Cawlett Limited BRISTOL


Founded in 1987, Cawlett, classified under reg no. 02203290 is an active company. Currently registered at Enterprise House BS5 0DZ, Bristol the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cawlett Limited Address / Contact

Office Address Enterprise House
Office Address2 Easton Road
Town Bristol
Post code BS5 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203290
Date of Incorporation Mon, 7th Dec 1987
Industry Activities of head offices
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James F.

Position: Director

Appointed: 17 October 2014

Resigned: 31 March 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David M.

Position: Director

Appointed: 03 June 2013

Resigned: 17 October 2014

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 February 2021

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Anthony M.

Position: Director

Appointed: 02 August 2010

Resigned: 13 January 2012

Christopher J.

Position: Director

Appointed: 18 January 2010

Resigned: 03 June 2013

Sidney B.

Position: Secretary

Appointed: 18 January 2010

Resigned: 15 July 2011

Justin D.

Position: Director

Appointed: 29 February 2008

Resigned: 03 June 2013

Tony A.

Position: Director

Appointed: 06 July 2006

Resigned: 29 February 2008

Margaret P.

Position: Secretary

Appointed: 15 December 2005

Resigned: 18 January 2010

Margaret P.

Position: Director

Appointed: 15 December 2005

Resigned: 18 January 2010

Christopher H.

Position: Director

Appointed: 15 December 2005

Resigned: 06 July 2006

Michael G.

Position: Director

Appointed: 05 July 2004

Resigned: 31 October 2005

Michael G.

Position: Secretary

Appointed: 05 July 2004

Resigned: 31 October 2005

Elaine H.

Position: Director

Appointed: 24 February 2003

Resigned: 05 July 2004

Michael O.

Position: Secretary

Appointed: 19 April 2002

Resigned: 01 November 2005

Michael O.

Position: Director

Appointed: 16 April 2002

Resigned: 01 November 2005

Piers M.

Position: Director

Appointed: 15 October 1999

Resigned: 17 January 2003

David B.

Position: Director

Appointed: 15 October 1999

Resigned: 05 May 2000

Martin D.

Position: Secretary

Appointed: 07 April 1999

Resigned: 19 April 2002

Robert H.

Position: Director

Appointed: 07 April 1999

Resigned: 15 October 1999

David T.

Position: Director

Appointed: 11 June 1998

Resigned: 16 April 2002

Andrew V.

Position: Director

Appointed: 23 June 1991

Resigned: 07 April 1999

Graham R.

Position: Director

Appointed: 23 June 1991

Resigned: 28 June 1996

Garry C.

Position: Director

Appointed: 23 June 1991

Resigned: 07 April 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is G.a.g. Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

G.A.G. Limited

Enterprise House Easton Road, Bristol, BS5 0DZ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 03131289
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements