CASKET LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B35 7AG
Company number 00801594
Status Active
Incorporation Date 20 April 1964
Company Type Private Limited Company
Address 35 TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM, B35 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 9,911,406.1 . The most likely internet sites of CASKET LIMITED are www.casket.co.uk, and www.casket.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Casket Limited is a Private Limited Company. The company registration number is 00801594. Casket Limited has been working since 20 April 1964. The present status of the company is Active. The registered address of Casket 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 KEENE, Mervyn Peter John has been resigned. Director BALFOUR, Neil Roxburgh 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 KEENE, Mervyn Peter John has been resigned. Director SMITH, Joseph has been resigned. Director TURPIN, Harry has been resigned. Director VICARY, Albert Paul has been resigned. Director WALDRON, Graham has been resigned. Director YASSUKOVICH, Stanislas Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHEARS, James Charles
Appointed Date: 19 May 2005

Director
GRANT, Stephen James
Appointed Date: 13 May 2005
65 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
KEENE, Mervyn Peter John
Resigned: 07 January 1997
Appointed Date: 23 November 1995

Director
BALFOUR, Neil Roxburgh
Resigned: 04 July 1997
Appointed Date: 19 December 1989
81 years old

Director
BROMLEY-MARTIN, Robin Hampden
Resigned: 30 June 1998
Appointed Date: 30 May 1997
73 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
80 years old

Director
KEENE, Mervyn Peter John
Resigned: 21 June 2010
Appointed Date: 18 February 1997
75 years old

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

Director
TURPIN, Harry
Resigned: 23 November 1995
101 years old

Director
VICARY, Albert Paul
Resigned: 13 May 2005
Appointed Date: 04 October 1999
74 years old

Director
WALDRON, Graham
Resigned: 21 June 2010
Appointed Date: 10 June 1991
95 years old

Director
YASSUKOVICH, Stanislas Michael
Resigned: 23 November 1995
91 years old

Persons With Significant Control

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

CASKET LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9,911,406.1

22 Sep 2015
Full accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,911,406.1

...
... and 192 more events
29 Jul 1987
Return of allotments

29 Jan 1987
Group of companies' accounts made up to 30 June 1986

29 Jan 1987
Return made up to 12/12/86; full list of members

28 Oct 1986
New director appointed

20 Apr 1964
Incorporation

CASKET 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…
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…
15 July 1992
Credit agreement
Delivered: 23 July 1992
Status: Satisfied on 18 September 1992
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the sums payable under…