Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAWLETT LIMITED
Company Information for

CAWLETT LIMITED

ENTERPRISE HOUSE, EASTON ROAD, BRISTOL, BS5 0DZ,
Company Registration Number
02203290
Private Limited Company
Active

Company Overview

About Cawlett Ltd
CAWLETT LIMITED was founded on 1987-12-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Cawlett Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAWLETT LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
EASTON ROAD
BRISTOL
BS5 0DZ
Other companies in BS5
 
Filing Information
Company Number 02203290
Company ID Number 02203290
Date formed 1987-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 11:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAWLETT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAWLETT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-10-07
JAMES THOMAS BOWEN
Director 2013-04-08
JAMES DAVID FERDINAND FREEMAN
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
DAVID PAUL MATTHEWS
Director 2013-06-03 2014-10-17
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
JUSTIN WYN DAVIES
Director 2008-02-29 2013-06-03
CHRISTOPHER PAUL JONES
Director 2010-01-18 2013-06-03
MARGARET AMELIA ANNE PRICE
Director 2011-04-18 2013-04-08
ANTHONY JOHN MCNIFF
Director 2010-08-02 2012-01-13
SIDNEY BARRIE
Company Secretary 2010-01-18 2011-07-15
MARGARET AMELIA ANNE PRICE
Company Secretary 2005-12-15 2010-01-18
MARGARET AMELIA ANNE PRICE
Director 2005-12-15 2010-01-18
TONY ANTHISTLE
Director 2006-07-06 2008-02-29
CHRISTOPHER HOLDEN
Director 2005-12-15 2006-07-06
MICHAEL JOHN OGBORNE
Company Secretary 2002-04-19 2005-11-01
MICHAEL JOHN OGBORNE
Director 2002-04-16 2005-11-01
MICHAEL WILLIAM GAHAN
Company Secretary 2004-07-05 2005-10-31
MICHAEL WILLIAM GAHAN
Director 2004-07-05 2005-10-31
ELAINE KAREN HOLT
Director 2003-02-24 2004-07-05
PIERS DARRYL ST JOHN MARLOW
Director 1999-10-15 2003-01-17
MARTIN ROGER DOIDGE
Company Secretary 1999-04-07 2002-04-19
DAVID JAMES TOY
Director 1998-06-11 2002-04-16
DAVID BEAMAN
Director 1999-10-15 2000-05-05
ROBERT WILLIAM HOLLAND
Director 1999-04-07 1999-10-15
GARRY ALAN LEIFE CHARLES
Company Secretary 1991-06-23 1999-04-07
GARRY ALAN LEIFE CHARLES
Director 1991-06-23 1999-04-07
ANDREW DOUGLAS VERNON
Director 1991-06-23 1999-04-07
GRAHAM HOLCROFT ROBERTS
Director 1991-06-23 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS BOWEN FIRST CITY LINE LTD Director 2018-05-10 CURRENT 1985-11-28 Active
JAMES THOMAS BOWEN FIRSTBUS (NORTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN CENTREWEST LONDON BUSES LIMITED Director 2015-12-31 CURRENT 1988-12-14 Active
JAMES THOMAS BOWEN CENTREWEST LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
JAMES THOMAS BOWEN CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2015-12-31 CURRENT 1994-03-11 Active
JAMES THOMAS BOWEN CCB HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-20 Active
JAMES THOMAS BOWEN CCB TV LIMITED Director 2015-12-31 CURRENT 1996-04-17 Active - Proposal to Strike off
JAMES THOMAS BOWEN FIRST CAPITAL EAST LIMITED Director 2014-07-11 CURRENT 1988-02-05 Active
JAMES THOMAS BOWEN ECOC (HOLDINGS) LIMITED Director 2014-07-11 CURRENT 1992-02-05 Active
JAMES THOMAS BOWEN BUTLER WOODHOUSE LIMITED Director 2014-07-11 CURRENT 1986-04-15 Active
JAMES THOMAS BOWEN AIRPORT BUSES LIMITED Director 2014-07-11 CURRENT 1993-07-08 Active
JAMES THOMAS BOWEN GURNA LIMITED Director 2014-07-11 CURRENT 1986-10-31 Active
JAMES THOMAS BOWEN LEICESTER CITYBUS BENEFITS LIMITED Director 2014-07-11 CURRENT 1987-05-07 Active
JAMES THOMAS BOWEN HALESWORTH TRANSIT LIMITED Director 2014-07-11 CURRENT 1989-03-01 Active
JAMES THOMAS BOWEN LYNTON BUS AND COACH LIMITED Director 2014-07-11 CURRENT 1990-02-05 Active
JAMES THOMAS BOWEN AIRPORT COACHES LIMITED Director 2014-07-11 CURRENT 1993-03-23 Active
JAMES THOMAS BOWEN NORTHAMPTON TRANSPORT LIMITED Director 2014-07-11 CURRENT 1986-02-17 Active
JAMES THOMAS BOWEN LCB ENGINEERING LIMITED Director 2014-07-11 CURRENT 1987-12-15 Active
JAMES THOMAS BOWEN S. TURNER & SONS LIMITED Director 2014-07-11 CURRENT 1957-05-15 Active - Proposal to Strike off
JAMES THOMAS BOWEN LYNTON COMPANY SERVICES LIMITED Director 2014-07-11 CURRENT 1979-10-23 Active
JAMES THOMAS BOWEN FIRST NORTHERN IRELAND LIMITED Director 2014-05-27 CURRENT 2006-01-18 Active
JAMES THOMAS BOWEN FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
JAMES THOMAS BOWEN STREAMLINE BUSES (BATH) LIMITED Director 2013-04-08 CURRENT 1986-09-02 Active
JAMES THOMAS BOWEN TAYLORS COACHES LIMITED Director 2013-04-08 CURRENT 1993-03-03 Active
JAMES THOMAS BOWEN FIRST WESSEX NATIONAL LIMITED Director 2013-04-08 CURRENT 1920-07-30 Active
JAMES THOMAS BOWEN FIRST COACHES LIMITED Director 2013-04-08 CURRENT 1982-10-21 Active
JAMES THOMAS BOWEN FIRST PROVINCIAL BUSES LIMITED Director 2013-04-08 CURRENT 1987-03-13 Active
JAMES THOMAS BOWEN G.A.G. LIMITED Director 2013-04-08 CURRENT 1995-11-22 Active
JAMES THOMAS BOWEN GREYHOUND LIMITED Director 2013-04-08 CURRENT 2009-08-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN SOUTHAMPTON CITYBUS LIMITED Director 2013-04-08 CURRENT 1993-05-27 Active
JAMES THOMAS BOWEN WEST DORSET COACHES LIMITED Director 2013-04-08 CURRENT 1993-11-10 Active
JAMES THOMAS BOWEN SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2013-04-08 CURRENT 1998-11-06 Active
JAMES THOMAS BOWEN GRENVILLE MOTORS LIMITED Director 2013-04-08 CURRENT 1948-09-22 Active
JAMES THOMAS BOWEN CAREROUTE LIMITED Director 2013-04-08 CURRENT 1989-05-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN A E & F R BREWER LIMITED Director 2013-04-08 CURRENT 1987-11-23 Active
JAMES THOMAS BOWEN HAMPSHIRE BOOKS LIMITED Director 2013-04-08 CURRENT 1988-03-31 Active
JAMES THOMAS BOWEN SMITHS OF PORTLAND LIMITED Director 2013-04-08 CURRENT 1988-12-02 Active
JAMES THOMAS BOWEN PORTSMOUTH TRANSIT LIMITED Director 2013-04-08 CURRENT 1987-03-12 Active - Proposal to Strike off
JAMES THOMAS BOWEN TRURONIAN LIMITED Director 2013-04-08 CURRENT 1987-06-17 Active
JAMES THOMAS BOWEN SKILLPLACE TRAINING LIMITED Director 2013-04-08 CURRENT 1987-11-20 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESSEX OF BRISTOL LIMITED Director 2013-04-08 CURRENT 1987-05-01 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESTERN NATIONAL HOLDINGS LIMITED Director 2013-04-08 CURRENT 1987-05-06 Active
JAMES THOMAS BOWEN NORTH DEVON LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
JAMES THOMAS BOWEN FIRST BUS CENTRAL SERVICES LIMITED Director 2013-04-08 CURRENT 2009-08-06 Active
JAMES DAVID FERDINAND FREEMAN FRIENDS OF KING ALFRED BUSES Director 2017-10-25 CURRENT 2017-10-25 Active
JAMES DAVID FERDINAND FREEMAN 18 LANSDOWN CRESCENT FREEHOLD LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
JAMES DAVID FERDINAND FREEMAN F60271 LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JAMES DAVID FERDINAND FREEMAN STREAMLINE BUSES (BATH) LIMITED Director 2014-10-17 CURRENT 1986-09-02 Active
JAMES DAVID FERDINAND FREEMAN TAYLORS COACHES LIMITED Director 2014-10-17 CURRENT 1993-03-03 Active
JAMES DAVID FERDINAND FREEMAN FIRST WEST OF ENGLAND LIMITED Director 2014-10-17 CURRENT 1887-10-01 Active
JAMES DAVID FERDINAND FREEMAN FIRST WESSEX NATIONAL LIMITED Director 2014-10-17 CURRENT 1920-07-30 Active
JAMES DAVID FERDINAND FREEMAN FIRST COACHES LIMITED Director 2014-10-17 CURRENT 1982-10-21 Active
JAMES DAVID FERDINAND FREEMAN G.A.G. LIMITED Director 2014-10-17 CURRENT 1995-11-22 Active
JAMES DAVID FERDINAND FREEMAN WEST DORSET COACHES LIMITED Director 2014-10-17 CURRENT 1993-11-10 Active
JAMES DAVID FERDINAND FREEMAN SMITHS OF PORTLAND LIMITED Director 2014-10-17 CURRENT 1988-12-02 Active
JAMES DAVID FERDINAND FREEMAN WESSEX OF BRISTOL LIMITED Director 2014-10-17 CURRENT 1987-05-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Resolutions passed:<ul><li>Resolution Reducing share premium account 12/03/2024</ul>
2024-03-15Resolutions passed:<ul><li>Resolution Reducing share premium account 12/03/2024<li>Resolution reduction in capital</ul>
2024-03-15Statement by Directors
2024-03-15Solvency Statement dated 12/03/24
2024-03-15Statement of capital on GBP 1.00
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-17CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ALISON CRANE
2022-12-01AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-15AP03Appointment of Mr David John Mark Blizzard as company secretary on 2022-08-09
2022-08-15TM02Termination of appointment of Jarlath Delphene Wade on 2022-08-09
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ
2022-02-03DIRECTOR APPOINTED JULIA ALISON CRANE
2022-02-03AP01DIRECTOR APPOINTED JULIA ALISON CRANE
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID FERDINAND FREEMAN
2021-06-15AP01DIRECTOR APPOINTED MS SEEMA KAMBOJ
2021-06-15AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS BOWEN
2021-02-10AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-08-13AD03Registers moved to registered inspection location of 8th Floor the Point 37 North Wharf Road London W2 1AF
2019-08-13AD02Register inspection address changed to 8th Floor the Point 37 North Wharf Road London W2 1AF
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 120000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 120000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-04PSC02Notification of G.A.G. Limited as a person with significant control on 2016-04-06
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-11-07AP03Appointment of Mr Michael Hampson as company secretary on 2016-10-07
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 120000
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 120000
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MATTHEWS
2014-11-26AP01DIRECTOR APPOINTED MR JAMES FREEMAN
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 120000
2014-07-11AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-02AP03Appointment of Mr Robert John Welch as company secretary
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-07-02AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2013-07-01AP01DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS
2013-06-26CH01Director's details changed for Mr James Thomas Bowen on 2013-06-16
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE
2013-04-12AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-28AR0123/06/12 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNIFF
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-27AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-07-13AR0123/06/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-12AP01DIRECTOR APPOINTED MR ANTHONY JOHN MCNIFF
2010-07-01AR0123/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WYN DAVIES / 01/01/2010
2010-02-22AP01DIRECTOR APPOINTED CHRISTOPHER PAUL JONES
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARGARET PRICE
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE
2010-02-18AP03SECRETARY APPOINTED MR SIDNEY BARRIE
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WYN DAVIES / 01/01/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09
2009-06-30363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED JUSTIN DAVIES
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR TONY ANTHISTLE
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-06363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-31363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-21288bDIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/03
2003-07-29363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 4 HAMILTON ROAD TAUNTON SOMERSET TA1 2EH
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-26363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAWLETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAWLETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1993-04-15 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1988-03-30 Satisfied TRANSIT HOLDINGS LIMITED
DEBENTURE 1988-03-29 Satisfied NATIONAL BUS COMPANY
MORTGAGE DEBENTURE 1988-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CAWLETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAWLETT LIMITED
Trademarks
We have not found any records of CAWLETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAWLETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAWLETT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAWLETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAWLETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAWLETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.