CAECUS BLINDS LTD

Register to unlock more data on OkredoRegister

CAECUS BLINDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07820979

Incorporation date

24/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon16/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon21/11/2024
Statement of affairs
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Appointment of a voluntary liquidator
dot icon19/11/2024
Registered office address changed from The Stone House 43 Main Street Caldecott Market Harborough Leicestershire LE16 8RS England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-11-19
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Registered office address changed from 2 Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW to The Stone House 43 Main Street Caldecott Market Harborough Leicestershire LE16 8RS on 2023-12-06
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon09/06/2021
Resolutions
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Notification of James White Hughes as a person with significant control on 2020-03-31
dot icon16/07/2020
Cessation of Willoughby (609) Limited as a person with significant control on 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon05/08/2019
Termination of appointment of Sophie Ann Hughes as a director on 2019-08-05
dot icon05/08/2019
Appointment of Mr James White Hughes as a director on 2019-08-05
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/04/2018
Termination of appointment of James White Hughes as a director on 2018-04-23
dot icon24/04/2018
Termination of appointment of Leanne Hughes as a director on 2018-04-23
dot icon24/04/2018
Appointment of Miss Sophie Ann Hughes as a director on 2018-04-20
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon31/10/2017
Change of details for Willoughby (609) Limited as a person with significant control on 2016-04-06
dot icon13/02/2017
Director's details changed for Mr James while Hughes on 2017-02-01
dot icon26/01/2017
Registration of charge 078209790003, created on 2017-01-20
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon25/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-24
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon01/09/2014
Appointment of Leanne Hughes as a director on 2014-08-22
dot icon22/08/2014
Registration of charge 078209790001, created on 2014-08-22
dot icon22/08/2014
Registration of charge 078209790002, created on 2014-08-22
dot icon25/03/2014
Registered office address changed from 2 Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW England on 2014-03-25
dot icon25/03/2014
Registered office address changed from 77 Earlstrees Road Corby Northants NN17 4AZ on 2014-03-25
dot icon20/03/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-67.24 % *

* during past year

Cash in Bank

£12,419.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
75.46K
-
0.00
9.76K
-
2022
16
260.04K
-
0.00
37.91K
-
2023
15
74.30K
-
0.00
12.42K
-
2023
15
74.30K
-
0.00
12.42K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

74.30K £Descended-71.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.42K £Descended-67.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, James White
Director
05/08/2019 - Present
12
Hughes, James White
Director
24/10/2011 - 23/04/2018
12
Miss Sophie Ann Hughes
Director
20/04/2018 - 05/08/2019
6
Hughes, Leanne
Director
22/08/2014 - 23/04/2018
8

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CAECUS BLINDS LTD

CAECUS BLINDS LTD is an(a) Liquidation company incorporated on 24/10/2011 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CAECUS BLINDS LTD?

toggle

CAECUS BLINDS LTD is currently Liquidation. It was registered on 24/10/2011 .

Where is CAECUS BLINDS LTD located?

toggle

CAECUS BLINDS LTD is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CAECUS BLINDS LTD do?

toggle

CAECUS BLINDS LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CAECUS BLINDS LTD have?

toggle

CAECUS BLINDS LTD had 15 employees in 2023.

What is the latest filing for CAECUS BLINDS LTD?

toggle

The latest filing was on 16/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.