Background WavePink WaveYellow Wave

CAWINGREDIENTS LIMITED (06625288)

CAWINGREDIENTS LIMITED (06625288) is an active UK company. incorporated on 20 June 2008. with registered office in Northallerton. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). CAWINGREDIENTS LIMITED has been registered for 17 years. Current directors include ADAMSON, Mark Kevin, HANS, Klemens, HARRISON, Peter Richard and 3 others.

Company Number
06625288
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 years
Address
Caw House Conygarth Way, Leeming Bar Business Park, Northallerton, DL7 9FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ADAMSON, Mark Kevin, HANS, Klemens, HARRISON, Peter Richard, HUBER, Stefan, KIRCHMAYR, Alexander, RAUCH, Jürgen Eduard
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWINGREDIENTS LIMITED

CAWINGREDIENTS LIMITED is an active company incorporated on 20 June 2008 with the registered office located in Northallerton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). CAWINGREDIENTS LIMITED was registered 17 years ago.(SIC: 11070)

Status

active

Active since 17 years ago

Company No

06625288

LTD Company

Age

17 Years

Incorporated 20 June 2008

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 25 March 2025 (1 year ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Caw House Conygarth Way, Leeming Bar Business Park Leeming Bar Northallerton, DL7 9FD,

Previous Addresses

, Caw House Tutin Road, Leeming Bar Industrial Estate, Northallerton, North Yorkshire, DL7 9UJ
From: 25 January 2010To: 16 July 2015
, Meadow Bank Farm Darley, Harrogate, North Yorkshire, HG3 2PX, Uk
From: 20 June 2008To: 25 January 2010
Timeline

42 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 10
Funding Round
Oct 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Funding Round
Sept 12
Funding Round
Sept 13
Director Joined
Dec 13
Share Issue
Jan 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Share Issue
Sept 14
Funding Round
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jun 17
Share Issue
Jul 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Jun 19
Share Issue
Nov 20
Share Issue
Mar 21
Director Left
Apr 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
12
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ADAMSON, Mark Kevin

Active
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born December 1984
Director
Appointed 27 Mar 2017

HANS, Klemens

Active
5330 Fuschl Am See, Salzburg
Born May 1984
Director
Appointed 16 Dec 2022

HARRISON, Peter Richard

Active
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born September 1979
Director
Appointed 27 Oct 2009

HUBER, Stefan

Active
Langgasse 1, 6830 Rankweil
Born April 1972
Director
Appointed 16 Dec 2022

KIRCHMAYR, Alexander

Active
5330 Fuschl Am See, Salzburg
Born July 1971
Director
Appointed 16 Dec 2022

RAUCH, Jürgen Eduard

Active
Langgasse 1, 6830 Rankweil
Born March 1967
Director
Appointed 16 Dec 2022

BURKHARDT, Elizabeth

Resigned
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born September 1986
Director
Appointed 28 Aug 2018
Resigned 16 Dec 2022

CAWTHRAY, Andrew James

Resigned
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born July 1957
Director
Appointed 20 Jun 2008
Resigned 16 Dec 2022

CAWTHRAY, Susan Patricia

Resigned
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born August 1958
Director
Appointed 28 Aug 2018
Resigned 26 Jan 2021

FOSTER, Jonathan

Resigned
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born May 1961
Director
Appointed 19 Dec 2013
Resigned 10 Feb 2017

HARRISON, Hannah

Resigned
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born May 1983
Director
Appointed 28 Aug 2018
Resigned 16 Dec 2022

HOLT, Andrew David

Resigned
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born December 1959
Director
Appointed 01 Sept 2011
Resigned 16 Dec 2022

LIFFORD, William Lewis

Resigned
Tutin Road, NorthallertonDL7 9UJ
Born January 1951
Director
Appointed 01 Sept 2011
Resigned 06 Feb 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew James Cawthray

Ceased
Conygarth Way, Leeming Bar Business Park, NorthallertonDL7 9FD
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 December 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Capital Cancellation Shares
21 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Memorandum Articles
29 October 2019
MAMA
Resolution
29 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
7 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
25 July 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Auditors Resignation Company
12 October 2015
AUDAUD
Change Account Reference Date Company Current Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
30 September 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
5 January 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Legacy
26 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Legacy
27 January 2011
MG01MG01
Resolution
6 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Auditors Resignation Company
11 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Legacy
19 August 2009
363aAnnual Return
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Resolution
13 January 2009
RESOLUTIONSResolutions
Incorporation Company
20 June 2008
NEWINCIncorporation