CAULFIELD CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CAULFIELD CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698285

Incorporation date

10/02/1983

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 17/06/1987)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
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 icon10/01/2024
Full accounts made up to 2023-03-31
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
Full accounts 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
Appointment of Mrs Diana Petre 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 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 icon06/07/2018
Total exemption full accounts 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 Justin John Downer 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 icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2016
Director's details changed for Mr Nicholas Francis Caulfield on 2016-09-22
dot icon22/09/2016
Director's details changed for Mr Jean-Pierre Schlehmeyer on 2016-09-22
dot icon18/07/2016
Director's details changed for Mr Jean-Pierre Schlehmeyer on 2016-07-18
dot icon18/07/2016
Director's details changed for Nicholas Caulfield on 2016-07-18
dot icon15/07/2016
Director's details changed for Mr Jean-Pierre Schlehmeyer on 2016-07-15
dot icon15/07/2016
Director's details changed for Nicholas 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 1 Bradbury Drive Springwood Industrial Estate Braintree Essex CM7 2RN to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2016-05-26
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Appointment of Mr Jean-Pierre Schlehmeyer as a director on 2015-07-17
dot icon30/07/2015
Termination of appointment of Marie Teresa Caulfield as a secretary on 2015-07-17
dot icon30/07/2015
Termination of appointment of Francis Xavier Caulfield as a director on 2015-07-17
dot icon30/07/2015
Termination of appointment of Francis Patrick Caulfield as a director on 2015-07-17
dot icon27/07/2015
Current accounting period shortened from 2016-04-30 to 2015-09-30
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/09/2009
Return made up to 22/09/09; full list of members
dot icon06/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Return made up to 22/09/08; full list of members
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon09/09/2007
Return made up to 03/10/05; full list of members
dot icon09/09/2007
Return made up to 03/10/06; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
New director appointed
dot icon30/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/06/2006
£ ic 1600/800 12/04/06 £ sr 800@1=800
dot icon02/05/2006
Memorandum and Articles of Association
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Director resigned
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/01/2005
Return made up to 03/10/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/03/2004
Accounts for a small company made up to 2003-04-30
dot icon13/11/2003
Return made up to 03/10/03; full list of members
dot icon24/03/2003
Return made up to 03/10/02; full list of members
dot icon21/02/2003
Accounts for a small company made up to 2002-04-30
dot icon29/06/2002
Registered office changed on 29/06/02 from: the barn bakers lane black notley nr braintree essex CM7 8QS
dot icon10/04/2002
Return made up to 03/10/01; full list of members
dot icon12/02/2002
Accounts for a small company made up to 2001-04-30
dot icon13/07/2001
Particulars of contract relating to shares
dot icon04/06/2001
Ad 27/04/01--------- £ si 2394@1=2394 £ ic 6/2400
dot icon04/06/2001
Nc inc already adjusted 27/04/01
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon22/01/2001
Accounts for a small company made up to 2000-04-30
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/10/1999
Return made up to 03/10/99; full list of members
dot icon05/10/1998
Return made up to 03/10/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-04-30
dot icon26/01/1998
Return made up to 03/10/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-04-30
dot icon24/10/1996
Accounts for a small company made up to 1996-04-30
dot icon24/10/1996
Return made up to 03/10/96; no change of members
dot icon01/02/1996
Particulars of mortgage/charge
dot icon31/10/1995
Accounts for a small company made up to 1995-04-30
dot icon03/10/1995
Return made up to 03/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-04-30
dot icon11/10/1994
Return made up to 03/10/94; no change of members
dot icon18/10/1993
Accounts for a small company made up to 1993-04-30
dot icon18/10/1993
Return made up to 03/10/93; no change of members
dot icon27/10/1992
Accounts for a small company made up to 1992-04-30
dot icon27/10/1992
Return made up to 03/10/92; full list of members
dot icon18/10/1991
Accounts for a small company made up to 1991-04-30
dot icon18/10/1991
Return made up to 03/10/91; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1990-04-30
dot icon19/12/1990
Return made up to 09/11/90; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1989-04-30
dot icon21/11/1989
Return made up to 10/11/89; full list of members
dot icon11/07/1989
Return made up to 13/07/89; full list of members
dot icon28/02/1989
Director resigned;new director appointed
dot icon05/10/1988
Accounts for a small company made up to 1988-04-30
dot icon26/09/1988
Wd 21/09/88 ad 29/04/88--------- £ si 4@1=4 £ ic 2/6
dot icon23/08/1988
Accounts for a small company made up to 1987-04-30
dot icon23/08/1988
Return made up to 08/04/88; full list of members
dot icon29/04/1988
Return made up to 10/03/87; full list of members
dot icon17/06/1987
Accounts for a small company made up to 1986-04-30
dot icon17/06/1987
Return made up to 31/12/86; full list of members

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
01/05/2006 - 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 CONTRACTORS LIMITED

CAULFIELD CONTRACTORS LIMITED is an(a) Active company incorporated on 10/02/1983 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 CONTRACTORS LIMITED?

toggle

CAULFIELD CONTRACTORS LIMITED is currently Active. It was registered on 10/02/1983 .

Where is CAULFIELD CONTRACTORS LIMITED located?

toggle

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

What does CAULFIELD CONTRACTORS LIMITED do?

toggle

CAULFIELD CONTRACTORS 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 CONTRACTORS LIMITED?

toggle

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