954
Director
Appointed 30 Jun 2000
Resigned 21 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021

Mr John Arthur Cawrey

Ceased
Desford Lane, LeicesterLE6 0PG
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021

Mr David Michael Walgate

Ceased
Desford Lane, LeicesterLE6 0PG
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2017
SH10Notice of Particulars of Variation
Resolution
12 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2017
CC04CC04
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
14 May 2009
AAMDAAMD
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
363aAnnual Return
Legacy
7 October 2005
169169
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
5 June 1998
287Change of Registered Office
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 March 1998
AAMDAAMD
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
287Change of Registered Office
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
288288
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Statement Of Affairs
22 March 1988
SASA
Legacy
22 March 1988
PUC 3PUC 3
Resolution
8 December 1987
RESOLUTIONSResolutions
Resolution
7 December 1987
RESOLUTIONSResolutions
Legacy
7 December 1987
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Accounts With Made Up Date
29 September 1983
AAAnnual Accounts
Incorporation Company
17 November 1964
NEWINCIncorporation