Company NameCaburn Hope Limited
Company StatusActive
Company Number02788390
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Antony Nicholas Lovell Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr David Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleActuary
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMs Gillian Ann Rice
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMr Michael Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Director NameMs Elizabeth Claire Spencer Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 week, 5 days after company formation)
Appointment Duration28 years, 2 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusbridge House Rusbridge Lane
Lewes
East Sussex
BN7 2XX
Secretary NameMr Christopher William Hopkins
NationalityBritish
StatusResigned
Appointed24 February 1993(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene Park Lane
Laughton
Lewes
East Sussex
BN8 6BP
Secretary NameMrs Rosalind Joan Grace Stokeld
NationalityBritish
StatusResigned
Appointed28 September 1999(6 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Town Place Cottages, Sloop Lane
Scaynes Hill
Haywards Heath
RH17 7NP
Director NameMr Christopher William Hopkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years after company formation)
Appointment Duration15 years, 2 months (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusbridge House Rusbridge Lane
Lewes
East Sussex
BN7 2XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecaburnhope.co.uk
Email address[email protected]
Telephone01273 480404
Telephone regionBrighton

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Christopher Hopkins
50.00%
Ordinary
2.5k at £1Elizabeth Claire Spencer-phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£720,360
Cash£689,327
Current Liabilities£586,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

16 October 1996Delivered on: 22 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts.
Outstanding

Filing History

22 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
19 February 2021Director's details changed for Ms Elizabeth Claire Spencer Phillips on 17 February 2021 (2 pages)
19 February 2021Director's details changed for Ms Elizabeth Claire Spencer Phillips on 17 February 2021 (2 pages)
17 February 2021Termination of appointment of Rosalind Joan Grace Stokeld as a secretary on 15 February 2021 (1 page)
17 February 2021Director's details changed for Mr Christopher William Hopkins on 17 February 2021 (2 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 April 2019Satisfaction of charge 1 in full (1 page)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(5 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for Christopher William Hopkins on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elizabeth Claire Spencer Phillips on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elizabeth Claire Spencer Phillips on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Elizabeth Claire Spencer Phillips on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher William Hopkins on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Christopher William Hopkins on 2 March 2010 (2 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
30 June 2006Amended accounts made up to 31 December 2005 (4 pages)
30 June 2006Amended accounts made up to 31 December 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Return made up to 10/02/06; full list of members (2 pages)
11 April 2006Return made up to 10/02/06; full list of members (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
9 March 2006Auditor's resignation (1 page)
9 March 2006Auditor's resignation (1 page)
18 August 2005Full accounts made up to 31 December 2004 (14 pages)
18 August 2005Full accounts made up to 31 December 2004 (14 pages)
25 February 2005Return made up to 10/02/05; full list of members (6 pages)
25 February 2005Return made up to 10/02/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 pages)
24 August 2004Registered office changed on 24/08/04 from: international house queens road brighton east sussex , BN1 3XE (1 page)
24 August 2004Registered office changed on 24/08/04 from: international house queens road brighton east sussex , BN1 3XE (1 page)
19 May 2004Return made up to 10/02/04; full list of members (5 pages)
19 May 2004Return made up to 10/02/04; full list of members (5 pages)
22 September 2003Full accounts made up to 31 December 2002 (18 pages)
22 September 2003Full accounts made up to 31 December 2002 (18 pages)
19 September 2003Registered office changed on 19/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
19 September 2003Registered office changed on 19/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
8 April 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
18 March 2002Return made up to 10/02/02; full list of members (6 pages)
18 March 2002Return made up to 10/02/02; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
18 February 2000Return made up to 10/02/00; full list of members (6 pages)
18 February 2000Return made up to 10/02/00; full list of members (6 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
4 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 February 1998Return made up to 10/02/98; no change of members (4 pages)
18 February 1998Return made up to 10/02/98; no change of members (4 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 February 1997Return made up to 10/02/97; full list of members (6 pages)
19 February 1997Return made up to 10/02/97; full list of members (6 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Ad 20/12/95--------- £ si 4000@1 (2 pages)
26 September 1996Particulars of contract relating to shares (4 pages)
26 September 1996Particulars of contract relating to shares (4 pages)
26 September 1996£ nc 1000/5000 20/12/95 (1 page)
26 September 1996Ad 20/12/95--------- £ si 4000@1 (2 pages)
26 September 1996£ nc 1000/5000 20/12/95 (1 page)
5 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Full accounts made up to 31 December 1995 (13 pages)
17 April 1996Return made up to 10/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Return made up to 10/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
26 July 1995Company name changed mutualgrand company LIMITED\certificate issued on 27/07/95 (4 pages)
26 July 1995Company name changed mutualgrand company LIMITED\certificate issued on 27/07/95 (4 pages)
13 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
13 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
10 February 1993Incorporation (9 pages)
10 February 1993Incorporation (9 pages)