CAUNCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAUNCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01059347

Incorporation date

26/06/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1972)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Change of details for Mrs Valerie Marie Caunce as a person with significant control on 2026-02-01
dot icon23/03/2026
Director's details changed for Miss Lucinda Marie Caunce on 2026-02-01
dot icon23/03/2026
Director's details changed for Mr Scott Caunce on 2026-02-01
dot icon23/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon20/03/2025
Confirmation statement made on 2025-02-19 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Appointment of Mr Jonathan Paul Caunce as a director on 2024-01-03
dot icon09/01/2024
Appointment of Miss Lucinda Marie Caunce as a director on 2024-01-03
dot icon09/01/2024
Appointment of Mr Scott Caunce as a director on 2024-01-03
dot icon09/01/2024
Appointment of Mr Oliver William Caunce as a director on 2024-01-03
dot icon07/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Change of share class name or designation
dot icon09/12/2022
Resolutions
dot icon09/12/2022
Particulars of variation of rights attached to shares
dot icon23/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon09/05/2022
Confirmation statement made on 2022-02-19 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon13/05/2020
Confirmation statement made on 2020-02-19 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2019
Termination of appointment of Henry William Caunce as a director on 2019-05-01
dot icon25/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Secretary's details changed for Valerie Marie Caunce on 2011-11-11
dot icon02/07/2012
Director's details changed for Valerie Marie Caunce on 2011-11-11
dot icon29/06/2012
Director's details changed for Henry William Caunce on 2011-11-11
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/11/2011
Registered office address changed from Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 2011-11-23
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon29/05/2008
Return made up to 19/02/08; full list of members
dot icon28/05/2008
Location of register of members
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon08/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Registered office changed on 28/11/07 from: railway house railway road chorley lancashire PR6 0HW
dot icon15/06/2007
Return made up to 19/02/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/03/2006
Return made up to 19/02/06; full list of members
dot icon20/05/2005
New director appointed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/02/2005
Return made up to 19/02/05; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/03/2004
Return made up to 19/02/04; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon27/02/2002
Return made up to 19/02/02; full list of members
dot icon21/09/2001
Secretary's particulars changed
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/03/2001
Return made up to 19/02/01; full list of members
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon29/02/2000
Return made up to 19/02/00; full list of members
dot icon11/05/1999
£ ic 100000/51000 19/04/99 £ sr 49000@1=49000
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Director resigned
dot icon25/02/1999
Return made up to 19/02/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-06-30
dot icon04/11/1998
Return made up to 26/02/98; no change of members
dot icon24/06/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon18/12/1997
Return made up to 26/02/97; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1996-07-31
dot icon07/11/1996
Return made up to 26/02/96; no change of members
dot icon07/11/1996
New secretary appointed
dot icon07/11/1996
Secretary's particulars changed
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
Director resigned
dot icon06/11/1996
Particulars of mortgage/charge
dot icon30/09/1996
Full accounts made up to 1995-07-31
dot icon05/09/1996
New secretary appointed
dot icon06/02/1996
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon01/03/1995
Full accounts made up to 1994-07-31
dot icon01/03/1995
Return made up to 26/02/95; full list of members
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full group accounts made up to 1993-07-31
dot icon07/03/1994
Return made up to 26/02/94; no change of members
dot icon21/01/1994
Particulars of mortgage/charge
dot icon28/07/1993
Particulars of mortgage/charge
dot icon22/03/1993
Return made up to 26/02/93; no change of members
dot icon22/03/1993
Full group accounts made up to 1992-07-31
dot icon18/03/1992
Return made up to 26/02/92; full list of members
dot icon09/03/1992
Full group accounts made up to 1991-07-31
dot icon08/10/1991
Particulars of mortgage/charge
dot icon08/04/1991
Full group accounts made up to 1990-07-31
dot icon15/03/1991
Return made up to 26/02/91; full list of members
dot icon18/06/1990
Director resigned
dot icon10/05/1990
Certificate of change of name
dot icon10/05/1990
Certificate of change of name
dot icon02/03/1990
Return made up to 03/01/90; full list of members
dot icon26/01/1990
Full accounts made up to 1989-07-31
dot icon21/11/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon23/03/1989
Full accounts made up to 1988-07-31
dot icon23/03/1989
New director appointed
dot icon23/03/1989
Return made up to 09/02/89; full list of members
dot icon11/11/1988
Particulars of contract relating to shares
dot icon11/11/1988
Wd 28/10/88 ad 28/07/88--------- £ si 99900@1=99900 £ ic 100/100000
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Resolutions
dot icon16/09/1988
£ nc 10000/100000
dot icon12/08/1988
New secretary appointed
dot icon12/08/1988
New director appointed
dot icon12/08/1988
Secretary resigned
dot icon12/08/1988
Director resigned
dot icon04/05/1988
Accounts for a medium company made up to 1987-07-31
dot icon04/05/1988
Return made up to 17/04/88; full list of members
dot icon29/04/1987
Return made up to 27/02/87; full list of members
dot icon29/04/1987
Return made up to 23/01/86; full list of members
dot icon20/03/1987
Accounts for a medium company made up to 1985-07-31
dot icon19/03/1987
Accounts for a medium company made up to 1986-07-31
dot icon16/12/1986
First gazette
dot icon26/06/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-34.14 % *

* during past year

Cash in Bank

£93,706.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.76M
-
0.00
142.28K
-
2022
1
1.66M
-
0.00
93.71K
-
2022
1
1.66M
-
0.00
93.71K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.66M £Descended-5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.71K £Descended-34.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caunce, Lucinda Marie
Director
03/01/2024 - Present
2
Caunce, Scott
Director
03/01/2024 - Present
3
Caunce, Valerie Marie
Director
01/03/2005 - Present
4
Caunce, Jonathan Paul
Director
03/01/2024 - Present
2
Caunce, Oliver William
Director
03/01/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAUNCE HOLDINGS LIMITED

CAUNCE HOLDINGS LIMITED is an(a) Active company incorporated on 26/06/1972 with the registered office located at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE. There are currently 6 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 CAUNCE HOLDINGS LIMITED?

toggle

CAUNCE HOLDINGS LIMITED is currently Active. It was registered on 26/06/1972 .

Where is CAUNCE HOLDINGS LIMITED located?

toggle

CAUNCE HOLDINGS LIMITED is registered at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE.

What does CAUNCE HOLDINGS LIMITED do?

toggle

CAUNCE HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAUNCE HOLDINGS LIMITED have?

toggle

CAUNCE HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for CAUNCE HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.