Background WavePink WaveYellow Wave

CAWDOR BIDDISHAM LIMITED (05696492)

CAWDOR BIDDISHAM LIMITED (05696492) is an active UK company. incorporated on 2 February 2006. with registered office in Biddisham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAWDOR BIDDISHAM LIMITED has been registered for 20 years. Current directors include CULLEN, Patrick Gabriel, PEACH, William Thomas.

Company Number
05696492
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
Clearwater House, Biddisham, BS26 2RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CULLEN, Patrick Gabriel, PEACH, William Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWDOR BIDDISHAM LIMITED

CAWDOR BIDDISHAM LIMITED is an active company incorporated on 2 February 2006 with the registered office located in Biddisham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAWDOR BIDDISHAM LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05696492

LTD Company

Age

20 Years

Incorporated 2 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Clearwater House Castlemills Biddisham, BS26 2RE,

Previous Addresses

Clearwater House Castlemills Biddisham Somerset BS26 2RH United Kingdom
From: 10 March 2016To: 2 February 2026
3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 23 May 2014To: 10 March 2016
Clearwater House Castlemills Biddisham Somerset BS26 2RH
From: 2 February 2006To: 23 May 2014
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Secretary
Appointed 17 Oct 2007

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 17 Oct 2007

PEACH, William Thomas

Active
Southolme, HighbridgeTA9 4BH
Born January 1959
Director
Appointed 17 Oct 2007

CALDER, Edna Monica

Resigned
Fountain Farm, WellsBA5 3NU
Secretary
Appointed 02 Feb 2006
Resigned 17 Oct 2007

CALDER, Edna Monica

Resigned
The Byre, Fountain Farm, DulcoteBA5 3NU
Secretary
Appointed 02 Feb 2006
Resigned 02 Feb 2006

CALDER, Edna Monica

Resigned
Fountain Farm, WellsBA5 3NU
Born November 1925
Director
Appointed 02 Feb 2006
Resigned 17 Oct 2007

CALDER, Guy Peter Alexander

Resigned
Fountain Farm, WellsBA5 3NU
Born January 1961
Director
Appointed 02 Feb 2006
Resigned 17 Feb 2009

Persons with significant control

1

Mr Patrick Gabriel Cullen

Active
Castlemills, BiddishamBS26 2RE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Administrative Restoration Company
23 April 2014
RT01RT01
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsary
24 September 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Gazette Filings Brought Up To Date
2 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
287Change of Registered Office
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
14 July 2006
88(2)R88(2)R
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Incorporation Company
2 February 2006
NEWINCIncorporation