Lagonda Road, Cowpen Lane
Industrial Estate
Billingham
TS23 4JA
Director Name | Trevor James Armstrong |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(19 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 6 Kiln Rise Grange Estate Whickham Newcastle Upon Tyne NE16 5QN |
Director Name | Mr Alan John Whitfield |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(19 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Sand Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LT |
Director Name | Mr Leslie Whitfield |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(19 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1997) |
Role | Steel Stockbroker |
Correspondence Address | 10a Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Director Name | Mrs Patricia Ann Whitfield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(19 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 48 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LT |
Secretary Name | Mrs Patricia Ann Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(19 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 48 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LT |
Director Name | Joanne Caswell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | The Garth High Lane, Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Joanne Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | The Garth High Lane, Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Alison Louise Phare Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | Far Longham Bolham Water Clayhidon Cullompton Devon EX15 3QB |
Website | caswellsgroup.com |
---|
Registered Address | Caswells Lagonda Road, Cowpen Lane Industrial Estate Billingham TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
3k at £1 | Peter Caswell 100.00% Ordinary |
---|
Latest Accounts | 27 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 August |
15 October 1997 | Delivered on: 21 October 1997 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: 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. Fully Satisfied |
---|---|
11 September 1996 | Delivered on: 23 September 1996 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: Land lying to the south of wallis road, middlesbrough, redcar and cleveland title no. CE18580. Fully Satisfied |
14 April 1994 | Delivered on: 20 April 1994 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: Land and buildings lying to the south of wallis road middlesbrough t/no. CE101399. Fully Satisfied |
31 December 1987 | Delivered on: 18 February 1988 Satisfied on: 9 March 1994 Persons entitled: L Whitfield Limited Classification: Legal charge registered pursuant to an order of cart dated 10-2-1988 Secured details: £55,000 due from the company to the charge. Particulars: Units 23 and 24 wallis rod, middlesborough cleveland TS6 6RP (buildings and land on which there buildings stand not other land). Fully Satisfied |
13 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 27 August 2020 (5 pages) |
18 December 2019 | Micro company accounts made up to 27 August 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 27 August 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 27 August 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 27 August 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 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) |
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) |
23 May 2017 | Accounts for a dormant company made up to 27 August 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 27 August 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 27 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 27 August 2015 (6 pages) |
15 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 June 2015 | Accounts for a dormant company made up to 27 August 2014 (5 pages) |
3 June 2015 | Accounts for a dormant company made up to 27 August 2014 (5 pages) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 December 2013 | Accounts for a dormant company made up to 27 August 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 27 August 2013 (6 pages) |
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
31 December 2012 | Accounts for a dormant company made up to 27 August 2012 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 27 August 2012 (5 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Alison Phare Caswell as a secretary (1 page) |
18 January 2012 | Termination of appointment of Alison Phare Caswell as a secretary (1 page) |
22 December 2011 | Accounts for a small company made up to 27 August 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 27 August 2011 (6 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a small company made up to 27 August 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 27 August 2010 (6 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
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) |
22 January 2010 | Accounts for a small company made up to 27 August 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 27 August 2009 (6 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Peter Caswell on 16 April 2009 (1 page) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Peter Caswell on 16 April 2009 (1 page) |
20 May 2009 | Accounts for a small company made up to 27 August 2008 (6 pages) |
20 May 2009 | Accounts for a small company made up to 27 August 2008 (6 pages) |
16 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
25 June 2008 | Accounts for a small company made up to 28 August 2007 (6 pages) |
25 June 2008 | Accounts for a small company made up to 28 August 2007 (6 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
27 June 2007 | Accounts for a small company made up to 27 August 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 27 August 2006 (6 pages) |
14 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
14 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Accounts for a small company made up to 27 August 2005 (6 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Accounts for a small company made up to 27 August 2005 (6 pages) |
6 February 2006 | Return made up to 22/11/05; change of members (8 pages) |
6 February 2006 | Return made up to 22/11/05; change of members (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 27 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 27 August 2004 (6 pages) |
29 June 2004 | Accounts for a small company made up to 27 August 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 27 August 2003 (7 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) |
19 January 2004 | Return made up to 22/11/03; full list of members
|
19 January 2004 | Return made up to 22/11/03; full list of members
|
1 July 2003 | Accounts for a small company made up to 27 August 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 27 August 2002 (8 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: wallis rd skippers lane indus est middlesbrough TS6 6RP (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: wallis rd skippers lane indus est middlesbrough TS6 6RP (1 page) |
28 March 2002 | Accounting reference date extended from 28/02/02 to 27/08/02 (1 page) |
28 March 2002 | Accounting reference date extended from 28/02/02 to 27/08/02 (1 page) |
13 December 2001 | Return made up to 22/11/01; full list of members
|
13 December 2001 | Return made up to 22/11/01; full list of members
|
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
16 August 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
16 August 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
15 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
12 November 1999 | Return made up to 22/11/99; full list of members
|
12 November 1999 | Return made up to 22/11/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
8 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 22/11/96; full list of members (8 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 22/11/96; full list of members (8 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
1 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |