CARACTACUS HOUSING

Register to unlock more data on OkredoRegister

CARACTACUS HOUSING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629949

Incorporation date

07/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Coach House, High Street, Broughton, Hampshire SO20 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Appointment of Mrs Gulten Tandra Forster as a director on 2025-04-25
dot icon04/05/2025
Appointment of Ms Rachel Frances Campbell Johnston as a director on 2025-04-25
dot icon10/04/2025
Termination of appointment of Melanie Hickman as a director on 2025-03-24
dot icon08/01/2025
Appointment of Ms Sarah Adams as a secretary on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/08/2024
Termination of appointment of Lucy Kate Bidwell as a director on 2024-08-11
dot icon07/08/2024
Director's details changed for Kim Rosemary Anderson on 2024-08-07
dot icon15/07/2024
Appointment of Mr Ian David Crawford as a director on 2024-07-05
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Termination of appointment of Fiona Megan Cousins as a secretary on 2024-05-28
dot icon29/05/2024
Termination of appointment of Fiona Megan Cousins as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Anthony William John Sloley as a director on 2024-04-05
dot icon26/03/2024
Director's details changed for Ms Kim Rosemary Anderson on 2022-03-14
dot icon26/03/2024
Director's details changed for Mr James Michael Piper on 2023-05-04
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Statement of company's objects
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Resolutions
dot icon12/02/2023
Cessation of Anthony William John Sloley as a person with significant control on 2023-01-27
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Director's details changed for Mrs Fiona Megan Cousins on 2020-02-14
dot icon09/03/2020
Secretary's details changed for Mrs Fiona Megan Cousins on 2020-02-14
dot icon06/02/2020
Appointment of Mr James Michael Piper as a director on 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/01/2020
Director's details changed for Ms Fiona Megan Cousins on 2019-12-28
dot icon27/11/2019
Director's details changed for Mrs Lucy Kate Bidwell on 2019-11-15
dot icon27/11/2019
Director's details changed for Mr Justin Charles Bidwell on 2019-11-15
dot icon26/11/2019
Registered office address changed from Clarendon High Street Broughton Hampshire SO20 8AA to The Old Coach House High Street Broughton Hampshire SO20 8AD on 2019-11-26
dot icon21/05/2019
Appointment of Ms Fiona Megan Cousins as a director on 2019-05-14
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Notification of Anthony William John Sloley as a person with significant control on 2017-01-28
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Director's details changed for Melanie Hickman on 2016-03-14
dot icon20/01/2016
Termination of appointment of Tony Settle as a director on 2016-01-16
dot icon19/01/2016
Annual return made up to 2015-12-31 no member list
dot icon01/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/04/2015
Director's details changed for Tony Settle on 2015-04-20
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/01/2015
Director's details changed for Tony Settle on 2015-01-02
dot icon21/01/2015
Termination of appointment of Ian William Fleming as a director on 2015-01-17
dot icon21/01/2015
Termination of appointment of Edwin Simon Walpole Eyre as a director on 2015-01-17
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/01/2014
Director's details changed for Mr Edwin Simon Walpole Eyre on 2013-11-01
dot icon11/10/2013
Termination of appointment of Brian Stephens as a director
dot icon10/07/2013
Appointment of Melanie Hickman as a director
dot icon10/07/2013
Appointment of Tony Settle as a director
dot icon09/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2013
Resolutions
dot icon07/02/2013
Appointment of Kim Rosemary Anderson as a director
dot icon16/01/2013
Annual return made up to 2012-12-31 no member list
dot icon16/01/2013
Director's details changed for Edwin Simon Walpole Eyre on 2012-01-01
dot icon15/01/2013
Director's details changed for Lucy Kate Bidwell on 2009-12-08
dot icon15/01/2013
Director's details changed for Brian Arthur Stephens on 2012-01-01
dot icon15/01/2013
Director's details changed for Justin Charles Bidwell on 2012-01-01
dot icon15/01/2013
Director's details changed for Ian William Fleming on 2012-01-01
dot icon15/01/2013
Secretary's details changed for Fiona Megan Cousins on 2012-01-01
dot icon04/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31
dot icon24/01/2012
Termination of appointment of Sheila Laxman as a director
dot icon01/12/2011
Resolutions
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31
dot icon12/12/2009
Secretary's details changed for Fiona Megan Cousins on 2009-11-16
dot icon08/10/2009
Termination of appointment of Sheila Laxman as a secretary
dot icon08/10/2009
Appointment of Fiona Megan Cousins as a secretary
dot icon24/07/2009
Appointment terminated director john preston
dot icon22/05/2009
Memorandum and Articles of Association
dot icon22/05/2009
Resolutions
dot icon22/05/2009
Resolutions
dot icon09/05/2009
Partial exemption accounts made up to 2008-12-31
dot icon26/01/2009
Annual return made up to 31/12/08
dot icon24/11/2008
Director appointed anthony william john sloley
dot icon26/06/2008
Director appointed brian arthur stephens
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Appointment terminated director rachel crawford
dot icon15/02/2008
New director appointed
dot icon29/01/2008
Annual return made up to 07/01/08
dot icon14/01/2008
Director's particulars changed
dot icon26/06/2007
New director appointed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New secretary appointed
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
New director appointed
dot icon03/02/2007
Annual return made up to 07/01/07
dot icon16/06/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
Annual return made up to 07/01/06
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Particulars of mortgage/charge
dot icon23/05/2005
New director appointed
dot icon13/01/2005
Annual return made up to 07/01/05
dot icon16/07/2004
New director appointed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon21/01/2004
Annual return made up to 07/01/04
dot icon28/10/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon02/07/2003
Resolutions
dot icon07/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloley, Anthony William John
Director
27/10/2008 - 05/04/2024
4
Silverlock, Leslie Michael
Director
27/01/2023 - Present
2
Eyre, Edwin Simon Walpole
Director
28/02/2004 - 17/01/2015
10
Piper, James Michael
Director
31/01/2020 - Present
19
Cousins, Fiona Megan
Director
14/05/2019 - 28/05/2024
2

Persons with Significant Control

3
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 CARACTACUS HOUSING

CARACTACUS HOUSING is an(a) Active company incorporated on 07/01/2003 with the registered office located at The Old Coach House, High Street, Broughton, Hampshire SO20 8AD. There are currently 8 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 CARACTACUS HOUSING?

toggle

CARACTACUS HOUSING is currently Active. It was registered on 07/01/2003 .

Where is CARACTACUS HOUSING located?

toggle

CARACTACUS HOUSING is registered at The Old Coach House, High Street, Broughton, Hampshire SO20 8AD.

What does CARACTACUS HOUSING do?

toggle

CARACTACUS HOUSING operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARACTACUS HOUSING?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.