Company number 05655711
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address COOPERS BRIDGE, BRAZIERS LANE, WINKFIELD, BERKSHIRE, RG42 6NS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Registration of charge 056557110005, created on 31 March 2017; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES13 ‐
Documents 09/03/2017
; Registration of charge 056557110004, created on 9 March 2017. The most likely internet sites of CAWOOD SCIENTIFIC LIMITED are www.cawoodscientific.co.uk, and www.cawood-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bagshot Rail Station is 4.8 miles; to Burnham (Berks) Rail Station is 6.6 miles; to Camberley Rail Station is 7 miles; to Blackwater Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cawood Scientific Limited is a Private Limited Company.
The company registration number is 05655711. Cawood Scientific Limited has been working since 15 December 2005.
The present status of the company is Active. The registered address of Cawood Scientific Limited is Coopers Bridge Braziers Lane Winkfield Berkshire Rg42 6ns. . CURRY, Donald Thomas Younger, Lord is a Director of the company. PATRICK, Nigel John is a Director of the company. RADNOR, Linda Joyce is a Director of the company. BRANDISH CONSULTING LIMITED is a Director of the company. Secretary JONES, Timothy Charles has been resigned. Secretary LEWIS OGDEN, James Philip has been resigned. Secretary PATRICK, Nigel John has been resigned. Secretary PATRICK, Nigel John has been resigned. Secretary ROTHBARTH, Eric Walter has been resigned. Secretary BRANDISH CONSULTING LTD has been resigned. Secretary CARR-HILL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BYFIELD, John Thomas has been resigned. Director BYFIELD, John Thomas has been resigned. Director COOLEY, Graham Edward, Dr has been resigned. Director GILL, Arthur Benjamin Norman, Sir has been resigned. Director JONES, Timothy Charles has been resigned. Director ROTHBARTH, Eric Walter has been resigned. Director SOWERBY, Richard Anthony has been resigned. Director VANDYK, Edward has been resigned. Director WARDLE, Richard Mark has been resigned. Director WARDLE, Richard Mark has been resigned. Director WILLETTS, David Lindsay has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
Current Directors
Director
BRANDISH CONSULTING LIMITED
Appointed Date: 13 January 2015
Resigned Directors
Secretary
BRANDISH CONSULTING LTD
Resigned: 09 March 2017
Appointed Date: 13 January 2015
Secretary
CARR-HILL LIMITED
Resigned: 01 March 2014
Appointed Date: 14 January 2011
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005
Director
VANDYK, Edward
Resigned: 13 May 2010
Appointed Date: 26 April 2007
78 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005
Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005
Persons With Significant Control
Mr Nigel John Patrick
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Ms Linda Joyce Radnor
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
CAWOOD SCIENTIFIC LIMITED Events
10 Apr 2017
Registration of charge 056557110005, created on 31 March 2017
17 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Documents 09/03/2017
16 Mar 2017
Registration of charge 056557110004, created on 9 March 2017
14 Mar 2017
Termination of appointment of Brandish Consulting Ltd as a secretary on 9 March 2017
14 Mar 2017
Satisfaction of charge 056557110003 in full
...
... and 88 more events
20 Dec 2005
Registered office changed on 20/12/05 from: 12 york place leeds west yorkshire LS1 2DS
19 Dec 2005
New director appointed
19 Dec 2005
Director resigned
19 Dec 2005
Secretary resigned;director resigned
15 Dec 2005
Incorporation
31 March 2017
Charge code 0565 5711 0005
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
9 March 2017
Charge code 0565 5711 0004
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee
Description: Not applicable…
9 December 2013
Charge code 0565 5711 0003
Delivered: 17 December 2013
Status: Satisfied
on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2011
Debenture
Delivered: 22 January 2011
Status: Satisfied
on 14 March 2017
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied
on 5 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…