CASWELL & COMPANY LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4AP

Company number 00165400
Status Active
Incorporation Date 18 March 1920
Company Type Private Limited Company
Address 6 PRINCEWOOD ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4AP
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr David Denis O'neill as a secretary on 13 December 2016; Termination of appointment of Mark Hughes as a director on 13 December 2016. The most likely internet sites of CASWELL & COMPANY LIMITED are www.caswellcompany.co.uk, and www.caswell-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caswell Company Limited is a Private Limited Company. The company registration number is 00165400. Caswell Company Limited has been working since 18 March 1920. The present status of the company is Active. The registered address of Caswell Company Limited is 6 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4ap. . O'NEILL, David Denis is a Secretary of the company. BEASLEY, Andrew Robert is a Director of the company. O'NEILL, David Denis is a Director of the company. TUBBY, Stephen Peter is a Director of the company. Secretary DUDLEY, Frederick James has been resigned. Secretary HUGHES, Mark has been resigned. Director CASWELL, William Murray has been resigned. Director DUDLEY, Frederick James has been resigned. Director GODFREY, Peter Anthony has been resigned. Director HUGHES, Mark has been resigned. Director KING, Ian Norman has been resigned. Director MCDONNELL, Mark Anthony has been resigned. Director PALMER, Edward Gerald has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
O'NEILL, David Denis
Appointed Date: 13 December 2016

Director
BEASLEY, Andrew Robert
Appointed Date: 01 July 2012
57 years old

Director
O'NEILL, David Denis
Appointed Date: 10 October 2016
66 years old

Director
TUBBY, Stephen Peter
Appointed Date: 06 November 2001
67 years old

Resigned Directors

Secretary
DUDLEY, Frederick James
Resigned: 31 January 2006

Secretary
HUGHES, Mark
Resigned: 13 December 2016
Appointed Date: 31 January 2006

Director
CASWELL, William Murray
Resigned: 06 November 2001
75 years old

Director
DUDLEY, Frederick James
Resigned: 31 January 2006
84 years old

Director
GODFREY, Peter Anthony
Resigned: 08 July 2005
Appointed Date: 01 July 1997
73 years old

Director
HUGHES, Mark
Resigned: 13 December 2016
Appointed Date: 31 January 2006
65 years old

Director
KING, Ian Norman
Resigned: 30 June 2012
Appointed Date: 06 November 2001
78 years old

Director
MCDONNELL, Mark Anthony
Resigned: 31 May 2016
Appointed Date: 02 May 2016
60 years old

Director
PALMER, Edward Gerald
Resigned: 31 December 2002
Appointed Date: 06 November 2001
88 years old

Persons With Significant Control

F. Ball And Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASWELL & COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Appointment of Mr David Denis O'neill as a secretary on 13 December 2016
14 Dec 2016
Termination of appointment of Mark Hughes as a director on 13 December 2016
14 Dec 2016
Termination of appointment of Mark Hughes as a secretary on 13 December 2016
14 Oct 2016
Appointment of Mr David Denis O'neill as a director on 10 October 2016
...
... and 106 more events
21 Jan 1988
Accounts for a small company made up to 30 September 1987

21 Jan 1988
Return made up to 21/12/87; no change of members

27 Feb 1987
Director resigned

12 Jan 1987
Accounts for a small company made up to 30 September 1986

12 Jan 1987
Return made up to 23/12/86; full list of members

CASWELL & COMPANY LIMITED Charges

11 October 2000
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Legal charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 princewood road earlstrees industrial estate corby…