Background WavePink WaveYellow Wave

CAIN BIO-ENGINEERING LIMITED (04682225)

CAIN BIO-ENGINEERING LIMITED (04682225) is an active UK company. incorporated on 28 February 2003. with registered office in Fordingbridge. The company operates in the Construction sector, engaged in unknown sic code (42910). CAIN BIO-ENGINEERING LIMITED has been registered for 23 years. Current directors include BUTLER, Ronald William, CAIN, Simon, STRINGER, William James.

Company Number
04682225
Status
active
Type
ltd
Incorporated
28 February 2003
Age
23 years
Address
The Old Dairy Station Approach Woodgreen Road, Fordingbridge, SP6 2AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BUTLER, Ronald William, CAIN, Simon, STRINGER, William James
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIN BIO-ENGINEERING LIMITED

CAIN BIO-ENGINEERING LIMITED is an active company incorporated on 28 February 2003 with the registered office located in Fordingbridge. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). CAIN BIO-ENGINEERING LIMITED was registered 23 years ago.(SIC: 42910)

Status

active

Active since 23 years ago

Company No

04682225

LTD Company

Age

23 Years

Incorporated 28 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WILSCO 431 LIMITED
From: 28 February 2003To: 5 March 2003
Contact
Address

The Old Dairy Station Approach Woodgreen Road Breamore Fordingbridge, SP6 2AB,

Previous Addresses

Meadow Barn Lower Woodford Salisbury Wiltshire SP4 6NQ
From: 28 February 2003To: 23 May 2013
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Mar 19
Capital Update
Sept 20
Director Joined
Jan 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUTLER, Ronald William

Active
Woodgreen Road, FordingbridgeSP6 2AB
Born May 1952
Director
Appointed 09 Jun 2025

CAIN, Simon

Active
Woodgreen Road, FordingbridgeSP6 2AB
Born March 1956
Director
Appointed 03 Mar 2003

STRINGER, William James

Active
Woodgreen Road, FordingbridgeSP6 2AB
Born November 1979
Director
Appointed 27 Nov 2020

GOODING, Janet

Resigned
Stonehenge, SalisburySP4 8BW
Secretary
Appointed 03 Mar 2003
Resigned 11 Mar 2009

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 28 Feb 2003
Resigned 03 Mar 2003

O'BRIEN, Charles

Resigned
St. Ann Street, SalisburySP1 2DN
Born April 1989
Director
Appointed 28 Sept 2016
Resigned 24 Oct 2016

O'BRIEN, Sally

Resigned
Woodgreen Road, FordingbridgeSP6 2AB
Born April 1961
Director
Appointed 30 Apr 2015
Resigned 15 Mar 2019

SORBY, Peter Dare Clifton

Resigned
Woodgreen Road, FordingbridgeSP6 2AB
Born December 1955
Director
Appointed 09 Jun 2025
Resigned 23 Sept 2025

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 28 Feb 2003
Resigned 03 Mar 2003

Persons with significant control

1

Mr Simon Cain

Active
Woodgreen Road, FordingbridgeSP6 2AB
Born March 1956

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

83

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Legacy
22 January 2021
SH20SH20
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 September 2020
SH19Statement of Capital
Legacy
24 September 2020
CAP-SSCAP-SS
Resolution
24 September 2020
RESOLUTIONSResolutions
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
225Change of Accounting Reference Date
Memorandum Articles
22 May 2003
MEM/ARTSMEM/ARTS
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
287Change of Registered Office
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2003
NEWINCIncorporation