About

Registered Number: 06573223
Date of Incorporation: 22/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Refinery, Buck Street, Bradford, West Yorkshire, BD3 9LP,

 

Having been setup in 2008, M J Caine & Sons Ltd has its registered office in Bradford. The companies directors are listed as Caine, Benjamin Michael, Caine, Benjamin Michael, Waddington, Sam Nicholas, Waddington, William Mark, Caine, Ann, Caine, Matthew David, Caine, Matthew David, Caine, Michael John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Benjamin Michael 01 June 2014 - 1
WADDINGTON, Sam Nicholas 06 November 2018 - 1
WADDINGTON, William Mark 06 November 2018 - 1
CAINE, Matthew David 21 January 2011 31 March 2017 1
CAINE, Michael John 22 April 2008 06 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CAINE, Benjamin Michael 20 April 2018 - 1
CAINE, Ann 22 April 2008 03 February 2009 1
CAINE, Matthew David 03 February 2009 20 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 23 July 2019
AA - Annual Accounts 27 June 2019
PSC02 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
AD01 - Change of registered office address 15 January 2019
RESOLUTIONS - N/A 28 November 2018
SH08 - Notice of name or other designation of class of shares 28 November 2018
CC04 - Statement of companies objects 28 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
CS01 - N/A 03 May 2018
AP03 - Appointment of secretary 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
SH08 - Notice of name or other designation of class of shares 06 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 February 2010
AA01 - Change of accounting reference date 19 February 2010
AA - Annual Accounts 12 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
123 - Notice of increase in nominal capital 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 March 2009
RESOLUTIONS - N/A 25 March 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2009 Fully Satisfied

N/A

Legal charge 19 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.