This company is commonly known as D.r. Caswell Limited. The company was founded 51 years ago and was given the registration number 01069129. The firm's registered office is in BILLINGHAM. You can find them at Lagonda Road, Cowpen Industrial Estate, Billingham, Cleveland. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | D.R. CASWELL LIMITED |
---|---|---|
Company Number | : | 01069129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1972 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lagonda Road, Cowpen Industrial Estate, Billingham, Cleveland, TS23 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lagonda Road, Cowpen Industrial Estate, Billingham, England, TS23 4JA | Secretary | 01 September 2018 | Active |
Lagonda Road, Cowpen Industrial Esate, Billingham, United Kingdom, TS23 4JA | Director | - | Active |
Lagonda Road, Cowpen Industrial Estate, Billingham, England, TS23 4JA | Director | 01 September 2018 | Active |
Lagonda Road, Cowpen Industrial Estate, Billingham, TS23 4JA | Director | 01 April 2021 | Active |
Lagonda Road, Cowpen Industrial Estate, Billingham, TS23 4JA | Director | 01 April 2021 | Active |
5 Whitehouse Road, Billingham, TS22 5ER | Secretary | - | Active |
5 Whitehouse Road, Billingham, TS22 5ER | Director | - | Active |
The Garth, High Lane, Maltby, Middlesbrough, TS8 0BG | Director | 01 June 1999 | Active |
Far Longham Bolham Water, Clayhidon, Cullompton, EX15 3QB | Director | 16 September 2004 | Active |
Honeysuckle Cottage Grunton Lane, Manfield, Darlington, DL2 2RN | Director | - | Active |
5 Whitehouse Road, Billingham, TS22 5ER | Director | - | Active |
Mr Peter Caswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lagonda Road, Cowpen Industrial Esate, Billingham, United Kingdom, TS23 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Officers | Appoint person secretary company with name date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.