Background WavePink WaveYellow Wave

CAYGILL HOLDINGS LIMITED (06230368)

CAYGILL HOLDINGS LIMITED (06230368) is an active UK company. incorporated on 27 April 2007. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAYGILL HOLDINGS LIMITED has been registered for 18 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
06230368
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYGILL HOLDINGS LIMITED

CAYGILL HOLDINGS LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAYGILL HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06230368

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

Lcw House, Chainbar Road Cleckheaton West Yorkshire BD19 3QF
From: 27 April 2007To: 14 July 2022
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Capital Update
Jun 10
Director Joined
Nov 14
Loan Cleared
Dec 15
Funding Round
Sept 18
Loan Cleared
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAW, Nigel Martin

Active
Apperley Bridge, BradfordBD10 0PQ
Born November 1962
Director
Appointed 13 Jul 2022

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 13 Jul 2022

CAYGILL, Susan Caroline

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Secretary
Appointed 27 Apr 2007
Resigned 13 Jul 2022

CAYGILL, Andrew Martin

Resigned
Wood Bottom Cottage Woodbottom, HuddersfieldHD4 7DJ
Born August 1956
Director
Appointed 27 Apr 2007
Resigned 13 Jul 2022

CAYGILL, Susan Caroline

Resigned
Apperley Bridge, BradfordBD10 0PQ
Born July 1959
Director
Appointed 01 Nov 2014
Resigned 13 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Apperley Bridge, BradfordBD10 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022

Mr Andrew Martin Caygill

Ceased
Apperley Bridge, BradfordBD10 0PQ
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022

Mrs Susan Caroline Caygill

Ceased
Apperley Bridge, BradfordBD10 0PQ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Memorandum Articles
7 December 2011
MEM/ARTSMEM/ARTS
Resolution
7 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
20 April 2011
MG01MG01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 June 2010
SH19Statement of Capital
Legacy
3 June 2010
SH20SH20
Legacy
3 June 2010
CAP-SSCAP-SS
Resolution
3 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Statement Of Affairs
16 April 2008
SASA
Statement Of Affairs
16 April 2008
SASA
Statement Of Affairs
16 April 2008
SASA
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
22 June 2007
225Change of Accounting Reference Date
Incorporation Company
27 April 2007
NEWINCIncorporation