Background WavePink WaveYellow Wave

CAWSTON PRESS LIMITED (04019196)

CAWSTON PRESS LIMITED (04019196) is an active UK company. incorporated on 21 June 2000. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (10320) and 2 other business activities. CAWSTON PRESS LIMITED has been registered for 25 years. Current directors include HARGRAVES, Andrew James, KEARNS, Stephen, KENDALL, William Bruce and 2 others.

Company Number
04019196
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Timsons Business Centre, Kettering, NN16 8NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
HARGRAVES, Andrew James, KEARNS, Stephen, KENDALL, William Bruce, PALMER, Mark Richard, UNWIN, Stephen Edward
SIC Codes
10320, 11070, 46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWSTON PRESS LIMITED

CAWSTON PRESS LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320) and 2 other business activities. CAWSTON PRESS LIMITED was registered 25 years ago.(SIC: 10320, 11070, 46341)

Status

active

Active since 25 years ago

Company No

04019196

LTD Company

Age

25 Years

Incorporated 21 June 2000

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CAWSTON VALE LIMITED
From: 14 August 2000To: 13 July 2016
PRETTY 551 LIMITED
From: 21 June 2000To: 14 August 2000
Contact
Address

Timsons Business Centre Bath Road Kettering, NN16 8NQ,

Previous Addresses

Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
From: 20 August 2013To: 3 March 2016
4 Reading Road Pangbourne Berkshire RG8 7LY
From: 21 June 2000To: 20 August 2013
Timeline

23 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Jan 10
Funding Round
Feb 11
Funding Round
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jul 14
Director Left
Nov 15
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jun 18
Funding Round
Jul 18
Loan Cleared
Jan 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Feb 22
9
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DUNN, Alyson

Active
Bath Road, KetteringNN16 8NQ
Secretary
Appointed 27 Feb 2017

HARGRAVES, Andrew James

Active
Royal Liver Building, LiverpoolL3 1NX
Born April 1974
Director
Appointed 09 Apr 2021

KEARNS, Stephen

Active
Bath Road, KetteringNN16 8NQ
Born February 1974
Director
Appointed 12 Jun 2018

KENDALL, William Bruce

Active
Kelsale, SaxmundhamIP17 2PL
Born August 1961
Director
Appointed 30 Jun 2011

PALMER, Mark Richard

Active
Westhorpe Road, LondonSW15 1QH
Born May 1973
Director
Appointed 30 Jun 2011

UNWIN, Stephen Edward

Active
Topcroft House, ColchesterCO6 4RR
Born September 1956
Director
Appointed 10 Jul 2000

SLEIGHT, Paul Thomas

Resigned
148 Jex Road, NorwichNR5 8XQ
Secretary
Appointed 21 Jun 2000
Resigned 10 Jul 2000

UNWIN, Stephen Edward

Resigned
Topcroft House, ColchesterCO6 4RR
Secretary
Appointed 10 Jul 2000
Resigned 13 Aug 2013

AFP SERVICES LIMITED

Resigned
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 13 Aug 2013
Resigned 27 Feb 2017

BEART, Nicholas Anthony

Resigned
Bath Road, KetteringNN16 8NQ
Born March 1963
Director
Appointed 30 Jun 2011
Resigned 09 Apr 2021

CAMPBELL, Jonathan Philip Gainsford

Resigned
Bramble Cottage, IpswichIP7 7QA
Born July 1966
Director
Appointed 21 Jun 2000
Resigned 10 Jul 2000

DUNN, Simon Matthew

Resigned
Rockingham Road, KetteringNN16 9JD
Born June 1952
Director
Appointed 10 Jul 2000
Resigned 16 Nov 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Nicholas Anthony Beart

Ceased
Bath Road, KetteringNN16 8NQ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr Stephen Edward Unwin

Active
Bath Road, KetteringNN16 8NQ
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Richard Palmer

Active
Bath Road, KetteringNN16 8NQ
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

William Bruce Kendall

Active
Bath Road, KetteringNN16 8NQ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Resolution
23 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
5 June 2019
RESOLUTIONSResolutions
Legacy
27 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Resolution
13 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 February 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
20 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Legacy
8 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
30 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Statement Of Companys Objects
26 January 2010
CC04CC04
Resolution
26 January 2010
RESOLUTIONSResolutions
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363aAnnual Return
Resolution
18 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
88(2)R88(2)R
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
88(2)R88(2)R
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
88(2)R88(2)R
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
19 December 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
12 October 2000
287Change of Registered Office
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
287Change of Registered Office
Incorporation Company
21 June 2000
NEWINCIncorporation