CAWDLE DEVELOPMENTS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1LB

Company number 03488403
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of CAWDLE DEVELOPMENTS LIMITED are www.cawdledevelopments.co.uk, and www.cawdle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cawdle Developments Limited is a Private Limited Company. The company registration number is 03488403. Cawdle Developments Limited has been working since 05 January 1998. The present status of the company is Active. The registered address of Cawdle Developments Limited is 59 Abbeygate Street Bury St Edmunds Suffolk Ip33 1lb. The cash in hand is £9.87k. It is £-159.73k against last year. And the total assets are £10.09k, which is £-161.79k against last year. GOSSAGE, Anthony Martin Maxwell is a Secretary of the company. KERRIDGE, Paul Bryan is a Director of the company. NORDEN, Richard Brock is a Director of the company. Secretary KERRIDGE, Kelsey Karl has been resigned. Secretary SMYLIE, Robin Briercliffe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KERRIDGE, Kelsey Karl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


cawdle developments Key Finiance

LIABILITIES n/a
CASH £9.87k
-95%
TOTAL ASSETS £10.09k
-95%
All Financial Figures

Current Directors

Secretary
GOSSAGE, Anthony Martin Maxwell
Appointed Date: 07 March 2014

Director
KERRIDGE, Paul Bryan
Appointed Date: 05 January 1998
87 years old

Director
NORDEN, Richard Brock
Appointed Date: 05 January 1998
81 years old

Resigned Directors

Secretary
KERRIDGE, Kelsey Karl
Resigned: 13 January 1999
Appointed Date: 05 January 1998

Secretary
SMYLIE, Robin Briercliffe
Resigned: 07 March 2014
Appointed Date: 18 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Director
KERRIDGE, Kelsey Karl
Resigned: 13 January 1999
Appointed Date: 05 January 1998
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Persons With Significant Control

Kj (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oval Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAWDLE DEVELOPMENTS LIMITED Events

12 May 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 30 September 2015
24 Jun 2015
Appointment of Mr Anthony Martin Maxwell Gossage as a secretary on 7 March 2014
...
... and 66 more events
12 Jan 1998
Secretary resigned
12 Jan 1998
New secretary appointed
12 Jan 1998
New director appointed
12 Jan 1998
Registered office changed on 12/01/98 from: 1 mitchell lane bristol BS1 6BU
05 Jan 1998
Incorporation

CAWDLE DEVELOPMENTS LIMITED Charges

6 December 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 20 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south-west side of st thomas' place, ely t/no…
23 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land southwest of st thomas place ely cambridgeshire…
25 March 2002
Debenture
Delivered: 26 March 2002
Status: Satisfied on 20 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2002
Legal charge
Delivered: 26 March 2002
Status: Satisfied on 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land on the south east side of angel drove…
28 July 1999
Legal charge
Delivered: 31 July 1999
Status: Satisfied on 12 December 2007
Persons entitled: Nationwide Building Society
Description: F/H property forming parts of plots 11 and 12…
30 June 1999
Legal charge
Delivered: 12 July 1999
Status: Satisfied on 20 April 2004
Persons entitled: Close Brothers Limited
Description: The property known as plot b forming part of plots 11 and…
30 June 1999
Legal charge
Delivered: 12 July 1999
Status: Satisfied on 19 December 2007
Persons entitled: Close Brothers Limited
Description: All the company's rights, title and interest, present and…
30 June 1999
Legal charge
Delivered: 12 July 1999
Status: Satisfied on 12 December 2007
Persons entitled: Close Brothers Limited
Description: The company's rights title and interest in and to the…
7 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 22 May 1998
Persons entitled: Nationwide Building Society
Description: All that the property k/a plots 11 & 12 cambridge park…