Company NameCaibut Ltd
DirectorsRebekah Caine and Trevor Hinds
Company StatusActive
Company Number09831848
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)
Previous NameThe Bond Register Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Rebekah Caine
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Trevor Hinds
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(1 year, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Andrew Rockey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16b Blueberry Avenue
Manchester
M40 0GF

Contact

Websitewww.nationalsavingsexpert.com
Email address[email protected]

Location

Registered Address8 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
10 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 April 2017Appointment of Mr Trevor Hinds as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Trevor Hinds as a director on 1 April 2017 (2 pages)
27 February 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
27 February 2017Registered office address changed from 16B Blueberry Avenue Manchester M40 0GF England to 8 st. John Street Chester CH1 1DA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 16B Blueberry Avenue Manchester M40 0GF England to 8 st. John Street Chester CH1 1DA on 27 February 2017 (1 page)
5 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 January 2016Company name changed the bond register LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
8 January 2016Company name changed the bond register LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
7 January 2016Termination of appointment of Andrew Rockey as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Andrew Rockey as a director on 7 January 2016 (1 page)
27 November 2015Appointment of Mr Andrew Rockey as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Mr Andrew Rockey as a director on 27 November 2015 (2 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)