Background WavePink WaveYellow Wave

CAVERMILL ESTATES LIMITED (02288571)

CAVERMILL ESTATES LIMITED (02288571) is an active UK company. incorporated on 23 August 1988. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAVERMILL ESTATES LIMITED has been registered for 37 years. Current directors include HODGES, Ian Richard, HORNCASTLE, Andrew Nigel, HORNCASTLE, William Anthony and 1 others.

Company Number
02288571
Status
active
Type
ltd
Incorporated
23 August 1988
Age
37 years
Address
Unicorn House 8 Innovation Drive, Brough, HU15 2FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODGES, Ian Richard, HORNCASTLE, Andrew Nigel, HORNCASTLE, William Anthony, WATSON, David Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVERMILL ESTATES LIMITED

CAVERMILL ESTATES LIMITED is an active company incorporated on 23 August 1988 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAVERMILL ESTATES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02288571

LTD Company

Age

37 Years

Incorporated 23 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

CAVERMILL LIMITED
From: 23 August 1988To: 19 June 1989
Contact
Address

Unicorn House 8 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT
From: 23 August 1988To: 30 November 2015
Timeline

3 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Aug 88
Capital Update
Mar 10
Loan Cleared
May 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HORNCASTLE, Carole Diane

Active
Beech Hill House, North FerribyHU14 3QY
Secretary
Appointed 03 Nov 2001

HODGES, Ian Richard

Active
6 Westfield Park, BroughHU15 1AN
Born March 1962
Director
Appointed 14 Sept 2006

HORNCASTLE, Andrew Nigel

Active
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed N/A

HORNCASTLE, William Anthony

Active
8 Innovation Drive, BroughHU15 2FW
Born March 1932
Director
Appointed N/A

WATSON, David Charles

Active
Willow Garth, GooleDN14 7QP
Born April 1957
Director
Appointed 14 Sept 2006

NEWTON, Christopher John Landsborough

Resigned
The Old Brewery, HelperbyYO61 2NS
Secretary
Appointed 09 Feb 1999
Resigned 02 Nov 2001

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Secretary
Appointed N/A
Resigned 09 Feb 1999

HORNCASTLE, Janet

Resigned
16 Sands Lane, BroughHU15 1JH
Born June 1935
Director
Appointed N/A
Resigned 12 Apr 1994

MARGINSON, Steven John

Resigned
Little Tranby Seven Corners Lane, BeverleyHU17 7AJ
Born January 1951
Director
Appointed N/A
Resigned 31 Jul 1993

NEWTON, Christopher John Landsborough

Resigned
The Old Brewery, HelperbyYO61 2NS
Born July 1956
Director
Appointed 09 Feb 1999
Resigned 02 Nov 2001

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Born October 1939
Director
Appointed 12 Apr 1994
Resigned 22 Oct 1999

Persons with significant control

1

8 Innovation Drive, BroughHU15 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Memorandum Articles
28 May 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Legacy
11 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2010
SH19Statement of Capital
Legacy
11 March 2010
CAP-SSCAP-SS
Resolution
11 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
4 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
363aAnnual Return
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Memorandum Articles
5 April 1993
MEM/ARTSMEM/ARTS
Legacy
1 April 1993
88(2)R88(2)R
Legacy
1 April 1993
123Notice of Increase in Nominal Capital
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
4 September 1990
225(1)225(1)
Legacy
3 August 1990
363363
Legacy
9 July 1990
395Particulars of Mortgage or Charge
Legacy
25 June 1990
288288
Legacy
25 June 1990
288288
Legacy
20 June 1990
287Change of Registered Office
Resolution
13 June 1990
RESOLUTIONSResolutions
Memorandum Articles
13 June 1990
MEM/ARTSMEM/ARTS
Resolution
22 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1989
123Notice of Increase in Nominal Capital
Legacy
1 March 1989
288288
Legacy
17 February 1989
288288
Legacy
17 February 1989
287Change of Registered Office
Legacy
17 February 1989
224224
Legacy
14 November 1988
288288
Legacy
14 November 1988
287Change of Registered Office
Incorporation Company
23 August 1988
NEWINCIncorporation