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

CAULDER MOORE LIMITED

UNIT 2 BEVERLEY COURT, 26 ELMTREE ROAD, TEDDINGTON, MIDDLESEX, TW11 8ST,
Company Registration Number
03504877
Private Limited Company
Active

Company Overview

About Caulder Moore Ltd
CAULDER MOORE LIMITED was founded on 1998-02-05 and has its registered office in Teddington. The organisation's status is listed as "Active". Caulder Moore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAULDER MOORE LIMITED
 
Legal Registered Office
UNIT 2 BEVERLEY COURT
26 ELMTREE ROAD
TEDDINGTON
MIDDLESEX
TW11 8ST
Other companies in W1H
 
Telephone02083320393
 
Filing Information
Company Number 03504877
Company ID Number 03504877
Date formed 1998-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713882231  
Last Datalog update: 2024-03-06 12:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAULDER MOORE 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 CAULDER MOORE LIMITED

Current Directors
Officer Role Date Appointed
IRENE MAGUIRE
Director 1998-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CAULDER
Company Secretary 2004-04-30 2017-09-01
IAN CAULDER
Director 1998-02-09 2017-09-01
TERRY MICHAEL MOORE
Company Secretary 1998-02-09 2004-04-30
TERRY MICHAEL MOORE
Director 1998-02-05 2004-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-02-05 1998-02-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-02-05 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE MAGUIRE GENERATOR STUDIO LIMITED Director 2001-01-01 CURRENT 2000-11-17 Active - Proposal to Strike off
IRENE MAGUIRE TOAD HALL PROPERTIES LIMITED Director 1995-02-13 CURRENT 1995-02-13 Liquidation

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-02-01Unaudited abridged accounts made up to 2022-04-30
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-11-25CH01Director's details changed for Irene Maguire on 2020-11-25
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 50 Seymour Street London W1H 7JG
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035048770005
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MS IRENE MAGUIRE / 01/09/2017
2017-09-11PSC07CESSATION OF IAN CAULDER AS A PSC
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MS IRENE MAGUIRE / 01/09/2017
2017-09-11PSC07CESSATION OF IAN CAULDER AS A PSC
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAULDER
2017-09-08TM02Termination of appointment of Ian Caulder on 2017-09-01
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 39706
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 39706
2016-03-04AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH03SECRETARY'S DETAILS CHNAGED FOR IAN CAULDER on 2016-03-04
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26CH01Director's details changed for Ian Caulder on 2015-03-25
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MAGUIRE / 25/03/2015
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAULDER / 25/03/2015
2015-02-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 39706
2015-02-23AR0105/02/15 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Irene Maguire on 2013-11-20
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 39706
2014-03-05AR0105/02/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23SH0101/07/13 STATEMENT OF CAPITAL GBP 39706
2013-03-05AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-01-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-02AR0105/02/12 FULL LIST
2011-11-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O CIVVALS MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF
2011-03-15SH0101/01/11 STATEMENT OF CAPITAL GBP 37721
2011-02-10AR0105/02/11 FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-10AR0105/02/10 FULL LIST
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-11RES01ADOPT ARTICLES 01/05/2009
2009-04-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-16363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-2588(2)AD 21/05/08 GBP SI 1792@1=1792 GBP IC 34043/35835
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-06363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-01363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-29288aNEW SECRETARY APPOINTED
2004-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-22169£ IC 50000/34043 30/04/04 £ SR 15957@1=15957
2004-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-06363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/03
2003-02-17363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-01363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-03363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-07-0388(2)RAD 30/04/99--------- £ SI 49800@1=49800 £ IC 200/50000
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-05-15225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/04/00
1999-03-04363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-03-26288aNEW DIRECTOR APPOINTED
1998-03-19288aNEW DIRECTOR APPOINTED
1998-03-1988(2)RAD 05/03/98--------- £ SI 198@1=198 £ IC 2/200
1998-02-16288bDIRECTOR RESIGNED
1998-02-16288aNEW DIRECTOR APPOINTED
1998-02-16288aNEW SECRETARY APPOINTED
1998-02-16288bSECRETARY RESIGNED
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to CAULDER MOORE 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 CAULDER MOORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-12-16 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-07 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 5,478
Creditors Due Within One Year 2013-04-30 £ 354,805
Creditors Due Within One Year 2012-04-30 £ 209,232
Provisions For Liabilities Charges 2013-04-30 £ 4,876
Provisions For Liabilities Charges 2012-04-30 £ 5,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAULDER MOORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 37,721
Called Up Share Capital 2012-04-30 £ 37,721
Cash Bank In Hand 2013-04-30 £ 1,325
Cash Bank In Hand 2012-04-30 £ 1,225
Current Assets 2013-04-30 £ 449,344
Current Assets 2012-04-30 £ 271,823
Debtors 2013-04-30 £ 391,877
Debtors 2012-04-30 £ 217,865
Fixed Assets 2013-04-30 £ 30,319
Fixed Assets 2012-04-30 £ 34,563
Shareholder Funds 2013-04-30 £ 119,982
Shareholder Funds 2012-04-30 £ 86,212
Stocks Inventory 2013-04-30 £ 56,142
Stocks Inventory 2012-04-30 £ 52,733
Tangible Fixed Assets 2013-04-30 £ 30,318
Tangible Fixed Assets 2012-04-30 £ 34,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAULDER MOORE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAULDER MOORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAULDER MOORE 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 (74100 - specialised design activities) as CAULDER MOORE LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CAULDER MOORE 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 CAULDER MOORE 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 CAULDER MOORE 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.