W.CAWTHORNE & SON LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 5AG

Company number 00656455
Status Active
Incorporation Date 13 April 1960
Company Type Private Limited Company
Address CORPORATION STREET, NUNEATON, CV11 5AG
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of W.CAWTHORNE & SON LIMITED are www.wcawthorneson.co.uk, and www.w-cawthorne-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and six months. The distance to to Coventry Rail Station is 8.7 miles; to Polesworth Rail Station is 9.2 miles; to Canley Rail Station is 9.3 miles; to Tile Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Cawthorne Son Limited is a Private Limited Company. The company registration number is 00656455. W Cawthorne Son Limited has been working since 13 April 1960. The present status of the company is Active. The registered address of W Cawthorne Son Limited is Corporation Street Nuneaton Cv11 5ag. The company`s financial liabilities are £255.39k. It is £-34.74k against last year. The cash in hand is £108.09k. It is £5.88k against last year. And the total assets are £546.34k, which is £-78.1k against last year. CAWTHORNE, Michael John is a Secretary of the company. CAWTHORNE, Hayley is a Director of the company. CAWTHORNE, Lesley is a Director of the company. CAWTHORNE, Matthew William is a Director of the company. CAWTHORNE, Michael John is a Director of the company. GRIGG, William Michael is a Director of the company. Secretary CAWTHORNE, John Marshall has been resigned. Director BAILLIE, Mark John has been resigned. Director CAWTHORNE, Eileen Frances Marjorie has been resigned. Director CAWTHORNE, John Marshall has been resigned. Director CAWTHORNE, William Harry Lucas has been resigned. Director FLEMING, Amanda has been resigned. Director GRIGG, William Michael has been resigned. Director HOOD, James Frederick has been resigned. Director LANGSTON, Tracy has been resigned. Director STARNS, Norman David has been resigned. The company operates in "Manufacture of paper stationery".


w.cawthorne & son Key Finiance

LIABILITIES £255.39k
-12%
CASH £108.09k
+5%
TOTAL ASSETS £546.34k
-13%
All Financial Figures

Current Directors

Secretary
CAWTHORNE, Michael John
Appointed Date: 10 April 1996

Director
CAWTHORNE, Hayley
Appointed Date: 06 April 2013
37 years old

Director
CAWTHORNE, Lesley
Appointed Date: 01 May 2002
62 years old

Director
CAWTHORNE, Matthew William
Appointed Date: 06 April 2013
38 years old

Director

Director
GRIGG, William Michael
Appointed Date: 13 June 1995
64 years old

Resigned Directors

Secretary
CAWTHORNE, John Marshall
Resigned: 10 April 1996

Director
BAILLIE, Mark John
Resigned: 31 August 2005
Appointed Date: 08 February 2001
58 years old

Director
CAWTHORNE, Eileen Frances Marjorie
Resigned: 25 August 1996
98 years old

Director
CAWTHORNE, John Marshall
Resigned: 10 January 1996
114 years old

Director
CAWTHORNE, William Harry Lucas
Resigned: 10 March 2007
74 years old

Director
FLEMING, Amanda
Resigned: 31 July 2011
Appointed Date: 01 April 2007
54 years old

Director
GRIGG, William Michael
Resigned: 31 August 2010
Appointed Date: 13 June 1995
64 years old

Director
HOOD, James Frederick
Resigned: 01 August 1997
71 years old

Director
LANGSTON, Tracy
Resigned: 09 January 2004
Appointed Date: 01 April 1999
53 years old

Director
STARNS, Norman David
Resigned: 31 August 2010
Appointed Date: 02 March 2009
81 years old

Persons With Significant Control

Mr Michael John Cawthorne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

W.CAWTHORNE & SON LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 45,252

28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
24 Sep 1987
Return made up to 13/07/87; full list of members

24 Oct 1986
Director resigned

07 Oct 1986
Full accounts made up to 31 March 1986

07 Oct 1986
Return made up to 01/09/86; full list of members

13 Apr 1960
Incorporation

W.CAWTHORNE & SON LIMITED Charges

11 March 2008
Debenture
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…