CAWOOD SCIENTIFIC LIMITED
WINKFIELD HARROWELL SHAFTOE 114 PLC

Hellopages » Berkshire » Bracknell Forest » RG42 6NS

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 nineteen years and ten 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
CURRY, Donald Thomas Younger, Lord
Appointed Date: 01 July 2014
81 years old

Director
PATRICK, Nigel John
Appointed Date: 15 December 2005
68 years old

Director
RADNOR, Linda Joyce
Appointed Date: 06 January 2011
69 years old

Director
BRANDISH CONSULTING LIMITED
Appointed Date: 13 January 2015

Resigned Directors

Secretary
JONES, Timothy Charles
Resigned: 07 November 2014
Appointed Date: 01 March 2014

Secretary
LEWIS OGDEN, James Philip
Resigned: 28 November 2006
Appointed Date: 15 December 2005

Secretary
PATRICK, Nigel John
Resigned: 13 January 2015
Appointed Date: 17 November 2014

Secretary
PATRICK, Nigel John
Resigned: 14 January 2011
Appointed Date: 28 November 2006

Secretary
ROTHBARTH, Eric Walter
Resigned: 29 July 2006
Appointed Date: 06 March 2006

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
BYFIELD, John Thomas
Resigned: 05 September 2006
Appointed Date: 05 April 2006
73 years old

Director
BYFIELD, John Thomas
Resigned: 28 March 2006
Appointed Date: 15 December 2005
73 years old

Director
COOLEY, Graham Edward, Dr
Resigned: 22 May 2009
Appointed Date: 21 September 2007
61 years old

Director
GILL, Arthur Benjamin Norman, Sir
Resigned: 08 May 2014
Appointed Date: 06 January 2011
75 years old

Director
JONES, Timothy Charles
Resigned: 07 November 2014
Appointed Date: 01 March 2014
57 years old

Director
ROTHBARTH, Eric Walter
Resigned: 29 July 2006
Appointed Date: 06 March 2006
70 years old

Director
SOWERBY, Richard Anthony
Resigned: 01 March 2014
Appointed Date: 14 January 2011
57 years old

Director
VANDYK, Edward
Resigned: 13 May 2010
Appointed Date: 26 April 2007
77 years old

Director
WARDLE, Richard Mark
Resigned: 29 November 2010
Appointed Date: 09 September 2009
80 years old

Director
WARDLE, Richard Mark
Resigned: 26 May 2008
Appointed Date: 05 September 2006
80 years old

Director
WILLETTS, David Lindsay
Resigned: 31 December 2009
Appointed Date: 06 March 2006
69 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

CAWOOD SCIENTIFIC LIMITED Charges

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…