Cawarden Co. Limited

General information

Name:

Cawarden Co. Ltd

Office Address:

Hanover Court 5 Queen Street WS13 6QD Lichfield

Number: 03948225

Incorporation date: 2000-03-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Hanover Court, Lichfield WS13 6QD Cawarden Co. Limited is classified as a Private Limited Company registered under the 03948225 Companies House Reg No. It was started twenty four years ago. It changed its registered name already three times. Up to 2009 it has delivered its services under the name of Cawarden (south) but at this moment it is registered under the business name Cawarden Co. Limited. This company's SIC and NACE codes are 43120 and has the NACE code: Site preparation. 2023-01-31 is the last time when the company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 13 transactions from worth at least 500 pounds each, amounting to £123,330 in total. The company also worked with the Derby City Council (2 transactions worth £12,823 in total). Cawarden was the service provided to the Derby City Council Council covering the following areas: Premises Costs was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials and Input Vat.

Within this specific company, a number of director's assignments up till now have been executed by Jonathan G., Patrick W., Samuel C. and 3 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these six managers, William C. has carried on with the company the longest, having been a vital addition to officers' team since 2000.

  • Previous company's names
  • Cawarden Co. Limited 2009-09-13
  • Cawarden (south) Limited 2004-03-05
  • Padstow Reclaimed & Period Building Products Limited 2000-04-19
  • Showmaxi Limited 2000-03-15

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 12 April 2023

Latest update: 14 January 2024

Patrick W.

Role: Director

Appointed: 06 April 2021

Latest update: 14 January 2024

Samuel C.

Role: Director

Appointed: 06 April 2021

Latest update: 14 January 2024

Oliver C.

Role: Director

Appointed: 06 April 2021

Latest update: 14 January 2024

Malcolm L.

Role: Director

Appointed: 01 February 2021

Latest update: 14 January 2024

William C.

Role: Director

Appointed: 27 March 2000

Latest update: 14 January 2024

People with significant control

William C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William C.
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 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
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 30 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 30 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 18 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 March 2013
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st January 2023 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (25 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
2014 Derby City Council 2 £ 12 822.50
2014-06-20 2026178 £ 7 500.00 Premises Costs
2014-08-26 2070715 £ 5 322.50 Premises Costs
2014 Derbyshire County Council 4 £ 25 260.00
2014-05-29 1900062520 £ 18 000.00 Building Materials
2014-05-29 1900062520 £ 3 600.00 Input Vat
2014-03-12 1900563142 £ 3 050.00 Building Materials
2013 Derbyshire County Council 4 £ 40 920.00
2013-06-27 1900133051 £ 27 000.00 Building Materials
2013-06-06 1900069286 £ 7 100.00 Building Materials
2013-06-27 1900133051 £ 5 400.00 Input Vat
2012 Derbyshire County Council 3 £ 41 200.00
2012-12-05 1900398768 £ 21 500.00 Building Materials
2012-09-20 1900247423 £ 15 400.00 Building Materials
2012-12-05 1900398768 £ 4 300.00 Input Vat
2011 Derbyshire County Council 2 £ 15 950.00
2011-09-30 1900276087 £ 11 350.00 Building Materials
2011-10-10 1900276082 £ 4 600.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
24
Company Age

Similar companies nearby

Closest companies