Caunton Investments Limited NOTTINGHAM


Founded in 1997, Caunton Investments, classified under reg no. 03457490 is an active company. Currently registered at Caunton House 2 Coombe Road NG16 3SU, Nottingham the company has been in the business for 28 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 1997-12-09 Caunton Investments Limited is no longer carrying the name Hwh 3.

At the moment there are 3 directors in the the company, namely Sara C., Simon B. and David B.. In addition one secretary - Sara C. - is with the firm. At the moment 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.

Caunton Investments Limited Address / Contact

Office Address Caunton House 2 Coombe Road
Office Address2 Moorgreen Industrial Park
Town Nottingham
Post code NG16 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03457490
Date of Incorporation Fri, 24th Oct 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (198 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sara C.

Position: Director

Appointed: 01 August 2016

Sara C.

Position: Secretary

Appointed: 01 October 2002

Simon B.

Position: Director

Appointed: 18 August 1998

David B.

Position: Director

Appointed: 24 October 1997

Edward G.

Position: Director

Appointed: 06 April 2006

Resigned: 06 September 2007

David N.

Position: Director

Appointed: 07 April 2003

Resigned: 06 September 2007

David B.

Position: Secretary

Appointed: 02 February 1998

Resigned: 30 September 2002

Hugh T.

Position: Secretary

Appointed: 29 October 1997

Resigned: 30 October 1997

Sara C.

Position: Secretary

Appointed: 24 October 1997

Resigned: 02 February 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1997

Resigned: 24 October 1997

Simon B.

Position: Secretary

Appointed: 24 October 1997

Resigned: 30 October 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 1997

Resigned: 24 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Velocity Investments Limited from Nottingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Velocity Investments Limited that put Nottingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Velocity Investments Limited

Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, NG16 3SU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14728943
Notified on 29 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Velocity Investments Limited

Maple House Engine Lane, Moorgreen Industrial Park, Newthorpe, Nottingham, NG16 3QU, England

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England)
Place registered United Kingdom (England) - Companies House
Registration number 06498132
Notified on 6 April 2016
Ceased on 29 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hwh 3 December 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand6 268 4755 658 8327 159 4652 996 773
Current Assets7 530 5628 496 44011 175 17114 829 512
Debtors1 262 0872 837 6084 015 70611 832 739
Net Assets Liabilities 12 351 46013 875 31018 131 962
Other Debtors1 134 4842 810 0004 015 7063 965 964
Property Plant Equipment6 608 1636 873 1637 073 1637 542 163
Other
Accumulated Depreciation Impairment Property Plant Equipment499 245499 245499 245 
Amounts Owed By Related Parties   7 866 775
Amounts Owed To Group Undertakings1 0011 0011 0011 001
Average Number Employees During Period3333
Corporation Tax Payable190 000 290 212857 288
Creditors2 488 1343 022 1444 313 2294 914 297
Deferred Tax Asset Debtors127 60327 608  
Fixed Assets6 612 1646 877 1647 077 1647 546 164
Investments  4 0014 001
Investments Fixed Assets4 0014 0014 0014 001
Investments In Subsidiaries4 0014 001  
Net Current Assets Liabilities5 042 4285 474 2966 861 9429 915 215
Net Deferred Tax Liability Asset  -63 796-670 583
Number Shares Issued Fully Paid100100100100
Other Creditors2 276 0003 000 0004 000 0003 421 350
Other Taxation Social Security Payable19 93421 14322 016632 858
Par Value Share   1
Property Plant Equipment Gross Cost7 107 4087 372 4087 572 4088 041 408
Provisions For Liabilities Balance Sheet Subtotal  63 796-670 583
Total Assets Less Current Liabilities11 654 59212 351 46013 939 10617 461 379
Total Increase Decrease From Revaluations Property Plant Equipment 265 000200 000469 000
Trade Creditors Trade Payables1 199  1 800
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -300 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2024-01-31
filed on: 14th, October 2024
Free Download (10 pages)

Company search