Background WavePink WaveYellow Wave

CAWBOURN LIMITED (02346368)

CAWBOURN LIMITED (02346368) is an active UK company. incorporated on 13 February 1989. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAWBOURN LIMITED has been registered for 37 years. Current directors include LAGO, Clare Rachel, PICKERING, Sarah Elizabeth.

Company Number
02346368
Status
active
Type
ltd
Incorporated
13 February 1989
Age
37 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAGO, Clare Rachel, PICKERING, Sarah Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWBOURN LIMITED

CAWBOURN LIMITED is an active company incorporated on 13 February 1989 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAWBOURN LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02346368

LTD Company

Age

37 Years

Incorporated 13 February 1989

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

FBC 115 LIMITED
From: 13 February 1989To: 20 November 1989
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ
From: 2 October 2012To: 22 June 2022
White House Wollaton Street Nottingham NG1 5GF
From: 28 June 2010To: 2 October 2012
21 Thomas Street Bristol BS1 6JS
From: 13 February 1989To: 28 June 2010
Timeline

10 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 14
Loan Cleared
Sept 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PICKERING, Sarah Elizabeth

Active
NottinghamNG1 5AQ
Secretary
Appointed 17 Sept 2014

LAGO, Clare Rachel

Active
NottinghamNG1 5AQ
Born September 1963
Director
Appointed 21 Feb 2012

PICKERING, Sarah Elizabeth

Active
NottinghamNG1 5AQ
Born December 1966
Director
Appointed 21 Feb 2012

DOHERTY, Jane Felicity

Resigned
Ridgwood Firsway, WolverhamptonWV6 8BJ
Secretary
Appointed N/A
Resigned 28 Dec 1992

JONES, Audrey

Resigned
Clarendon Street, NottinghamNG1 5HQ
Secretary
Appointed 15 Jun 2010
Resigned 17 Sept 2014

JONES, Audrey

Resigned
34 Cedarland Crescent, NottinghamNG16 1AH
Secretary
Appointed 18 Dec 1997
Resigned 23 Sept 2004

PHILLIPS, Vera Florence

Resigned
Ellendene, RugeleyWS15 3QH
Secretary
Appointed 28 Dec 1992
Resigned 18 Dec 1997

LINE SECRETARIES LIMITED

Resigned
57-63 Line Wall Road, GibraltarFOREIGN
Corporate secretary
Appointed 23 Sept 2004
Resigned 07 Jul 2008

STM FIDECS MANAGEMENT LIMITED

Resigned
Montagu Pavilion, Gibraltar
Corporate secretary
Appointed 07 Jul 2008
Resigned 15 Jun 2010

CAVELL, Mark Richard

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born July 1964
Director
Appointed 13 Oct 2010
Resigned 17 Oct 2014

CORNES, Margaret Ann

Resigned
Old Rectory, ShifnalTF11 8LL
Born August 1946
Director
Appointed 14 Feb 1997
Resigned 18 Dec 1997

CUDWORTH, Raymond Arthur

Resigned
Park-Hill Fauld Camp, Burton On TrentDE13 9HR
Born September 1933
Director
Appointed 14 Feb 1997
Resigned 18 Dec 1997

DOHERTY, Martyn John

Resigned
Ridgwood Firsway, WolverhamptonWV6 8BJ
Born April 1957
Director
Appointed N/A
Resigned 28 Dec 1992

PHILLIPS, Mark

Resigned
Ellendene Nethertown, RugeleyWS15 3QH
Born June 1953
Director
Appointed 28 Dec 1992
Resigned 18 Dec 1997

PICKERING, Cavan

Resigned
Wollaton Street, NottinghamNG1 5GF
Born August 1936
Director
Appointed 15 Jun 2010
Resigned 23 Jan 2012

PICKERING, Cavan

Resigned
Highfield House Flawforth Lane, NottinghamNG11 6NG
Born August 1936
Director
Appointed 18 Dec 1997
Resigned 23 Sept 2004

LARKFIELD CONSULTING LIMITED

Resigned
57/63 Line Wall Road, GibraltarFOREIGN
Corporate director
Appointed 23 Sept 2004
Resigned 07 Jul 2008

PARLIAMENT LANE MANAGEMENT LIMITED

Resigned
3/1a Parliament Lane, Gibraltar
Corporate director
Appointed 07 Jul 2008
Resigned 15 Jun 2010

PARLIAMENT LANE NOMINEES LIMITED

Resigned
3/1a Parliament Lane, GibraltarFOREIGN
Corporate director
Appointed 07 Jul 2008
Resigned 15 Jun 2010

Persons with significant control

2

Mrs Sarah Elizabeth Pickering

Active
NottinghamNG1 5AQ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Clare Rachel Lago

Active
NottinghamNG1 5AQ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2015
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
30 November 2012
MG01MG01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 March 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1998
287Change of Registered Office
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
155(6)a155(6)a
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
403aParticulars of Charge Subject to s859A
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
287Change of Registered Office
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
2 June 1991
287Change of Registered Office
Legacy
2 June 1991
363aAnnual Return
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1989
288288
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
16 October 1989
287Change of Registered Office
Incorporation Company
13 February 1989
NEWINCIncorporation