CAHILL WELDING SERVICES LTD.

Register to unlock more data on OkredoRegister

CAHILL WELDING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511372

Incorporation date

18/07/2005

Size

Full

Contacts

Registered address

Registered address

Cahill Structures Henstridge Airfield Industrial Estate, Marsh Lane, Henstridge BA8 0TNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon11/11/2025
Registered office address changed from 5 & 6 the Saw Mills Middlemarsh Sherborne Dorset DT9 5QW to Cahill Structures Henstridge Airfield Industrial Estate Marsh Lane Henstridge BA8 0TN on 2025-11-11
dot icon11/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon26/02/2025
Full accounts made up to 2024-08-31
dot icon23/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon20/04/2024
Full accounts made up to 2023-08-31
dot icon25/08/2023
Appointment of Mr Matthew David Cahill as a director on 2023-05-23
dot icon18/08/2023
Registration of charge 055113720007, created on 2023-08-17
dot icon09/05/2023
Cessation of Ian Anthony Cahill as a person with significant control on 2023-04-12
dot icon09/05/2023
Notification of I & D Cahill Ltd as a person with significant control on 2023-04-12
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon16/01/2023
Full accounts made up to 2022-08-31
dot icon13/01/2023
Satisfaction of charge 1 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon29/07/2022
Director's details changed for Mr David John Cahill on 2022-01-01
dot icon19/07/2022
Director's details changed for Mr David John Cahill on 2021-06-22
dot icon06/04/2022
Full accounts made up to 2021-08-31
dot icon02/08/2021
Director's details changed for Ian Anthony Cahill on 2021-07-30
dot icon30/07/2021
Secretary's details changed for Cherrie Margaret Cahill on 2021-07-30
dot icon30/07/2021
Secretary's details changed for Cherrie Margaret Cahill on 2021-07-30
dot icon30/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon30/07/2021
Director's details changed for Mr David John Cahill on 2021-07-30
dot icon17/03/2021
Full accounts made up to 2020-08-31
dot icon20/10/2020
Director's details changed for Mr David Christopher Kenyon on 2020-10-20
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon31/10/2019
Appointment of Mr David Christopher Kenyon as a director on 2019-10-21
dot icon16/10/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon19/07/2019
Cessation of David John Cahill as a person with significant control on 2018-11-15
dot icon18/12/2018
Amended total exemption full accounts made up to 2018-08-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/10/2017
Change of details for Mr David John Cahill as a person with significant control on 2017-10-01
dot icon11/10/2017
Change of details for Mr Ian Anthony Cahill as a person with significant control on 2017-10-01
dot icon11/10/2017
Director's details changed for Ian Anthony Cahill on 2017-10-01
dot icon27/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon19/05/2016
Director's details changed for Mr David John Cahill on 2016-05-01
dot icon29/01/2016
Secretary's details changed for Cherrie Margaret Cahill on 2016-01-29
dot icon29/01/2016
Director's details changed for Mr David John Cahill on 2016-01-29
dot icon20/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon10/07/2012
Duplicate mortgage certificatecharge no:3
dot icon21/06/2012
Duplicate mortgage certificatecharge no:5
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon17/09/2010
Director's details changed for David John Cahill on 2009-10-01
dot icon17/09/2010
Director's details changed for Ian Anthony Cahill on 2009-10-01
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon21/03/2009
Registered office changed on 21/03/2009 from unit 14 court farm business park buckland newton dorchester dorset DT2 7BT
dot icon23/10/2008
Return made up to 18/07/08; full list of members
dot icon23/10/2008
Director's change of particulars / ian cahill / 04/09/2007
dot icon23/10/2008
Director's change of particulars / david cahill / 04/09/2007
dot icon23/10/2008
Secretary's change of particulars / cherrie cahill / 04/09/2007
dot icon23/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 18/07/07; no change of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon31/07/2006
Return made up to 18/07/06; full list of members
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Ad 18/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon18/08/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon18/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
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)
2022
88
3.29M
-
22.38M
1.15M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, David John
Secretary
18/07/2005 - 08/08/2005
-
Cahill, Cherrie Margaret
Secretary
18/07/2005 - Present
-
Mr Ian Anthony Cahill
Director
18/07/2005 - Present
10
Cahill, Matthew David
Director
23/05/2023 - Present
1
Mr David John Cahill
Director
18/07/2005 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAHILL WELDING SERVICES LTD.

CAHILL WELDING SERVICES LTD. is an(a) Active company incorporated on 18/07/2005 with the registered office located at Cahill Structures Henstridge Airfield Industrial Estate, Marsh Lane, Henstridge BA8 0TN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAHILL WELDING SERVICES LTD.?

toggle

CAHILL WELDING SERVICES LTD. is currently Active. It was registered on 18/07/2005 .

Where is CAHILL WELDING SERVICES LTD. located?

toggle

CAHILL WELDING SERVICES LTD. is registered at Cahill Structures Henstridge Airfield Industrial Estate, Marsh Lane, Henstridge BA8 0TN.

What does CAHILL WELDING SERVICES LTD. do?

toggle

CAHILL WELDING SERVICES LTD. operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CAHILL WELDING SERVICES LTD.?

toggle

The latest filing was on 11/11/2025: Registered office address changed from 5 & 6 the Saw Mills Middlemarsh Sherborne Dorset DT9 5QW to Cahill Structures Henstridge Airfield Industrial Estate Marsh Lane Henstridge BA8 0TN on 2025-11-11.