UKBizDB.co.uk

CAWDER TRADING LTD

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

This company is commonly known as Cawder Trading Ltd. The company was founded 7 years ago and was given the registration number 10563933. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 257 Branksome Avenue, , Stanford-le-hope, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:CAWDER TRADING LTD
Company Number:10563933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2017
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:257 Branksome Avenue, Stanford-le-hope, England, SS17 8DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hatchets Close, Newark, England, NG24 2AJ

Director20 April 2023Active
11, Parliament Street, Newark, England, NG24 4UR

Director01 April 2023Active
257, Branksome Avenue, Stanford-Le-Hope, England, SS17 8DQ

Director23 January 2019Active
257, Branksome Avenue, Stanford-Le-Hope, England, SS17 8DQ

Director23 January 2019Active
Office 1 Cawder Hall Farm, Southend Road, Corringham, England, SS17 9NQ

Director16 April 2018Active
Office 1 Cawder Hall Farm, Southend Road, Corringham, England, SS17 9NQ

Director16 January 2017Active
11, Parliament Street, Newark, England, NG24 4UR

Director01 October 2020Active

People with Significant Control

Mr Luke Anderson
Notified on:25 April 2023
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:3, Hatchets Close, Newark, England, NG24 2AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mathew Raymond Ballard
Notified on:01 April 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:11, Parliament Street, Newark, England, NG24 4UR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Donaghy
Notified on:23 January 2019
Status:Active
Date of birth:March 1983
Nationality:Irish
Country of residence:England
Address:11, Parliament Street, Newark, England, NG24 4UR
Nature of control:
  • Right to appoint and remove directors
Gary Hagwood
Notified on:16 January 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Office 1 Cawder Hall Farm, Southend Road, Corringham, England, SS17 9NQ
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 (6 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
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Address

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

Download
2023-04-03Change of name

Certificate change of name company.

Download
2023-02-25Gazette

Gazette filings brought up to date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-23Gazette

Gazette filings brought up to date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.