CAWOOD SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

CAWOOD SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655711

Incorporation date

15/12/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Coopers Bridge, Braziers Lane, Winkfield, Berkshire RG42 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon08/01/2026
Notification of Cawood Scientific Holdings Limited as a person with significant control on 2025-12-23
dot icon08/01/2026
Cessation of Meritas Developments Ltd as a person with significant control on 2025-12-23
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 17/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon15/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon14/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon09/11/2023
Appointment of Julian Salazar as a director on 2023-11-01
dot icon07/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/01/2023
Termination of appointment of Jeremy Hugh Smith as a director on 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon10/08/2022
Satisfaction of charge 056557110007 in full
dot icon10/08/2022
Satisfaction of charge 056557110008 in full
dot icon10/08/2022
Satisfaction of charge 056557110006 in full
dot icon04/07/2022
Termination of appointment of Matthew James Hanson as a director on 2022-05-31
dot icon08/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon29/12/2021
Resolutions
dot icon20/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon25/11/2021
Appointment of Mr Robert Mcpheeters as a director on 2021-11-12
dot icon25/11/2021
Appointment of Mr William Welch as a director on 2021-11-12
dot icon25/11/2021
Termination of appointment of Linda Joyce Radnor as a director on 2021-11-12
dot icon25/11/2021
Termination of appointment of Donald Thomas Younger Curry as a director on 2021-11-12
dot icon25/11/2021
Termination of appointment of Nigel John Patrick as a director on 2021-11-12
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon16/11/2020
Appointment of Matthew James Hanson as a director on 2020-10-05
dot icon22/07/2020
Termination of appointment of Robert Bell as a director on 2020-07-17
dot icon20/07/2020
Appointment of Mr Simon Parrington as a director on 2020-07-17
dot icon20/07/2020
Appointment of Sean Richard Stevenson as a director on 2020-07-17
dot icon20/07/2020
Appointment of Jeremy Smith as a director on 2020-07-17
dot icon12/03/2020
Registration of charge 056557110008, created on 2020-03-10
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon05/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/07/2019
Registration of charge 056557110007, created on 2019-07-18
dot icon25/07/2019
Satisfaction of charge 056557110004 in full
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon18/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon06/07/2018
Director's details changed for Lord Donald Thomas Younger Curry on 2018-05-24
dot icon21/03/2018
Satisfaction of charge 056557110005 in full
dot icon05/03/2018
Registration of charge 056557110006, created on 2018-03-01
dot icon26/02/2018
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon26/02/2018
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon01/02/2018
Second filing of Confirmation Statement dated 15/12/2016
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon01/11/2017
Notification of Meritas Developments Ltd as a person with significant control on 2017-10-26
dot icon01/11/2017
Cessation of Linda Joyce Radnor as a person with significant control on 2017-10-26
dot icon01/11/2017
Cessation of Nigel John Patrick as a person with significant control on 2017-10-26
dot icon30/10/2017
Appointment of A G Secretarial Limited as a secretary on 2017-10-26
dot icon30/10/2017
Appointment of Robert Bell as a director on 2017-10-26
dot icon17/10/2017
Accounts for a small company made up to 2017-03-31
dot icon26/07/2017
Termination of appointment of Brandish Consulting Limited as a director on 2017-07-26
dot icon10/04/2017
Registration of charge 056557110005, created on 2017-03-31
dot icon17/03/2017
Resolutions
dot icon16/03/2017
Registration of charge 056557110004, created on 2017-03-09
dot icon14/03/2017
Termination of appointment of Brandish Consulting Ltd as a secretary on 2017-03-09
dot icon14/03/2017
Satisfaction of charge 056557110003 in full
dot icon14/03/2017
Satisfaction of charge 2 in full
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon05/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Nigel John Patrick on 2015-10-01
dot icon05/01/2016
Termination of appointment of Nigel John Patrick as a secretary on 2015-01-13
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon10/02/2015
Appointment of Brandish Consulting Ltd as a secretary on 2015-01-13
dot icon05/02/2015
Appointment of Brandish Consulting Limited as a director on 2015-01-13
dot icon22/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/12/2014
Register(s) moved to registered office address Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS
dot icon18/11/2014
Appointment of Mr Nigel John Patrick as a secretary on 2014-11-17
dot icon09/11/2014
Termination of appointment of Timothy Charles Jones as a secretary on 2014-11-07
dot icon09/11/2014
Termination of appointment of Timothy Charles Jones as a director on 2014-11-07
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Appointment of Lord Donald Thomas Younger Curry as a director on 2014-07-01
dot icon20/05/2014
Termination of appointment of Arthur Gill as a director
dot icon05/04/2014
Satisfaction of charge 1 in full
dot icon02/04/2014
Termination of appointment of Richard Sowerby as a director
dot icon18/03/2014
Appointment of Mr Timothy Charles Jones as a secretary
dot icon17/03/2014
Appointment of Mr Timothy Charles Jones as a director
dot icon17/03/2014
Termination of appointment of Carr-Hill Limited as a secretary
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon17/12/2013
Registration of charge 056557110003
dot icon17/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon18/03/2011
Appointment of Sir Arthur Benjamin Norman Gill as a director
dot icon10/02/2011
Appointment of Mrs Linda Radnor as a director
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Appointment of Mr Richard Anthony Sowerby as a director
dot icon14/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon14/01/2011
Appointment of Carr-Hill Limited as a secretary
dot icon14/01/2011
Termination of appointment of Nigel Patrick as a secretary
dot icon29/11/2010
Termination of appointment of Richard Wardle as a director
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Re-registration of Memorandum and Articles
dot icon16/11/2010
Certificate of re-registration from Public Limited Company to Private
dot icon16/11/2010
Re-registration from a public company to a private limited company
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/05/2010
Termination of appointment of Edward Vandyk as a director
dot icon08/01/2010
Termination of appointment of David Willetts as a director
dot icon22/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Nigel John Patrick on 2009-12-21
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Mr Richard Mark Wardle on 2009-12-21
dot icon21/12/2009
Director's details changed for David Lindsay Willetts on 2009-12-21
dot icon07/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/09/2009
Director appointed mr richard mark wardle
dot icon22/05/2009
Appointment terminated director graham cooley
dot icon08/01/2009
Return made up to 15/12/08; full list of members
dot icon02/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 15/12/07; no change of members; amend
dot icon30/05/2008
Appointment terminated director richard wardle
dot icon25/02/2008
Return made up to 15/12/07; no change of members
dot icon17/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/10/2007
New director appointed
dot icon28/08/2007
Auditor's resignation
dot icon18/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/06/2007
New director appointed
dot icon22/01/2007
Return made up to 15/12/06; full list of members
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon18/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Secretary resigned;director resigned
dot icon19/07/2006
Registered office changed on 19/07/06 from: moorgate house, clifton moorgate, york, north yorkshire, YO30 4WY
dot icon03/06/2006
Ad 11/04/06--------- £ si [email protected]=671428 £ ic 50000/721428
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon25/04/2006
New director appointed
dot icon19/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Director resigned
dot icon30/03/2006
Certificate of authorisation to commence business and borrow
dot icon30/03/2006
Application to commence business
dot icon29/03/2006
Ad 21/03/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New secretary appointed;new director appointed
dot icon17/02/2006
Certificate of change of name
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned;director resigned
dot icon15/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
26/10/2017 - Present
663
Sowerby, Richard Anthony
Director
14/01/2011 - 01/03/2014
61
Parrington, Simon
Director
17/07/2020 - 24/02/2023
38
Mcpheeters, Robert
Director
12/11/2021 - Present
20
Welch, William
Director
12/11/2021 - Present
20

Persons with Significant Control

4
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 CAWOOD SCIENTIFIC LIMITED

CAWOOD SCIENTIFIC LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at Coopers Bridge, Braziers Lane, Winkfield, Berkshire RG42 6NS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAWOOD SCIENTIFIC LIMITED?

toggle

CAWOOD SCIENTIFIC LIMITED is currently Active. It was registered on 15/12/2005 .

Where is CAWOOD SCIENTIFIC LIMITED located?

toggle

CAWOOD SCIENTIFIC LIMITED is registered at Coopers Bridge, Braziers Lane, Winkfield, Berkshire RG42 6NS.

What does CAWOOD SCIENTIFIC LIMITED do?

toggle

CAWOOD SCIENTIFIC LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CAWOOD SCIENTIFIC LIMITED?

toggle

The latest filing was on 08/01/2026: Notification of Cawood Scientific Holdings Limited as a person with significant control on 2025-12-23.