Caulfield Contractors Limited COLCHESTER


Caulfield Contractors started in year 1983 as Private Limited Company with registration number 01698285. The Caulfield Contractors company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Colchester at 820 The Crescent. Postal code: CO4 9YQ.

The company has one director. Nicholas C., appointed on 21 February 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CM7 2SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2003572 . It is located at Unit 1, Bradbury Drive, Braintree with a total of 7 carsand 2 trailers.

Caulfield Contractors Limited Address / Contact

Office Address 820 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698285
Date of Incorporation Thu, 10th Feb 1983
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Nicholas C.

Position: Director

Appointed: 21 February 2023

Jean-Pierre S.

Position: Director

Appointed: 21 February 2023

Resigned: 30 May 2023

Diana P.

Position: Director

Appointed: 03 April 2020

Resigned: 21 February 2023

Ian A.

Position: Director

Appointed: 05 March 2018

Resigned: 27 January 2022

Philip J.

Position: Director

Appointed: 05 March 2018

Resigned: 20 May 2020

Justin D.

Position: Director

Appointed: 05 March 2018

Resigned: 19 March 2021

Jean-Pierre S.

Position: Director

Appointed: 17 July 2015

Resigned: 03 April 2020

Nicholas C.

Position: Director

Appointed: 01 May 2006

Resigned: 03 April 2020

Marie C.

Position: Secretary

Appointed: 12 April 2006

Resigned: 17 July 2015

Francis C.

Position: Director

Appointed: 03 October 1991

Resigned: 17 July 2015

Vivian C.

Position: Secretary

Appointed: 03 October 1991

Resigned: 12 April 2006

Oliver C.

Position: Director

Appointed: 03 October 1991

Resigned: 12 April 2006

Francis C.

Position: Director

Appointed: 03 October 1991

Resigned: 17 July 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is The Link Group Of Companies Limited from Colchester, England. This PSC is categorised as "a member limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Link Group Of Companies Limited

820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

Legal authority Companies Act 2006
Legal form Member Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 09668677
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Unit 1
Address Bradbury Drive , Springwood Industrial Estate
City Braintree
Post code CM7 2SD
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download (33 pages)

Company search

Advertisements