UKBizDB.co.uk

CAWARDEN CO. LIMITED

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

This company is commonly known as Cawarden Co. Limited. The company was founded 24 years ago and was given the registration number 03948225. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:CAWARDEN CO. LIMITED
Company Number:03948225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director06 April 2021Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director06 April 2021Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director27 March 2000Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director12 April 2023Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director01 February 2021Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director06 April 2021Active
Scotland Farm, Ockbrook, Derby, DE72 3RX

Secretary27 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2000Active
49 Birches Barn Avenue, Bradmore, WV3 7BT

Director01 April 2005Active
Cawarden Springs Farm, Abbots Bromley, Rugeley, WS15 3AL

Director27 March 2000Active
91 Morley Road, Derby, DE21 4QX

Director13 September 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2000Active

People with Significant Control

Mr William David Crooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.