CAUDLE INTERNATIONAL TRADING LIMITED

Register to unlock more data on OkredoRegister

CAUDLE INTERNATIONAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02212205

Incorporation date

20/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Owlsend Retreat 1 Towbury Court, Kilmore Lane, Twyning, Gloucestershire GL20 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1988)
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon22/07/2025
Director's details changed for Mrs Clare Stacey Caudle-Stephens on 2025-07-22
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon25/07/2023
Director's details changed for Mr Philip Craig Caudle on 2023-07-25
dot icon25/07/2023
Director's details changed for Mrs Clare Stacey Caudle-Stephens on 2023-07-25
dot icon15/06/2023
Director's details changed for Clare Stephens on 2022-04-28
dot icon06/04/2023
Satisfaction of charge 4 in full
dot icon06/04/2023
Secretary's details changed for Hilary Caudle on 2022-09-16
dot icon06/04/2023
Director's details changed for Hilary Caudle on 2022-09-16
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Change of share class name or designation
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to Owlsend Retreat 1 Towbury Court Kilmore Lane Twyning Gloucestershire GL20 6EN on 2022-09-16
dot icon09/09/2022
Confirmation statement made on 2022-07-26 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon24/08/2020
Secretary's details changed for Hilary Caudle on 2020-08-24
dot icon24/08/2020
Director's details changed for Hilary Caudle on 2020-02-21
dot icon28/02/2020
Registered office address changed from 1 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2020-02-28
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon07/08/2018
Secretary's details changed for Hilary Caudle on 2018-07-26
dot icon07/08/2018
Director's details changed for Hilary Caudle on 2018-07-26
dot icon06/08/2018
Change of details for Hilary Caudle as a person with significant control on 2018-07-26
dot icon06/08/2018
Director's details changed for Hilary Caudle on 2018-07-26
dot icon03/08/2018
Change of details for Hilary Caudle as a person with significant control on 2016-04-06
dot icon31/07/2018
Cessation of Hilary Caudle as a person with significant control on 2016-04-06
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Notification of Hilary Caudle as a person with significant control on 2016-04-06
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Appointment of Clare Stephens as a director on 2015-09-10
dot icon14/09/2015
Appointment of Mr Philip Craig Caudle as a director on 2015-09-10
dot icon14/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Graham Caudle as a director
dot icon07/11/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/03/2012
Resolutions
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon15/08/2011
Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 2011-08-15
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon11/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 09/08/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 09/08/07; full list of members
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 09/08/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 09/08/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 09/08/04; full list of members
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Secretary's particulars changed;director's particulars changed
dot icon26/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 09/08/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 09/08/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 09/08/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 09/08/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 09/08/99; full list of members
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Return made up to 09/08/98; full list of members
dot icon02/07/1998
Memorandum and Articles of Association
dot icon16/04/1998
Certificate of change of name
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Certificate of change of name
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Return made up to 09/08/97; full list of members
dot icon31/10/1996
Accounts for a medium company made up to 1996-03-31
dot icon28/08/1996
Return made up to 09/08/96; full list of members
dot icon01/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon05/09/1995
Particulars of mortgage/charge
dot icon22/08/1995
Return made up to 09/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 09/08/94; full list of members
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon03/09/1993
Return made up to 09/08/93; full list of members
dot icon10/08/1993
Accounts for a small company made up to 1993-03-31
dot icon14/09/1992
Return made up to 09/08/92; full list of members
dot icon21/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/01/1992
Declaration of satisfaction of mortgage/charge
dot icon16/10/1991
Particulars of mortgage/charge
dot icon20/09/1991
Director's particulars changed
dot icon20/09/1991
Secretary's particulars changed;director's particulars changed
dot icon18/09/1991
Return made up to 09/08/91; full list of members
dot icon18/09/1991
Accounts for a small company made up to 1991-03-31
dot icon29/08/1990
Return made up to 09/08/90; full list of members
dot icon07/08/1990
Accounts for a small company made up to 1990-03-31
dot icon31/05/1990
Registered office changed on 31/05/90 from: acre house 69-76 long acre london WC2E 9JW
dot icon05/12/1989
Certificate of change of name
dot icon05/12/1989
Director resigned
dot icon28/11/1989
New director appointed
dot icon24/11/1989
Return made up to 02/08/89; full list of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon09/12/1988
Wd 30/11/88 ad 27/08/88--------- £ si [email protected]=4498 £ ic 2/4500
dot icon09/12/1988
£ nc 10000/5000
dot icon30/11/1988
Registered office changed on 30/11/88 from: clark white hill carrick house cyplatt road cheltenham glos GL50 2QJ GL50 2QJ
dot icon23/11/1988
Particulars of mortgage/charge
dot icon21/09/1988
Auditor's resignation
dot icon20/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Accounting reference date notified as 31/03
dot icon24/02/1988
Registered office changed on 24/02/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon24/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+17.05 % *

* during past year

Cash in Bank

£71,819.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.42M
-
0.00
42.12K
-
2022
1
1.48M
-
0.00
61.36K
-
2023
1
1.93M
-
0.00
71.82K
-
2023
1
1.93M
-
0.00
71.82K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.93M £Ascended29.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.82K £Ascended17.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caudle, Philip Craig
Director
10/09/2015 - Present
12
Caudle-Stephens, Clare Stacey
Director
10/09/2015 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAUDLE INTERNATIONAL TRADING LIMITED

CAUDLE INTERNATIONAL TRADING LIMITED is an(a) Active company incorporated on 20/01/1988 with the registered office located at Owlsend Retreat 1 Towbury Court, Kilmore Lane, Twyning, Gloucestershire GL20 6EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUDLE INTERNATIONAL TRADING LIMITED?

toggle

CAUDLE INTERNATIONAL TRADING LIMITED is currently Active. It was registered on 20/01/1988 .

Where is CAUDLE INTERNATIONAL TRADING LIMITED located?

toggle

CAUDLE INTERNATIONAL TRADING LIMITED is registered at Owlsend Retreat 1 Towbury Court, Kilmore Lane, Twyning, Gloucestershire GL20 6EN.

What does CAUDLE INTERNATIONAL TRADING LIMITED do?

toggle

CAUDLE INTERNATIONAL TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAUDLE INTERNATIONAL TRADING LIMITED have?

toggle

CAUDLE INTERNATIONAL TRADING LIMITED had 1 employees in 2023.

What is the latest filing for CAUDLE INTERNATIONAL TRADING LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2025-03-31.