Background WavePink WaveYellow Wave

CAIRD EVERED HOLDINGS LIMITED (06006643)

CAIRD EVERED HOLDINGS LIMITED (06006643) is an active UK company. incorporated on 22 November 2006. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAIRD EVERED HOLDINGS LIMITED has been registered for 19 years. Current directors include BROOKES, Alistair Daniel, LYONS, Garrath Malcolm.

Company Number
06006643
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROOKES, Alistair Daniel, LYONS, Garrath Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRD EVERED HOLDINGS LIMITED

CAIRD EVERED HOLDINGS LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAIRD EVERED HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06006643

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CASTLEGATE 449 LIMITED
From: 22 November 2006To: 6 December 2006
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 22 November 2006To: 27 March 2024
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROOKES, Alistair Daniel

Active
Bardon Road, CoalvilleLE67 1TL
Born October 1976
Director
Appointed 01 Jan 2016

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 31 Aug 2007
Resigned 30 Mar 2012

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 22 Nov 2006
Resigned 31 Aug 2007

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 19 Dec 2006
Resigned 31 Dec 2022

MULLIGAN, David Kevin

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1969
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2015

SAUNDERS, Mark Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born June 1968
Director
Appointed 31 Jul 2009
Resigned 31 Jul 2011

SIMPSON, Jeremy John Cobbett

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2014

STOCKLEY, Darren

Resigned
52 Paddock Gardens, LymingtonSO41 9ES
Born October 1969
Director
Appointed 19 Dec 2006
Resigned 31 Jul 2009

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 22 Nov 2006
Resigned 31 Aug 2007

Persons with significant control

2

Wavendon Business Park, Ortensia Drive, Milton KeynesMK17 8LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Auditors Resignation Company
20 November 2013
AUDAUD
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
123Notice of Increase in Nominal Capital
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2006
NEWINCIncorporation