About

Registered Number: 00968729
Date of Incorporation: 19/12/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, NG16 3SU,

 

Having been setup in 1969, Caunton Engineering Ltd have registered office in Nottingham in Nottinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of Caunton Engineering Ltd are listed as Bingham, Helen Clare, Bingham, Jill Marilyn, Cundy, Sara Jane, Klein, Silviu Thomas Rudolph, Shimwell, Matthew James, Cundy, Sara Jane, Berry, Robert John, Broadberry, Thomas William, Fearon, James Edward, Girardier, Edward Victor, Griffiths, Grenville John, Griffiths, Grenville John, Morton, Denis, Oliver, Ian, Straw, Melvyn Thomas, Swindells, Peter Joseph, Tye, Brian, Waterhouse, Steven, Weeden, Robert Steven, White, Mark Anthony, Younger, Allan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNDY, Sara Jane 01 August 2016 - 1
KLEIN, Silviu Thomas Rudolph 01 November 2018 - 1
SHIMWELL, Matthew James 01 April 2018 - 1
BERRY, Robert John 15 October 1999 01 August 2016 1
BROADBERRY, Thomas William N/A 15 November 1993 1
FEARON, James Edward 27 March 1997 31 January 2001 1
GIRARDIER, Edward Victor 06 September 2007 30 November 2015 1
GRIFFITHS, Grenville John 01 August 2016 01 July 2019 1
GRIFFITHS, Grenville John 27 March 1997 01 August 2016 1
MORTON, Denis 27 March 1997 16 September 1999 1
OLIVER, Ian 03 July 2006 01 August 2016 1
STRAW, Melvyn Thomas 27 March 1997 01 September 2000 1
SWINDELLS, Peter Joseph 27 March 1997 31 January 2002 1
TYE, Brian 27 March 1997 05 December 1998 1
WATERHOUSE, Steven 30 September 2004 01 August 2016 1
WEEDEN, Robert Steven 01 May 2008 01 August 2016 1
WHITE, Mark Anthony 01 May 2008 01 August 2016 1
YOUNGER, Allan 01 May 2008 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Helen Clare 01 August 2016 - 1
BINGHAM, Jill Marilyn 01 August 2016 - 1
CUNDY, Sara Jane 03 April 1996 02 February 1998 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 17 September 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
PSC07 - N/A 12 November 2018
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 02 August 2016
CS01 - N/A 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 31 July 2015
MR04 - N/A 31 July 2014
MR04 - N/A 31 July 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 July 2014
MR01 - N/A 24 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
123 - Notice of increase in nominal capital 31 December 2008
123 - Notice of increase in nominal capital 31 December 2008
MEM/ARTS - N/A 31 December 2008
RESOLUTIONS - N/A 15 December 2008
123 - Notice of increase in nominal capital 15 December 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 07 December 2005
169 - Return by a company purchasing its own shares 25 August 2005
363a - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 01 August 2001
169 - Return by a company purchasing its own shares 03 April 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
169 - Return by a company purchasing its own shares 14 September 2000
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
169 - Return by a company purchasing its own shares 01 March 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 22 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
MEM/ARTS - N/A 15 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
RESOLUTIONS - N/A 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
123 - Notice of increase in nominal capital 09 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363s - Annual Return 23 September 1996
288 - N/A 29 April 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 23 March 1995
288 - N/A 03 October 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 08 December 1993
288 - N/A 02 December 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 24 September 1992
287 - Change in situation or address of Registered Office 13 April 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 07 December 1990
363a - Annual Return 07 December 1990
395 - Particulars of a mortgage or charge 09 January 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 16 February 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 18 December 1987
AA - Annual Accounts 01 December 1987
288 - N/A 18 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1987
363 - Annual Return 28 November 1986
AA - Annual Accounts 06 November 1986
MISC - Miscellaneous document 19 December 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

Chattels mortgage 17 December 2007 Outstanding

N/A

Debenture 05 January 1990 Fully Satisfied

N/A

Debenture 27 March 1986 Fully Satisfied

N/A

Charge 20 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.