CAULFIELD CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAULFIELD CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09226221

Incorporation date

19/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Little George Queenborough Lane, Rayne, Braintree CM77 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon19/08/2025
Director's details changed for Mr Nicholas Francis Caulfield on 2025-08-19
dot icon15/08/2025
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Little George Queenborough Lane Rayne Braintree CM77 6TB on 2025-08-15
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon06/06/2023
Director's details changed for Mr Nicholas Francis Caulfield on 2023-02-27
dot icon03/06/2023
Termination of appointment of Jean-Pierre Schlehmeyer as a director on 2023-05-30
dot icon21/03/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon07/10/2022
Accounts for a small company made up to 2021-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon08/02/2022
Termination of appointment of Ian Andrew Appleton as a director on 2022-01-27
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon23/06/2021
Accounts for a small company made up to 2020-09-30
dot icon19/03/2021
Termination of appointment of Justin John Downer as a director on 2021-03-19
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon23/07/2020
Full accounts made up to 2019-09-30
dot icon20/05/2020
Termination of appointment of Phillip Ryan Jobling as a director on 2020-05-20
dot icon03/04/2020
Termination of appointment of Nicholas Francis Caulfield as a secretary on 2020-04-03
dot icon03/04/2020
Termination of appointment of Jean-Pierre Schlehmeyer as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Nicholas Francis Caulfield as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Jean-Pierre Schlehmeyer as a secretary on 2020-04-03
dot icon03/04/2020
Appointment of Mrs Diana Petre as a director on 2020-04-03
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon13/07/2018
Accounts for a small company made up to 2017-09-30
dot icon05/03/2018
Director's details changed for Mr Philip Ryan Jobling on 2018-03-05
dot icon05/03/2018
Appointment of Mr Ian Andrew Appleton as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mr Philip Ryan Jobling as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mr Justin John Downer as a director on 2018-03-05
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon05/09/2016
Director's details changed for Mr Jean-Pierre Schlehmeyer on 2016-09-05
dot icon18/07/2016
Director's details changed for Nicholas Francis Caulfield on 2016-07-18
dot icon18/07/2016
Director's details changed for Jean-Pierre Schlehmeyer on 2016-07-18
dot icon15/07/2016
Secretary's details changed for Jean-Pierre Schlehmeyer on 2016-07-15
dot icon15/07/2016
Director's details changed for Jean-Pierre Schlehmeyer on 2016-07-15
dot icon15/07/2016
Director's details changed for Nicholas Francis Caulfield on 2016-07-15
dot icon15/07/2016
Secretary's details changed for Nicholas Francis Caulfield on 2016-07-15
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/05/2016
Registered office address changed from C/O Griffin Chapman 4 & 5 the Cedars Old Ipswich Road Colchester Essex CO7 7QR to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2016-05-26
dot icon08/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/12/2014
Registration of charge 092262210001
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schlehmeyer, Jean-Pierre
Director
21/02/2023 - 30/05/2023
17
Caulfield, Nicholas Francis
Director
21/02/2023 - Present
17
Caulfield, Nicholas Francis
Director
19/09/2014 - 03/04/2020
17
Petre, Diana
Director
03/04/2020 - 21/02/2023
7

Persons with Significant Control

0

No PSC data available.

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 CAULFIELD CIVIL ENGINEERING LIMITED

CAULFIELD CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at Little George Queenborough Lane, Rayne, Braintree CM77 6TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAULFIELD CIVIL ENGINEERING LIMITED?

toggle

CAULFIELD CIVIL ENGINEERING LIMITED is currently Active. It was registered on 19/09/2014 .

Where is CAULFIELD CIVIL ENGINEERING LIMITED located?

toggle

CAULFIELD CIVIL ENGINEERING LIMITED is registered at Little George Queenborough Lane, Rayne, Braintree CM77 6TB.

What does CAULFIELD CIVIL ENGINEERING LIMITED do?

toggle

CAULFIELD CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CAULFIELD CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.