About

Registered Number: 03181191
Date of Incorporation: 01/04/1996 (28 years ago)
Company Status: Active
Registered Address: Beaufort House, 69 High Street, Lymington, Hampshire, SO41 9AL

 

Based in Lymington in Hampshire, Caldwells (Lymington) Ltd was established in 1996. We don't know the number of employees at the organisation. The current directors of the company are Caldwell, Alastair Jeremy Walsh, Caldwell, Robert Julian Walsh, Uren, Robert Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Alastair Jeremy Walsh 23 April 1996 - 1
CALDWELL, Robert Julian Walsh 23 April 1996 - 1
UREN, Robert Mark 23 April 1996 27 April 2011 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 21 February 2012
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
SH03 - Return of purchase of own shares 25 May 2011
RESOLUTIONS - N/A 03 May 2011
SH06 - Notice of cancellation of shares 03 May 2011
SH06 - Notice of cancellation of shares 03 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 13 April 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 03 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 11 April 1997
287 - Change in situation or address of Registered Office 16 August 1996
395 - Particulars of a mortgage or charge 15 August 1996
RESOLUTIONS - N/A 12 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1996
225 - Change of Accounting Reference Date 12 August 1996
287 - Change in situation or address of Registered Office 09 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
MEM/ARTS - N/A 30 April 1996
CERTNM - Change of name certificate 29 April 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.