Billingham
TS23 4JA
Director Name | Mr Paul Anthony Murphy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(46 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Lagonda Road Cowpen Industrial Estate Billingham TS23 4JA |
Secretary Name | Mr Geoffrey McCue |
---|---|
Status | Current |
Appointed | 01 September 2018(46 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Lagonda Road Cowpen Industrial Estate Billingham TS23 4JA |
Director Name | Mr James Platt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(48 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lagonda Road Cowpen Industrial Estate Billingham Cleveland TS23 4JA |
Director Name | Mr David Roebuck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(48 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lagonda Road Cowpen Industrial Estate Billingham Cleveland TS23 4JA |
Director Name | Mr John Caswell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Grunton Lane Manfield Darlington County Durham DL2 2RN |
Director Name | Mrs Margaret Richmond Caswell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 5 Whitehouse Road Billingham Cleveland TS22 5ER |
Director Name | Mr Derick Robert Caswell |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 April 2020) |
Role | Company Director |
Correspondence Address | 5 Whitehouse Road Billingham Cleveland TS22 5ER |
Secretary Name | Mr Derick Robert Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 5 Whitehouse Road Billingham Cleveland TS22 5ER |
Director Name | Joanne Caswell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | The Garth High Lane, Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | John Caswell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(32 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 2011) |
Role | Company Director |
Correspondence Address | Far Longham Bolham Water Clayhidon Cullompton Devon EX15 3QB |
Website | caswellsgroup.com |
---|
Registered Address | Lagonda Road Cowpen Industrial Estate Billingham Cleveland TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
71 at £1 | Peter Caswell 97.26% Ordinary |
---|---|
1 at £1 | Mr Derick Robert Caswell 1.37% Ordinary |
1 at £1 | Mrs Margaret Richmond Caswell 1.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,680,251 |
Net Worth | £1,282,884 |
Cash | £343 |
Current Liabilities | £2,365,475 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
20 June 2018 | Delivered 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 2018 | Delivered on: 22 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 March 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2021 | Delivered 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 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 August 1998 | Delivered 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 1989 | Delivered 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 1976 | Delivered 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 |
10 March 2021 | Director's details changed for Mr Peter Caswell on 22 February 2021 (2 pages) |
---|---|
10 March 2021 | Change of details for Mr Peter Caswell as a person with significant control on 22 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Derick Robert Caswell as a director on 14 April 2020 (1 page) |
29 May 2020 | Full accounts made up to 31 August 2019 (25 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 February 2019 | Registration of charge 010691290010, created on 24 January 2019 (12 pages) |
18 December 2018 | Accounts for a small company made up to 31 August 2018 (13 pages) |
3 October 2018 | Appointment of Mr Paul Anthony Murphy as a director on 1 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Derick Robert Caswell as a secretary on 1 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Geoffrey Mccue as a secretary on 1 September 2018 (2 pages) |
30 July 2018 | Satisfaction of charge 010691290007 in full (1 page) |
30 July 2018 | Satisfaction of charge 4 in full (2 pages) |
29 June 2018 | Satisfaction of charge 6 in full (1 page) |
27 June 2018 | Satisfaction of charge 5 in full (1 page) |
22 June 2018 | Registration of charge 010691290009, created on 20 June 2018 (16 pages) |
22 June 2018 | Registration of charge 010691290008, created on 20 June 2018 (18 pages) |
17 April 2018 | Accounts for a small company made up to 31 August 2017 (13 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 November 2017 | Change of details for Mr Peter Caswell as a person with significant control on 13 April 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages) |
29 November 2017 | Change of details for Mr Peter Caswell as a person with significant control on 13 April 2017 (2 pages) |
7 April 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
7 April 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 February 2016 | Accounts for a medium company made up to 31 August 2015 (23 pages) |
8 February 2016 | Accounts for a medium company made up to 31 August 2015 (23 pages) |
8 July 2015 | Registration of charge 010691290007, created on 1 July 2015 (26 pages) |
8 July 2015 | Registration of charge 010691290007, created on 1 July 2015 (26 pages) |
8 July 2015 | Registration of charge 010691290007, created on 1 July 2015 (26 pages) |
28 April 2015 | Accounts for a medium company made up to 31 August 2014 (24 pages) |
28 April 2015 | Accounts for a medium company made up to 31 August 2014 (24 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 May 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
20 May 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Accounts for a medium company made up to 31 August 2012 (21 pages) |
8 February 2013 | Accounts for a medium company made up to 31 August 2012 (21 pages) |
28 May 2012 | Accounts for a medium company made up to 31 August 2011 (19 pages) |
28 May 2012 | Accounts for a medium company made up to 31 August 2011 (19 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a medium company made up to 31 August 2010 (19 pages) |
11 April 2011 | Accounts for a medium company made up to 31 August 2010 (19 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of John Caswell as a director (1 page) |
13 January 2011 | Termination of appointment of John Caswell as a director (1 page) |
7 September 2010 | Director's details changed for Peter Caswell on 19 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Caswell on 19 August 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
18 December 2009 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
21 July 2009 | Director's change of particulars / peter caswell / 16/04/2009 (1 page) |
21 July 2009 | Director's change of particulars / peter caswell / 16/04/2009 (1 page) |
11 June 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
11 June 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
21 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 June 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
26 June 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 June 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
27 June 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
6 July 2006 | Accounts for a medium company made up to 31 August 2005 (23 pages) |
6 July 2006 | Accounts for a medium company made up to 31 August 2005 (23 pages) |
24 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
24 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
1 July 2005 | Accounts for a medium company made up to 31 August 2004 (24 pages) |
1 July 2005 | Accounts for a medium company made up to 31 August 2004 (24 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
2 July 2004 | Accounts for a medium company made up to 31 August 2003 (22 pages) |
2 July 2004 | Accounts for a medium company made up to 31 August 2003 (22 pages) |
26 May 2004 | Return made up to 14/03/04; full list of members
|
26 May 2004 | Return made up to 14/03/04; full list of members
|
11 May 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Accounts for a medium company made up to 31 August 2002 (22 pages) |
1 July 2003 | Accounts for a medium company made up to 31 August 2002 (22 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members
|
22 March 2002 | Return made up to 14/03/02; full list of members
|
16 November 2001 | Accounts for a medium company made up to 31 August 2001 (21 pages) |
16 November 2001 | Accounts for a medium company made up to 31 August 2001 (21 pages) |
16 July 2001 | Accounts for a medium company made up to 31 August 2000 (20 pages) |
16 July 2001 | Accounts for a medium company made up to 31 August 2000 (20 pages) |
20 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
4 July 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
4 July 2000 | Accounts for a medium company made up to 31 August 1999 (20 pages) |
3 April 2000 | Return made up to 14/03/00; full list of members
|
3 April 2000 | Return made up to 14/03/00; full list of members
|
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
8 June 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
8 June 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
17 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
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 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
2 July 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
5 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
5 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
4 July 1997 | Accounts for a medium company made up to 31 August 1996 (20 pages) |
4 July 1997 | Accounts for a medium company made up to 31 August 1996 (20 pages) |
4 March 1997 | Return made up to 14/03/97; no change of members
|
4 March 1997 | Return made up to 14/03/97; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 March 1996 | Return made up to 14/03/96; full list of members
|
14 March 1996 | Return made up to 14/03/96; full list of members
|
4 September 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 September 1972 | Incorporation (14 pages) |
1 September 1972 | Incorporation (14 pages) |