Company NameCawdron Holdings Ltd
DirectorDaniel James Cawdron
Company StatusActive
Company Number11489089
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 8 months ago)
Previous NamesEclipse Thompson Reactive Limited and Discourse Business Development Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel James Cawdron
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Ridings Business Park Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
Director NameMr Benjamin Francis Thompson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Street Greetland
Halifax
West Yorkshire
HX4 8DF
Director NameMr Mark Anthony Bannister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Ridings Business Park Hopwood Lane
Halifax
West Yorkshire
HX1 3TT

Location

Registered AddressUnit G Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Company name changed discourse business development LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
(3 pages)
20 February 2024Confirmation statement made on 19 February 2024 with updates (5 pages)
20 February 2024Termination of appointment of Mark Anthony Bannister as a director on 19 February 2024 (1 page)
20 February 2024Change of details for Mr Daniel James Cawdron as a person with significant control on 19 February 2024 (2 pages)
20 February 2024Cessation of Mark Anthony Bannister as a person with significant control on 19 February 2024 (1 page)
2 November 2023Total exemption full accounts made up to 31 July 2023 (5 pages)
9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
1 August 2023Director's details changed for Mr Daniel James Cawdron on 17 April 2023 (2 pages)
1 August 2023Change of details for Mr Daniel James Cawdron as a person with significant control on 17 April 2023 (2 pages)
6 February 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 March 2021Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 30 March 2021 (1 page)
28 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
23 June 2020Change of details for Mr Mark Anthony Bannister as a person with significant control on 10 June 2020 (2 pages)
23 June 2020Notification of Daniel James Cawdron as a person with significant control on 10 June 2020 (2 pages)
11 June 2020Appointment of Mr Daniel James Cawdron as a director on 10 June 2020 (2 pages)
10 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
(3 pages)
22 May 2020Cessation of Carolyn Ann Greenwood as a person with significant control on 19 May 2020 (1 page)
22 May 2020Director's details changed for Mr Mark Anthony Bannister on 19 May 2020 (2 pages)
22 May 2020Change of details for Mr Mark Anthony Bannister as a person with significant control on 19 May 2020 (2 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 April 2020Registered office address changed from 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 16 April 2020 (1 page)
2 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Benjamin Francis Thompson as a director on 1 April 2019 (1 page)
1 April 2019Cessation of Benjamin Francis Thompson as a person with significant control on 1 April 2019 (1 page)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 300
(43 pages)