CAUDWELL'S MILL (ROWSLEY) LTD

Register to unlock more data on OkredoRegister

CAUDWELL'S MILL (ROWSLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05620707

Incorporation date

11/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2024
Liquidators' statement of receipts and payments to 2024-06-07
dot icon16/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Statement of affairs
dot icon19/06/2023
Registered office address changed from Caudwells Mill, Rowsley Matlock Derbys DE4 2EB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-06-19
dot icon22/02/2023
Termination of appointment of Richard Charles Andrew Eastwood as a secretary on 2023-02-18
dot icon12/01/2023
Termination of appointment of Nathan Edward Corns as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Richard Charles Andrew Eastwood as a director on 2023-01-05
dot icon12/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon30/11/2021
Termination of appointment of Ged Ward as a director on 2021-08-10
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Richard Charles Andrew Eastwood on 2021-01-28
dot icon28/01/2021
Secretary's details changed for Richard Charles Andrew Eastwood on 2021-01-28
dot icon28/01/2021
Secretary's details changed for Richard Charles Andrew Eastwood on 2021-01-27
dot icon28/01/2021
Appointment of Mr Ged Ward as a director on 2021-01-10
dot icon28/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon28/01/2021
Appointment of Mr Nathan Edward Corns as a director on 2021-01-10
dot icon17/10/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon21/11/2018
Termination of appointment of Michael Philip Jackson as a director on 2018-04-01
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/11/2017
Director's details changed for Michael Philip Jackson on 2017-11-11
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Director's details changed for Anthony Laurence Margree on 2016-11-09
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon14/11/2016
Director's details changed for Richard Charles Andrew Eastwood on 2016-11-09
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Termination of appointment of Joseph Graeme Walker as a director on 2016-02-08
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/11/2010
Director's details changed for Anthony Laurence Margree on 2010-11-11
dot icon18/11/2010
Director's details changed for Michael Philip Jackson on 2010-11-11
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 11/11/07; full list of members
dot icon28/12/2007
Location of register of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 11/11/06; full list of members
dot icon29/12/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon11/08/2006
New director appointed
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon11/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
25/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
42.28K
-
0.00
-
-
2021
28
42.28K
-
0.00
-
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

42.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Corns, Nathan Edward
Director
09/01/2021 - 04/01/2023
-
Eastwood, Richard Charles Andrew
Director
11/11/2005 - 05/01/2023
5
Eastwood, Richard Charles Andrew
Secretary
24/05/2006 - 17/02/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CAUDWELL'S MILL (ROWSLEY) LTD

CAUDWELL'S MILL (ROWSLEY) LTD is an(a) Dissolved company incorporated on 11/11/2005 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUDWELL'S MILL (ROWSLEY) LTD?

toggle

CAUDWELL'S MILL (ROWSLEY) LTD is currently Dissolved. It was registered on 11/11/2005 and dissolved on 08/08/2025.

Where is CAUDWELL'S MILL (ROWSLEY) LTD located?

toggle

CAUDWELL'S MILL (ROWSLEY) LTD is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CAUDWELL'S MILL (ROWSLEY) LTD do?

toggle

CAUDWELL'S MILL (ROWSLEY) LTD operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does CAUDWELL'S MILL (ROWSLEY) LTD have?

toggle

CAUDWELL'S MILL (ROWSLEY) LTD had 28 employees in 2021.

What is the latest filing for CAUDWELL'S MILL (ROWSLEY) LTD?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.