CAUNTON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAUNTON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968729

Incorporation date

19/12/1969

Size

Full

Contacts

Registered address

Registered address

Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1969)
dot icon14/10/2025
Full accounts made up to 2025-01-31
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon15/04/2025
Termination of appointment of Robert Steven Weeden as a director on 2025-03-31
dot icon15/04/2025
Satisfaction of charge 4 in full
dot icon02/04/2025
Registration of charge 009687290006, created on 2025-04-01
dot icon28/03/2025
Satisfaction of charge 009687290005 in full
dot icon20/12/2024
Termination of appointment of Mark Anthony White as a director on 2024-11-09
dot icon30/08/2024
Full accounts made up to 2024-01-31
dot icon21/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon19/10/2023
Full accounts made up to 2023-01-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Memorandum and Articles of Association
dot icon09/05/2023
Appointment of Mr Ian Carrington Oliver as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr Robert Steven Weeden as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr Gareth Skelton as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr Robert Mckay Wollerton as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr Steven Waterhouse as a director on 2023-05-04
dot icon09/05/2023
Appointment of Mr Mark Anthony White as a director on 2023-05-04
dot icon16/12/2022
Termination of appointment of Michael Charles Fewster as a director on 2022-11-25
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon16/06/2022
Full accounts made up to 2022-01-31
dot icon15/10/2021
Full accounts made up to 2021-01-31
dot icon11/08/2021
Appointment of Mr Michael Charles Fewster as a director on 2021-07-29
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon03/06/2021
Termination of appointment of Joseph Locke as a director on 2021-05-31
dot icon18/02/2021
Termination of appointment of Robert John Berry as a director on 2021-01-31
dot icon11/02/2021
Full accounts made up to 2020-01-31
dot icon28/09/2020
Termination of appointment of Jill Marilyn Bingham as a secretary on 2020-09-21
dot icon27/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon12/10/2019
Full accounts made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon17/09/2019
Registered office address changed from National Workshops Moorgreen Ind Park Moorgreen Nottingham NG16 3QU to Caunton House 2 Coombe Road Moorgreen Industrial Park Nottingham Nottinghamshire NG16 3SU on 2019-09-17
dot icon01/07/2019
Termination of appointment of Charles David Naish as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Grenville John Griffiths as a director on 2019-07-01
dot icon12/11/2018
Cessation of Caunton Investments Limited as a person with significant control on 2017-10-31
dot icon12/11/2018
Appointment of Mr Silviu Thomas Rudolph Klein as a director on 2018-11-01
dot icon25/10/2018
Full accounts made up to 2018-01-31
dot icon31/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon12/04/2018
Appointment of Mr Matthew James Shimwell as a director on 2018-04-01
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon11/07/2017
Full accounts made up to 2017-01-31
dot icon20/10/2016
Appointment of Mr Grenville John Griffiths as a director on 2016-08-01
dot icon20/10/2016
Appointment of Mr Robert John Berry as a director on 2016-08-01
dot icon13/09/2016
Full accounts made up to 2016-01-31
dot icon02/08/2016
Appointment of Ms Sara Jane Cundy as a director on 2016-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon01/08/2016
Appointment of Mrs Jill Marilyn Bingham as a secretary on 2016-08-01
dot icon01/08/2016
Appointment of Mrs Helen Clare Bingham as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of Sara Jane Cundy as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of Allan Younger as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Robert Steven Weeden as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Mark Anthony White as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Steven Waterhouse as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Geoffrey Howard Taylor as a director on 2016-07-01
dot icon01/08/2016
Termination of appointment of Grenville John Griffiths as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Robert John Berry as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Ian Oliver as a director on 2016-08-01
dot icon11/01/2016
Termination of appointment of Edward Victor Girardier as a director on 2015-11-30
dot icon12/08/2015
Full accounts made up to 2015-01-31
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon31/07/2014
Satisfaction of charge 2 in full
dot icon31/07/2014
Satisfaction of charge 3 in full
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2014-01-31
dot icon24/09/2013
Registration of charge 009687290005
dot icon06/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2013-01-31
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2012-01-31
dot icon19/09/2011
Full accounts made up to 2011-01-31
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2010-01-31
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Mark Anthony White on 2010-07-25
dot icon27/07/2010
Director's details changed for Sir Charles David Naish on 2010-07-25
dot icon27/07/2010
Director's details changed for Mr Allan Younger on 2010-07-25
dot icon27/07/2010
Director's details changed for Mr Robert Steven Weeden on 2010-07-25
dot icon27/07/2010
Director's details changed for Mr Geoffrey Howard Taylor on 2010-07-25
dot icon27/07/2010
Director's details changed for Ian Oliver on 2010-07-25
dot icon27/07/2010
Director's details changed for Mr Steven Waterhouse on 2010-07-25
dot icon27/07/2010
Director's details changed for Edward Victor Girardier on 2010-07-25
dot icon27/07/2010
Director's details changed for Grenville John Griffiths on 2010-07-25
dot icon27/07/2010
Director's details changed for Joseph Locke on 2010-07-25
dot icon27/07/2010
Director's details changed for Mr Simon David Bingham on 2010-07-25
dot icon27/07/2010
Director's details changed for Mr David Frederick Bingham on 2010-07-25
dot icon27/07/2010
Secretary's details changed for Mrs Sara Jane Cundy on 2010-07-25
dot icon27/07/2010
Director's details changed for Robert John Berry on 2010-07-25
dot icon25/11/2009
Full accounts made up to 2009-01-31
dot icon10/09/2009
Return made up to 25/07/09; full list of members
dot icon31/12/2008
Ad 06/11/08\gbp si 1200000@1=1200000\gbp ic 1000/1201000\
dot icon31/12/2008
Nc inc already adjusted 06/11/08
dot icon31/12/2008
Nc inc already adjusted 23/10/97
dot icon31/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Nc inc already adjusted 06/11/08
dot icon15/12/2008
Resolutions
dot icon19/09/2008
Return made up to 25/07/08; full list of members
dot icon18/09/2008
Director's change of particulars / simon bingham / 18/09/2008
dot icon17/07/2008
Full accounts made up to 2008-01-31
dot icon22/05/2008
Director appointed mr allan younger
dot icon14/05/2008
Director appointed mr robert steven weeden
dot icon14/05/2008
Director appointed mr mark anthony white
dot icon19/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Full accounts made up to 2007-01-31
dot icon24/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/08/2007
Return made up to 25/07/07; full list of members
dot icon17/10/2006
Director resigned
dot icon18/09/2006
Full accounts made up to 2006-01-31
dot icon05/09/2006
Return made up to 25/07/06; full list of members
dot icon02/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon25/08/2005
£ sr 250000@1 25/07/05
dot icon25/07/2005
Return made up to 25/07/05; full list of members
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon26/11/2004
Full accounts made up to 2004-01-31
dot icon01/09/2004
Return made up to 25/07/04; full list of members
dot icon16/09/2003
Full accounts made up to 2003-01-31
dot icon01/09/2003
Return made up to 25/07/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-01-31
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon13/02/2002
Director resigned
dot icon23/11/2001
Full accounts made up to 2001-01-31
dot icon01/08/2001
Return made up to 25/07/01; full list of members
dot icon03/04/2001
£ ic 151000/101000 31/01/01 £ sr 50000@1=50000
dot icon15/02/2001
Director resigned
dot icon21/11/2000
Full accounts made up to 2000-01-31
dot icon10/11/2000
Director resigned
dot icon14/09/2000
£ ic 251000/151000 01/08/00 £ sr 100000@1=100000
dot icon22/08/2000
Return made up to 25/07/00; full list of members
dot icon04/07/2000
New director appointed
dot icon01/03/2000
£ ic 251000/151000 31/01/00 £ sr 100000@1=100000
dot icon29/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon22/11/1999
Full accounts made up to 1999-01-31
dot icon07/10/1999
Director resigned
dot icon27/09/1999
Return made up to 25/07/99; full list of members
dot icon11/01/1999
Director resigned
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon21/08/1998
Return made up to 25/07/98; full list of members
dot icon20/02/1998
Secretary resigned
dot icon06/02/1998
New secretary appointed
dot icon15/01/1998
Memorandum and Articles of Association
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Ad 23/10/97--------- £ si 825000@1=825000 £ ic 1000/826000
dot icon09/01/1998
Nc inc already adjusted 23/10/97
dot icon18/08/1997
Return made up to 25/07/97; full list of members
dot icon31/07/1997
Full accounts made up to 1997-01-31
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon23/09/1996
Return made up to 25/07/96; no change of members
dot icon29/04/1996
New secretary appointed
dot icon24/04/1996
Full accounts made up to 1996-01-31
dot icon16/08/1995
Return made up to 25/07/95; no change of members
dot icon23/03/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
New director appointed
dot icon06/08/1994
Return made up to 25/07/94; full list of members
dot icon01/08/1994
Full accounts made up to 1994-01-31
dot icon08/12/1993
Full accounts made up to 1993-01-31
dot icon02/12/1993
Director resigned;new director appointed
dot icon27/09/1993
Return made up to 25/07/93; no change of members
dot icon24/09/1992
Full accounts made up to 1992-01-31
dot icon24/09/1992
Return made up to 25/07/92; full list of members
dot icon13/04/1992
Registered office changed on 13/04/92 from: 9 clarendon street, nottingham NG1 5HR
dot icon06/08/1991
Full accounts made up to 1991-01-31
dot icon06/08/1991
Return made up to 25/07/91; no change of members
dot icon07/12/1990
Full accounts made up to 1990-01-31
dot icon07/12/1990
Return made up to 26/11/90; no change of members
dot icon09/01/1990
Particulars of mortgage/charge
dot icon26/10/1989
Full accounts made up to 1989-01-31
dot icon26/10/1989
Return made up to 02/10/89; full list of members
dot icon16/02/1989
Director resigned
dot icon22/12/1988
Return made up to 19/11/88; full list of members
dot icon16/08/1988
Full accounts made up to 1988-01-31
dot icon18/12/1987
Return made up to 29/08/87; full list of members
dot icon01/12/1987
Full accounts made up to 1987-01-31
dot icon18/03/1987
New director appointed
dot icon12/02/1987
Declaration of satisfaction of mortgage/charge
dot icon12/02/1987
Declaration of satisfaction of mortgage/charge
dot icon12/02/1987
Declaration of satisfaction of mortgage/charge
dot icon28/11/1986
Return made up to 19/09/86; full list of members
dot icon06/11/1986
Full accounts made up to 1986-01-31
dot icon19/12/1969
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

244
2023
change arrow icon+78.93 % *

* during past year

Cash in Bank

£23,169,733.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
237
12.92M
-
0.00
12.95M
-
2023
244
20.30M
-
120.45M
23.17M
-
2023
244
20.30M
-
120.45M
23.17M
-

Employees

2023

Employees

244 Ascended3 % *

Net Assets(GBP)

20.30M £Ascended57.22 % *

Total Assets(GBP)

-

Turnover(GBP)

120.45M £Ascended- *

Cash in Bank(GBP)

23.17M £Ascended78.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klein, Silviu Thomas Rudolph
Director
01/11/2018 - Present
6
Cundy, Sara Jane
Director
01/08/2016 - Present
19
White, Mark Anthony
Director
01/05/2008 - 01/08/2016
6
White, Mark Anthony
Director
04/05/2023 - 09/11/2024
6
Bingham, Simon David
Director
19/11/1993 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

29
STONEGATE FARMERS LIMITEDLacock Green Corsham Road, Lacock, Chippenham, Wiltshire SN15 2LZ
Active

Category:

Raising of poultry

Comp. code:

00740635

Reg. date:

12/11/1962

Turnover:

-

No. of employees:

-
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITEDCunard Building, Water Street, Liverpool L3 1EL
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

03574122

Reg. date:

02/06/1998

Turnover:

-

No. of employees:

-
EURO FOODS GROUP LIMITEDE F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3GA
Active

Category:

Processing and preserving of poultry meat

Comp. code:

03028250

Reg. date:

02/03/1995

Turnover:

-

No. of employees:

-
JOSEPH HELER LIMITEDLaurels Farm, Hatherton, Nantwich, Cheshire CW5 7PE
Active

Category:

Butter and cheese production

Comp. code:

01071486

Reg. date:

12/09/1972

Turnover:

-

No. of employees:

-
OCTRIC SEMICONDUCTORS LIMITEDC/O Square One Law Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE
Active

Category:

Manufacture of electronic components

Comp. code:

10505662

Reg. date:

01/12/2016

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAUNTON ENGINEERING LIMITED

CAUNTON ENGINEERING LIMITED is an(a) Active company incorporated on 19/12/1969 with the registered office located at Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 244 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUNTON ENGINEERING LIMITED?

toggle

CAUNTON ENGINEERING LIMITED is currently Active. It was registered on 19/12/1969 .

Where is CAUNTON ENGINEERING LIMITED located?

toggle

CAUNTON ENGINEERING LIMITED is registered at Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU.

What does CAUNTON ENGINEERING LIMITED do?

toggle

CAUNTON ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CAUNTON ENGINEERING LIMITED have?

toggle

CAUNTON ENGINEERING LIMITED had 244 employees in 2023.

What is the latest filing for CAUNTON ENGINEERING LIMITED?

toggle

The latest filing was on 14/10/2025: Full accounts made up to 2025-01-31.