UKBizDB.co.uk

CAUDREY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caudrey Limited. The company was founded 66 years ago and was given the registration number 00602680. The firm's registered office is in NORWICH. You can find them at Hornbeam House Bidwell Road, Rackheath, Norwich, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CAUDREY LIMITED
Company Number:00602680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1958
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Hornbeam House Bidwell Road, Rackheath, Norwich, England, NR13 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hortham Lane, Almondsbury, Bristol, England, BS32 4JL

Secretary09 September 2019Active
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Director24 June 2019Active
1, Glebe Field, Almondsbury, Bristol, United Kingdom, BS32 4DL

Director-Active
1, Glebe Fields, Lower Almondsbury, Bristol, BS32 7LB

Secretary-Active
1 Glebe Fields, Lower Almondsbury, Bristol, BS32 4DL

Director-Active

People with Significant Control

Mr Colin Roy Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O 1 Glebe Fields, Lower Almondsbury, Bristol, United Kingdom, BS32 4DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Pamela Audrey Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:1 Glebe Fields, Lower Almondsbury, Bristol, United Kingdom, BS32 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

Change registered office address company with date old address new address.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Address

Change registered office address company with date old address new address.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.