Company NameCaerwent Storage Limited
Company StatusActive
Company Number04359713
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Dennis Laurence Woods
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Hall
Church Road
Windlesham
Surrey
GU20 6BN
Director NameMr David John Waugh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ellingham Road
Hemel Hempstead, Hertfordshire
HP2 5LE
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(4 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Philip Lindsay Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 West Road
Nottage
Porthcawl
Bridgend County Borough
CF36 3RY
Wales
Director NameMr Rowland John Roberts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge
4 Locks Lane
Porthcawl
Bridgend County Borough
CF36 3HY
Wales
Director NameBeaumont Eustace Waugh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address6 Robinson Close
Newent
Gloucestershire
GL18 1TQ
Wales
Director NameNoel Beaumont Waugh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address30 Huntingdon Street
Bradford On Avon
Wiltshire
BA15 1RE
Secretary NameDavid Michael Walters
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address13 Glynne Street
Canton
Cardiff
CF11 9NS
Wales
Director NameJonathan David Kenney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(4 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 April 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2012)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Telephone020 77309090
Telephone regionLondon

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

42 at £1Gerard Versteegh Holdings LTD
70.00%
Ordinary
6 at £1Beaumont Eustace Waugh
10.00%
Ordinary
6 at £1Macob Projects LTD
10.00%
Ordinary
6 at £1Mendip Properties LLP
10.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Termination of appointment of Jonathan David Kenney as a director on 24 May 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Jonathan David Kenney on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Jonathan David Kenney on 6 April 2016 (2 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60
(6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60
(6 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 60
(6 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 60
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 60
(6 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 60
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 February 2013Director's details changed for David John Waugh on 4 February 2013 (2 pages)
4 February 2013Director's details changed for David John Waugh on 4 February 2013 (2 pages)
4 February 2013Director's details changed for David John Waugh on 4 February 2013 (2 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 April 2010Secretary's details changed for Rb Secretariat Limited on 24 January 2010 (2 pages)
1 April 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
1 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Jonathan David Kenney on 24 January 2010 (2 pages)
1 April 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
1 April 2010Secretary's details changed for Rb Secretariat Limited on 24 January 2010 (2 pages)
1 April 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
1 April 2010Director's details changed for Jonathan David Kenney on 24 January 2010 (2 pages)
1 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
23 February 2009Return made up to 24/01/09; full list of members (5 pages)
23 February 2009Return made up to 24/01/09; full list of members (5 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 24/01/08; full list of members (5 pages)
12 August 2008Return made up to 24/01/08; full list of members (5 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: beaufort house 15 st botolph street london EC3A 7EE (1 page)
1 February 2007Return made up to 24/01/07; full list of members (4 pages)
1 February 2007Return made up to 24/01/07; full list of members (4 pages)
1 February 2007Registered office changed on 01/02/07 from: beaufort house 15 st botolph street london EC3A 7EE (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: ty atebion 2 ffordd yr hen gae bocam park bridgend CF35 5LJ (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: ty atebion 2 ffordd yr hen gae bocam park bridgend CF35 5LJ (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
24 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 January 2006Return made up to 24/01/06; full list of members (8 pages)
17 January 2006Return made up to 24/01/06; full list of members (8 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o clayshaw thomas 46-48 coity road bridgend CF31 1LR (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o clayshaw thomas 46-48 coity road bridgend CF31 1LR (1 page)
22 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
22 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
27 January 2005Return made up to 24/01/05; full list of members (8 pages)
27 January 2005Return made up to 24/01/05; full list of members (8 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 24/01/04; full list of members (9 pages)
2 February 2004Return made up to 24/01/04; full list of members (9 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Ad 09/05/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
24 June 2003Ad 09/05/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
24 June 2003New director appointed (3 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Registered office changed on 06/10/02 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff cardiff south glamorgan CF11 9AB (1 page)
6 October 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (4 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Registered office changed on 06/10/02 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff cardiff south glamorgan CF11 9AB (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (4 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002New director appointed (3 pages)
20 June 2002Company name changed mandaco 301 LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed mandaco 301 LIMITED\certificate issued on 20/06/02 (2 pages)
24 January 2002Incorporation (21 pages)
24 January 2002Incorporation (21 pages)