Cainco Limited BARROW-UPON-HUMBER


Founded in 1983, Cainco, classified under reg no. 01714783 is an active company. Currently registered at Thornton Lodge North End DN19 7JN, Barrow-upon-humber the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Samuel C., appointed on 5 January 2023. In addition, a secretary was appointed - Samuel C., appointed on 4 May 2023. As of 29 April 2024, there were 7 ex directors - Joy C., Stephen C. and others listed below. There were no ex secretaries.

Cainco Limited Address / Contact

Office Address Thornton Lodge North End
Office Address2 Goxhill
Town Barrow-upon-humber
Post code DN19 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01714783
Date of Incorporation Wed, 13th Apr 1983
Industry Manufacture of oils and fats
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Samuel C.

Position: Secretary

Appointed: 04 May 2023

Samuel C.

Position: Director

Appointed: 05 January 2023

Joy C.

Position: Director

Resigned: 31 December 2019

Stephen C.

Position: Director

Resigned: 31 December 2019

Peter C.

Position: Director

Resigned: 04 May 2023

Janet C.

Position: Director

Resigned: 29 June 2022

Russell C.

Position: Director

Appointed: 01 January 2020

Resigned: 05 February 2021

Peggy C.

Position: Director

Appointed: 04 October 1991

Resigned: 10 August 1998

John C.

Position: Director

Appointed: 04 October 1991

Resigned: 30 September 1998

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is Samuel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter C. This PSC has significiant influence or control over the company,. Moving on, there is Janet C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Samuel C.

Notified on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 1 October 2016
Ceased on 4 May 2023
Nature of control: significiant influence or control

Janet C.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% shares

Russell C.

Notified on 1 January 2020
Ceased on 30 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 1 October 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 73717 11111 81214 60125 22513 25225 79521 537
Current Assets35 01926 66824 81831 94336 12621 40732 58731 587
Debtors24 2829 55713 00617 34210 9018 1556 79210 050
Net Assets Liabilities6 338-1 432-7809 9608 2327 09813 55518 343
Property Plant Equipment8987636485514681 4711 9846 395
Other
Accrued Liabilities1 0901 2411 2501 2801 3151 4011 3991 246
Accumulated Depreciation Impairment Property Plant Equipment27 51027 64527 76027 85727 94028 28828 73331 839
Additional Provisions Increase From New Provisions Recognised -35-22-18-1619098838
Average Number Employees During Period 5557664
Corporation Tax Payable20 70619 83317 62711 21715 2807 4722 2885 655
Creditors29 39928 71826 12322 42928 27315 50120 63918 424
Increase From Depreciation Charge For Year Property Plant Equipment 13511597833484453 106
Net Current Assets Liabilities5 620-2 050-1 3059 5147 8535 90611 94813 163
Number Shares Issued Fully Paid 100100100100100100100
Other Taxation Social Security Payable496   1 672 7 6921 911
Par Value Share 1111111
Prepayments543543543573573   
Property Plant Equipment Gross Cost28 40828 40828 40828 40828 40829 75930 71738 234
Provisions180145123105892793771 215
Provisions For Liabilities Balance Sheet Subtotal180145123105892793771 215
Total Assets Less Current Liabilities6 518-1 287-65710 0658 3217 37713 93219 558
Trade Debtors Trade Receivables23 7399 01412 46316 76910 3288 1556 79210 050
Other Creditors      413312
Total Additions Including From Business Combinations Property Plant Equipment     1 3519587 517

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, July 2023
Free Download (9 pages)

Company search