Company NameD.R. Caswell Limited
Company StatusActive
Company Number01069129
CategoryPrivate Limited Company
Incorporation Date1 September 1972(51 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Caswell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(19 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLagonda Road Cowpen Industrial Esate
Billingham
TS23 4JA
Director NameMr Paul Anthony Murphy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(46 years after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLagonda Road Cowpen Industrial Estate
Billingham
TS23 4JA
Secretary NameMr Geoffrey McCue
StatusCurrent
Appointed01 September 2018(46 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressLagonda Road Cowpen Industrial Estate
Billingham
TS23 4JA
Director NameMr James Platt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(48 years, 7 months after company formation)
Appointment Duration3 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLagonda Road
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JA
Director NameMr David Roebuck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(48 years, 7 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLagonda Road
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JA
Director NameMr John Caswell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage Grunton Lane
Manfield
Darlington
County Durham
DL2 2RN
Director NameMrs Margaret Richmond Caswell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address5 Whitehouse Road
Billingham
Cleveland
TS22 5ER
Director NameMr Derick Robert Caswell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 14 April 2020)
RoleCompany Director
Correspondence Address5 Whitehouse Road
Billingham
Cleveland
TS22 5ER
Secretary NameMr Derick Robert Caswell
NationalityBritish
StatusResigned
Appointed14 March 1992(19 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address5 Whitehouse Road
Billingham
Cleveland
TS22 5ER
Director NameJoanne Caswell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressThe Garth
High Lane, Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameJohn Caswell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(32 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 2011)
RoleCompany Director
Correspondence AddressFar Longham Bolham Water
Clayhidon
Cullompton
Devon
EX15 3QB

Contact

Websitecaswellsgroup.com

Location

Registered AddressLagonda Road
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

71 at £1Peter Caswell
97.26%
Ordinary
1 at £1Mr Derick Robert Caswell
1.37%
Ordinary
1 at £1Mrs Margaret Richmond Caswell
1.37%
Ordinary

Financials

Year2014
Turnover£9,680,251
Net Worth£1,282,884
Cash£343
Current Liabilities£2,365,475

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

20 June 2018Delivered on: 22 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 5 lagonda road, billingham registered at the land registry under title number CE108297.
Outstanding
20 June 2018Delivered on: 22 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 8 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 March 2006Delivered on: 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general assurance society policy number 011750621-2 dated 16/02/06 sum £300000 life assured peter caswell together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
5 May 2004Delivered on: 11 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2004Delivered on: 11 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 lagonda road billingham t/n:TS234JA. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 October 2021Delivered on: 12 October 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
24 January 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 August 1998Delivered on: 28 August 1998
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 lagonda road billingham stockton on tees t/no CE108297.
Fully Satisfied
8 November 1989Delivered on: 21 November 1989
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory bt 109/5 cowpen lane industrial estate, billingham, cleveland. Part of the title no ce 37691.
Fully Satisfied
24 May 1976Delivered on: 3 June 1976
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With all buildings fixtures fixed plant and machinery by way of fixed and floating charge. (See doc M10 for more details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 March 2021Director's details changed for Mr Peter Caswell on 22 February 2021 (2 pages)
10 March 2021Change of details for Mr Peter Caswell as a person with significant control on 22 February 2021 (2 pages)
16 February 2021Termination of appointment of Derick Robert Caswell as a director on 14 April 2020 (1 page)
29 May 2020Full accounts made up to 31 August 2019 (25 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 February 2019Registration of charge 010691290010, created on 24 January 2019 (12 pages)
18 December 2018Accounts for a small company made up to 31 August 2018 (13 pages)
3 October 2018Appointment of Mr Paul Anthony Murphy as a director on 1 September 2018 (2 pages)
3 October 2018Termination of appointment of Derick Robert Caswell as a secretary on 1 September 2018 (1 page)
3 October 2018Appointment of Mr Geoffrey Mccue as a secretary on 1 September 2018 (2 pages)
30 July 2018Satisfaction of charge 010691290007 in full (1 page)
30 July 2018Satisfaction of charge 4 in full (2 pages)
29 June 2018Satisfaction of charge 6 in full (1 page)
27 June 2018Satisfaction of charge 5 in full (1 page)
22 June 2018Registration of charge 010691290009, created on 20 June 2018 (16 pages)
22 June 2018Registration of charge 010691290008, created on 20 June 2018 (18 pages)
17 April 2018Accounts for a small company made up to 31 August 2017 (13 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 November 2017Change of details for Mr Peter Caswell as a person with significant control on 13 April 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages)
29 November 2017Change of details for Mr Peter Caswell as a person with significant control on 13 April 2017 (2 pages)
7 April 2017Accounts for a small company made up to 31 August 2016 (13 pages)
7 April 2017Accounts for a small company made up to 31 August 2016 (13 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 73
(6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 73
(6 pages)
8 February 2016Accounts for a medium company made up to 31 August 2015 (23 pages)
8 February 2016Accounts for a medium company made up to 31 August 2015 (23 pages)
8 July 2015Registration of charge 010691290007, created on 1 July 2015 (26 pages)
8 July 2015Registration of charge 010691290007, created on 1 July 2015 (26 pages)
8 July 2015Registration of charge 010691290007, created on 1 July 2015 (26 pages)
28 April 2015Accounts for a medium company made up to 31 August 2014 (24 pages)
28 April 2015Accounts for a medium company made up to 31 August 2014 (24 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 73
(6 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 73
(6 pages)
20 May 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
20 May 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 73
(6 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 73
(6 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
8 February 2013Accounts for a medium company made up to 31 August 2012 (21 pages)
8 February 2013Accounts for a medium company made up to 31 August 2012 (21 pages)
28 May 2012Accounts for a medium company made up to 31 August 2011 (19 pages)
28 May 2012Accounts for a medium company made up to 31 August 2011 (19 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
11 April 2011Accounts for a medium company made up to 31 August 2010 (19 pages)
11 April 2011Accounts for a medium company made up to 31 August 2010 (19 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of John Caswell as a director (1 page)
13 January 2011Termination of appointment of John Caswell as a director (1 page)
7 September 2010Director's details changed for Peter Caswell on 19 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Caswell on 19 August 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
18 December 2009Accounts for a medium company made up to 31 August 2009 (19 pages)
18 December 2009Accounts for a medium company made up to 31 August 2009 (19 pages)
21 July 2009Director's change of particulars / peter caswell / 16/04/2009 (1 page)
21 July 2009Director's change of particulars / peter caswell / 16/04/2009 (1 page)
11 June 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
11 June 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
21 March 2009Return made up to 10/03/09; full list of members (4 pages)
21 March 2009Return made up to 10/03/09; full list of members (4 pages)
26 June 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
26 June 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
27 June 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
27 June 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
10 April 2007Return made up to 14/03/07; full list of members (3 pages)
10 April 2007Return made up to 14/03/07; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
6 July 2006Accounts for a medium company made up to 31 August 2005 (23 pages)
6 July 2006Accounts for a medium company made up to 31 August 2005 (23 pages)
24 May 2006Return made up to 14/03/06; full list of members (7 pages)
24 May 2006Return made up to 14/03/06; full list of members (7 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
1 July 2005Accounts for a medium company made up to 31 August 2004 (24 pages)
1 July 2005Accounts for a medium company made up to 31 August 2004 (24 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 March 2005Return made up to 14/03/05; full list of members (8 pages)
18 March 2005Return made up to 14/03/05; full list of members (8 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
2 July 2004Accounts for a medium company made up to 31 August 2003 (22 pages)
2 July 2004Accounts for a medium company made up to 31 August 2003 (22 pages)
26 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Accounts for a medium company made up to 31 August 2002 (22 pages)
1 July 2003Accounts for a medium company made up to 31 August 2002 (22 pages)
14 March 2003Return made up to 14/03/03; full list of members (8 pages)
14 March 2003Return made up to 14/03/03; full list of members (8 pages)
22 March 2002Return made up to 14/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002Return made up to 14/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2001Accounts for a medium company made up to 31 August 2001 (21 pages)
16 November 2001Accounts for a medium company made up to 31 August 2001 (21 pages)
16 July 2001Accounts for a medium company made up to 31 August 2000 (20 pages)
16 July 2001Accounts for a medium company made up to 31 August 2000 (20 pages)
20 April 2001Return made up to 14/03/01; full list of members (7 pages)
20 April 2001Return made up to 14/03/01; full list of members (7 pages)
4 July 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
4 July 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
3 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
8 June 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
8 June 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
17 April 1999Return made up to 14/03/99; full list of members (6 pages)
17 April 1999Return made up to 14/03/99; full list of members (6 pages)
19 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 October 1998£ ic 100/73 21/08/98 £ sr 27@1=27 (1 page)
16 October 1998£ ic 100/73 21/08/98 £ sr 27@1=27 (1 page)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
2 July 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
5 March 1998Return made up to 14/03/98; full list of members (6 pages)
5 March 1998Return made up to 14/03/98; full list of members (6 pages)
4 July 1997Accounts for a medium company made up to 31 August 1996 (20 pages)
4 July 1997Accounts for a medium company made up to 31 August 1996 (20 pages)
4 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 September 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 September 1972Incorporation (14 pages)
1 September 1972Incorporation (14 pages)