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

CAE POST LIMITED

PEN DINAS, LLANIDLOES ROAD, NEWTOWN, SY16 4HX,
Company Registration Number
02052675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Cae Post Ltd
CAE POST LIMITED was founded on 1986-09-04 and has its registered office in Newtown. The organisation's status is listed as "Active - Proposal to Strike off". Cae Post Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES 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
CAE POST LIMITED
 
Legal Registered Office
PEN DINAS
LLANIDLOES ROAD
NEWTOWN
SY16 4HX
Other companies in SY21
 
Charity Registration
Charity Number 1083202
Charity Address DEEP CUTTING HOUSE, POOL QUAY, WELSH POOL, POWYS, SY21 9LL
Charter THE PROVISION OF SUPPORTED VOLUNTARY WORK PLACEMENTS FOR PEOPLE WITH LEARNING DISABILITY. PROVISION OF TRAINING. OPERATION OF A RECYCLING FACILITY. OPERATION OF A PLASTIC BOTTLE COLLECTION ROUND. EDUCATION OF THE PUBLIC ABOUT SPECIAL NEEDS AND WASTE MINIMISATION.
Filing Information
Company Number 02052675
Company ID Number 02052675
Date formed 1986-09-04
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791034045  
Last Datalog update: 2024-03-06 23:54:21
Primary Source:Companies House
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 CAE POST LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY FOULKES
Director 2000-07-12
JOHN HARRINGTON
Director 1998-10-15
JAQUELINE AIRLIE HAWCROFT
Director 1991-07-11
SUSAN TERESE MORLEY
Director 2001-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN BARDSLEY
Director 2005-11-30 2017-02-07
JOHN JEFFREY BOWSKILL
Director 2012-03-28 2014-11-18
JOHN HARRINGTON
Company Secretary 1998-10-15 2009-07-22
STEPHEN ANDREW SIMMONS
Director 2004-01-22 2005-11-30
SARA JEAN HEATH
Director 2004-01-22 2004-08-31
FRASER PLATT
Director 2002-03-18 2004-01-22
MALCOLM PERKS
Director 1994-07-19 2003-04-01
STEPHEN ANTHONY BARKER
Company Secretary 2002-11-14 2003-01-17
VICTOR TREVOR COLLINS
Director 1996-07-04 2001-12-05
MICHAEL GEOFFREY MEMBERY
Director 1995-07-29 2000-08-02
PETER SOWERBY
Director 1993-07-01 1999-07-15
JULIA CAROLYN HARRINGTON
Company Secretary 1991-12-31 1998-10-15
JULIA CAROLYN HARRINGTON
Director 1991-12-31 1998-10-15
BENEDICT ANDREW MATTHEW PETCH
Director 1993-07-01 1998-10-15
MAUREEN WATKIN
Director 1991-12-31 1998-10-15
STELLA MARGARET TOWNSEND
Director 1991-12-31 1993-07-01
JONATHAN COLIN BROWN
Director 1991-12-31 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN TERESE MORLEY BRAVURE LTD Director 2015-06-10 CURRENT 2014-02-25 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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-02-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-01-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Resource Recovery Centre Criggion Lane Trewern Welshpool Powys SY21 8EE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BARDSLEY
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY BOWSKILL
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Gillian Mary Foulkes on 2014-01-27
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AP01DIRECTOR APPOINTED MR JOHN JEFFREY BOWSKILL
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-22AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERESE MORLEY / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE AIRLIE HAWCROFT / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRINGTON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY FOULKES / 22/01/2010
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY JOHN HARRINGTON
2009-01-19363aANNUAL RETURN MADE UP TO 31/12/08
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24363aANNUAL RETURN MADE UP TO 31/12/06
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sANNUAL RETURN MADE UP TO 31/12/05
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-07363sANNUAL RETURN MADE UP TO 31/12/04
2004-02-14288bDIRECTOR RESIGNED
2004-02-14363sANNUAL RETURN MADE UP TO 31/12/03
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363(288)SECRETARY RESIGNED
2003-04-11363sANNUAL RETURN MADE UP TO 31/12/02
2003-03-13288aNEW DIRECTOR APPOINTED
2003-01-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: CAE POST POOL QUAY WELSHPOOL POWYS SY21 9JX
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31288bDIRECTOR RESIGNED
2002-01-31363sANNUAL RETURN MADE UP TO 31/12/01
2001-09-20225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sANNUAL RETURN MADE UP TO 31/12/00
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26288bDIRECTOR RESIGNED
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-30363sANNUAL RETURN MADE UP TO 31/12/99
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-28363(288)DIRECTOR RESIGNED
1999-01-28363sANNUAL RETURN MADE UP TO 31/12/98
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288bSECRETARY RESIGNED
1998-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1003101 Active Licenced property: CRIGGION LANE THE DEPOT TREWERN WELSHPOOL TREWERN GB SY21 8DU. Correspondance address: CRIGGION LANE THE DEPOT TREWERN WELSHPOOL TREWERN GB SY21 8EE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1003101 Active Licenced property: CRIGGION LANE THE DEPOT TREWERN WELSHPOOL TREWERN GB SY21 8DU. Correspondance address: CRIGGION LANE THE DEPOT TREWERN WELSHPOOL TREWERN GB SY21 8EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAE POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAE POST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CAE POST LIMITED

Intangible Assets
Patents
We have not found any records of CAE POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAE POST LIMITED
Trademarks
We have not found any records of CAE POST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAE POST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-03-16 GBP £0 Day Care Other
Buckinghamshire County Council 2016-03-16 GBP £0 Day Care Other
Buckinghamshire County Council 2016-03-16 GBP £2,232
Buckinghamshire County Council 2015-11-18 GBP £0 Day Care Other
Buckinghamshire County Council 2015-11-18 GBP £1,008
Buckinghamshire County Council 2015-08-28 GBP £0 Day Care Other
Buckinghamshire County Council 2015-08-28 GBP £0 Day Care Other
Buckinghamshire County Council 2015-08-28 GBP £2,952
Buckinghamshire County Council 2015-03-18 GBP £0 Day Care Other
Buckinghamshire County Council 2015-03-18 GBP £1,152
Buckinghamshire County Council 2014-12-12 GBP £0 Day Care Other
Buckinghamshire County Council 2014-12-12 GBP £1,728
Buckinghamshire County Council 2014-08-27 GBP £1,122
Buckinghamshire County Council 2014-08-27 GBP £0
Buckinghamshire County Council 2014-06-25 GBP £594
Buckinghamshire County Council 2014-06-25 GBP £0
Buckinghamshire County Council 2014-01-15 GBP £198
Buckinghamshire County Council 2014-01-15 GBP £528
Buckinghamshire County Council 2014-01-15 GBP £264
Buckinghamshire County Council 2014-01-15 GBP £0
Buckinghamshire County Council 2013-09-04 GBP £132
Buckinghamshire County Council 2013-09-04 GBP £198
Buckinghamshire County Council 2013-09-04 GBP £330
Buckinghamshire County Council 2013-09-04 GBP £0
Shropshire Council 2010-09-16 GBP £100 Transfer Payments - Other
Shropshire Council 2010-09-16 GBP £900 Transfer Payments - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAE POST 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 CAE POST 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 CAE POST 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.
    Other companies at postcode SY16 4HX