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

CAEC HOWARD (ARKWRIGHT) LIMITED

93 Regent Street, Cambridge, Cambridgeshire, CB2 1AW,
Company Registration Number
02126349
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caec Howard (arkwright) Ltd
CAEC HOWARD (ARKWRIGHT) LIMITED was founded on 1987-04-27 and has its registered office in Cambridgeshire. The organisation's status is listed as "Active - Proposal to Strike off". Caec Howard (arkwright) Limited is a Private Limited Company registered in 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
CAEC HOWARD (ARKWRIGHT) LIMITED
 
Legal Registered Office
93 Regent Street
Cambridge
Cambridgeshire
CB2 1AW
Other companies in CB2
 
Filing Information
Company Number 02126349
Company ID Number 02126349
Date formed 1987-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-30 05:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAEC HOWARD (ARKWRIGHT) 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 CAEC HOWARD (ARKWRIGHT) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CECIL JOHN BEWES
Director 1999-09-28
GAVIN EDWARD OLIVER HOWARD
Director 2017-09-13
ALUN HUW JONES
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER SUMMERS
Director 2003-03-04 2016-12-23
THOMAS GEORGE TIMOTHY AMIES
Company Secretary 2009-07-08 2013-09-30
THOMAS GEORGE TIMOTHY AMIES
Director 2009-07-08 2013-09-30
JUDITH HOWARD
Company Secretary 1991-01-31 2009-07-08
JUDITH HOWARD
Director 1991-01-31 2009-07-08
BRIAN EDWARD HOWARD
Director 1991-01-31 2003-03-04
ELLIOTT ARTHUR JOHN WOOD
Director 1991-01-31 2001-12-31
THOMAS EDWARD GRIMES
Director 1991-01-31 1999-09-28
JAMES WALTER PETITT
Director 1991-01-31 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CECIL JOHN BEWES HPG GONVILLE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
NICHOLAS CECIL JOHN BEWES THE KINGHAM HILL TRUST Director 2016-11-30 CURRENT 1941-03-10 Active
NICHOLAS CECIL JOHN BEWES HOWARD LANGFORD LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS CECIL JOHN BEWES BEWES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
NICHOLAS CECIL JOHN BEWES HOWARD CAPITAL LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NICHOLAS CECIL JOHN BEWES HPG DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD CAMBRIDGE LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
NICHOLAS CECIL JOHN BEWES HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD RESIDENTIAL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
NICHOLAS CECIL JOHN BEWES CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
NICHOLAS CECIL JOHN BEWES PROPERTY COMPANY (LIQUIDATE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
NICHOLAS CECIL JOHN BEWES HOWARD SILBURY LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HPG HOUNSLOW LIMITED Director 2009-04-17 CURRENT 2009-04-17 Dissolved 2014-01-24
NICHOLAS CECIL JOHN BEWES HOWARD REGENT LIMITED Director 2008-10-09 CURRENT 2008-10-06 Active
NICHOLAS CECIL JOHN BEWES HPG STORTFORD LIMITED Director 2008-06-06 CURRENT 2008-06-02 Liquidation
NICHOLAS CECIL JOHN BEWES SHELFORD GOSPEL TRUST Director 2008-01-16 CURRENT 2008-01-16 Active
NICHOLAS CECIL JOHN BEWES HPG STEVENAGE LIMITED Director 2008-01-14 CURRENT 2008-01-11 Liquidation
NICHOLAS CECIL JOHN BEWES ADVANCED INTERIORS LIMITED Director 2007-05-31 CURRENT 1997-03-12 Dissolved 2016-11-21
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY SERVICES LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD INVESTMENT COMPANY LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active
NICHOLAS CECIL JOHN BEWES HOWARD VENTURES LIMITED Director 2006-10-06 CURRENT 2006-08-03 Active
NICHOLAS CECIL JOHN BEWES HOWARD CRESCENT LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD HAVERHILL LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
NICHOLAS CECIL JOHN BEWES BUSHMEAD MANAGEMENT COMPANY LIMITED Director 2002-11-27 CURRENT 1989-12-12 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES HOWARD STANSTED LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD GROVE LIMITED Director 2001-03-13 CURRENT 2001-03-13 Active
NICHOLAS CECIL JOHN BEWES HOWARD DEVELOPMENTS LTD Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HOWARD LEWISHAM LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HPG SAWSTON LIMITED Director 2000-12-06 CURRENT 1987-05-13 Dissolved 2017-02-15
NICHOLAS CECIL JOHN BEWES MEDIX UK NOMINEES LIMITED Director 2000-05-18 CURRENT 2000-05-15 Active
NICHOLAS CECIL JOHN BEWES AIRLITE FINANCE LIMITED Director 2000-05-02 CURRENT 1959-09-07 Active
NICHOLAS CECIL JOHN BEWES HOWARD (BUSHMEAD) LIMITED Director 1999-09-28 CURRENT 1993-05-17 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY LIMITED Director 1999-09-28 CURRENT 1985-11-18 Active
GAVIN EDWARD OLIVER HOWARD HOWARD REGENT LIMITED Director 2017-09-13 CURRENT 2008-10-06 Active
GAVIN EDWARD OLIVER HOWARD HOWARD SAWSTON LTD Director 2017-09-13 CURRENT 2010-11-17 Active
GAVIN EDWARD OLIVER HOWARD HOWARD RESIDENTIAL LIMITED Director 2017-09-13 CURRENT 2014-03-19 Active
GAVIN EDWARD OLIVER HOWARD HOWARD CAMBRIDGE LIMITED Director 2017-09-13 CURRENT 2015-08-06 Active
GAVIN EDWARD OLIVER HOWARD HOWARD LANGFORD LIMITED Director 2017-09-13 CURRENT 2016-10-31 Active
GAVIN EDWARD OLIVER HOWARD HOWARD GROVE LIMITED Director 2017-09-13 CURRENT 2001-03-13 Active
GAVIN EDWARD OLIVER HOWARD HOWARD STANSTED LIMITED Director 2017-09-13 CURRENT 2001-10-08 Active - Proposal to Strike off
GAVIN EDWARD OLIVER HOWARD HOWARD HAVERHILL LIMITED Director 2017-09-13 CURRENT 2003-01-29 Active
GAVIN EDWARD OLIVER HOWARD HOWARD SILBURY LIMITED Director 2017-09-13 CURRENT 2010-02-04 Active - Proposal to Strike off
GAVIN EDWARD OLIVER HOWARD HOWARD BEDFORD LIMITED Director 2017-09-13 CURRENT 2014-05-19 Active
GAVIN EDWARD OLIVER HOWARD HOWARD LEWISHAM LIMITED Director 2017-09-13 CURRENT 2000-12-21 Active
GAVIN EDWARD OLIVER HOWARD HOWARD CRESCENT LIMITED Director 2017-09-13 CURRENT 2005-02-24 Active
GAVIN EDWARD OLIVER HOWARD GREAT LAKES OUTREACH Director 2013-09-05 CURRENT 2003-03-04 Active
GAVIN EDWARD OLIVER HOWARD HOPE INTO ACTION UK Director 2012-01-09 CURRENT 2010-07-08 Active
GAVIN EDWARD OLIVER HOWARD HOWARD INVESTMENT COMPANY LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active
GAVIN EDWARD OLIVER HOWARD HOWARD VENTURES LIMITED Director 2006-10-06 CURRENT 2006-08-03 Active
ALUN HUW JONES AIRLITE FINANCE LIMITED Director 2018-05-01 CURRENT 1959-09-07 Active
ALUN HUW JONES HPG GONVILLE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN BELL UKH FOUNDATION Director 2017-04-01 CURRENT 2014-10-28 Active
ALUN HUW JONES HOWARD CAPITAL LIMITED Director 2017-02-02 CURRENT 2016-10-04 Active
ALUN HUW JONES HPG DEVELOPMENTS LIMITED Director 2017-02-02 CURRENT 2016-09-30 Active - Proposal to Strike off
ALUN HUW JONES HOWARD LANGFORD LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ALUN HUW JONES HOWARD RESIDENTIAL LIMITED Director 2015-03-16 CURRENT 2014-03-19 Active
ALUN HUW JONES FENLAND FLAT ROOFING LIMITED Director 2015-01-20 CURRENT 1976-06-09 Active
ALUN HUW JONES FENLAND HOLDINGS LTD Director 2015-01-20 CURRENT 2008-03-05 Active
ALUN HUW JONES HOWARD STEVENAGE LIMITED Director 2014-12-31 CURRENT 2011-06-14 Liquidation
ALUN HUW JONES HPG STEVENAGE LIMITED Director 2014-12-31 CURRENT 2008-01-11 Liquidation
ALUN HUW JONES HOWARD PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 2005-09-08 Active - Proposal to Strike off
ALUN HUW JONES HPG STORTFORD LIMITED Director 2014-12-31 CURRENT 2008-06-02 Liquidation
ALUN HUW JONES HOWARD REGENT LIMITED Director 2014-12-31 CURRENT 2008-10-06 Active
ALUN HUW JONES HOWARD SAWSTON LTD Director 2014-12-31 CURRENT 2010-11-17 Active
ALUN HUW JONES PROPERTY COMPANY (LIQUIDATE) LIMITED Director 2014-12-31 CURRENT 2013-07-04 Active
ALUN HUW JONES BEAUMONT SAWSTON LTD Director 2014-12-31 CURRENT 2013-08-02 Active
ALUN HUW JONES HOWARD GROVE LIMITED Director 2014-12-31 CURRENT 2001-03-13 Active
ALUN HUW JONES HOWARD STANSTED LIMITED Director 2014-12-31 CURRENT 2001-10-08 Active - Proposal to Strike off
ALUN HUW JONES HOWARD HAVERHILL LIMITED Director 2014-12-31 CURRENT 2003-01-29 Active
ALUN HUW JONES HOWARD INVESTMENT COMPANY LIMITED Director 2014-12-31 CURRENT 2005-09-08 Active
ALUN HUW JONES HOWARD VENTURES LIMITED Director 2014-12-31 CURRENT 2006-08-03 Active
ALUN HUW JONES HOWARD SILBURY LIMITED Director 2014-12-31 CURRENT 2010-02-04 Active - Proposal to Strike off
ALUN HUW JONES HPG BEDFORD LIMITED Director 2014-12-31 CURRENT 2010-10-06 Active - Proposal to Strike off
ALUN HUW JONES HOWARD BEDFORD LIMITED Director 2014-12-31 CURRENT 2014-05-19 Active
ALUN HUW JONES HOWARD PROPERTY LIMITED Director 2014-12-31 CURRENT 1985-11-18 Active
ALUN HUW JONES HOWARD DEVELOPMENTS LTD Director 2014-12-31 CURRENT 2000-12-21 Active
ALUN HUW JONES HOWARD LEWISHAM LIMITED Director 2014-12-31 CURRENT 2000-12-21 Active
ALUN HUW JONES HOWARD CRESCENT LIMITED Director 2014-12-31 CURRENT 2005-02-24 Active
ALUN HUW JONES HOWARD EQUITY HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-03-24 Active
ALUN HUW JONES ETHIK LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active

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
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-08Application to strike the company off the register
2023-03-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-04-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07AP01DIRECTOR APPOINTED MR RICHARD MEAKIN
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HUW JONES
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN EDWARD OLIVER HOWARD
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-08MR05All of the property or undertaking has been released from charge for charge number 7
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR GAVIN EDWARD OLIVER HOWARD
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER SUMMERS
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MR ALUN HUW JONES
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AMIES
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS AMIES
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-06AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-24AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-02-08MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-01AR0131/01/11 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04AR0131/01/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER SUMMERS / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TIMOTHY AMIES / 17/11/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDITH HOWARD
2009-07-09288aDIRECTOR AND SECRETARY APPOINTED THOMAS GEORGE TIMOTHY AMIES
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-06363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-31363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: GROVE CRESCENT HOUSE, 18 GROVE PLACE, BEDFORD,, MK4O 3JJ
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-06363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-26225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288bDIRECTOR RESIGNED
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-14288bDIRECTOR RESIGNED
2001-02-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-03288aNEW DIRECTOR APPOINTED
1999-10-25288bDIRECTOR RESIGNED
1999-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-02363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CAEC HOWARD (ARKWRIGHT) 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 CAEC HOWARD (ARKWRIGHT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-06 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION 2002-06-24 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
DEED OF SUBSTITUTION 1998-03-11 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 1998-03-11 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1987-06-25 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 CAEC HOWARD (ARKWRIGHT) LIMITED

Intangible Assets
Patents
We have not found any records of CAEC HOWARD (ARKWRIGHT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAEC HOWARD (ARKWRIGHT) LIMITED
Trademarks
We have not found any records of CAEC HOWARD (ARKWRIGHT) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED J'RE HAIR LIMITED 2004-06-26 Outstanding
RENT DEPOSIT DEED J'RE HAIR LIMITED 2007-11-07 Outstanding

We have found 2 mortgage charges which are owed to CAEC HOWARD (ARKWRIGHT) LIMITED

Income
Government Income
We have not found government income sources for CAEC HOWARD (ARKWRIGHT) 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 (68100 - Buying and selling of own real estate) as CAEC HOWARD (ARKWRIGHT) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAEC HOWARD (ARKWRIGHT) 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 CAEC HOWARD (ARKWRIGHT) 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 CAEC HOWARD (ARKWRIGHT) 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.