B.A. CAULKETT LIMITED

Register to unlock more data on OkredoRegister

B.A. CAULKETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02520447

Incorporation date

10/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1990)
dot icon21/04/2026
Confirmation statement made on 2026-04-17 with updates
dot icon14/10/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-10-14
dot icon20/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon26/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/05/2023
Registered office address changed from 41 Church Lane Fulbourn Cambridge Cambridgeshire CB21 5EP to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-05-19
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/05/2021
Director's details changed for Mr Jack Henry Caulkett on 2021-05-10
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon16/04/2021
Appointment of Mrs Katie Louise Player as a secretary on 2021-04-15
dot icon16/04/2021
Termination of appointment of Barry Andrew Caulkett as a director on 2021-04-15
dot icon16/04/2021
Termination of appointment of Anne Elizabeth Caulkett as a secretary on 2021-04-15
dot icon06/01/2021
Director's details changed for Mr Jack Henry Caulkett on 2020-12-04
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/08/2019
Appointment of Mr Jack Henry Caulkett as a director on 2019-08-02
dot icon02/08/2019
Appointment of Mrs Katie Louise Player as a director on 2019-08-02
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/10/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/08/2009
Capitals not rolled up
dot icon23/07/2009
Return made up to 10/07/09; full list of members
dot icon08/04/2009
Nc inc already adjusted 02/04/09
dot icon08/04/2009
Resolutions
dot icon27/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2008
Return made up to 10/07/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 41 church lane fulbourn cambridge cambridgeshire CB1 5EP
dot icon29/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 10/07/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/07/2006
Return made up to 10/07/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/07/2005
Return made up to 10/07/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 10/07/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 10/07/03; full list of members
dot icon11/08/2003
Registered office changed on 11/08/03 from: normans corner 41 church lane fulbourn cambridge cambridgeshire CB1 5EP
dot icon18/06/2003
Registered office changed on 18/06/03 from: willow house 46 st andrews st. Mildenhall bury st edmunds suffolk IP28 7HB
dot icon23/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/07/2002
Return made up to 10/07/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/07/2001
Return made up to 10/07/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-08-31
dot icon02/08/2000
Return made up to 10/07/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon23/07/1999
Return made up to 10/07/99; no change of members
dot icon21/06/1999
Accounts for a small company made up to 1998-08-31
dot icon21/07/1998
Return made up to 10/07/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-08-31
dot icon20/04/1998
Registered office changed on 20/04/98 from: sturmer road haverhill suffolk
dot icon06/08/1997
Return made up to 10/07/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-08-31
dot icon29/07/1996
Return made up to 10/07/96; no change of members
dot icon25/04/1996
Full accounts made up to 1995-08-31
dot icon21/07/1995
Return made up to 10/07/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 10/07/94; full list of members
dot icon26/04/1994
Accounts for a small company made up to 1993-08-31
dot icon26/07/1993
Return made up to 10/07/93; no change of members
dot icon15/07/1993
Registered office changed on 15/07/93 from: white gables lower road hundon sudbury suffolk CO10 8DZ
dot icon30/06/1993
Full accounts made up to 1992-08-31
dot icon14/08/1992
Director resigned
dot icon20/07/1992
Return made up to 10/07/92; no change of members
dot icon12/05/1992
Full accounts made up to 1991-08-31
dot icon29/01/1992
Return made up to 10/07/91; full list of members
dot icon21/09/1990
Accounting reference date notified as 31/08
dot icon20/08/1990
Memorandum and Articles of Association
dot icon20/08/1990
Resolutions
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon16/08/1990
Director resigned;new director appointed
dot icon14/08/1990
Certificate of change of name
dot icon13/08/1990
Registered office changed on 13/08/90 from: 2 baches street london N1 6UB
dot icon10/08/1990
Resolutions
dot icon10/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-0.37 % *

* during past year

Cash in Bank

£245,377.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
644.13K
-
0.00
92.26K
-
2022
9
624.03K
-
0.00
246.29K
-
2023
10
783.52K
-
0.00
245.38K
-
2023
10
783.52K
-
0.00
245.38K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

783.52K £Ascended25.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.38K £Descended-0.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Player, Katie Louise
Director
02/08/2019 - Present
1
Player, Katie Louise
Secretary
15/04/2021 - Present
-
Caulkett, Jack Henry
Director
02/08/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B.A. CAULKETT LIMITED

B.A. CAULKETT LIMITED is an(a) Active company incorporated on 10/07/1990 with the registered office located at C/O Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A. CAULKETT LIMITED?

toggle

B.A. CAULKETT LIMITED is currently Active. It was registered on 10/07/1990 .

Where is B.A. CAULKETT LIMITED located?

toggle

B.A. CAULKETT LIMITED is registered at C/O Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS.

What does B.A. CAULKETT LIMITED do?

toggle

B.A. CAULKETT LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does B.A. CAULKETT LIMITED have?

toggle

B.A. CAULKETT LIMITED had 10 employees in 2023.

What is the latest filing for B.A. CAULKETT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-17 with updates.