Cawarden Brick & Tile Co. Limited

General information

Name:

Cawarden Brick & Tile Co. Ltd

Office Address:

Hanover Court 5 Queen Street WS13 6QD Lichfield

Number: 03286563

Incorporation date: 1996-12-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cawarden Brick & Tile Co. Limited has been prospering in this business for at least 28 years. Registered under the number 03286563 in 1996, the company is located at Hanover Court, Lichfield WS13 6QD. This company has operated under three different names. The company's initial official name, Estatedealer, was switched on 1997/02/19 to Cawarden Brick. The current name is in use since 2005, is Cawarden Brick & Tile Co. Limited. The company's Standard Industrial Classification Code is 43120 which stands for Site preparation. 31st January 2023 is the last time account status updates were reported.

Cawarden Brick & Tile Co. Limited is a small-sized vehicle operator with the licence number OD0263900. The firm has one transport operating centre in the country. In their subsidiary in Rugeley on Blithbury Road, 6 machines and 3 trailers are available.

7 transactions have been registered in 2015 with a sum total of £18,712. In 2014 there was a similar number of transactions (exactly 9) that added up to £33,136. Cooperation with the Sandwell Council council covered the following areas: Street Scene Capital.

Our database regarding the following company's MDs suggests the existence of three directors: Ian R., David I. and Richard P. who joined the team on 2023/02/01, 2011/07/18 and 1997/02/04.

  • Previous company's names
  • Cawarden Brick & Tile Co. Limited 2005-05-18
  • Cawarden Brick Co. Ltd. 1997-02-19
  • Estatedealer Limited 1996-12-02

Financial data based on annual reports

Company staff

Ian R.

Role: Director

Appointed: 01 February 2023

Latest update: 20 March 2024

David I.

Role: Director

Appointed: 18 July 2011

Latest update: 20 March 2024

Richard P.

Role: Director

Appointed: 04 February 1997

Latest update: 20 March 2024

People with significant control

The companies that control the firm are as follows: Ticdown Systems Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Lichfield at 5 Queen Street, WS13 6QD, Staffordshire and was registered as a PSC under the registration number 04204599. Richard P. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ticdown Systems Limited
Address: Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom
Legal authority Companies House Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 04204599
Notified on 1 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 25 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company Vehicle Operator Data

Cawarden Springs Farm

Address

Blithbury Road

City

Rugeley

Postal code

WS15 3HL

No. of Vehicles

6

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 7 £ 18 711.50
2015-01-01 2015P10_003128 £ 8 550.00 Street Scene Capital
2015-01-01 2015P10_003127 £ 4 250.00 Street Scene Capital
2015-01-05 2015P10_003126 £ 2 954.15 Street Scene Capital
2014 Sandwell Council 9 £ 33 135.80
2014-12-01 2015P09_002950 £ 8 400.00 Street Scene Capital
2014-10-13 2015P07_003236 £ 7 320.00 Street Scene Capital
2014-12-01 2015P09_002949 £ 3 813.80 Street Scene Capital

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
  • 43110 : Demolition
27
Company Age

Similar companies nearby

Closest companies