C.S.L. INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

C.S.L. INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619164

Incorporation date

20/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aurillac Way, Hallcroft, Retford, Nottinghamshire DN22 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-08-21 with updates
dot icon05/06/2019
Notification of Csl Group Investments Limited as a person with significant control on 2019-02-05
dot icon05/06/2019
Cessation of Sharon Elaine Hewgill as a person with significant control on 2019-02-05
dot icon05/06/2019
Cessation of Clive Raymond Hewgill as a person with significant control on 2019-02-05
dot icon12/12/2018
Registration of charge 036191640020, created on 2018-12-05
dot icon06/11/2018
Registration of charge 036191640012, created on 2018-11-01
dot icon06/11/2018
Registration of charge 036191640018, created on 2018-11-02
dot icon29/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon21/08/2018
Secretary's details changed for Mrs Sharon Elaine Hewgill on 2018-08-21
dot icon21/08/2018
Change of details for Mrs Sharon Elaine Hewgill as a person with significant control on 2018-08-21
dot icon21/08/2018
Director's details changed for Mrs Sharon Elaine Hewgill on 2018-08-21
dot icon21/08/2018
Change of details for Mr Clive Raymond Hewgill as a person with significant control on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Clive Raymond Hewgill on 2018-08-21
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon24/04/2017
Satisfaction of charge 2 in full
dot icon24/04/2017
Satisfaction of charge 6 in full
dot icon21/10/2016
Registration of charge 036191640015, created on 2016-10-05
dot icon21/10/2016
Registration of charge 036191640016, created on 2016-10-05
dot icon21/10/2016
Registration of charge 036191640017, created on 2016-10-05
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Registration of charge 036191640011, created on 2015-10-01
dot icon16/10/2015
Registration of charge 036191640013, created on 2015-10-01
dot icon16/10/2015
Registration of charge 036191640012, created on 2015-10-01
dot icon16/10/2015
Registration of charge 036191640014, created on 2015-10-01
dot icon28/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/01/2015
Satisfaction of charge 9 in full
dot icon28/01/2015
Satisfaction of charge 10 in full
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon26/09/2013
Satisfaction of charge 5 in full
dot icon26/09/2013
Satisfaction of charge 7 in full
dot icon26/09/2013
Satisfaction of charge 8 in full
dot icon26/09/2013
Satisfaction of charge 4 in full
dot icon26/09/2013
Satisfaction of charge 3 in full
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 21/08/08; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 21/08/07; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 21/08/06; full list of members
dot icon07/09/2005
Return made up to 21/08/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 21/08/04; full list of members
dot icon31/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 21/08/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 21/08/01; full list of members; amend
dot icon14/08/2002
Return made up to 21/08/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 21/08/01; full list of members
dot icon17/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/08/2000
Return made up to 20/08/00; full list of members
dot icon04/04/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon31/03/2000
Accounts for a dormant company made up to 1999-08-31
dot icon19/10/1999
Return made up to 20/08/99; full list of members
dot icon24/08/1998
Secretary resigned
dot icon20/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon-53.72 % *

* during past year

Cash in Bank

£253,488.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
4.45M
-
0.00
271.39K
-
2022
20
4.90M
-
0.00
547.76K
-
2023
19
5.30M
-
0.00
253.49K
-
2023
19
5.30M
-
0.00
253.49K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

5.30M £Ascended8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.49K £Descended-53.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/08/1998 - 19/08/1998
99600
Hewgill, Sharon Elaine
Secretary
19/08/1998 - Present
1
Hewgill, Clive Raymond
Director
20/08/1998 - Present
11
Hewgill, Sharon Elaine
Director
20/08/1998 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C.S.L. INDUSTRIAL LIMITED

C.S.L. INDUSTRIAL LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at Aurillac Way, Hallcroft, Retford, Nottinghamshire DN22 7PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of C.S.L. INDUSTRIAL LIMITED?

toggle

C.S.L. INDUSTRIAL LIMITED is currently Active. It was registered on 20/08/1998 .

Where is C.S.L. INDUSTRIAL LIMITED located?

toggle

C.S.L. INDUSTRIAL LIMITED is registered at Aurillac Way, Hallcroft, Retford, Nottinghamshire DN22 7PX.

What does C.S.L. INDUSTRIAL LIMITED do?

toggle

C.S.L. INDUSTRIAL LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does C.S.L. INDUSTRIAL LIMITED have?

toggle

C.S.L. INDUSTRIAL LIMITED had 19 employees in 2023.

What is the latest filing for C.S.L. INDUSTRIAL LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.