Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABCARE PRODUCTS LIMITED
Company Information for

CABCARE PRODUCTS LIMITED

UNIT 20 RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD, STAFFORDSHIRE, ST21 6JL,
Company Registration Number
03689807
Private Limited Company
Active

Company Overview

About Cabcare Products Ltd
CABCARE PRODUCTS LIMITED was founded on 1998-12-29 and has its registered office in Stafford. The organisation's status is listed as "Active". Cabcare Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CABCARE PRODUCTS LIMITED
 
Legal Registered Office
UNIT 20 RALEIGH HALL INDUSTRIAL ESTATE
ECCLESHALL
STAFFORD
STAFFORDSHIRE
ST21 6JL
Other companies in ST21
 
Filing Information
Company Number 03689807
Company ID Number 03689807
Date formed 1998-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB729389779  
Last Datalog update: 2024-02-06 23:46:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABCARE PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABCARE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JULIET DAVIES
Company Secretary 2004-04-06
CHRISTOPHER WILLIAM CHAMBERS
Director 1998-12-29
RICHARD DAVIES
Director 2003-02-25
ADRIAN PAUL GREW
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIES
Company Secretary 2004-02-26 2004-04-06
MARK HAROLD FAULKNALL
Company Secretary 2003-02-25 2004-02-26
MARK HAROLD FAULKNALL
Director 2003-02-25 2004-02-26
SALLY ANN CHAMBERS
Company Secretary 1998-12-29 2003-02-25
STEPHEN JOHN SCOTT
Nominated Secretary 1998-12-29 1998-12-29
JACQUELINE SCOTT
Nominated Director 1998-12-29 1998-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET DAVIES CABCARE HOLDINGS LIMITED Company Secretary 2004-04-06 CURRENT 2003-01-24 Active
CHRISTOPHER WILLIAM CHAMBERS CABCARE LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
CHRISTOPHER WILLIAM CHAMBERS CABCARE HOLDINGS LIMITED Director 2003-02-25 CURRENT 2003-01-24 Active
RICHARD DAVIES BRACEBRIDGE FINANCIAL MANAGEMENT LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2014-08-01
RICHARD DAVIES CABCARE LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
RICHARD DAVIES CABCARE HOLDINGS LIMITED Director 2003-02-25 CURRENT 2003-01-24 Active
ADRIAN PAUL GREW CABCARE INTERNATIONAL LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
ADRIAN PAUL GREW CABCARE HOLDINGS LIMITED Director 2016-08-22 CURRENT 2003-01-24 Active
ADRIAN PAUL GREW CABCARE LIMITED Director 2016-08-22 CURRENT 2004-10-12 Active
ADRIAN PAUL GREW APGTEC LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ADRIAN PAUL GREW KESP TECHNOLOGIES LIMITED Director 2013-04-25 CURRENT 2007-03-27 Dissolved 2014-08-12
ADRIAN PAUL GREW DRANTROPE LIMITED Director 2013-04-25 CURRENT 1986-07-29 Dissolved 2016-11-08
ADRIAN PAUL GREW KELF INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2007-03-06 Active
ADRIAN PAUL GREW WEPEC LEASING AND INVESTMENTS LIMITED Director 2013-04-25 CURRENT 1994-11-21 Liquidation
ADRIAN PAUL GREW TANMILL PRODUCTS LIMITED Director 2013-01-11 CURRENT 2011-12-13 Dissolved 2015-03-17
ADRIAN PAUL GREW DRANSON LIMITED Director 2012-11-21 CURRENT 1998-09-18 Dissolved 2018-07-20
ADRIAN PAUL GREW TANMILL FABRICATIONS LIMITED Director 2004-08-17 CURRENT 1996-10-22 Dissolved 2014-04-01
ADRIAN PAUL GREW TANMILL LIMITED Director 2004-07-21 CURRENT 1988-09-02 Dissolved 2014-07-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-07-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-08-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-10-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-10CH01Director's details changed for Mr Adrian Paul Grew on 2019-12-10
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR JULIET DAVIES on 2017-01-16
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM CHAMBERS / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM CHAMBERS / 16/01/2017
2016-11-03AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREW
2016-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0119/12/12 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0119/12/11 ANNUAL RETURN FULL LIST
2011-10-20AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0119/12/10 ANNUAL RETURN FULL LIST
2011-01-12CH01Director's details changed for Christopher William Chambers on 2010-12-19
2011-01-11CH01Director's details changed for Richard Davies on 2010-12-19
2010-10-13AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0119/12/09 FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP
2009-04-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-13225CURREXT FROM 31/07/2008 TO 31/01/2009
2008-02-04363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-02-04288cSECRETARY'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-18363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-28363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: THE WINDING HOUSE NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16MISCAUDITORS RESIGNATION
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-18363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: UNIT 6 RALEIGH HALL INDUSTRIAL ESTATE ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6JL
2004-05-26288bSECRETARY RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED
2004-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
2004-02-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/04
2004-01-21363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-20AUDAUDITOR'S RESIGNATION
2003-07-01AUDAUDITOR'S RESIGNATION
2003-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 6 BLETCHLEY DRIVE TWO GATES TAMWORTH STAFFORDSHIRE B77 1GH
2003-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-14288bSECRETARY RESIGNED
2003-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 34 COPES DRIVE OFF COMBERFORD ROAD TAMWORTH STAFFORDSHIRE B79 8HH
2003-01-25363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: SHERWOOD HOUSE 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-23363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-23288cSECRETARY'S PARTICULARS CHANGED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-02363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1070214 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABCARE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-03-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-03-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 381,826
Creditors Due Within One Year 2012-01-31 £ 459,860

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABCARE PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 527,643
Cash Bank In Hand 2012-01-31 £ 201,653
Current Assets 2013-01-31 £ 980,201
Current Assets 2012-01-31 £ 1,210,694
Debtors 2013-01-31 £ 323,298
Debtors 2012-01-31 £ 827,024
Shareholder Funds 2013-01-31 £ 637,832
Shareholder Funds 2012-01-31 £ 765,285
Stocks Inventory 2013-01-31 £ 129,260
Stocks Inventory 2012-01-31 £ 182,017
Tangible Fixed Assets 2013-01-31 £ 39,554
Tangible Fixed Assets 2012-01-31 £ 14,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CABCARE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABCARE PRODUCTS LIMITED
Trademarks
We have not found any records of CABCARE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABCARE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CABCARE PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CABCARE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABCARE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABCARE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.