CASKET LEISURE PRODUCTS LIMITED
BIRMINGHAM FALCON CYCLES LIMITED

Hellopages » West Midlands » Birmingham » B35 7AG

Company number 00951180
Status Active
Incorporation Date 31 March 1969
Company Type Private Limited Company
Address 35 TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM, B35 7AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Peter James Sweetman as a director on 30 April 2015. The most likely internet sites of CASKET LEISURE PRODUCTS LIMITED are www.casketleisureproducts.co.uk, and www.casket-leisure-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Casket Leisure Products Limited is a Private Limited Company. The company registration number is 00951180. Casket Leisure Products Limited has been working since 31 March 1969. The present status of the company is Active. The registered address of Casket Leisure Products Limited is 35 Tameside Drive Castle Bromwich Birmingham B35 7ag. . SHEARS, James Charles is a Secretary of the company. GRANT, Stephen James is a Director of the company. SHEARS, James Charles is a Director of the company. Secretary ASHWORTH, Philip has been resigned. Secretary DOWNEY, Huw Timothy has been resigned. Secretary KEENE, Mervyn Peter John has been resigned. Secretary SWEETMAN, Peter James has been resigned. Director BELL, Steven William has been resigned. Director BROMLEY-MARTIN, Robin Hampden has been resigned. Director BUTCHER, Ian Philip has been resigned. Director COWEN, Maurice Clifford has been resigned. Director DOWNEY, Huw Timothy has been resigned. Director GARLAND, Robin Eric has been resigned. Director KEENE, Mervyn Peter John has been resigned. Director LYONS, Jonathan Ingram has been resigned. Director MOGG, Joseph Michael has been resigned. Director ODLIN, Neil has been resigned. Director SMITH, Joseph has been resigned. Director SWEETMAN, Peter James has been resigned. Director VICARY, Albert Paul has been resigned. Director WALSH, Steven has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHEARS, James Charles
Appointed Date: 19 May 2005

Director
GRANT, Stephen James
Appointed Date: 13 May 2005
64 years old

Director
SHEARS, James Charles
Appointed Date: 21 June 2010
51 years old

Resigned Directors

Secretary
ASHWORTH, Philip
Resigned: 10 August 1998
Appointed Date: 07 January 1997

Secretary
DOWNEY, Huw Timothy
Resigned: 23 November 1995

Secretary
KEENE, Mervyn Peter John
Resigned: 19 May 2005
Appointed Date: 10 August 1998

Secretary
SWEETMAN, Peter James
Resigned: 07 January 1997
Appointed Date: 23 November 1995

Director
BELL, Steven William
Resigned: 24 October 2013
Appointed Date: 01 January 2001
67 years old

Director
BROMLEY-MARTIN, Robin Hampden
Resigned: 30 June 1998
Appointed Date: 30 May 1997
72 years old

Director
BUTCHER, Ian Philip
Resigned: 23 November 1995
74 years old

Director
COWEN, Maurice Clifford
Resigned: 19 March 1999
Appointed Date: 28 July 1998
79 years old

Director
DOWNEY, Huw Timothy
Resigned: 23 November 1995
76 years old

Director
GARLAND, Robin Eric
Resigned: 07 January 1996
Appointed Date: 23 November 1995
84 years old

Director
KEENE, Mervyn Peter John
Resigned: 21 June 2010
Appointed Date: 23 November 1995
75 years old

Director
LYONS, Jonathan Ingram
Resigned: 28 May 1996
91 years old

Director
MOGG, Joseph Michael
Resigned: 28 February 2003
Appointed Date: 19 March 1999
59 years old

Director
ODLIN, Neil
Resigned: 31 December 2006
Appointed Date: 01 October 1995
64 years old

Director
SMITH, Joseph
Resigned: 23 November 1995
74 years old

Director
SWEETMAN, Peter James
Resigned: 30 April 2015
71 years old

Director
VICARY, Albert Paul
Resigned: 13 May 2005
73 years old

Director
WALSH, Steven
Resigned: 07 February 1996
74 years old

Persons With Significant Control

Tandem Group Cycles Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASKET LEISURE PRODUCTS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Nov 2015
Termination of appointment of Peter James Sweetman as a director on 30 April 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000

...
... and 152 more events
10 Feb 1988
Director resigned

11 Jan 1988
Full accounts made up to 31 January 1987

13 Feb 1987
Return made up to 19/08/86; full list of members

05 Feb 1987
Full accounts made up to 31 January 1986

17 Jul 1986
Secretary resigned;new secretary appointed

CASKET LEISURE PRODUCTS LIMITED Charges

29 May 2003
Debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 July 1995
Supplemental debenture deed
Delivered: 28 July 1995
Status: Satisfied on 20 November 2010
Persons entitled: Midland Bank PLC as Agent and Trustee for Itself and Each of the Banks Named Therein
Description: Fixed and floating charges over the undertaking and all…
22 June 1995
Guarantee and debenture
Delivered: 27 June 1995
Status: Satisfied on 20 November 2010
Persons entitled: Midland Bank PLC and/or Each of the Other Banks Named Therein
Description: Fixed and floating charges over the undertaking and all…
27 July 1983
Debenture
Delivered: 5 August 1983
Status: Satisfied on 12 March 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…