Background WavePink WaveYellow Wave

CABINS LIMITED (02307302)

CABINS LIMITED (02307302) is an active UK company. incorporated on 20 October 1988. with registered office in Bath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CABINS LIMITED has been registered for 37 years. Current directors include ALLCOCK, Christopher Charles, JOYCE, Shaun Thomas, PEARCE, Michael Gordon and 1 others.

Company Number
02307302
Status
active
Type
ltd
Incorporated
20 October 1988
Age
37 years
Address
Unit 12 Westway Business Centre, Bath, BA2 9HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLCOCK, Christopher Charles, JOYCE, Shaun Thomas, PEARCE, Michael Gordon, THOMAS, Paul Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABINS LIMITED

CABINS LIMITED is an active company incorporated on 20 October 1988 with the registered office located in Bath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CABINS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02307302

LTD Company

Age

37 Years

Incorporated 20 October 1988

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

GREAT WESTERN MINIATURE RAILWAYS LIMITED
From: 29 November 1988To: 19 September 1996
VELOCITY FORTY NINE LIMITED
From: 20 October 1988To: 29 November 1988
Contact
Address

Unit 12 Westway Business Centre Marksbury Bath, BA2 9HN,

Previous Addresses

Windsor House, Bayshill Road, Cheltenham, Gloucestershire. GL50 3AT.
From: 20 October 1988To: 21 October 2011
Timeline

2 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALLCOCK, Christopher Charles

Active
Pill, BristolBS20 0JJ
Born August 1961
Director
Appointed N/A

JOYCE, Shaun Thomas

Active
36 Torr Rise, TarporleyCW6 0UE
Born October 1952
Director
Appointed 13 May 1997

PEARCE, Michael Gordon

Active
6 Druid Road, BristolBS9 1LH
Born January 1951
Director
Appointed N/A

THOMAS, Paul Richard

Active
Pondsmead Estate, RadstockBA3 5HT
Born July 1964
Director
Appointed 13 May 1997

PEARCE, Hilary Ann

Resigned
6 Druid Road, BristolBS9 1LH
Secretary
Appointed N/A
Resigned 26 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Hilary Ann Pearce

Ceased
Westway Business Centre, BathBA2 9HN
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2024

Michael Gordon Pearce

Active
Westway Business Centre, BathBA2 9HN
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
353353
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
24 November 1995
363x363x
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Legacy
26 April 1992
225(1)225(1)
Legacy
20 March 1992
363b363b
Legacy
19 March 1992
288288
Legacy
26 April 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
19 March 1991
AAAnnual Accounts
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
23 October 1990
363363
Memorandum Articles
17 February 1989
MEM/ARTSMEM/ARTS
Legacy
17 February 1989
288288
Legacy
17 February 1989
287Change of Registered Office
Resolution
17 February 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
224224
Certificate Change Of Name Company
28 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1988
NEWINCIncorporation