CAUDWELL AND SONS LIMITED
WINCHESTER ALNERY NO. 1659 LIMITED

Hellopages » Hampshire » Winchester » SO23 9HJ

Company number 03403989
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address 25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9HJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 19 December 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of CAUDWELL AND SONS LIMITED are www.caudwellandsons.co.uk, and www.caudwell-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caudwell and Sons Limited is a Private Limited Company. The company registration number is 03403989. Caudwell and Sons Limited has been working since 16 July 1997. The present status of the company is Active. The registered address of Caudwell and Sons Limited is 25 St Thomas Street Winchester Hampshire England So23 9hj. . CAUDWELL, Kairen Jane is a Secretary of the company. CAUDWELL, Paul Charles Norman is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CAUDWELL, William Frank has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
CAUDWELL, Kairen Jane
Appointed Date: 02 September 1997

Director
CAUDWELL, Paul Charles Norman
Appointed Date: 02 September 1997
67 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 02 September 1997
Appointed Date: 16 July 1997

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 02 September 1997
Appointed Date: 16 July 1997

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 02 September 1997
Appointed Date: 16 July 1997

Director
CAUDWELL, William Frank
Resigned: 05 July 2012
Appointed Date: 02 September 1997
106 years old

CAUDWELL AND SONS LIMITED Events

19 Dec 2016
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 19 December 2016
07 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 56 more events
25 Sep 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Sep 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Sep 1997
£ nc 100/1000 02/09/97
08 Sep 1997
Company name changed alnery no. 1659 LIMITED\certificate issued on 09/09/97
16 Jul 1997
Incorporation

CAUDWELL AND SONS LIMITED Charges

7 June 2010
Mortgage
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the south of drayton east way drayton t/nos…
24 November 2008
Mortgage
Delivered: 15 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the north and south of abingdon road clifton…
7 September 2008
Debenture
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2002
Legal charge
Delivered: 31 October 2002
Status: Satisfied on 13 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north and south of abingdon road clifton…