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

CAUDLE INTERNATIONAL TRADING LIMITED

OWLSEND RETREAT 1 TOWBURY COURT, KILMORE LANE, TWYNING, GLOUCESTERSHIRE, GL20 6EN,
Company Registration Number
02212205
Private Limited Company
Active

Company Overview

About Caudle International Trading Ltd
CAUDLE INTERNATIONAL TRADING LIMITED was founded on 1988-01-20 and has its registered office in Twyning. The organisation's status is listed as "Active". Caudle International Trading 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
CAUDLE INTERNATIONAL TRADING LIMITED
 
Legal Registered Office
OWLSEND RETREAT 1 TOWBURY COURT
KILMORE LANE
TWYNING
GLOUCESTERSHIRE
GL20 6EN
Other companies in GL53
 
Filing Information
Company Number 02212205
Company ID Number 02212205
Date formed 1988-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:45:01
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 CAUDLE INTERNATIONAL TRADING LIMITED

Current Directors
Officer Role Date Appointed
HILARY CAUDLE
Company Secretary 1992-08-09
HILARY CAUDLE
Director 1992-08-09
PHILIP CRAIG CAUDLE
Director 2015-09-10
CLARE STEPHENS
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CAUDLE
Director 1992-08-09 2012-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CRAIG CAUDLE AMBRO PROPERTIES LTD Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
PHILIP CRAIG CAUDLE POLYSTYLE DESIGN LIMITED Director 2010-10-22 CURRENT 1994-01-07 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
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-25Director's details changed for Mr Philip Craig Caudle on 2023-07-25
2023-07-25Director's details changed for Mrs Clare Stacey Caudle-Stephens on 2023-07-25
2023-06-15Director's details changed for Clare Stephens on 2022-04-28
2023-04-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-06SECRETARY'S DETAILS CHNAGED FOR HILARY CAUDLE on 2022-09-16
2023-04-06Director's details changed for Hilary Caudle on 2022-09-16
2023-03-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-29Change of share class name or designation
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom
2022-09-09CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-08-24CH03SECRETARY'S DETAILS CHNAGED FOR HILARY CAUDLE on 2020-08-24
2020-08-24CH01Director's details changed for Hilary Caudle on 2020-02-21
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 1 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-07CH03SECRETARY'S DETAILS CHNAGED FOR HILARY CAUDLE on 2018-07-26
2018-08-07CH01Director's details changed for Hilary Caudle on 2018-07-26
2018-08-06PSC04Change of details for Hilary Caudle as a person with significant control on 2018-07-26
2018-08-06CH01Director's details changed for Hilary Caudle on 2018-07-26
2018-08-03PSC04Change of details for Hilary Caudle as a person with significant control on 2016-04-06
2018-07-31PSC07CESSATION OF HILARY CAUDLE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY CAUDLE
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 4500
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 4500
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AP01DIRECTOR APPOINTED CLARE STEPHENS
2015-09-14AP01DIRECTOR APPOINTED MR PHILIP CRAIG CAUDLE
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 4500
2015-09-14AR0109/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 4500
2014-10-09AR0109/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 4500
2013-09-30AR0109/08/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAUDLE
2012-11-07AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-29RES01ADOPT ARTICLES 29/03/12
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0109/08/11 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-08-27AR0109/08/10 FULL LIST
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-09-02363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363aRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-31363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363aRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363aRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-25363aRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-07363aRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-30363aRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-16CERTNMCOMPANY NAME CHANGED CAUDLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/04/98
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-16CERTNMCOMPANY NAME CHANGED PLASTIBOX LIMITED CERTIFICATE ISSUED ON 17/12/97
1997-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-16363aRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-08-28363aRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-09-05395PARTICULARS OF MORTGAGE/CHARGE
1995-08-22363aRETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
1994-10-18363xRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-03363xRETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1993-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-09-14363xRETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS
1992-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-10-16395PARTICULARS OF MORTGAGE/CHARGE
1991-09-20288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAUDLE INTERNATIONAL TRADING 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 CAUDLE INTERNATIONAL TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1995-09-05 Outstanding FORWARD TRUST LIMITED
CORPORATE MORTGAGE 1991-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 72,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 CAUDLE INTERNATIONAL TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4,500
Cash Bank In Hand 2012-04-01 £ 218,888
Current Assets 2012-04-01 £ 681,011
Debtors 2012-04-01 £ 5,509
Fixed Assets 2012-04-01 £ 1,026,254
Shareholder Funds 2012-04-01 £ 1,634,700
Tangible Fixed Assets 2012-04-01 £ 1,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAUDLE INTERNATIONAL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAUDLE INTERNATIONAL TRADING LIMITED
Trademarks
We have not found any records of CAUDLE INTERNATIONAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUDLE INTERNATIONAL TRADING 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 (68209 - Other letting and operating of own or leased real estate) as CAUDLE INTERNATIONAL TRADING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CAUDLE INTERNATIONAL TRADING 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 CAUDLE INTERNATIONAL TRADING 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 CAUDLE INTERNATIONAL TRADING 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.