Cabbages & Roses Limited

DataGardener
live
Micro

Cabbages & Roses Limited

04046365Private Limited With Share Capital

9 Draycott Road, Shepton Mallet, BA45HS
Incorporated

03/08/2000

Company Age

25 years

Directors

2

Employees

7

SIC Code

14132

Risk

moderate risk

Company Overview

Registration, classification & business activity

Cabbages & Roses Limited (04046365) is a private limited with share capital incorporated on 03/08/2000 (25 years old) and registered in shepton mallet, BA45HS. The company operates under SIC code 14132 - manufacture of other women's outerwear.

Cabbages & roses is a luxury fashion and lifestyle brand. it produces limited edition, london made fashion collections and a wide array of vintage inspired furnishing fabrics and lifestyle products. the company was founded in the year 2000 by ex-vogue girls christina strutt and brigitte buchanan. it...

Private Limited With Share Capital
SIC: 14132
Micro
Incorporated 03/08/2000
BA45HS
7 employees

Financial Overview

Total Assets

£437.0K

Liabilities

£352.4K

Net Assets

£84.6K

Est. Turnover

£556.4K

AI Estimated
Unreported
Cash

£47.3K

Key Metrics

7

Employees

2

Directors

2

Shareholders

1

PSCs

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2014
Miscellaneous
Category:Miscellaneous
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Move Registers To Sail Company
Category:Address
Date:18-09-2012
Change Sail Address Company
Category:Address
Date:18-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:31-05-2012
Termination Secretary Company With Name
Category:Officers
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Termination Director Company With Name
Category:Officers
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Termination Director Company With Name
Category:Officers
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Capital Alter Shares Subdivision
Category:Capital
Date:27-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Officers
Date:17-09-2009
Legacy
Category:Annual Return
Date:04-08-2009
Auditors Resignation Company
Category:Auditors
Date:06-04-2009
Legacy
Category:Auditors
Date:06-04-2009
Legacy
Category:Annual Return
Date:19-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2008
Legacy
Category:Annual Return
Date:07-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2007
Legacy
Category:Annual Return
Date:15-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Officers
Date:13-12-2005
Legacy
Category:Address
Date:25-10-2005
Legacy
Category:Annual Return
Date:15-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2005
Legacy
Category:Annual Return
Date:16-08-2004

Import / Export

Imports
12 Months1
60 Months37
Exports
12 Months0
60 Months34

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/06/2026
Filing Date11/06/2025
Latest Accounts30/09/2024

Trading Addresses

3 West End, Bruton, Somerset, BA100BQ
9 Draycott Road, Shepton Mallet, BA45HSRegistered

Contact