CASWELL & COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASWELL & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00165400

Incorporation date

18/03/1920

Size

Small

Contacts

Registered address

Registered address

6 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/10/2021
Satisfaction of charge 1 in full
dot icon20/10/2021
Satisfaction of charge 2 in full
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Stephen Peter Tubby as a director on 2021-06-30
dot icon04/05/2021
Appointment of Mr Neil Sanders as a director on 2021-04-22
dot icon01/02/2021
Termination of appointment of David Denis O'neill as a secretary on 2021-01-31
dot icon01/02/2021
Termination of appointment of David Denis O'neill as a director on 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Appointment of Mr David Denis O'neill as a secretary on 2016-12-13
dot icon14/12/2016
Termination of appointment of Mark Hughes as a director on 2016-12-13
dot icon14/12/2016
Termination of appointment of Mark Hughes as a secretary on 2016-12-13
dot icon14/10/2016
Appointment of Mr David Denis O'neill as a director on 2016-10-10
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Termination of appointment of Mark Anthony Mcdonnell as a director on 2016-05-31
dot icon03/05/2016
Appointment of Mr Mark Anthony Mcdonnell as a director on 2016-05-02
dot icon02/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Secretary's details changed for Mark Hughes on 2014-01-01
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Registered office address changed from 4 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 2013-01-04
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of Ian King as a director
dot icon02/07/2012
Appointment of Mr Andrew Robert Beasley as a director
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Stephen Peter Tubby on 2009-12-01
dot icon22/01/2010
Director's details changed for Mark Hughes on 2009-12-01
dot icon22/01/2010
Director's details changed for Mr Ian Norman King on 2009-12-01
dot icon31/07/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: 6 princewood road earlstrees industrial es corby northamptonshire NN17 4AP
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/02/2006
Secretary resigned;director resigned
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon30/08/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon15/02/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon13/06/2003
Accounting reference date extended from 06/11/02 to 31/12/02
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Director resigned
dot icon29/06/2002
Accounts for a small company made up to 2001-11-06
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Accounting reference date extended from 30/09/01 to 06/11/01
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon02/11/2001
Ad 18/10/01--------- £ si [email protected]=15 £ ic 23170/23185
dot icon01/11/2001
Ad 16/06/01--------- £ si [email protected]=15 £ ic 23155/23170
dot icon08/02/2001
Accounts for a small company made up to 2000-09-30
dot icon16/01/2001
Ad 02/01/01--------- £ si [email protected]=55 £ ic 23100/23155
dot icon16/01/2001
Return made up to 31/12/00; change of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon03/07/2000
Registered office changed on 03/07/00 from: chelsea works, st. Michaels road, kettering NN15 6AU
dot icon15/02/2000
Accounts for a small company made up to 1999-09-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-09-30
dot icon23/12/1997
Return made up to 31/12/97; full list of members
dot icon07/11/1997
Particulars of mortgage/charge
dot icon27/10/1997
New director appointed
dot icon22/05/1997
Ad 30/04/97--------- £ si [email protected]=50 £ ic 23050/23100
dot icon11/02/1997
Accounts for a small company made up to 1996-09-30
dot icon26/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Certificate of change of name
dot icon20/12/1996
Return made up to 31/12/96; no change of members
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon15/02/1996
Accounts for a small company made up to 1995-09-30
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon12/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Accounts for a small company made up to 1994-09-30
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1994
Accounts for a small company made up to 1993-09-30
dot icon05/01/1994
Ad 01/12/93--------- £ si [email protected]=1000 £ ic 22050/23050
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Div s-div 09/03/93
dot icon08/01/1993
Accounts for a small company made up to 1992-09-30
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon08/01/1992
Accounts for a small company made up to 1991-09-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon30/01/1991
Accounts for a small company made up to 1990-09-30
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-09-30
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-09-30
dot icon30/01/1989
Return made up to 31/12/88; no change of members
dot icon21/01/1988
Accounts for a small company made up to 1987-09-30
dot icon21/01/1988
Return made up to 21/12/87; no change of members
dot icon27/02/1987
Director resigned
dot icon12/01/1987
Accounts for a small company made up to 1986-09-30
dot icon12/01/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.66M
-
0.00
209.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, David Denis
Secretary
13/12/2016 - 31/01/2021
-
Hughes, Mark
Secretary
31/01/2006 - 13/12/2016
-
O'neill, David Denis
Director
10/10/2016 - 31/01/2021
10
Hughes, Mark
Director
31/01/2006 - 13/12/2016
1
Beasley, Andrew Robert
Director
01/07/2012 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASWELL & COMPANY LIMITED

CASWELL & COMPANY LIMITED is an(a) Active company incorporated on 18/03/1920 with the registered office located at 6 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASWELL & COMPANY LIMITED?

toggle

CASWELL & COMPANY LIMITED is currently Active. It was registered on 18/03/1920 .

Where is CASWELL & COMPANY LIMITED located?

toggle

CASWELL & COMPANY LIMITED is registered at 6 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AP.

What does CASWELL & COMPANY LIMITED do?

toggle

CASWELL & COMPANY LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

What is the latest filing for CASWELL & COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-31 with no updates.