Cawdor Biddisham Limited BIDDISHAM


Founded in 2006, Cawdor Biddisham, classified under reg no. 05696492 is an active company. Currently registered at Clearwater House BS26 2RH, Biddisham the company has been in the business for 18 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since April 23, 2014 Cawdor Biddisham Limited is no longer carrying the name Cawdor.

At present there are 2 directors in the the company, namely William P. and Patrick C.. In addition one secretary - Patrick C. - is with the firm. At present 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.

Cawdor Biddisham Limited Address / Contact

Office Address Clearwater House
Office Address2 Castlemills
Town Biddisham
Post code BS26 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05696492
Date of Incorporation Thu, 2nd Feb 2006
Industry Non-trading company
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Patrick C.

Position: Secretary

Appointed: 17 October 2007

William P.

Position: Director

Appointed: 17 October 2007

Patrick C.

Position: Director

Appointed: 17 October 2007

Edna C.

Position: Secretary

Appointed: 02 February 2006

Resigned: 02 February 2006

Edna C.

Position: Director

Appointed: 02 February 2006

Resigned: 17 October 2007

Guy C.

Position: Director

Appointed: 02 February 2006

Resigned: 17 February 2009

Edna C.

Position: Secretary

Appointed: 02 February 2006

Resigned: 17 October 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Patrick C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cawdor April 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282017-03-012018-02-282018-03-012019-02-282019-03-012020-02-282020-03-012021-02-282021-03-012022-02-282022-03-012023-02-28
Balance Sheet
Cash Bank On Hand          2222
Net Assets Liabilities          100100100100
Cash Bank In Hand2222222222    
Net Assets Liabilities Including Pension Asset Liability100100100100100100100100100100    
Reserves/Capital
Called Up Share Capital2222222222    
Other
Called Up Share Capital Not Paid Current Asset          98989898
Number Shares Allotted              
Par Value Share           1 1
Called Up Share Capital Not-paid Current Asset98989898989898989898    
Capital Employed100100100100100100100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Dormant company accounts made up to February 28, 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements