CAWDRON HOLDINGS LTD

Register to unlock more data on OkredoRegister

CAWDRON HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11489089

Incorporation date

30/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2018)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/05/2025
Director's details changed for Mr Daniel James Cawdron on 2025-05-08
dot icon08/05/2025
Change of details for Mr Daniel James Cawdron as a person with significant control on 2025-05-08
dot icon08/05/2025
Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-08
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon09/01/2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2025-01-09
dot icon16/10/2024
Registered office address changed from Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-10-16
dot icon20/02/2024
Termination of appointment of Mark Anthony Bannister as a director on 2024-02-19
dot icon20/02/2024
Cessation of Mark Anthony Bannister as a person with significant control on 2024-02-19
dot icon20/02/2024
Change of details for Mr Daniel James Cawdron as a person with significant control on 2024-02-19
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon20/02/2024
Certificate of change of name
dot icon02/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon01/08/2023
Change of details for Mr Daniel James Cawdron as a person with significant control on 2023-04-17
dot icon01/08/2023
Director's details changed for Mr Daniel James Cawdron on 2023-04-17
dot icon05/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon30/03/2021
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 2021-03-30
dot icon28/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon23/06/2020
Notification of Daniel James Cawdron as a person with significant control on 2020-06-10
dot icon23/06/2020
Change of details for Mr Mark Anthony Bannister as a person with significant control on 2020-06-10
dot icon11/06/2020
Appointment of Mr Daniel James Cawdron as a director on 2020-06-10
dot icon10/06/2020
Resolutions
dot icon22/05/2020
Director's details changed for Mr Mark Anthony Bannister on 2020-05-19
dot icon22/05/2020
Change of details for Mr Mark Anthony Bannister as a person with significant control on 2020-05-19
dot icon22/05/2020
Cessation of Carolyn Ann Greenwood as a person with significant control on 2020-05-19
dot icon16/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon16/04/2020
Registered office address changed from 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2020-04-16
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon01/04/2019
Termination of appointment of Benjamin Francis Thompson as a director on 2019-04-01
dot icon01/04/2019
Cessation of Benjamin Francis Thompson as a person with significant control on 2019-04-01
dot icon30/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
275.00
-
0.00
2.19K
-
2022
0
3.01K
-
0.00
319.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawdron, Daniel James
Director
10/06/2020 - Present
6
Bannister, Mark Anthony
Director
30/07/2018 - 19/02/2024
23

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 CAWDRON HOLDINGS LTD

CAWDRON HOLDINGS LTD is an(a) Active company incorporated on 30/07/2018 with the registered office located at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP. 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 CAWDRON HOLDINGS LTD?

toggle

CAWDRON HOLDINGS LTD is currently Active. It was registered on 30/07/2018 .

Where is CAWDRON HOLDINGS LTD located?

toggle

CAWDRON HOLDINGS LTD is registered at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP.

What does CAWDRON HOLDINGS LTD do?

toggle

CAWDRON HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAWDRON HOLDINGS LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.