About

Registered Number: 00656455
Date of Incorporation: 13/04/1960 (65 years ago)
Company Status: Active
Registered Address: Corporation Street, Nuneaton, CV11 5AG

 

W.Cawthorne & Son Ltd was registered on 13 April 1960 and has its registered office in the United Kingdom. The companies directors are Cawthorne, Hayley, Cawthorne, Lesley, Cawthorne, Matthew William, Cawthorne, Michael John, Claridge, Laura, Baillie, Mark John, Cawthorne, Eileen Frances Marjorie, Cawthorne, John Marshall, Cawthorne, William Harry Lucas, Fleming, Amanda, Grigg, William Michael, Hood, James Frederick, Langston, Tracy, Starns, Norman David. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Hayley 06 April 2013 - 1
CAWTHORNE, Lesley 01 May 2002 - 1
CAWTHORNE, Matthew William 06 April 2013 - 1
CAWTHORNE, Michael John N/A - 1
CLARIDGE, Laura 03 November 2017 - 1
BAILLIE, Mark John 08 February 2001 31 August 2005 1
CAWTHORNE, Eileen Frances Marjorie N/A 25 August 1996 1
CAWTHORNE, John Marshall N/A 10 January 1996 1
CAWTHORNE, William Harry Lucas N/A 10 March 2007 1
FLEMING, Amanda 01 April 2007 31 July 2011 1
GRIGG, William Michael 13 June 1995 31 August 2010 1
HOOD, James Frederick N/A 01 August 1997 1
LANGSTON, Tracy 01 April 1999 09 January 2004 1
STARNS, Norman David 02 March 2009 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 December 2009
AUD - Auditor's letter of resignation 10 December 2009
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 13 March 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 October 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 22 July 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 18 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 24 July 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 19 June 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 12 November 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 03 July 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 14 July 1995
288 - N/A 19 June 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 22 June 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 22 October 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 July 1992
363b - Annual Return 15 October 1991
363(287) - N/A 15 October 1991
AA - Annual Accounts 29 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
123 - Notice of increase in nominal capital 03 April 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 10 September 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
288 - N/A 08 June 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 02 August 1988
288 - N/A 11 May 1988
288 - N/A 11 May 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
288 - N/A 24 October 1986
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
NEWINC - New incorporation documents 13 April 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.